LEICESTER VISIONPLUS LIMITED
FAREHAM OLIVEBURG LIMITED

Hellopages » Hampshire » Winchester » PO15 7PA

Company number 03636537
Status Active
Incorporation Date 23 September 1998
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-three events have happened. The last three records are Accounts for a small company made up to 29 February 2016; Confirmation statement made on 12 October 2016 with updates; Accounts for a small company made up to 28 February 2015. The most likely internet sites of LEICESTER VISIONPLUS LIMITED are www.leicestervisionplus.co.uk, and www.leicester-visionplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one 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.Leicester Visionplus Limited is a Private Limited Company. The company registration number is 03636537. Leicester Visionplus Limited has been working since 23 September 1998. The present status of the company is Active. The registered address of Leicester Visionplus Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. BELL, Stephen Neville is a Director of the company. KAUR, Baljit is a Director of the company. PERKINS, Douglas John David 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 CHOTAI, Kirti has been resigned. Director MOYLES, Timothy James has been resigned. Director PARKER, Nigel David has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WILLIAMS, Robert David has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Nominee Secretary
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 13 October 1998

Director
BELL, Stephen Neville
Appointed Date: 19 November 1998
64 years old

Director
KAUR, Baljit
Appointed Date: 03 July 2014
57 years old

Director
PERKINS, Douglas John David
Appointed Date: 03 July 2014
82 years old

Director
PERKINS, Mary Lesley
Appointed Date: 13 October 1998
81 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 13 October 1998

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 13 October 1998
Appointed Date: 23 September 1998

Director
CHOTAI, Kirti
Resigned: 08 February 2007
Appointed Date: 19 November 1998
56 years old

Director
MOYLES, Timothy James
Resigned: 14 August 2008
Appointed Date: 05 March 2008
63 years old

Director
PARKER, Nigel David
Resigned: 30 April 2014
Appointed Date: 14 August 2008
58 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 13 October 1998
Appointed Date: 23 September 1998
63 years old

Director
WILLIAMS, Robert David
Resigned: 30 April 2014
Appointed Date: 05 March 2008
62 years old

Persons With Significant Control

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

LEICESTER VISIONPLUS LIMITED Events

25 Oct 2016
Accounts for a small company made up to 29 February 2016
13 Oct 2016
Confirmation statement made on 12 October 2016 with updates
07 Dec 2015
Accounts for a small company made up to 28 February 2015
28 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

26 Jan 2015
Auditor's resignation
...
... and 63 more events
21 Oct 1998
New director appointed
21 Oct 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Oct 1998
Registered office changed on 21/10/98 from: 16 st john street london EC1M 4AY
12 Oct 1998
Company name changed oliveburg LIMITED\certificate issued on 13/10/98
23 Sep 1998
Incorporation