Blackwood Visionplus Limited GWENT


Founded in 1994, Blackwood Visionplus, classified under reg no. 02893594 is an active company. Currently registered at 167 High Street NP2 1AA, Gwent the company has been in the business for thirty years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2023-02-28. Since 1994-03-16 Blackwood Visionplus Limited is no longer carrying the name Onaran.

The company has 5 directors, namely Douglas P., James M. and Mary P. and others. Of them, Jonathan E. has been with the company the longest, being appointed on 6 February 2001 and Douglas P. has been with the company for the least time - from 31 October 2022. As of 25 April 2024, there were 6 ex directors - Paul C., Paul C. and others listed below. There were no ex secretaries.

Blackwood Visionplus Limited Address / Contact

Office Address 167 High Street
Office Address2 Blackwood
Town Gwent
Post code NP2 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02893594
Date of Incorporation Tue, 1st Feb 1994
Industry Retail sale by opticians
End of financial Year 28th February
Company age 30 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Douglas P.

Position: Director

Appointed: 31 October 2022

James M.

Position: Director

Appointed: 31 May 2018

Mary P.

Position: Director

Appointed: 31 March 2016

Vincent W.

Position: Director

Appointed: 31 March 2016

Jonathan E.

Position: Director

Appointed: 06 February 2001

Specsavers Optical Group Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 1994

Specsavers Optical Group Limited

Position: Corporate Nominee Director

Appointed: 01 March 1994

Paul C.

Position: Director

Appointed: 31 May 2018

Resigned: 31 October 2022

Paul C.

Position: Director

Appointed: 07 February 2013

Resigned: 31 March 2016

Mary P.

Position: Director

Appointed: 06 February 2001

Resigned: 31 December 2002

William C.

Position: Director

Appointed: 25 October 1996

Resigned: 31 December 2002

Jonathan C.

Position: Director

Appointed: 15 March 1994

Resigned: 25 October 1996

Mary P.

Position: Director

Appointed: 01 March 1994

Resigned: 01 February 1995

Howard T.

Position: Nominee Secretary

Appointed: 01 February 1994

Resigned: 01 March 1994

William T.

Position: Nominee Director

Appointed: 01 February 1994

Resigned: 01 March 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As we discovered, there is Specsavers Uk Holdings Limited from Fareham, England. The abovementioned PSC is classified as "a private company limited by shares". The abovementioned PSC. Another entity in the persons with significant control register is Blackwood Specsavers Limited that entered Blackwood 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 Jonathan E., who also fulfils the Companies House criteria to be categorised as a PSC. 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 12 February 2018
Nature of control: right to appoint and remove directors

Blackwood Specsavers Limited

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 2591948
Notified on 12 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jonathan E.

Notified on 6 April 2016
Ceased on 11 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Douglas P.

Notified on 6 April 2016
Ceased on 11 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Mary P.

Notified on 6 April 2016
Ceased on 11 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Onaran March 16, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2023-02-28
filed on: 19th, September 2023
Free Download (9 pages)

Company search

Advertisements