BATH VISIONPLUS LIMITED

Register to unlock more data on OkredoRegister

BATH VISIONPLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02791426

Incorporation date

18/02/1993

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 18/02/1993)
dot icon27/09/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon27/09/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon27/09/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon27/09/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon27/08/2025
Director's details changed for Kimberly Mckillop on 2025-08-27
dot icon30/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon05/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon05/11/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon22/08/2024
Director's details changed for Kimberly Mckillop on 2024-08-18
dot icon05/03/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon05/03/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon02/02/2024
Confirmation statement made on 2024-01-29 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 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 icon01/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon27/01/2023
Change of details for Bath Specsavers Limited as a person with significant control on 2022-09-26
dot icon27/01/2023
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2022-09-26
dot icon29/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon29/11/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon02/08/2022
Appointment of Kimberly Mckillop as a director on 2022-07-31
dot icon01/07/2022
Termination of appointment of Masumi Janaki Jethwa as a director on 2022-06-30
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 icon31/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon24/01/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon24/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon06/10/2021
Director's details changed for Masumi Janaki Jethwa on 2021-09-30
dot icon15/09/2021
Director's details changed for Mr Matthew Joseph Watt on 2021-09-13
dot icon15/07/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon15/07/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon24/06/2021
Termination of appointment of Meera Patel as a director on 2021-03-31
dot icon22/04/2021
Appointment of Mr Matthew Joseph Watt as a director on 2021-03-31
dot icon24/02/2021
Director's details changed for Miss Meera Patel on 2021-02-23
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon12/01/2021
Director's details changed for Mr Philip James Lodge on 2021-01-10
dot icon09/11/2020
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon09/11/2020
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
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 icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon26/07/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon26/07/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon26/02/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon26/02/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon14/12/2018
Change of details for Bath Specsavers Limited as a person with significant control on 2018-12-13
dot icon14/12/2018
Cessation of Specsavers Optical Superstores Ltd as a person with significant control on 2018-12-13
dot icon03/10/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon03/10/2018
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 icon05/02/2018
Accounts for a small company made up to 2017-02-28
dot icon18/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon18/12/2017
Notification of Bath Specsavers Limited as a person with significant control on 2017-12-15
dot icon18/12/2017
Change of details for Specsavers Optical Superstores Ltd as a person with significant control on 2017-12-14
dot icon27/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon25/10/2016
Accounts for a small company made up to 2016-02-29
dot icon05/04/2016
Director's details changed for Masumi Janaki Allaway on 2016-03-18
dot icon22/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon07/12/2015
Accounts for a small company made up to 2015-02-28
dot icon27/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon26/01/2015
Auditor's resignation
dot icon18/12/2014
Appointment of Miss Meera Patel as a director on 2014-12-18
dot icon18/12/2014
Miscellaneous
dot icon09/09/2014
Accounts for a small company made up to 2014-02-28
dot icon25/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon16/09/2013
Accounts for a small company made up to 2013-02-28
dot icon24/06/2013
Director's details changed for Masumi Jethwa on 2013-06-09
dot icon04/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon13/09/2012
Accounts for a small company made up to 2012-02-29
dot icon20/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon22/06/2011
Accounts for a small company made up to 2011-02-28
dot icon21/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon25/11/2010
Director's details changed for Mr Douglas John David Perkins on 2010-11-25
dot icon24/11/2010
Director's details changed for Mrs Mary Lesley Perkins on 2010-11-18
dot icon23/08/2010
Register inspection address has been changed
dot icon08/06/2010
Accounts for a small company made up to 2010-02-28
dot icon22/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon03/11/2009
