ARNDALE VISIONPLUS LIMITED

Register to unlock more data on OkredoRegister

ARNDALE VISIONPLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03064206

Incorporation date

05/06/1995

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 05/06/1995)
dot icon27/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon14/01/2026
Director's details changed for Mr Peter Stephen Dodd on 2026-01-13
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
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon27/10/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon07/08/2025
Director's details changed for Chetan Mistry on 2025-08-06
dot icon01/07/2025
Appointment of Claire Elaine Flanagan as a director on 2025-07-01
dot icon01/07/2025
Termination of appointment of Paul Francis Carroll as a director on 2025-07-01
dot icon01/07/2025
Appointment of Mr Douglas John David Perkins as a director on 2025-07-01
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon07/01/2025
Director's details changed for Mr Peter Dodd on 2025-01-05
dot icon21/09/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon21/09/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon13/04/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon13/04/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon21/11/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon21/11/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon01/06/2023
Confirmation statement made on 2023-06-01 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 icon09/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon09/11/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon18/07/2022
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2022-06-08
dot icon07/06/2022
Confirmation statement made on 2022-06-01 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 icon07/04/2022
Appointment of Chetan Mistry as a director on 2022-04-06
dot icon06/04/2022
Termination of appointment of David John Bistacchi as a director on 2022-04-06
dot icon30/03/2022
Director's details changed for Mr David John Bistacchi on 2022-03-28
dot icon14/02/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon14/02/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon19/05/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon19/05/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon26/02/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon26/02/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon15/12/2020
Director's details changed for Mr Paul Francis Carroll on 2020-12-10
dot icon04/06/2020
Confirmation statement made on 2020-06-04 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 icon04/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/10/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon15/02/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon15/02/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon12/09/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon12/09/2018
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 icon12/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon12/06/2018
Notification of Arndale Specsavers Limited as a person with significant control on 2018-06-11
dot icon12/06/2018
Cessation of Specsavers Optical Superstores Ltd as a person with significant control on 2018-06-11
dot icon04/12/2017
Accounts for a small company made up to 2017-02-28
dot icon21/07/2017
Director's details changed for Mr Paul Francis Carroll on 2017-07-17
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon25/10/2016
Accounts for a small company made up to 2016-02-29
dot icon07/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon16/12/2015
Registered office address changed from Unit 84 the Arndale Centre Manchester M4 2HU to Forum 6, Parkway Solent Business Park, Whiteley Fareham PO15 7PA on 2015-12-16
dot icon07/12/2015
Accounts for a small company made up to 2015-02-28
dot icon10/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon26/01/2015
Auditor's resignation
dot icon18/12/2014
Miscellaneous
dot icon09/09/2014
Accounts for a small company made up to 2014-02-28
dot icon09/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon14/01/2014
Appointment of Mr Peter Dodd as a director
dot icon09/12/2013
Termination of appointment of Richard Kirby as a director
dot icon16/09/2013
Accounts for a small company made up to 2013-02-28
dot icon10/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon08/02/2013
Appointment of Mr Paul Francis Carroll as a director
dot icon14/09/2012
Accounts for a small company made up to 2012-02-29
dot icon20/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon22/06/2011
Accounts for a small company made up to 2011-02-28
dot icon06/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon27/05/2011
Director's details changed for Richard Kirby on 2011-05-23
dot icon24/11/2010
