BASINGSTOKE VISIONPLUS LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7PA
Company number 02852762
Status Active
Incorporation Date 13 September 1993
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 ninety-eight events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 4 October 2016 with updates; Confirmation statement made on 23 September 2016 with updates. The most likely internet sites of BASINGSTOKE VISIONPLUS LIMITED are www.basingstokevisionplus.co.uk, and www.basingstoke-visionplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five 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.Basingstoke Visionplus Limited is a Private Limited Company. The company registration number is 02852762. Basingstoke Visionplus Limited has been working since 13 September 1993. The present status of the company is Active. The registered address of Basingstoke Visionplus Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. AUJLA, Mandeep Kaur is a Director of the company. CARROLL, Paul Francis is a Director of the company. LILADHAR, Kiran 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. Director HOOLEY, John Albert has been resigned. Director MACKERETH, Robert James has been resigned. Director PERKINS, Mary Lesley has been resigned. Director SOLEL, Danny has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WYATT, Clayton Paul has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Nominee Secretary
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 04 October 1993

Director
AUJLA, Mandeep Kaur
Appointed Date: 15 January 2016
43 years old

Director
CARROLL, Paul Francis
Appointed Date: 15 February 2013
62 years old

Director
LILADHAR, Kiran
Appointed Date: 21 July 1997
61 years old

Director
PERKINS, Mary Lesley
Appointed Date: 04 March 1996
82 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 04 October 1993

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 04 October 1993
Appointed Date: 13 September 1993

Director
HOOLEY, John Albert
Resigned: 06 January 1997
Appointed Date: 04 March 1996
69 years old

Director
MACKERETH, Robert James
Resigned: 15 January 2016
Appointed Date: 21 July 1997
52 years old

Director
PERKINS, Mary Lesley
Resigned: 06 October 1993
Appointed Date: 04 October 1993
82 years old

Director
SOLEL, Danny
Resigned: 04 March 1996
Appointed Date: 06 October 1993
65 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 04 October 1993
Appointed Date: 13 September 1993
63 years old

Director
WYATT, Clayton Paul
Resigned: 18 July 1997
Appointed Date: 04 March 1996
60 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
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BASINGSTOKE VISIONPLUS LIMITED Events

02 Feb 2017
Accounts for a small company made up to 31 May 2016
04 Oct 2016
Confirmation statement made on 4 October 2016 with updates
23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
08 Mar 2016
Accounts for a small company made up to 31 May 2015
18 Jan 2016
Termination of appointment of Robert James Mackereth as a director on 15 January 2016
...
... and 88 more events
20 Oct 1993
New director appointed
13 Oct 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Oct 1993
Company name changed adamapost LIMITED\certificate issued on 12/10/93

11 Oct 1993
Company name changed\certificate issued on 11/10/93
13 Sep 1993
Incorporation