Visionplus (cornwall) Ltd CORNWALL


Founded in 1986, Visionplus (cornwall), classified under reg no. 02070592 is an active company. Currently registered at 4 Trelowarren Street TR14 8AA, Cornwall the company has been in the business for 38 years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022.

The company has 5 directors, namely Douglas P., David J. and James W. and others. Of them, Mary P. has been with the company the longest, being appointed on 1 December 2004 and Douglas P. and David J. and James W. have been with the company for the least time - from 28 February 2023. As of 28 April 2024, there were 11 ex directors - Alan H., Cormac M. and others listed below. There were no ex secretaries.

Visionplus (cornwall) Ltd Address / Contact

Office Address 4 Trelowarren Street
Office Address2 Camborne
Town Cornwall
Post code TR14 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02070592
Date of Incorporation Tue, 4th Nov 1986
Industry Retail sale by opticians
End of financial Year 28th February
Company age 38 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Specsavers Optical Group Limited

Position: Corporate Nominee Secretary

Resigned:

Douglas P.

Position: Director

Appointed: 28 February 2023

David J.

Position: Director

Appointed: 28 February 2023

James W.

Position: Director

Appointed: 28 February 2023

Christopher C.

Position: Director

Appointed: 06 April 2021

Mary P.

Position: Director

Appointed: 01 December 2004

Specsavers Optical Group Limited

Position: Corporate Nominee Director

Appointed: 18 July 1991

Alan H.

Position: Director

Resigned: 06 April 2021

Cormac M.

Position: Director

Appointed: 30 April 2021

Resigned: 28 February 2023

Nigel P.

Position: Director

Appointed: 14 August 2008

Resigned: 06 April 2021

Timothy M.

Position: Director

Appointed: 31 January 2006

Resigned: 14 August 2008

Nicholas B.

Position: Director

Appointed: 01 December 2004

Resigned: 31 January 2006

Douglas P.

Position: Director

Appointed: 01 December 2004

Resigned: 06 April 2021

Jonathan E.

Position: Director

Appointed: 01 April 1997

Resigned: 14 July 1998

Mary P.

Position: Director

Appointed: 01 April 1997

Resigned: 14 July 1998

Stephen D.

Position: Director

Appointed: 07 June 1993

Resigned: 05 July 1993

Mary P.

Position: Director

Appointed: 18 July 1991

Resigned: 05 July 1993

Keith P.

Position: Director

Appointed: 18 July 1991

Resigned: 22 March 1993

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As we researched, there is Specsavers Uk Holdings Limited from Fareham. The abovementioned PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Alan H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Douglas P., who also meets 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

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 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alan H.

Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Douglas P.

Notified on 6 April 2016
Ceased on 27 December 2017
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 27 December 2017
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 Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Tuesday 28th February 2023
filed on: 30th, November 2023
Free Download (11 pages)

Company search

Advertisements