WORTHING VISIONPLUS LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7PA

Company number 02665403
Status Active
Incorporation Date 22 November 1991
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 one hundred and nineteen events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Accounts for a small company made up to 29 February 2016; Accounts for a small company made up to 28 February 2015. The most likely internet sites of WORTHING VISIONPLUS LIMITED are www.worthingvisionplus.co.uk, and www.worthing-visionplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten 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.Worthing Visionplus Limited is a Private Limited Company. The company registration number is 02665403. Worthing Visionplus Limited has been working since 22 November 1991. The present status of the company is Active. The registered address of Worthing Visionplus Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. PERKINS, Douglas John David is a Director of the company. PERKINS, Mary Lesley is a Director of the company. SARAO, Jasvinder is a Director of the company. SPRAY, Cheryl Julie is a Director of the company. YOUNGMAN, Denis is a Director of the company. SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Director of the company. Director BLATCHFORD, Trevor Paul has been resigned. Director FREEAR, Stephen John has been resigned. Director LAURIE, Michael has been resigned. Director PERKINS, Douglas John David has been resigned. Director PERKINS, Douglas John David has been resigned. Director PERKINS, Douglas John David has been resigned. Director POULSEN, Helle, Dr has been resigned. Director SCOTT-ALLEN, Charlotte has been resigned. Director SYMONS, David Julian has been resigned. Director VOICE, Adrian has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Nominee Secretary
SPECSAVERS OPTICAL GROUP LIMITED

Director
PERKINS, Douglas John David
Appointed Date: 03 October 2012
82 years old

Director
PERKINS, Mary Lesley

81 years old

Director
SARAO, Jasvinder
Appointed Date: 03 October 2012
48 years old

Director
SPRAY, Cheryl Julie
Appointed Date: 01 August 2005
50 years old

Director
YOUNGMAN, Denis
Appointed Date: 03 October 2012
55 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED

Resigned Directors

Director
BLATCHFORD, Trevor Paul
Resigned: 11 May 2001
Appointed Date: 10 August 1998
74 years old

Director
FREEAR, Stephen John
Resigned: 10 August 1998
Appointed Date: 07 April 1997
75 years old

Director
LAURIE, Michael
Resigned: 01 August 2005
58 years old

Director
PERKINS, Douglas John David
Resigned: 03 October 2012
Appointed Date: 04 January 2006
82 years old

Director
PERKINS, Douglas John David
Resigned: 01 August 2005
Appointed Date: 07 April 1997
82 years old

Director
PERKINS, Douglas John David
Resigned: 01 February 1993
82 years old

Director
POULSEN, Helle, Dr
Resigned: 01 August 2005
Appointed Date: 07 April 1997
69 years old

Director
SCOTT-ALLEN, Charlotte
Resigned: 11 May 2001
Appointed Date: 07 April 1997
58 years old

Director
SYMONS, David Julian
Resigned: 03 October 2012
69 years old

Director
VOICE, Adrian
Resigned: 01 February 1993
61 years old

Persons With Significant Control

Specsavers Optical Superstores Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

WORTHING VISIONPLUS LIMITED Events

06 Feb 2017
Confirmation statement made on 3 February 2017 with updates
01 Feb 2017
Accounts for a small company made up to 29 February 2016
04 Dec 2015
Accounts for a small company made up to 28 February 2015
24 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 300

26 Jan 2015
Auditor's resignation
...
... and 109 more events
02 Feb 1992
New director appointed

02 Dec 1991
Registered office changed on 02/12/91 from: 16 st. John street london EC1M 4AP

02 Dec 1991
Secretary resigned;new secretary appointed

02 Dec 1991
Director resigned;new director appointed

22 Nov 1991
Incorporation