ABERDEEN VISIONPLUS LIMITED

Register to unlock more data on OkredoRegister

ABERDEEN VISIONPLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02787067

Incorporation date

05/02/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Forum 6, Parkway, Solent Business Park Whiteley, Fareham PO15 7PACopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1993)
dot icon27/10/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon27/10/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon27/10/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon27/10/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon07/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon07/11/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon22/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon13/08/2024
Director's details changed for Mr David Peter Mcginty on 2024-08-13
dot icon05/03/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon05/03/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon17/11/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon17/11/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon27/04/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon27/04/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon26/04/2023
Director's details changed for Miss Laura Elaine Campbell on 2023-04-24
dot icon14/12/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon14/12/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon20/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon03/10/2022
Appointment of Mr Douglas John David Perkins as a director on 2022-09-30
dot icon30/09/2022
Termination of appointment of David James Quigley as a director on 2022-09-30
dot icon30/09/2022
Termination of appointment of Douglas John David Perkins as a director on 2022-09-30
dot icon30/09/2022
Appointment of Mr Adam Fairley as a director on 2022-09-30
dot icon09/05/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon09/05/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon25/01/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon25/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon28/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon01/06/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon01/06/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon15/03/2021
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2021-03-01
dot icon15/03/2021
Change of details for Aberdeen Specsavers Limited as a person with significant control on 2021-03-01
dot icon05/03/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon05/03/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon08/12/2020
Director's details changed for Mr David James Quigley on 2020-11-26
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon02/03/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon02/03/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon23/10/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon23/10/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon15/08/2019
Appointment of Laura Elaine Campbell as a director on 2019-08-06
dot icon11/04/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon11/04/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon30/10/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon30/10/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon02/10/2018
Notification of Aberdeen Specsavers Limited as a person with significant control on 2018-10-01
dot icon02/10/2018
Cessation of Douglas John David Perkins as a person with significant control on 2018-10-01
dot icon02/10/2018
Cessation of Mary Lesley Perkins as a person with significant control on 2018-10-01
dot icon20/07/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon20/07/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon18/07/2018
Termination of appointment of Tom Donald Edmond Simpson as a director on 2018-03-28
dot icon08/02/2018
Current accounting period extended from 2017-09-30 to 2018-02-28
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with updates
dot icon11/07/2017
Accounts for a small company made up to 2016-09-30
dot icon02/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon05/07/2016
Accounts for a small company made up to 2015-09-30
dot icon23/03/2016
Auditor's resignation
dot icon08/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon24/11/2015
Auditor's resignation
dot icon06/11/2015
Auditor's resignation
dot icon01/10/2015
Auditor's resignation
dot icon16/09/2015
Accounts for a small company made up to 2014-09-30
dot icon09/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon08/08/2014
Accounts for a small company made up to 2013-09-30
dot icon19/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon25/06/2013
Accounts for a small company made up to 2012-09-30
dot icon14/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon05/07/2012
Accounts for a small company made up to 2011-09-30
dot icon14/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon10/06/2011
Accounts for a small company made up to 2010-09-30
dot icon07/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon25/11/2010
Director's details changed for Mr Douglas John David Perkins on 2010-11-25
dot icon24/11/2010
Director's details changed for Mrs Mary Lesley Perkins on 2010-11-18
dot icon23/08/2010
Register inspection address has been changed
dot icon23/06/2010
Accounts for a small company made up to 2009-09-30
dot icon08/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon03/11/2009
Registered office address changed from , 2nd Floor, Mitchell House, Southampton Road, Eastleigh, Hants, SO50 9FJ on 2009-11-03
