Royton Visionplus Limited FAREHAM


Royton Visionplus started in year 2008 as Private Limited Company with registration number 06480013. The Royton Visionplus company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Fareham at Forum 6, Parkway. Postal code: PO15 7PA. Since Thursday 16th October 2008 Royton Visionplus Limited is no longer carrying the name Gyle Centre Visionplus.

The company has 3 directors, namely Ben F., Catherine H. and Mary P.. Of them, Mary P. has been with the company the longest, being appointed on 19 January 2009 and Ben F. has been with the company for the least time - from 30 November 2020. As of 6 July 2025, there were 6 ex directors - Douglas P., John P. and others listed below. There were no ex secretaries.

Royton 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 06480013
Date of Incorporation Tue, 22nd Jan 2008
Industry Retail sale by opticians
End of financial Year 28th February
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (584 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Ben F.

Position: Director

Appointed: 30 November 2020

Catherine H.

Position: Director

Appointed: 31 March 2014

Mary P.

Position: Director

Appointed: 19 January 2009

Specsavers Optical Group Limited

Position: Corporate Director

Appointed: 22 January 2008

Specsavers Optical Group Limited

Position: Corporate Secretary

Appointed: 22 January 2008

Douglas P.

Position: Director

Appointed: 07 February 2013

Resigned: 05 May 2022

John P.

Position: Director

Appointed: 19 January 2009

Resigned: 07 February 2013

Rod F.

Position: Director

Appointed: 19 January 2009

Resigned: 05 May 2022

Nigel W.

Position: Director

Appointed: 19 January 2009

Resigned: 30 November 2020

Peter H.

Position: Director

Appointed: 19 January 2009

Resigned: 31 March 2014

Cristina D.

Position: Director

Appointed: 22 January 2008

Resigned: 19 January 2009

People with significant control

The list of PSCs who own or control the company is made up of 5 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 one in the PSC register is Royton Specsavers Limited that entered 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 Nigel W., who also fulfils the Companies House conditions to be categorised 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 26 January 2018
Nature of control: right to appoint and remove directors

Royton 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 & Wales
Registration number 06481198
Notified on 26 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nigel W.

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

Mary P.

Notified on 6 April 2016
Ceased on 25 January 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Douglas P.

Notified on 6 April 2016
Ceased on 25 January 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Gyle Centre Visionplus October 16, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control
On Thursday 27th February 2025 director's details were changed
filed on: 28th, February 2025
Free Download (2 pages)

Company search

Advertisements