Wigan Visionplus Limited WIGAN


Wigan Visionplus started in year 1993 as Private Limited Company with registration number 02866776. The Wigan Visionplus company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Wigan at 3-5 Standishgate. Postal code: WN1 1UE.

The firm has 8 directors, namely Nigel P., Tim G. and Paul C. and others. Of them, Graeme G. has been with the company the longest, being appointed on 1 November 1993 and Nigel P. has been with the company for the least time - from 24 March 2021. As of 29 April 2024, there were 7 ex directors - Giles E., Nigel P. and others listed below. There were no ex secretaries.

Wigan Visionplus Limited Address / Contact

Office Address 3-5 Standishgate
Town Wigan
Post code WN1 1UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02866776
Date of Incorporation Thu, 28th Oct 1993
Industry Retail sale by opticians
End of financial Year 28th February
Company age 31 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Nigel P.

Position: Director

Appointed: 24 March 2021

Tim G.

Position: Director

Appointed: 29 February 2020

Paul C.

Position: Director

Appointed: 31 August 2016

Laura G.

Position: Director

Appointed: 31 August 2016

Douglas P.

Position: Director

Appointed: 31 August 2016

Susan G.

Position: Director

Appointed: 21 April 2010

Mary P.

Position: Director

Appointed: 01 December 2004

Graeme G.

Position: Director

Appointed: 01 November 1993

Specsavers Optical Group Limited

Position: Corporate Nominee Director

Appointed: 28 October 1993

Specsavers Optical Group Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 1993

Giles E.

Position: Director

Appointed: 21 April 2010

Resigned: 29 February 2020

Nigel P.

Position: Director

Appointed: 14 August 2008

Resigned: 24 March 2021

Timothy M.

Position: Director

Appointed: 31 January 2006

Resigned: 14 August 2008

Douglas P.

Position: Director

Appointed: 01 December 2004

Resigned: 31 August 2016

Nicholas B.

Position: Director

Appointed: 01 December 2004

Resigned: 31 January 2006

Steven A.

Position: Director

Appointed: 01 November 1993

Resigned: 05 October 1997

Howard T.

Position: Nominee Secretary

Appointed: 28 October 1993

Resigned: 28 October 1993

Mary P.

Position: Director

Appointed: 28 October 1993

Resigned: 05 October 1997

William T.

Position: Nominee Director

Appointed: 28 October 1993

Resigned: 28 October 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats established, there is Specsavers Uk Holdings Limited from Fareham, England. This PSC is categorised as "a private company limited by shares". This PSC. The second entity in the PSC register is Wigan Specsavers Limited that put Wigan, 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 Douglas P., who also meets the Companies House criteria to be listed as a person with significant control. This PSC .

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 1 November 2020
Nature of control: right to appoint and remove directors

Wigan Specsavers Limited

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 2487622
Notified on 7 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Douglas P.

Notified on 31 August 2016
Ceased on 6 November 2017
Nature of control: right to appoint and remove directors

Mary P.

Notified on 31 August 2016
Ceased on 6 November 2017
Nature of control: right to appoint and remove directors

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: 8th, November 2023
Free Download (204 pages)

Company search

Advertisements