BARNET VISIONPLUS LIMITED

Register to unlock more data on OkredoRegister

BARNET VISIONPLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02972225

Incorporation date

29/09/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

104 High Street, Barnet, Hertfordshire EN5 5XQCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1994)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon25/09/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon15/09/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon15/09/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon15/09/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon11/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon11/11/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon05/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon05/03/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon05/03/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon03/11/2023
Confirmation statement made on 2023-11-02 with no updates
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 icon05/05/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon27/04/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon16/01/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon16/01/2023
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 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 icon24/12/2021
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon24/12/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon22/11/2021
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2017-12-06
dot icon12/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon18/06/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon17/06/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon02/11/2020
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon02/11/2020
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon30/06/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon30/06/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon18/06/2020
Director's details changed for Sabirah Peara on 2020-06-17
dot icon17/06/2020
Director's details changed for Mrs Pragna Gopal Raghwani on 2020-06-17
dot icon05/05/2020
Termination of appointment of Dimple Kumar as a director on 2020-02-29
dot icon04/05/2020
Termination of appointment of Paul Francis Carroll as a director on 2020-02-29
dot icon04/05/2020
Termination of appointment of Lyndon Matroos as a director on 2020-02-29
dot icon04/05/2020
Termination of appointment of Rakesh Kumar Kapoor as a director on 2020-02-29
dot icon04/05/2020
Termination of appointment of Douglas John David Perkins as a director on 2020-02-29
dot icon04/05/2020
Appointment of Sabirah Peara as a director on 2020-02-29
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon24/07/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon24/07/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
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 icon04/03/2019
Director's details changed for Mr Lyndon Matroos on 2019-02-27
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon02/10/2018
Notification of Barnet Specsavers Limited as a person with significant control on 2018-10-01
dot icon02/10/2018
Cessation of Mary Lesley Perkins as a person with significant control on 2018-10-01
dot icon02/10/2018
Cessation of Douglas John David Perkins as a person with significant control on 2018-10-01
dot icon05/09/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon05/09/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon08/08/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon08/08/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon04/12/2017
Accounts for a small company made up to 2017-02-28
dot icon10/11/2017
Appointment of Mr Lyndon Matroos as a director on 2017-11-07
dot icon10/11/2017
Appointment of Ms Dimple Kumar as a director on 2017-11-07
dot icon10/11/2017
Appointment of Mr Rakesh Kumar Kapoor as a director on 2017-11-07
dot icon27/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon21/07/2017
Director's details changed for Mr Paul Francis Carroll on 2017-07-17
dot icon07/12/2016
Appointment of Mr Douglas John David Perkins as a director on 2016-11-30
dot icon06/12/2016
Appointment of Mr Paul Francis Carroll as a director on 2016-11-30
dot icon06/12/2016
Termination of appointment of Rakesh Kumar Shah as a director on 2016-11-30
dot icon24/11/2016
Accounts for a small company made up to 2016-02-29
dot icon21/11/2016
Director's details changed for Mr Rakesh Kumar Shah on 2016-11-18
dot icon04/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon06/12/2015
Accounts for a small company made up to 2015-02-28
dot icon24/11/2015
Appointment of Mr Rakesh Shah as a director on 2015-11-02
dot icon24/11/2015
Termination of appointment of Pragati Thakrar as a director on 2015-11-02
dot icon16/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon29/09/2015
Auditor's resignation
dot icon20/02/2015
Miscellaneous
dot icon24/11/2014
Accounts for a small company made up to 2014-02-28
