Catcliffe Visionplus Limited SOUTH YORKSHIRE


Founded in 1999, Catcliffe Visionplus, classified under reg no. 03763141 is an active company. Currently registered at 34/36 College Street S65 1AG, South Yorkshire the company has been in the business for 25 years. Its financial year was closed on February 28 and its latest financial statement was filed on Mon, 28th Feb 2022. Since Thu, 27th Jan 2000 Catcliffe Visionplus Limited is no longer carrying the name Spare Specsavers.

The firm has 2 directors, namely Douglas P., Mary P.. Of them, Mary P. has been with the company the longest, being appointed on 30 April 1999 and Douglas P. has been with the company for the least time - from 30 March 2001. As of 29 April 2024, there were 3 ex directors - Dusan O., Stephen C. and others listed below. There were no ex secretaries.

Catcliffe Visionplus Limited Address / Contact

Office Address 34/36 College Street
Office Address2 Rotherham
Town South Yorkshire
Post code S65 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03763141
Date of Incorporation Fri, 30th Apr 1999
Industry Retail sale by opticians
End of financial Year 28th February
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Douglas P.

Position: Director

Appointed: 30 March 2001

Mary P.

Position: Director

Appointed: 30 April 1999

Specsavers Optical Group Limited

Position: Corporate Nominee Director

Appointed: 30 April 1999

Specsavers Optical Group Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 1999

Dusan O.

Position: Director

Appointed: 30 March 2001

Resigned: 31 January 2024

Stephen C.

Position: Director

Appointed: 30 March 2001

Resigned: 31 January 2024

Philip G.

Position: Director

Appointed: 30 March 2001

Resigned: 31 January 2024

William T.

Position: Nominee Director

Appointed: 30 April 1999

Resigned: 30 April 1999

Howard T.

Position: Nominee Secretary

Appointed: 30 April 1999

Resigned: 30 April 1999

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we found, there is Rotherham Specsavers Limited from Rotherham, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Specsavers Uk Holdings Limited that entered Fareham as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Douglas P., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Rotherham Specsavers Limited

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 02735145
Notified on 26 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Specsavers Uk Holdings Limited

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

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 1 February 2018
Ceased on 26 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Douglas P.

Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Mary P.

Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Spare Specsavers January 27, 2000

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 for the year ending on Tue, 28th Feb 2023
filed on: 10th, February 2024
Free Download (9 pages)

Company search

Advertisements