COALVILLE VISIONPLUS LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7PA

Company number 02896560
Status Active
Incorporation Date 9 February 1994
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-four events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a small company made up to 31 May 2016; Accounts for a small company made up to 31 May 2015. The most likely internet sites of COALVILLE VISIONPLUS LIMITED are www.coalvillevisionplus.co.uk, and www.coalville-visionplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine 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.Coalville Visionplus Limited is a Private Limited Company. The company registration number is 02896560. Coalville Visionplus Limited has been working since 09 February 1994. The present status of the company is Active. The registered address of Coalville 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. RUPARELIA, Shailan Karsansi 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. 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: 09 February 1994

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

Director
RUPARELIA, Shailan Karsansi
Appointed Date: 07 December 1994
59 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 09 February 1994

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 09 February 1994
Appointed Date: 09 February 1994

Director
PERKINS, Mary Lesley
Resigned: 08 December 1994
Appointed Date: 09 February 1994
81 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 09 February 1994
Appointed Date: 09 February 1994
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%

Mr Shailan Karsansi Ruparelia
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COALVILLE VISIONPLUS LIMITED Events

02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
01 Feb 2017
Accounts for a small company made up to 31 May 2016
08 Mar 2016
Accounts for a small company made up to 31 May 2015
15 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

15 Jul 2015
Section 519 companies act 2006
...
... and 64 more events
26 Feb 1994
New director appointed

26 Feb 1994
Registered office changed on 26/02/94 from: 16 st john street london EC1M 4AY

26 Feb 1994
Secretary resigned;new secretary appointed

26 Feb 1994
Director resigned;new director appointed

09 Feb 1994
Incorporation