dot icon06/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon07/11/2013
Accounts for a small company made up to 2013-02-28
dot icon07/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon04/12/2012
Accounts for a small company made up to 2012-02-29
dot icon01/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon24/11/2011
Accounts for a small company made up to 2011-02-28
dot icon03/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon01/12/2010
Accounts for a small company made up to 2010-02-28
dot icon24/11/2010
Director's details changed for Mrs Mary Lesley Perkins on 2010-11-18
dot icon04/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon05/01/2010
Accounts for a small company made up to 2009-02-28
dot icon03/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon22/12/2008
Accounts for a small company made up to 2008-02-29
dot icon13/10/2008
Return made up to 29/09/08; full list of members
dot icon07/01/2008
New director appointed
dot icon19/11/2007
Accounts for a small company made up to 2007-02-28
dot icon01/10/2007
Return made up to 29/09/07; full list of members
dot icon19/03/2007
Auditor's resignation
dot icon12/03/2007
Accounting reference date extended from 30/11/06 to 28/02/07
dot icon03/03/2007
Auditor's resignation
dot icon04/10/2006
Return made up to 29/09/06; full list of members
dot icon27/09/2006
Accounts for a small company made up to 2005-11-30
dot icon01/03/2006
Director resigned
dot icon06/10/2005
Accounts for a small company made up to 2004-11-30
dot icon03/10/2005
Return made up to 29/09/05; full list of members
dot icon13/06/2005
Miscellaneous
dot icon04/10/2004
Return made up to 29/09/04; full list of members
dot icon22/09/2004
Accounts for a small company made up to 2003-11-30
dot icon14/10/2003
Return made up to 29/09/03; full list of members
dot icon30/09/2003
Accounts for a small company made up to 2002-11-30
dot icon04/10/2002
Return made up to 29/09/02; full list of members
dot icon27/09/2002
Accounts for a small company made up to 2001-11-30
dot icon05/10/2001
Return made up to 29/09/01; full list of members
dot icon19/09/2001
Accounts for a small company made up to 2000-11-30
dot icon10/10/2000
Return made up to 29/09/00; full list of members
dot icon29/09/2000
Accounts for a small company made up to 1999-11-30
dot icon11/10/1999
Return made up to 29/09/99; no change of members
dot icon01/10/1999
Accounts for a small company made up to 1998-11-30
dot icon09/02/1999
Auditor's resignation
dot icon06/02/1999
Return made up to 29/09/98; full list of members
dot icon16/09/1998
Accounts for a small company made up to 1997-11-30
dot icon06/02/1998
Director's particulars changed
dot icon13/10/1997
Return made up to 29/09/97; no change of members
dot icon24/09/1997
Accounts for a small company made up to 1996-11-30
dot icon04/11/1996
Accounts for a small company made up to 1995-11-30
dot icon30/09/1996
Return made up to 29/09/96; full list of members
dot icon03/10/1995
Return made up to 29/09/95; full list of members
dot icon16/06/1995
Director's particulars changed
dot icon18/12/1994
Accounting reference date notified as 30/11
dot icon23/11/1994
Registered office changed on 23/11/94 from: 24 orchard street bristol avon BS1 5DF
dot icon23/11/1994
New director appointed
dot icon23/11/1994
New director appointed
dot icon23/11/1994
Ad 25/10/94--------- £ si [email protected] £ ic 1/1
dot icon24/10/1994
Resolutions
dot icon24/10/1994
Resolutions
dot icon24/10/1994
Resolutions
dot icon05/10/1994
New director appointed
dot icon05/10/1994
New secretary appointed;director resigned
dot icon05/10/1994
Secretary resigned;new director appointed
dot icon05/10/1994
Registered office changed on 05/10/94 from: 16 st john street london EC1M 4AY
dot icon29/09/1994
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
22/10/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carroll, Paul Francis
Director
30/11/2016 - 29/02/2020
524
Shah, Rakesh Kumar
Director
02/11/2015 - 30/11/2016
8
SPECSAVERS OPTICAL GROUP LIMITED
Nominee Secretary
29/09/1994 - Present
1268
SPECSAVERS OPTICAL GROUP LIMITED
Nominee Director
29/09/1994 - Present
1268
Tester, William Andrew Joseph
Nominee Director
29/09/1994 - 29/09/1994
5139

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 BARNET VISIONPLUS LIMITED

BARNET VISIONPLUS LIMITED is an(a) Active company incorporated on 29/09/1994 with the registered office located at 104 High Street, Barnet, Hertfordshire EN5 5XQ. 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 BARNET VISIONPLUS LIMITED?

toggle

BARNET VISIONPLUS LIMITED is currently Active. It was registered on 29/09/1994 .

Where is BARNET VISIONPLUS LIMITED located?

toggle

BARNET VISIONPLUS LIMITED is registered at 104 High Street, Barnet, Hertfordshire EN5 5XQ.

What does BARNET VISIONPLUS LIMITED do?

toggle

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

What is the latest filing for BARNET VISIONPLUS LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with no updates.