ANDOVER VISIONPLUS LIMITED

Register to unlock more data on OkredoRegister

ANDOVER VISIONPLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02665425

Incorporation date

22/11/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

72 High Street, Andover, Hampshire SP10 1NGCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1991)
dot icon27/01/2026
Director's details changed for Mr Robert Whiskerd on 2026-01-27
dot icon29/09/2025
Amended audit exemption subsidiary accounts made up to 2025-02-28
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon28/08/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon28/08/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon28/08/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon28/08/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon01/08/2025
Director's details changed for Dilveer Singh Dhaliwal on 2025-07-30
dot icon04/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon08/10/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon08/10/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon27/09/2024
Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2024-09-18
dot icon25/09/2024
Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2024-07-31
dot icon16/08/2024
Statement of capital following an allotment of shares on 2024-07-09
dot icon16/08/2024
Statement of capital following an allotment of shares on 2024-07-09
dot icon16/08/2024
Statement of capital following an allotment of shares on 2024-07-09
dot icon07/08/2024
Director's details changed for Mr Robert Whiskerd on 2024-08-06
dot icon31/07/2024
Appointment of Mr Douglas John David Perkins as a director on 2024-07-31
dot icon31/07/2024
Appointment of Mr Robert Whiskerd as a director on 2024-07-31
dot icon31/07/2024
Termination of appointment of Grahame Peter Smith as a director on 2024-07-31
dot icon22/07/2024
Resolutions
dot icon22/07/2024
Memorandum and Articles of Association
dot icon02/03/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon02/03/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon30/11/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon30/11/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon03/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon20/04/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon20/04/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon11/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon11/11/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon10/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon06/05/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon06/05/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon04/01/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon04/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon06/05/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon06/05/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon18/02/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon18/02/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon02/03/2020
Termination of appointment of Paul Stephen Dhanji as a director on 2020-02-29
dot icon02/03/2020
Appointment of Dilveer Singh Dhaliwal as a director on 2020-02-29
dot icon20/02/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon20/02/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon13/06/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon13/06/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon12/03/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon11/03/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with updates
dot icon02/11/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon02/11/2018
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 icon05/04/2018
Accounts for a small company made up to 2017-04-30
dot icon19/01/2018
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2017-12-01
dot icon19/01/2018
Cessation of Douglas John David Perkins as a person with significant control on 2017-12-01
dot icon19/01/2018
Cessation of Mary Lesley Perkins as a person with significant control on 2017-12-01
dot icon19/01/2018
Current accounting period shortened from 2018-04-30 to 2018-02-28
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon04/01/2017
Accounts for a small company made up to 2016-04-30
dot icon02/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon08/02/2016
Accounts for a small company made up to 2015-04-30
dot icon24/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon14/07/2015
Auditor's resignation
dot icon13/03/2015
Miscellaneous
dot icon16/02/2015
Accounts for a small company made up to 2014-04-30
dot icon28/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon05/02/2014
Accounts for a small company made up to 2013-04-30
dot icon25/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon16/01/2013
Accounts for a small company made up to 2012-04-30
dot icon05/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon19/01/2012
