Yate Visionplus Limited BRISTOL


Founded in 1992, Yate Visionplus, classified under reg no. 02700338 is an active company. Currently registered at 2 & 4 North Walk BS37 4AR, Bristol the company has been in the business for thirty two years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2022.

The company has 4 directors, namely Jagtaar S., Thanuja S. and Douglas P. and others. Of them, Douglas P., Mary P. have been with the company the longest, being appointed on 6 March 2001 and Jagtaar S. and Thanuja S. have been with the company for the least time - from 30 June 2020. As of 25 April 2024, there were 5 ex directors - Ian M., Douglas P. and others listed below. There were no ex secretaries.

Yate Visionplus Limited Address / Contact

Office Address 2 & 4 North Walk
Office Address2 Yate
Town Bristol
Post code BS37 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02700338
Date of Incorporation Wed, 25th Mar 1992
Industry Retail sale by opticians
End of financial Year 28th February
Company age 32 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Jagtaar S.

Position: Director

Appointed: 30 June 2020

Thanuja S.

Position: Director

Appointed: 30 June 2020

Douglas P.

Position: Director

Appointed: 06 March 2001

Mary P.

Position: Director

Appointed: 06 March 2001

Specsavers Optical Group Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 1992

Ian M.

Position: Director

Appointed: 10 April 1996

Resigned: 07 June 1999

Douglas P.

Position: Director

Appointed: 01 January 1995

Resigned: 12 December 2000

Jane M.

Position: Director

Appointed: 18 May 1992

Resigned: 14 February 2020

Eva K.

Position: Director

Appointed: 18 May 1992

Resigned: 22 September 1994

Howard T.

Position: Nominee Secretary

Appointed: 25 March 1992

Resigned: 25 March 1992

Mary P.

Position: Director

Appointed: 25 March 1992

Resigned: 12 December 2000

Specsavers Optical Group Limited

Position: Corporate Nominee Director

Appointed: 25 March 1992

Resigned: 01 January 1995

William T.

Position: Nominee Director

Appointed: 25 March 1992

Resigned: 25 March 1992

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we identified, there is Specsavers Uk Holdings Limited from Fareham, England. This PSC is classified as "a private company limited by shares". This PSC. Another one in the PSC register is Yate Specsavers Limited that entered Bristol, 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 Jane M., who also fulfils the Companies House requirements to be categorised 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, 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 30 June 2020
Nature of control: right to appoint and remove directors

Yate Specsavers Limited

19 North Walk Yate, Bristol, Somerset, BS37 4AP, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 2700068
Notified on 12 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jane M.

Notified on 6 April 2016
Ceased on 11 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Douglas P.

Notified on 6 April 2016
Ceased on 11 March 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 Miscellaneous Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 4th, December 2023
Free Download (204 pages)

Company search