dot icon10/07/2009
Accounts for a small company made up to 2008-09-30
dot icon09/02/2009
Return made up to 05/02/09; full list of members
dot icon31/07/2008
Accounts for a small company made up to 2007-09-30
dot icon11/02/2008
Return made up to 05/02/08; full list of members
dot icon02/08/2007
Accounts for a small company made up to 2006-09-30
dot icon12/02/2007
Return made up to 05/02/07; full list of members
dot icon02/02/2007
Accounts for a small company made up to 2005-09-30
dot icon12/09/2006
Director's particulars changed
dot icon06/02/2006
Return made up to 05/02/06; full list of members
dot icon03/08/2005
Accounts for a small company made up to 2004-09-30
dot icon13/06/2005
Auditor's resignation
dot icon08/02/2005
Return made up to 05/02/05; full list of members
dot icon02/08/2004
Accounts for a small company made up to 2003-09-30
dot icon17/02/2004
Return made up to 05/02/04; full list of members
dot icon05/08/2003
Accounts for a small company made up to 2002-09-30
dot icon09/04/2003
Return made up to 05/02/03; full list of members
dot icon21/01/2003
Location of debenture register
dot icon21/01/2003
Location of register of members
dot icon14/01/2003
Registered office changed on 14/01/03 from: 1ST floor, eastleigh house, upper market street, eastleigh, hants SO50 9FD
dot icon02/09/2002
Accounts for a small company made up to 2001-09-30
dot icon16/04/2002
Location of register of members
dot icon16/04/2002
Location of debenture register
dot icon15/04/2002
Registered office changed on 15/04/02 from: 24 orchard street, bristol, avon BS1 5DF
dot icon14/02/2002
Return made up to 05/02/02; full list of members
dot icon11/01/2002
Director's particulars changed
dot icon20/07/2001
Accounts for a small company made up to 2000-09-30
dot icon16/06/2001
Director's particulars changed
dot icon16/05/2001
Return made up to 05/02/01; full list of members
dot icon01/08/2000
Accounts for a small company made up to 1999-09-30
dot icon24/03/2000
Director resigned
dot icon23/03/2000
New director appointed
dot icon21/03/2000
Auditor's resignation
dot icon07/03/2000
Return made up to 05/02/00; full list of members
dot icon29/09/1999
Accounts for a small company made up to 1998-09-30
dot icon01/03/1999
Return made up to 05/02/99; full list of members
dot icon03/11/1998
Accounts for a small company made up to 1997-09-30
dot icon12/05/1998
Director's particulars changed
dot icon19/02/1998
Return made up to 05/02/98; full list of members
dot icon27/10/1997
Accounts for a small company made up to 1996-09-30
dot icon20/10/1997
New director appointed
dot icon20/10/1997
New director appointed
dot icon20/10/1997
New director appointed
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New director appointed
dot icon21/07/1997
Director resigned
dot icon19/02/1997
Return made up to 05/02/97; full list of members
dot icon01/05/1996
Accounts for a small company made up to 1995-09-30
dot icon25/02/1996
Return made up to 05/02/96; full list of members
dot icon20/07/1995
Accounts for a small company made up to 1994-09-30
dot icon20/02/1995
Return made up to 05/02/95; full list of members
dot icon20/02/1995
Location of register of members address changed
dot icon20/02/1995
Location of debenture register address changed
dot icon03/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/04/1994
Accounts for a small company made up to 1993-09-30
dot icon21/03/1994
Return made up to 05/02/94; full list of members
dot icon08/12/1993
Accounting reference date shortened from 28/02 to 30/09
dot icon19/10/1993
Ad 01/09/93--------- £ si [email protected]=98 £ ic 1/99
dot icon08/10/1993
Director resigned
dot icon30/09/1993
Ad 01/09/93--------- £ si [email protected] £ ic 2/2
dot icon09/09/1993
New director appointed
dot icon08/09/1993
New director appointed
dot icon21/07/1993
Resolutions
dot icon21/07/1993
Resolutions
dot icon21/07/1993
Resolutions
dot icon09/07/1993
Resolutions
dot icon09/07/1993
Registered office changed on 09/07/93 from: 16 st john street london EC1M 4AY
dot icon09/07/1993
Secretary resigned;new secretary appointed
dot icon09/07/1993
Director resigned;new director appointed
dot icon08/07/1993
Certificate of change of name
dot icon04/03/1993
Certificate of change of name
dot icon05/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quigley, David James
Director
28/05/1997 - 30/09/2022
27
SPECSAVERS OPTICAL GROUP LIMITED
Nominee Director
29/06/1993 - Present
1268
SPECSAVERS OPTICAL GROUP LIMITED
Nominee Secretary
29/06/1993 - Present
1268
Tester, William Andrew Joseph
Nominee Director
05/02/1993 - 29/06/1993
5138
Thomas, Howard
Nominee Secretary
05/02/1993 - 29/06/1993
3157

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERDEEN VISIONPLUS LIMITED

ABERDEEN VISIONPLUS LIMITED is an(a) Active company incorporated on 05/02/1993 with the registered office located at Forum 6, Parkway, Solent Business Park Whiteley, Fareham PO15 7PA. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABERDEEN VISIONPLUS LIMITED?

toggle

ABERDEEN VISIONPLUS LIMITED is currently Active. It was registered on 05/02/1993 .

Where is ABERDEEN VISIONPLUS LIMITED located?

toggle

ABERDEEN VISIONPLUS LIMITED is registered at Forum 6, Parkway, Solent Business Park Whiteley, Fareham PO15 7PA.

What does ABERDEEN VISIONPLUS LIMITED do?

toggle

ABERDEEN VISIONPLUS LIMITED operates in the Retail sale by opticians (47.78/2 - SIC 2007) sector.

What is the latest filing for ABERDEEN VISIONPLUS LIMITED?

toggle

The latest filing was on 27/10/2025: Consolidated accounts of parent company for subsidiary company period ending 28/02/25.