BARNSLEY VISIONPLUS LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7PA

Company number 03024032
Status Active
Incorporation Date 20 February 1995
Company Type Private Limited Company
Address FORUM 6, PARKWAY, SOLENT BUSINESS PARK WHITELEY, FAREHAM, PO15 7PA
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Accounts for a small company made up to 29 February 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of BARNSLEY VISIONPLUS LIMITED are www.barnsleyvisionplus.co.uk, and www.barnsley-visionplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Fareham Rail Station is 2.9 miles; to St Denys Rail Station is 7 miles; to Ryde Pier Head Rail Station is 10.3 miles; to Shawford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barnsley Visionplus Limited is a Private Limited Company. The company registration number is 03024032. Barnsley Visionplus Limited has been working since 20 February 1995. The present status of the company is Active. The registered address of Barnsley Visionplus Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. CARROLL, Paul Francis is a Director of the company. THORNTON, Darren Shaun is a Director of the company. SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director PERKINS, Mary Lesley has been resigned. Director PRESCOTT, Gary George 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: 20 February 1995

Director
CARROLL, Paul Francis
Appointed Date: 07 February 2013
61 years old

Director
THORNTON, Darren Shaun
Appointed Date: 31 March 1995
56 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 20 February 1995

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 20 February 1995
Appointed Date: 20 February 1995

Director
PERKINS, Mary Lesley
Resigned: 03 June 1997
Appointed Date: 20 February 1995
81 years old

Director
PRESCOTT, Gary George
Resigned: 03 June 1997
Appointed Date: 31 March 1995
68 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 20 February 1995
Appointed Date: 20 February 1995
63 years old

Persons With Significant Control

Specsavers Optical Superstores Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARNSLEY VISIONPLUS LIMITED Events

14 Feb 2017
Confirmation statement made on 13 February 2017 with updates
25 Oct 2016
Accounts for a small company made up to 29 February 2016
22 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

04 Dec 2015
Accounts for a small company made up to 28 February 2015
27 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100

...
... and 68 more events
01 Mar 1995
New director appointed

01 Mar 1995
Secretary resigned;new secretary appointed

01 Mar 1995
Registered office changed on 01/03/95 from: 24 orchard street bristol avon BS1 5DF

01 Mar 1995
Registered office changed on 01/03/95 from: 16 st john street london EC1M 4AY

20 Feb 1995
Incorporation