Melksham Visionplus Limited FAREHAM


Founded in 2006, Melksham Visionplus, classified under reg no. 05964534 is an active company. Currently registered at Forum 6, Parkway PO15 7PA, Fareham the company has been in the business for 18 years. Its financial year was closed on Thu, 29th Feb and its latest financial statement was filed on Tuesday 28th February 2023.

The company has 7 directors, namely Alice C., John P. and Gordon K. and others. Of them, Mary P., Thomas M. have been with the company the longest, being appointed on 31 January 2017 and Alice C. has been with the company for the least time - from 14 December 2022. As of 15 May 2024, there were 7 ex directors - Michael T., Paul C. and others listed below. There were no ex secretaries.

Melksham 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 05964534
Date of Incorporation Thu, 12th Oct 2006
Industry Retail sale by opticians
End of financial Year 29th February
Company age 18 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 Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Alice C.

Position: Director

Appointed: 14 December 2022

John P.

Position: Director

Appointed: 30 June 2019

Gordon K.

Position: Director

Appointed: 30 June 2019

Gurminder B.

Position: Director

Appointed: 30 June 2019

Douglas P.

Position: Director

Appointed: 30 June 2019

Mary P.

Position: Director

Appointed: 31 January 2017

Thomas M.

Position: Director

Appointed: 31 January 2017

Specsavers Optical Group Limited

Position: Corporate Director

Appointed: 12 October 2006

Specsavers Optical Group Limited

Position: Corporate Secretary

Appointed: 12 October 2006

Michael T.

Position: Director

Appointed: 31 January 2017

Resigned: 14 December 2022

Paul C.

Position: Director

Appointed: 29 January 2013

Resigned: 31 January 2017

Martyn T.

Position: Director

Appointed: 12 February 2007

Resigned: 31 January 2017

Barrie V.

Position: Director

Appointed: 12 February 2007

Resigned: 07 July 2009

Karen T.

Position: Director

Appointed: 12 February 2007

Resigned: 07 July 2009

Mary P.

Position: Director

Appointed: 12 October 2006

Resigned: 07 July 2009

Douglas P.

Position: Director

Appointed: 12 October 2006

Resigned: 07 July 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As BizStats identified, there is Specsavers Uk Holdings Limited from Fareham, England. This PSC is categorised as "a private company limited by shares". This PSC. The second one in the PSC register is Melksham 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. Moving on, there is Mary P., who also meets the Companies House conditions 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 27 January 2023
Nature of control: right to appoint and remove directors

Melksham 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 05964532
Notified on 26 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mary P.

Notified on 6 April 2016
Ceased on 25 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Douglas P.

Notified on 6 April 2016
Ceased on 25 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Martyn T.

Notified on 6 April 2016
Ceased on 9 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 16th, September 2023
Free Download (204 pages)

Company search

Advertisements