Bethnal Green Visionplus Limited FAREHAM


Bethnal Green Visionplus started in year 2004 as Private Limited Company with registration number 05199561. The Bethnal Green Visionplus company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Fareham at Forum 6, Parkway. Postal code: PO15 7PA.

The company has 4 directors, namely Douglas P., Neeraj T. and Mahul P. and others. Of them, Mary P. has been with the company the longest, being appointed on 25 October 2004 and Douglas P. and Neeraj T. have been with the company for the least time - from 31 August 2022. As of 15 May 2024, there were 7 ex directors - Amit K., John P. and others listed below. There were no ex secretaries.

Bethnal Green Visionplus Limited Address / Contact

Office Address Forum 6, Parkway
Office Address2 Solent Business Park Whiteley
Town Fareham
Post code PO15 7PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05199561
Date of Incorporation Fri, 6th Aug 2004
Industry Retail sale by opticians
End of financial Year 28th February
Company age 20 years old
Account next due date Sat, 30th Nov 2024 (199 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Douglas P.

Position: Director

Appointed: 31 August 2022

Neeraj T.

Position: Director

Appointed: 31 August 2022

Mahul P.

Position: Director

Appointed: 30 August 2022

Mary P.

Position: Director

Appointed: 25 October 2004

Specsavers Optical Group Limited

Position: Corporate Nominee Director

Appointed: 06 August 2004

Specsavers Optical Group Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 2004

Amit K.

Position: Director

Appointed: 31 January 2014

Resigned: 30 August 2022

John P.

Position: Director

Appointed: 31 January 2014

Resigned: 31 August 2022

Jayesh M.

Position: Director

Appointed: 25 October 2004

Resigned: 31 August 2022

Rupesh H.

Position: Director

Appointed: 25 October 2004

Resigned: 31 August 2022

Hilton L.

Position: Director

Appointed: 25 October 2004

Resigned: 30 November 2006

Douglas P.

Position: Director

Appointed: 25 October 2004

Resigned: 30 November 2006

Cristina D.

Position: Director

Appointed: 06 August 2004

Resigned: 25 October 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats established, there is Specsavers Uk Holdings Limited from Fareham, England. This PSC is classified as "a private company limited by shares". This PSC. The second entity in the PSC register is Bethnal Green Specsavers Limited that put Fareham, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Douglas P., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Specsavers Uk Holdings Limited

Forum 6, Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7PA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 10837649
Notified on 16 March 2023
Nature of control: right to appoint and remove directors

Bethnal Green Specsavers Limited

Forum 6, Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7PA, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 05199562
Notified on 16 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Douglas P.

Notified on 6 April 2016
Ceased on 16 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Mary P.

Notified on 6 April 2016
Ceased on 16 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 14th, September 2023
Free Download (204 pages)

Company search

Advertisements