Yeovil Visionplus Limited FAREHAM


Founded in 2002, Yeovil Visionplus, classified under reg no. 04398855 is an active company. Currently registered at Forum 6, Parkway PO15 7PA, Fareham the company has been in the business for 22 years. Its financial year was closed on 28th February and its latest financial statement was filed on Tuesday 28th February 2023. Since Friday 14th June 2002 Yeovil Visionplus Limited is no longer carrying the name Shelduck Visionplus.

The company has 5 directors, namely Douglas P., Nigel B. and Suren M. and others. Of them, Mary P. has been with the company the longest, being appointed on 1 April 2002 and Douglas P. and Nigel B. have been with the company for the least time - from 28 March 2024. As of 6 May 2024, there were 4 ex directors - Paul C., Jeremy R. and others listed below. There were no ex secretaries.

Yeovil 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 04398855
Date of Incorporation Wed, 20th Mar 2002
Industry Retail sale by opticians
End of financial Year 28th February
Company age 22 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Douglas P.

Position: Director

Appointed: 28 March 2024

Nigel B.

Position: Director

Appointed: 28 March 2024

Suren M.

Position: Director

Appointed: 31 December 2020

Jason N.

Position: Director

Appointed: 31 December 2020

Mary P.

Position: Director

Appointed: 01 April 2002

Specsavers Optical Group Limited

Position: Corporate Nominee Director

Appointed: 20 March 2002

Specsavers Optical Group Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2002

Paul C.

Position: Director

Appointed: 31 October 2020

Resigned: 28 March 2024

Jeremy R.

Position: Director

Appointed: 01 April 2002

Resigned: 31 March 2014

Jeremy S.

Position: Director

Appointed: 01 April 2002

Resigned: 31 October 2020

Cristina D.

Position: Director

Appointed: 20 March 2002

Resigned: 01 April 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As we found, there is Specsavers Uk Holdings Limited from Fareham, England. This PSC is classified as "a private company limited by shares". This PSC. Another entity in the persons with significant control register is Yeovil 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 Douglas P., who also fulfils the Companies House criteria to be listed 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 1 October 2021
Nature of control: right to appoint and remove directors

Yeovil 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 2591547
Notified on 2 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Douglas P.

Notified on 6 April 2016
Ceased on 1 March 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 1 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jeremy S.

Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Shelduck Visionplus June 14, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name 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: 17th, October 2023
Free Download (204 pages)

Company search

Advertisements