Peckham Visionplus Limited FAREHAM


Peckham Visionplus started in year 1998 as Private Limited Company with registration number 03595145. The Peckham Visionplus company has been functioning successfully for twenty six 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 Pratik P., Shirin A. and Douglas P. and others. Of them, Mary P. has been with the company the longest, being appointed on 9 July 1998 and Pratik P. has been with the company for the least time - from 31 October 2019. As of 14 May 2024, there were 12 ex directors - Sajid P., Suraj S. and others listed below. There were no ex secretaries.

Peckham 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 03595145
Date of Incorporation Thu, 9th Jul 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 (200 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Pratik P.

Position: Director

Appointed: 31 October 2019

Shirin A.

Position: Director

Appointed: 31 August 2017

Douglas P.

Position: Director

Appointed: 30 March 2015

Specsavers Optical Group Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 1998

Mary P.

Position: Director

Appointed: 09 July 1998

Specsavers Optical Group Limited

Position: Corporate Nominee Director

Appointed: 09 July 1998

Sajid P.

Position: Director

Appointed: 02 July 2018

Resigned: 31 October 2019

Suraj S.

Position: Director

Appointed: 30 March 2015

Resigned: 02 July 2018

Radhika R.

Position: Director

Appointed: 01 June 2012

Resigned: 02 July 2018

Douglas P.

Position: Director

Appointed: 07 February 2012

Resigned: 30 September 2014

Keith H.

Position: Director

Appointed: 17 July 2009

Resigned: 30 September 2014

Clinton F.

Position: Director

Appointed: 17 July 2009

Resigned: 30 April 2012

Nicola J.

Position: Director

Appointed: 13 November 2008

Resigned: 31 August 2017

Nigel P.

Position: Director

Appointed: 13 November 2008

Resigned: 02 July 2018

Douglas P.

Position: Director

Appointed: 06 May 2008

Resigned: 17 July 2009

Anurag S.

Position: Director

Appointed: 24 March 2003

Resigned: 06 May 2008

Adam F.

Position: Director

Appointed: 28 September 1998

Resigned: 06 May 2008

Thomas D.

Position: Director

Appointed: 28 September 1998

Resigned: 24 March 2003

Howard T.

Position: Nominee Secretary

Appointed: 09 July 1998

Resigned: 09 July 1998

William T.

Position: Nominee Director

Appointed: 09 July 1998

Resigned: 09 July 1998

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we established, there is Peckham Specsavers Limited from Fareham, 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. The second entity in the persons with significant control register is Douglas P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mary P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Peckham 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 03595139
Notified on 23 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Douglas P.

Notified on 6 April 2016
Ceased on 23 July 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 23 July 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 Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 12th, September 2023
Free Download (204 pages)

Company search

Advertisements