ASHTON-UNDER-LYNE VISIONPLUS LIMITED

Register to unlock more data on OkredoRegister

ASHTON-UNDER-LYNE VISIONPLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03035115

Incorporation date

20/03/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

12 Staveleigh Mall, Ladysmith Shopping Centre, Asthon-Under-LyneCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1995)
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 icon05/01/2026
Confirmation statement made on 2026-01-05 with no updates
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 icon24/09/2025
Director's details changed for Mr Christopher Maxwell on 2025-09-18
dot icon31/10/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon31/10/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon15/03/2024
Confirmation statement made on 2024-03-10 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 icon19/09/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon19/09/2023
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 icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon24/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon24/11/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon26/04/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon26/04/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon22/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon22/03/2022
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2018-03-10
dot icon22/03/2022
Change of details for Ashton-Under-Lyne Specsavers Limited as a person with significant control on 2018-03-10
dot icon31/01/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon31/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon24/11/2021
Director's details changed for Mr James William Anthony Richardson on 2021-11-23
dot icon22/06/2021
Director's details changed for Mr James William Anthony Richardson on 2021-06-21
dot icon27/05/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon26/05/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon15/12/2020
Director's details changed for Mr Paul Francis Carroll on 2020-12-10
dot icon10/11/2020
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon10/11/2020
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon26/02/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon26/02/2020
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 icon25/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon05/03/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon05/03/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon09/10/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon09/10/2018
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 icon09/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon09/03/2018
Notification of Ashton-Under-Lyne Specsavers Limited as a person with significant control on 2018-03-09
dot icon09/03/2018
Cessation of Specsavers Optical Superstores Ltd as a person with significant control on 2018-03-08
dot icon05/02/2018
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 icon16/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon24/11/2016
Accounts for a small company made up to 2016-02-29
dot icon02/06/2016
Director's details changed for Mr Christopher Maxwell on 2016-06-02
dot icon24/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon06/12/2015
Accounts for a small company made up to 2015-02-28
dot icon25/03/2015
Annual return made up to 2015-03-20 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 icon22/04/2014
Director's details changed for Mr Christopher Maxwell on 2014-03-03
dot icon28/03/2014
Registered office address changed from 39 Warrington Street Ashton-Under-Lyne Lancashire OL6 7JG on 2014-03-28
dot icon27/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon07/11/2013
Accounts for a small company made up to 2013-02-28
dot icon16/10/2013
Previous accounting period shortened from 2013-03-31 to 2013-02-28
dot icon03/06/2013
Resolutions
dot icon26/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon05/03/2013
Appointment of Mr Paul Francis Carroll as a director
dot icon18/02/2013
Appointment of Mr Christopher Maxwell as a director
dot icon15/02/2013
Statement of capital following an allotment of shares on 2013-02-14
dot icon11/12/2012
Accounts for a small company made up to 2012-03-31
dot icon16/10/2012
Termination of appointment of Peter Jenkinson as a director
dot icon27/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon12/12/2011
Accounts for a small company made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
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 icon23/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon19/01/2010
Accounts for a small company made up to 2009-03-31
dot icon23/03/2009
Return made up to 20/03/09; full list of members
dot icon23/01/2009
Accounts for a small company made up to 2008-03-31
dot icon26/03/2008
Return made up to 20/03/08; full list of members
dot icon30/01/2008
Accounts for a small company made up to 2007-03-31
dot icon04/04/2007
Return made up to 20/03/07; full list of members
dot icon17/01/2007
Accounts for a small company made up to 2006-03-31
dot icon27/03/2006
Return made up to 20/03/06; full list of members
dot icon31/01/2006
Director's particulars changed
dot icon27/01/2006
Accounts for a small company made up to 2005-03-31
dot icon13/06/2005
Auditor's resignation
dot icon30/03/2005
Return made up to 20/03/05; full list of members
dot icon26/01/2005
Accounts for a small company made up to 2004-03-31
dot icon29/03/2004
Return made up to 20/03/04; full list of members
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon15/08/2003
Director's particulars changed
dot icon26/03/2003
Return made up to 20/03/03; full list of members
dot icon21/01/2003
Accounts for a small company made up to 2002-03-31
dot icon05/04/2002
Return made up to 20/03/02; full list of members
dot icon23/01/2002
Accounts for a small company made up to 2001-03-31
dot icon02/04/2001
Return made up to 20/03/01; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon11/04/2000
Return made up to 20/03/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon06/06/1999
Director's particulars changed
dot icon29/03/1999
Return made up to 20/03/99; full list of members
dot icon06/02/1999
Auditor's resignation
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon16/04/1998
Accounts for a small company made up to 1997-03-31
dot icon26/03/1998
Return made up to 20/03/98; full list of members
dot icon07/04/1997
Return made up to 20/03/97; full list of members
dot icon21/01/1997
Accounts for a small company made up to 1996-03-31
dot icon15/05/1996
Director's particulars changed
dot icon27/03/1996
Return made up to 20/03/96; full list of members
dot icon10/07/1995
Accounting reference date notified as 31/03
dot icon29/06/1995
Ad 19/05/95--------- £ si [email protected]=98 £ ic 2/100
dot icon28/06/1995
Ad 19/05/95--------- £ si [email protected] £ ic 2/2
dot icon28/06/1995
Registered office changed on 28/06/95 from: 24 orchard street bristol avon BS1 5DF
dot icon28/06/1995
New director appointed
dot icon28/06/1995
New director appointed
dot icon28/03/1995
Resolutions
dot icon28/03/1995
Resolutions
dot icon28/03/1995
Resolutions
dot icon23/03/1995
Registered office changed on 23/03/95 from: 16 st john street london EC1M 4AY
dot icon23/03/1995
New secretary appointed;director resigned
dot icon23/03/1995
Secretary resigned;new director appointed
dot icon23/03/1995
New director appointed
dot icon20/03/1995
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
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carroll, Paul Francis
Director
14/02/2013 - 31/03/2026
524
SPECSAVERS OPTICAL GROUP LIMITED
Nominee Secretary
19/03/1995 - Present
1268
SPECSAVERS OPTICAL GROUP LIMITED
Nominee Director
20/03/1995 - Present
1268
Thomas, Howard
Nominee Secretary
19/03/1995 - 19/03/1995
3157
Perkins, Mary Lesley
Director
20/03/1995 - Present
3003

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 ASHTON-UNDER-LYNE VISIONPLUS LIMITED

ASHTON-UNDER-LYNE VISIONPLUS LIMITED is an(a) Active company incorporated on 20/03/1995 with the registered office located at 12 Staveleigh Mall, Ladysmith Shopping Centre, Asthon-Under-Lyne. 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 ASHTON-UNDER-LYNE VISIONPLUS LIMITED?

toggle

ASHTON-UNDER-LYNE VISIONPLUS LIMITED is currently Active. It was registered on 20/03/1995 .

Where is ASHTON-UNDER-LYNE VISIONPLUS LIMITED located?

toggle

ASHTON-UNDER-LYNE VISIONPLUS LIMITED is registered at 12 Staveleigh Mall, Ladysmith Shopping Centre, Asthon-Under-Lyne.

What does ASHTON-UNDER-LYNE VISIONPLUS LIMITED do?

toggle

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

What is the latest filing for ASHTON-UNDER-LYNE VISIONPLUS LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Paul Francis Carroll as a director on 2026-03-31.