Accounts for a small company made up to 2011-04-30
dot icon28/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon17/01/2011
Accounts for a small company made up to 2010-04-30
dot icon02/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon24/11/2010
Director's details changed for Mrs Mary Lesley Perkins on 2010-11-18
dot icon01/02/2010
Accounts for a small company made up to 2009-04-30
dot icon26/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon27/02/2009
Accounts for a small company made up to 2008-04-30
dot icon24/11/2008
Return made up to 22/11/08; full list of members
dot icon14/02/2008
Accounts for a small company made up to 2007-04-30
dot icon26/11/2007
Return made up to 22/11/07; full list of members
dot icon08/03/2007
Accounts for a small company made up to 2006-04-30
dot icon28/11/2006
Return made up to 22/11/06; full list of members
dot icon15/02/2006
Accounts for a small company made up to 2005-04-30
dot icon28/11/2005
Return made up to 22/11/05; full list of members
dot icon13/06/2005
Auditor's resignation
dot icon21/02/2005
Accounts for a small company made up to 2004-04-30
dot icon09/12/2004
Return made up to 22/11/04; full list of members
dot icon28/02/2004
Accounts for a small company made up to 2003-04-30
dot icon26/11/2003
Return made up to 22/11/03; full list of members
dot icon04/03/2003
Accounts for a small company made up to 2002-04-30
dot icon16/12/2002
Return made up to 22/11/02; no change of members
dot icon14/02/2002
Accounts for a small company made up to 2001-04-30
dot icon30/11/2001
Return made up to 22/11/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon16/01/2001
Return made up to 22/11/00; full list of members
dot icon11/02/2000
Accounts for a small company made up to 1999-04-30
dot icon10/02/2000
Auditor's resignation
dot icon14/12/1999
Return made up to 22/11/99; full list of members
dot icon06/02/1999
Accounts for a small company made up to 1998-04-30
dot icon07/12/1998
Return made up to 22/11/98; no change of members
dot icon27/02/1998
Accounts for a small company made up to 1997-04-30
dot icon08/12/1997
Return made up to 22/11/97; full list of members
dot icon20/05/1997
Director's particulars changed
dot icon20/05/1997
Director's particulars changed
dot icon12/02/1997
Accounts for a small company made up to 1996-04-30
dot icon28/11/1996
Return made up to 22/11/96; full list of members
dot icon04/03/1996
Accounts for a small company made up to 1995-04-30
dot icon28/11/1995
Return made up to 22/11/95; full list of members
dot icon14/01/1995
Accounts for a small company made up to 1994-04-30
dot icon28/11/1994
Return made up to 22/11/94; full list of members
dot icon18/07/1994
Director's particulars changed
dot icon07/12/1993
Director's particulars changed
dot icon06/12/1993
Return made up to 22/11/93; no change of members
dot icon02/11/1993
Accounts for a small company made up to 1993-04-30
dot icon27/01/1993
Resolutions
dot icon27/01/1993
Resolutions
dot icon27/01/1993
Resolutions
dot icon21/01/1993
Accounting reference date shortened from 31/05 to 30/04
dot icon30/11/1992
Return made up to 22/11/92; full list of members
dot icon21/06/1992
Accounting reference date notified as 31/05
dot icon18/05/1992
Ad 24/04/92--------- £ si [email protected]=98 £ ic 2/100
dot icon07/05/1992
New director appointed
dot icon07/05/1992
New director appointed
dot icon13/04/1992
Secretary's particulars changed;director's particulars changed
dot icon02/02/1992
New director appointed
dot icon23/01/1992
Registered office changed on 23/01/92 from: unit 1, phase ii the chantry centre andover hampshire SP10 1RL
dot icon02/12/1991
Director resigned;new director appointed
dot icon02/12/1991
Secretary resigned;new secretary appointed
dot icon02/12/1991
Registered office changed on 02/12/91 from: 16 st. John street london EC1M 4AP
dot icon22/11/1991
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
29/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhaliwal, Dilveer Singh
Director
29/02/2020 - Present
9
Perkins, Douglas John David
Director
31/07/2024 - Present
2450
Whiskerd, Robert
Director
31/07/2024 - Present
3

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 ANDOVER VISIONPLUS LIMITED

ANDOVER VISIONPLUS LIMITED is an(a) Active company incorporated on 22/11/1991 with the registered office located at 72 High Street, Andover, Hampshire SP10 1NG. There are currently 3 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 ANDOVER VISIONPLUS LIMITED?

toggle

ANDOVER VISIONPLUS LIMITED is currently Active. It was registered on 22/11/1991 .

Where is ANDOVER VISIONPLUS LIMITED located?

toggle

ANDOVER VISIONPLUS LIMITED is registered at 72 High Street, Andover, Hampshire SP10 1NG.

What does ANDOVER VISIONPLUS LIMITED do?

toggle

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

What is the latest filing for ANDOVER VISIONPLUS LIMITED?

toggle

The latest filing was on 27/01/2026: Director's details changed for Mr Robert Whiskerd on 2026-01-27.