Hove Visionplus Limited FAREHAM


Hove Visionplus started in year 1995 as Private Limited Company with registration number 03036240. The Hove Visionplus company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Fareham at Forum 6, Parkway. Postal code: PO15 7PA.

The firm has 4 directors, namely Adam F., Mary P. and Paul C. and others. Of them, Charles F. has been with the company the longest, being appointed on 21 October 1999 and Adam F. and Mary P. have been with the company for the least time - from 31 January 2018. As of 19 April 2024, there were 8 ex directors - Mary P., Douglas P. and others listed below. There were no ex secretaries.

Hove 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 03036240
Date of Incorporation Wed, 22nd Mar 1995
Industry Retail sale by opticians
End of financial Year 28th February
Company age 29 years old
Account next due date Sat, 30th Nov 2024 (225 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Adam F.

Position: Director

Appointed: 31 January 2018

Mary P.

Position: Director

Appointed: 31 January 2018

Paul C.

Position: Director

Appointed: 24 January 2013

Charles F.

Position: Director

Appointed: 21 October 1999

Specsavers Optical Group Limited

Position: Corporate Nominee Director

Appointed: 21 October 1999

Specsavers Optical Group Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 1995

Mary P.

Position: Director

Appointed: 03 August 1999

Resigned: 21 October 1999

Douglas P.

Position: Director

Appointed: 03 August 1999

Resigned: 21 October 1999

Michael W.

Position: Director

Appointed: 01 October 1997

Resigned: 01 October 1999

Douglas P.

Position: Director

Appointed: 20 May 1997

Resigned: 01 October 1997

Mary P.

Position: Director

Appointed: 20 May 1997

Resigned: 01 October 1997

Stephen F.

Position: Director

Appointed: 20 May 1997

Resigned: 01 October 1997

George V.

Position: Director

Appointed: 13 April 1995

Resigned: 20 May 1997

Howard T.

Position: Nominee Secretary

Appointed: 22 March 1995

Resigned: 22 March 1995

Mary P.

Position: Director

Appointed: 22 March 1995

Resigned: 13 April 1995

Specsavers Optical Group Limited

Position: Corporate Nominee Director

Appointed: 22 March 1995

Resigned: 20 May 1997

William T.

Position: Nominee Director

Appointed: 22 March 1995

Resigned: 23 March 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 5 names. As BizStats 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 PSC register is Hove 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. The third one is Charles F., 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.

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 8 March 2018
Nature of control: right to appoint and remove directors

Hove 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
Registration number 3036664
Notified on 8 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Charles F.

Notified on 6 April 2016
Ceased on 7 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Douglas P.

Notified on 6 April 2016
Ceased on 7 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mary P.

Notified on 6 April 2016
Ceased on 7 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital 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: 21st, September 2023
Free Download (10 pages)

Company search

Advertisements