ABINGDON VISIONPLUS LIMITED

Register to unlock more data on OkredoRegister

ABINGDON VISIONPLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02749355

Incorporation date

22/09/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 16 Abbey Shopping Centre, Abingdon, Oxfordshire OX14 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1992)
dot icon16/04/2026
Director's details changed for Mr Atul Shantilal Vadgama on 2026-04-16
dot icon02/04/2026
Termination of appointment of Paul Francis Carroll as a director on 2026-03-31
dot icon02/04/2026
Appointment of Mr Giles Stuart Rutherford Edmonds as a director on 2026-03-31
dot icon17/10/2025
Director's details changed for Mr Atul Vadgama on 2025-10-15
dot icon06/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon25/09/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon16/09/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon16/09/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon16/09/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon31/03/2025
Termination of appointment of Andrew Threlfall as a director on 2025-03-31
dot icon31/03/2025
Appointment of Emma Purewal as a director on 2025-03-31
dot icon04/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon04/11/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon08/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon14/03/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon14/03/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon08/11/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon08/11/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon05/10/2023
Confirmation statement made on 2023-10-05 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 icon14/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon14/11/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon05/05/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon05/05/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon24/01/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon24/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon24/11/2021
Director's details changed for Atul Vadgama on 2021-11-23
dot icon12/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon12/06/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon11/06/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon15/12/2020
Director's details changed for Mr Paul Francis Carroll on 2020-12-10
dot icon29/10/2020
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon29/10/2020
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon07/02/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon07/02/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/08/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon20/02/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon20/02/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon22/10/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon22/10/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon02/10/2018
Notification of Abingdon Specsavers Limited as a person with significant control on 2018-10-01
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon02/10/2018
Cessation of Specsavers Uk Holdings Limited as a person with significant control on 2018-10-01
dot icon29/08/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon29/08/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon17/01/2018
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2017-11-30
dot icon17/01/2018
Cessation of Mary Lesley Perkins as a person with significant control on 2017-11-30
dot icon17/01/2018
Cessation of Douglas John David Perkins as a person with significant control on 2017-11-30
dot icon17/01/2018
Current accounting period shortened from 2018-03-31 to 2018-02-28
dot icon04/01/2018
Accounts for a small company made up to 2017-03-31
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon21/07/2017
Director's details changed for Mr Paul Francis Carroll on 2017-07-17
dot icon24/11/2016
Accounts for a small company made up to 2016-03-31
dot icon27/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon31/12/2015
Accounts for a small company made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon09/07/2015
Miscellaneous
dot icon18/03/2015
Miscellaneous
dot icon02/01/2015
Accounts for a small company made up to 2014-03-31
dot icon30/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon31/03/2014
Appointment of Mr Andrew Threlfall as a director
dot icon31/03/2014
Termination of appointment of Michael Nixon as a director
dot icon31/03/2014
Appointment of Mr Paul Francis Carroll as a director
dot icon24/12/2013
Accounts for a small company made up to 2013-03-31
dot icon07/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon11/12/2012
Accounts for a small company made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon25/10/2011
Accounts for a small company made up to 2011-03-31
dot icon26/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon14/09/2011
Director's details changed for Atul Vadgama on 2011-09-11
dot icon09/12/2010
Accounts for a small company made up to 2010-03-31
dot icon24/11/2010
Director's details changed for Mrs Mary Lesley Perkins on 2010-11-18