Director's details changed for Mrs Mary Lesley Perkins on 2010-11-18
dot icon11/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon08/06/2010
Accounts for a small company made up to 2010-02-28
dot icon26/08/2009
Accounts for a small company made up to 2009-02-28
dot icon08/06/2009
Return made up to 05/06/09; full list of members
dot icon15/08/2008
Accounts for a small company made up to 2008-02-29
dot icon23/06/2008
Return made up to 05/06/08; full list of members
dot icon19/11/2007
Accounts for a small company made up to 2007-02-28
dot icon11/06/2007
Return made up to 05/06/07; full list of members
dot icon19/01/2007
Auditor's resignation
dot icon11/12/2006
Accounts for a small company made up to 2006-02-28
dot icon12/06/2006
Return made up to 05/06/06; full list of members
dot icon14/12/2005
Accounts for a small company made up to 2005-02-28
dot icon21/06/2005
Return made up to 05/06/05; full list of members
dot icon14/02/2005
Director's particulars changed
dot icon08/12/2004
Accounts for a small company made up to 2004-02-29
dot icon07/06/2004
Return made up to 05/06/04; full list of members
dot icon16/12/2003
Accounts for a small company made up to 2003-02-28
dot icon27/06/2003
Return made up to 05/06/03; full list of members
dot icon18/12/2002
Accounts for a small company made up to 2002-02-28
dot icon18/06/2002
Return made up to 05/06/02; full list of members
dot icon13/02/2002
Auditor's resignation
dot icon12/09/2001
Accounting reference date extended from 31/08/01 to 28/02/02
dot icon31/07/2001
Director resigned
dot icon31/07/2001
Director resigned
dot icon21/06/2001
Accounts for a small company made up to 2000-08-31
dot icon15/06/2001
Return made up to 05/06/01; full list of members
dot icon20/07/2000
Director's particulars changed
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon26/06/2000
Return made up to 05/06/00; full list of members
dot icon10/05/2000
Director's particulars changed
dot icon11/04/2000
Director's particulars changed
dot icon06/10/1999
Director's particulars changed
dot icon01/10/1999
Director's particulars changed
dot icon05/07/1999
Accounts for a small company made up to 1998-08-31
dot icon04/07/1999
Return made up to 05/05/99; full list of members
dot icon20/04/1999
Director's particulars changed
dot icon20/04/1999
New director appointed
dot icon20/12/1998
Director resigned
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon17/06/1998
Return made up to 05/06/98; full list of members
dot icon27/06/1997
Return made up to 05/06/97; full list of members
dot icon01/04/1997
Accounts for a small company made up to 1996-08-31
dot icon04/03/1997
Director's particulars changed
dot icon21/06/1996
Return made up to 05/06/96; full list of members
dot icon21/06/1996
Location of register of members address changed
dot icon21/06/1996
Location of debenture register address changed
dot icon31/03/1996
New director appointed
dot icon31/03/1996
New director appointed
dot icon31/03/1996
New director appointed
dot icon25/02/1996
Accounting reference date notified as 31/08
dot icon08/01/1996
New director appointed
dot icon05/01/1996
Ad 01/12/95--------- £ si [email protected]=98 £ ic 1/99
dot icon05/01/1996
Registered office changed on 05/01/96 from: 24 orchard street bristol avon BS1 5DF
dot icon05/01/1996
Ad 01/12/95--------- £ si [email protected] £ ic 1/1
dot icon13/12/1995
Certificate of change of name
dot icon16/06/1995
Resolutions
dot icon16/06/1995
Resolutions
dot icon16/06/1995
Resolutions
dot icon08/06/1995
Secretary resigned;new secretary appointed
dot icon08/06/1995
Registered office changed on 08/06/95 from: 16 st john street london EC1M 4AY
dot icon08/06/1995
Director resigned;new director appointed
dot icon08/06/1995
New director appointed
dot icon05/06/1995
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
01/06/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carroll, Paul Francis
Director
07/02/2013 - 01/07/2025
524
SPECSAVERS OPTICAL GROUP LIMITED
Nominee Secretary
04/06/1995 - Present
1268
SPECSAVERS OPTICAL GROUP LIMITED
Nominee Director
05/06/1995 - Present
1268
Tester, William Andrew Joseph
Nominee Director
04/06/1995 - 04/06/1995
5140
Thomas, Howard
Nominee Secretary
04/06/1995 - 04/06/1995
3157

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 ARNDALE VISIONPLUS LIMITED

ARNDALE VISIONPLUS LIMITED is an(a) Active company incorporated on 05/06/1995 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 ARNDALE VISIONPLUS LIMITED?

toggle

ARNDALE VISIONPLUS LIMITED is currently Active. It was registered on 05/06/1995 .

Where is ARNDALE VISIONPLUS LIMITED located?

toggle

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

What does ARNDALE VISIONPLUS LIMITED do?

toggle

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

What is the latest filing for ARNDALE VISIONPLUS LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-27 with no updates.