Registered office address changed from 2Nd Floor, Mitchell House Southampton Road Eastleigh Hampshire SO50 9FJ on 2009-11-03
dot icon26/08/2009
Accounts for a small company made up to 2009-02-28
dot icon14/07/2009
Director appointed masumi jethwa
dot icon23/02/2009
Return made up to 18/02/09; full list of members
dot icon15/08/2008
Accounts for a small company made up to 2008-02-29
dot icon26/02/2008
Return made up to 18/02/08; full list of members
dot icon19/11/2007
Accounts for a small company made up to 2007-02-28
dot icon19/02/2007
Return made up to 18/02/07; 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 icon20/02/2006
Return made up to 18/02/06; full list of members
dot icon14/12/2005
Accounts for a small company made up to 2005-02-28
dot icon23/02/2005
Return made up to 18/02/05; full list of members
dot icon08/12/2004
Accounts for a small company made up to 2004-02-29
dot icon16/11/2004
Director's particulars changed
dot icon27/02/2004
Return made up to 18/02/04; full list of members
dot icon09/01/2004
Director resigned
dot icon09/01/2004
New director appointed
dot icon16/12/2003
Accounts for a small company made up to 2003-02-28
dot icon28/02/2003
Return made up to 18/02/03; full list of members
dot icon09/01/2003
Location of debenture register
dot icon09/01/2003
Location of register of members
dot icon31/12/2002
Registered office changed on 31/12/02 from: 1ST floor eastleigh house upper market street eastleigh hampshire SO50 9FD
dot icon18/12/2002
Accounts for a small company made up to 2002-02-28
dot icon01/03/2002
Return made up to 18/02/02; full list of members
dot icon06/12/2001
Accounts for a small company made up to 2001-02-28
dot icon03/07/2001
Director's particulars changed
dot icon27/02/2001
Return made up to 18/02/01; full list of members
dot icon20/12/2000
Accounts for a small company made up to 2000-02-29
dot icon11/07/2000
Resolutions
dot icon28/06/2000
Registered office changed on 28/06/00 from: 18 westgate street bath avon BA1 1EQ
dot icon28/06/2000
Location of register of members
dot icon28/06/2000
Location of debenture register
dot icon01/03/2000
Return made up to 18/02/00; full list of members
dot icon10/12/1999
Accounts for a small company made up to 1999-02-28
dot icon13/09/1999
Resolutions
dot icon26/02/1999
Return made up to 18/02/99; full list of members
dot icon03/12/1998
Accounts for a small company made up to 1998-02-28
dot icon25/08/1998
New director appointed
dot icon25/08/1998
Director resigned
dot icon05/03/1998
Return made up to 18/02/98; full list of members
dot icon08/12/1997
Accounts for a small company made up to 1997-02-28
dot icon09/06/1997
Resolutions
dot icon09/06/1997
Resolutions
dot icon25/02/1997
Return made up to 18/02/97; full list of members
dot icon18/12/1996
Accounts for a small company made up to 1996-02-29
dot icon08/10/1996
Director's particulars changed
dot icon24/04/1996
Accounts for a small company made up to 1995-02-28
dot icon25/02/1996
Return made up to 18/02/96; full list of members
dot icon25/02/1996
Location of debenture register address changed
dot icon13/10/1995
Director's particulars changed
dot icon27/02/1995
Return made up to 18/02/95; full list of members
dot icon28/01/1995
Resolutions
dot icon26/01/1995
Accounts for a small company made up to 1994-02-28
dot icon15/03/1994
Return made up to 18/02/94; full list of members
dot icon14/12/1993
Director resigned
dot icon14/06/1993
Resolutions
dot icon14/06/1993
Resolutions
dot icon14/06/1993
Resolutions
dot icon26/04/1993
Ad 01/04/93--------- £ si [email protected] £ ic 99/99
dot icon26/04/1993
Ad 01/04/93--------- £ si [email protected]=97 £ ic 2/99
dot icon21/04/1993
New director appointed
dot icon21/04/1993
New director appointed
dot icon21/04/1993
New director appointed
dot icon18/04/1993
Resolutions
dot icon08/04/1993
Registered office changed on 08/04/93 from: 16 st. John st london EC1M 4AY
dot icon08/04/1993
Secretary resigned;new director appointed
dot icon08/04/1993
New secretary appointed;director resigned
dot icon07/04/1993
Certificate of change of name
dot icon05/04/1993
Resolutions
dot icon18/02/1993
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
29/08/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckillop, Kimberly
Director
31/07/2022 - Present
4
SPECSAVERS OPTICAL GROUP LIMITED
Nominee Secretary
23/03/1993 - Present
1269
SPECSAVERS OPTICAL SUPERSTORES LTD
Corporate Director
10/08/1998 - 01/12/2003
25
Tester, William Andrew Joseph
Nominee Director
18/02/1993 - 23/03/1993
5139
Thomas, Howard
Nominee Secretary
18/02/1993 - 23/03/1993
3157

Persons with Significant Control

5
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 BATH VISIONPLUS LIMITED

BATH VISIONPLUS LIMITED is an(a) Active company incorporated on 18/02/1993 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 BATH VISIONPLUS LIMITED?

toggle

BATH VISIONPLUS LIMITED is currently Active. It was registered on 18/02/1993 .

Where is BATH VISIONPLUS LIMITED located?

toggle

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

What does BATH VISIONPLUS LIMITED do?

toggle

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

What is the latest filing for BATH VISIONPLUS LIMITED?

toggle

The latest filing was on 27/09/2025: Audit exemption statement of guarantee by parent company for period ending 28/02/25.