Grimsby Visionplus Limited GRIMSBY


Founded in 1998, Grimsby Visionplus, classified under reg no. 03675509 is an active company. Currently registered at 31 - 33 Victoria Street West DN31 1DL, Grimsby the company has been in the business for twenty six years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2023/02/28. Since 1999/01/05 Grimsby Visionplus Limited is no longer carrying the name Guern Visionplus.

The firm has 7 directors, namely Craig L., John P. and Philip D. and others. Of them, Mary P. has been with the company the longest, being appointed on 27 November 1998 and Craig L. and John P. have been with the company for the least time - from 31 December 2022. As of 27 April 2024, there were 4 ex directors - Michael H., John P. and others listed below. There were no ex secretaries.

Grimsby Visionplus Limited Address / Contact

Office Address 31 - 33 Victoria Street West
Town Grimsby
Post code DN31 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03675509
Date of Incorporation Fri, 27th Nov 1998
Industry Retail sale by opticians
End of financial Year 28th February
Company age 26 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Craig L.

Position: Director

Appointed: 31 December 2022

John P.

Position: Director

Appointed: 31 December 2022

Philip D.

Position: Director

Appointed: 30 September 2022

John M.

Position: Director

Appointed: 07 July 2014

Jeannine C.

Position: Director

Appointed: 07 July 2014

Douglas P.

Position: Director

Appointed: 07 July 2014

Specsavers Optical Group Limited

Position: Corporate Nominee Director

Appointed: 27 November 1998

Specsavers Optical Group Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 1998

Mary P.

Position: Director

Appointed: 27 November 1998

Michael H.

Position: Director

Appointed: 02 May 2017

Resigned: 30 September 2022

John P.

Position: Director

Appointed: 07 July 2014

Resigned: 25 May 2016

Graeme F.

Position: Director

Appointed: 01 December 1998

Resigned: 30 April 2016

Gillian W.

Position: Director

Appointed: 01 December 1998

Resigned: 02 May 2017

William T.

Position: Nominee Director

Appointed: 27 November 1998

Resigned: 27 November 1998

Howard T.

Position: Nominee Secretary

Appointed: 27 November 1998

Resigned: 27 November 1998

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As we found, there is Specsavers Uk Holdings Limited from Fareham, England. The abovementioned PSC is classified as "a private company limited by shares". The abovementioned PSC. The second entity in the persons with significant control register is Grimsby Specsavers Limited that entered Grimsby, 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. The third one is Douglas P., who also fulfils the Companies House requirements to be listed 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 30 September 2022
Nature of control: right to appoint and remove directors

Grimsby Specsavers Limited

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 2048817
Notified on 10 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Douglas P.

Notified on 6 April 2016
Ceased on 10 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Mary P.

Notified on 6 April 2016
Ceased on 10 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Guern Visionplus January 5, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2023/02/28
filed on: 14th, September 2023
Free Download (9 pages)

Company search

Advertisements