ALLERTON VISIONPLUS LIMITED

Register to unlock more data on OkredoRegister

ALLERTON VISIONPLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05426426

Incorporation date

15/04/2005

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 15/04/2005)
dot icon06/01/2026
Director's details changed for Charlotte Clare Geraghty on 2026-01-06
dot icon05/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon06/11/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon06/11/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon06/11/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon06/11/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon20/08/2025
Director's details changed for Charlotte Geraghty on 2025-08-20
dot icon11/08/2025
Director's details changed for Mr Andrew Leslie Preston on 2025-08-07
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon07/10/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon07/10/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon15/04/2024
Confirmation statement made on 2024-04-15 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 icon28/02/2024
Director's details changed for Charlotte Geraghty on 2024-02-25
dot icon22/09/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon22/09/2023
Audit exemption subsidiary accounts made up to 2023-02-28
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 icon19/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon16/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon16/11/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon27/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon08/04/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon08/04/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon21/01/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon21/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon20/07/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon20/07/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon24/06/2021
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2021-04-30
dot icon30/04/2021
Appointment of Diane Helen Atherton as a director on 2021-04-30
dot icon30/04/2021
Termination of appointment of Zoe Helena Morris as a director on 2021-04-30
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon09/04/2021
Appointment of Charlotte Geraghty as a director on 2021-04-07
dot icon07/04/2021
Appointment of Mr Douglas John David Perkins as a director on 2021-04-07
dot icon11/03/2021
Director's details changed for Miss Zoe Helena Morris on 2021-03-09
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 icon15/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon17/03/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon17/03/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon22/10/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon22/10/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon06/03/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon06/03/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon16/10/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon16/10/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
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 icon13/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon13/04/2018
Notification of Allerton Specsavers Limited as a person with significant control on 2018-04-13
dot icon13/04/2018
Cessation of Mary Lesley Perkins as a person with significant control on 2018-04-12
dot icon13/04/2018
Cessation of Andrew Leslie Preston as a person with significant control on 2018-04-12
dot icon13/04/2018
Cessation of Douglas John David Perkins as a person with significant control on 2018-04-12
dot icon07/03/2018
Accounts for a small company made up to 2017-04-30
dot icon19/01/2018
Current accounting period shortened from 2018-04-30 to 2018-02-28
dot icon04/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon04/01/2017
Accounts for a small company made up to 2016-04-30
dot icon18/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon08/02/2016
Accounts for a small company made up to 2015-04-30
dot icon14/07/2015
Auditor's resignation
dot icon26/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon13/03/2015
Miscellaneous
dot icon16/02/2015
Accounts for a small company made up to 2014-04-30
dot icon28/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon05/02/2014
Accounts for a small company made up to 2013-04-30
dot icon01/05/2013
Appointment of Miss Zoe Helena Morris as a director on 2013-05-01
dot icon01/05/2013
Termination of appointment of Stephen John Bryan as a director on 2013-05-01
dot icon22/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon16/01/2013
Accounts for a small company made up to 2012-04-30
dot icon20/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon19/01/2012
Accounts for a small company made up to 2011-04-30
dot icon18/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon17/01/2011
Accounts for a small company made up to 2010-04-30
dot icon24/11/2010
Director's details changed for Mrs Mary Lesley Perkins on 2010-11-18
dot icon19/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon25/03/2010
Director's details changed for Andrew Leslie Preston on 2010-03-22
dot icon01/02/2010
Accounts for a small company made up to 2009-04-30
dot icon03/11/2009
Registered office address changed from 2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ on 2009-11-03
dot icon20/04/2009
Return made up to 15/04/09; full list of members
dot icon27/02/2009
Accounts for a small company made up to 2008-04-30
dot icon21/04/2008
Return made up to 15/04/08; full list of members
dot icon14/02/2008
Accounts for a small company made up to 2007-04-30
dot icon18/10/2007
Resolutions
dot icon16/04/2007
Return made up to 15/04/07; full list of members
dot icon15/02/2007
Accounts for a small company made up to 2006-04-30
dot icon06/07/2006
Director's particulars changed
dot icon20/04/2006
Return made up to 15/04/06; full list of members
dot icon08/09/2005
Director resigned
dot icon15/08/2005
Ad 25/07/05--------- £ si [email protected]
dot icon28/07/2005
New director appointed
dot icon28/07/2005
New director appointed
dot icon15/04/2005
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
05/01/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPECSAVERS OPTICAL GROUP LIMITED
Nominee Director
15/04/2005 - Present
1269
Perkins, Douglas John David
Director
07/04/2021 - Present
2450
Perkins, Mary Lesley
Director
15/04/2005 - Present
3001
Preston, Andrew Leslie
Director
25/07/2005 - Present
3
Atherton, Diane Helen
Director
30/04/2021 - Present
2

Persons with Significant Control

3
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 ALLERTON VISIONPLUS LIMITED

ALLERTON VISIONPLUS LIMITED is an(a) Active company incorporated on 15/04/2005 with the registered office located at Forum 6, Parkway, Solent Business Park Whiteley, Fareham PO15 7PA. There are currently 6 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 ALLERTON VISIONPLUS LIMITED?

toggle

ALLERTON VISIONPLUS LIMITED is currently Active. It was registered on 15/04/2005 .

Where is ALLERTON VISIONPLUS LIMITED located?

toggle

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

What does ALLERTON VISIONPLUS LIMITED do?

toggle

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

What is the latest filing for ALLERTON VISIONPLUS LIMITED?

toggle

The latest filing was on 06/01/2026: Director's details changed for Charlotte Clare Geraghty on 2026-01-06.