dot icon19/11/2010
Registered office address changed from 8 Bury Street Abingdon Oxfordshire OX14 3QY on 2010-11-19
dot icon28/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon19/01/2010
Accounts for a small company made up to 2009-03-31
dot icon03/11/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon23/01/2009
Accounts for a small company made up to 2008-03-31
dot icon29/09/2008
Return made up to 22/09/08; full list of members
dot icon11/07/2008
Director appointed atul vadgama
dot icon11/07/2008
Appointment terminated director ruth mcdonagh
dot icon30/01/2008
Accounts for a small company made up to 2007-03-31
dot icon25/09/2007
Return made up to 22/09/07; full list of members
dot icon23/01/2007
Accounts for a small company made up to 2006-03-31
dot icon04/10/2006
Return made up to 22/09/06; full list of members
dot icon27/01/2006
Accounts for a small company made up to 2005-03-31
dot icon26/09/2005
Return made up to 22/09/05; full list of members
dot icon13/06/2005
Auditor's resignation
dot icon26/01/2005
Accounts for a small company made up to 2004-03-31
dot icon27/09/2004
Return made up to 22/09/04; full list of members
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon01/11/2003
Memorandum and Articles of Association
dot icon01/11/2003
Resolutions
dot icon06/10/2003
Return made up to 22/09/03; full list of members
dot icon16/05/2003
Director's particulars changed
dot icon21/01/2003
Accounts for a small company made up to 2002-03-31
dot icon30/09/2002
Return made up to 22/09/02; full list of members
dot icon23/01/2002
Accounts for a small company made up to 2001-03-31
dot icon23/11/2001
Return made up to 22/09/01; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon10/10/2000
Return made up to 22/09/00; full list of members
dot icon10/10/2000
Location of register of members address changed
dot icon10/10/2000
Location of debenture register address changed
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon22/10/1999
Return made up to 22/09/99; full list of members
dot icon19/05/1999
Director's particulars changed
dot icon15/03/1999
Auditor's resignation
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon07/10/1998
Return made up to 22/09/98; full list of members
dot icon15/04/1998
Director's particulars changed
dot icon23/01/1998
Accounts for a small company made up to 1997-03-31
dot icon19/09/1997
Return made up to 22/09/97; full list of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon30/09/1996
Return made up to 22/09/96; full list of members
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon03/11/1995
Director's particulars changed
dot icon27/09/1995
Return made up to 22/09/95; full list of members
dot icon08/06/1995
Resolutions
dot icon06/12/1994
Accounts for a small company made up to 1994-03-31
dot icon27/09/1994
Return made up to 22/09/94; full list of members
dot icon29/03/1994
Accounts for a small company made up to 1993-03-31
dot icon04/10/1993
Return made up to 22/09/93; full list of members
dot icon07/07/1993
Accounting reference date shortened from 30/09 to 31/03
dot icon17/03/1993
Ad 19/02/93--------- £ si [email protected]=98 £ ic 2/100
dot icon25/02/1993
New director appointed
dot icon25/02/1993
New director appointed
dot icon25/02/1993
Registered office changed on 25/02/93 from: 24 orchard street bristol avon BS1 5DF
dot icon24/11/1992
Registered office changed on 24/11/92 from: 7 bury street abingdon oxon OX14 3QY
dot icon18/10/1992
Resolutions
dot icon18/10/1992
Resolutions
dot icon18/10/1992
Resolutions
dot icon14/10/1992
Resolutions
dot icon08/10/1992
New director appointed
dot icon30/09/1992
Registered office changed on 30/09/92 from: 16 st. John st london EC1M 4AY
dot icon30/09/1992
Secretary resigned;new secretary appointed
dot icon30/09/1992
Director resigned;new director appointed
dot icon22/09/1992
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
05/10/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carroll, Paul Francis
Director
31/03/2014 - 31/03/2026
518
Edmonds, Giles Stuart Rutherford
Director
31/03/2026 - Present
163
SPECSAVERS OPTICAL GROUP LIMITED
Nominee Director
22/09/1992 - Present
1269
Perkins, Mary Lesley
Director
22/09/1992 - Present
3001
Threlfall, Andrew
Director
31/03/2014 - 31/03/2025
1

Persons with Significant Control

2
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 ABINGDON VISIONPLUS LIMITED

ABINGDON VISIONPLUS LIMITED is an(a) Active company incorporated on 22/09/1992 with the registered office located at Unit 16 Abbey Shopping Centre, Abingdon, Oxfordshire OX14 3QT. There are currently 5 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 ABINGDON VISIONPLUS LIMITED?

toggle

ABINGDON VISIONPLUS LIMITED is currently Active. It was registered on 22/09/1992 .

Where is ABINGDON VISIONPLUS LIMITED located?

toggle

ABINGDON VISIONPLUS LIMITED is registered at Unit 16 Abbey Shopping Centre, Abingdon, Oxfordshire OX14 3QT.

What does ABINGDON VISIONPLUS LIMITED do?

toggle

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

What is the latest filing for ABINGDON VISIONPLUS LIMITED?

toggle

The latest filing was on 16/04/2026: Director's details changed for Mr Atul Shantilal Vadgama on 2026-04-16.