SOLIHULL VISIONPLUS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Solihull » B91 3TA

Company number 02802815
Status Active
Incorporation Date 24 March 1993
Company Type Private Limited Company
Address 90 ,HIGH STREET, SOLIHULL, WEST MIDLANDS, B91 3TA
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Confirmation statement made on 13 March 2017 with updates; Accounts for a small company made up to 31 July 2015. The most likely internet sites of SOLIHULL VISIONPLUS LIMITED are www.solihullvisionplus.co.uk, and www.solihull-visionplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Solihull Visionplus Limited is a Private Limited Company. The company registration number is 02802815. Solihull Visionplus Limited has been working since 24 March 1993. The present status of the company is Active. The registered address of Solihull Visionplus Limited is 90 High Street Solihull West Midlands B91 3ta. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. PARKES, Bradley Stuart is a Director of the company. PARKES, Spencer Neil is a Director of the company. PERKINS, Mary Lesley is a Director of the company. SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Nominee Secretary
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 24 March 1993

Director
PARKES, Bradley Stuart
Appointed Date: 03 September 1993
57 years old

Director
PARKES, Spencer Neil
Appointed Date: 03 September 1993
64 years old

Director
PERKINS, Mary Lesley
Appointed Date: 24 March 1993
81 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 24 March 1993

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 24 March 1993
Appointed Date: 24 March 1993

Nominee Director
TESTER, William Andrew Joseph
Resigned: 24 March 1993
Appointed Date: 24 March 1993
63 years old

Persons With Significant Control

Mr Douglas John David Perkins
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Lesley Perkins
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOLIHULL VISIONPLUS LIMITED Events

06 Apr 2017
Accounts for a small company made up to 31 July 2016
15 Mar 2017
Confirmation statement made on 13 March 2017 with updates
31 May 2016
Accounts for a small company made up to 31 July 2015
29 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

12 Oct 2015
Auditor's resignation
...
... and 63 more events
20 Apr 1993
New director appointed

18 Apr 1993
Secretary resigned;new secretary appointed

18 Apr 1993
New director appointed

18 Apr 1993
Registered office changed on 18/04/93 from: 16 st. John street london EC1M 4AY

24 Mar 1993
Incorporation