BEDMINSTER VISIONPLUS LIMITED

Register to unlock more data on OkredoRegister

BEDMINSTER VISIONPLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03849018

Incorporation date

27/09/1999

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 27/09/1999)
dot icon12/11/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon12/11/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon12/11/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon12/11/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon06/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon30/09/2025
Termination of appointment of Katherine Rose Church as a director on 2025-08-31
dot icon30/09/2025
Appointment of Mr Nigel David Parker as a director on 2025-09-30
dot icon01/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon01/11/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon08/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon04/04/2024
Termination of appointment of Aaron Murphy as a director on 2024-03-28
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 icon27/11/2023
Director's details changed for Katherine Rose Church on 2023-11-16
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon15/09/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon15/09/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon25/05/2023
Director's details changed for Aaron Murphy on 2023-05-01
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 icon26/01/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon26/01/2023
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon05/10/2022
Confirmation statement made on 2022-10-05 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 icon21/12/2021
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon21/12/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon29/10/2021
Appointment of Aaron Murphy as a director on 2021-10-28
dot icon06/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon06/07/2021
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2021-01-01
dot icon06/07/2021
Change of details for Bedminster Specsavers Limited as a person with significant control on 2021-01-01
dot icon19/05/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon19/05/2021
Notice of agreement to exemption from audit of accounts 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 icon09/02/2021
Termination of appointment of Anne-Ita Geraldine Mclongley as a director on 2021-02-09
dot icon09/02/2021
Termination of appointment of Nigel David Parker as a director on 2021-02-09
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon28/09/2020
Director's details changed for Ms Anne-Ita Geraldine Mclongley on 2020-09-25
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 icon13/05/2020
Director's details changed for Mr Christopher James Shill on 2020-05-13
dot icon02/12/2019
Appointment of Mr Douglas John David Perkins as a director on 2019-11-30
dot icon02/12/2019
Appointment of Katherine Rose Church as a director on 2019-11-30
dot icon15/10/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon15/10/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon20/02/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon20/02/2019
Audit exemption statement of guarantee by parent company 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 icon02/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon02/10/2018
Notification of Bedminster Specsavers Limited as a person with significant control on 2018-10-01
dot icon02/10/2018
Cessation of Specsavers Optical Superstores Ltd as a person with significant control on 2018-10-01
dot icon12/07/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon12/07/2018
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 icon28/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon11/08/2017
Director's details changed for Mr Nigel David Parker on 2017-07-28
dot icon02/08/2017
Director's details changed for Ms Anne-Ita Mchugh on 2017-07-12
dot icon07/07/2017
Director's details changed for Ms Anne-Ita Mchugh on 2017-07-06
dot icon26/01/2017
Director's details changed for Ms Anne-Ita Mchugh on 2017-01-26
dot icon25/10/2016
Accounts for a small company made up to 2016-02-29
dot icon05/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon05/01/2016
Appointment of Ms Anne-Ita Mchugh as a director on 2015-12-31
dot icon05/01/2016
Termination of appointment of Steven Crawford as a director on 2015-12-31
dot icon06/12/2015
Accounts for a small company made up to 2015-02-28
dot icon28/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon26/01/2015
Auditor's resignation
dot icon18/12/2014
Miscellaneous
dot icon30/09/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon09/09/2014
Accounts for a small company made up to 2014-02-28
dot icon11/10/2013
Director's details changed for Mr Christopher James Shill on 2013-10-09
dot icon07/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon16/09/2013
Accounts for a small company made up to 2013-02-28
dot icon29/04/2013
Director's details changed for Mr Nigel David Parker on 2012-06-26
dot icon02/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon13/09/2012
Accounts for a small company made up to 2012-02-29
dot icon08/03/2012
Appointment of Mr Christopher James Shill as a director
dot icon02/03/2012
Termination of appointment of Mark Walker as a director
dot icon03/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon22/06/2011
Accounts for a small company made up to 2011-02-28
dot icon01/04/2011
Termination of appointment of Douglas Perkins as a director
dot icon01/04/2011
Appointment of Mr Steven Crawford as a director
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 icon23/11/2010
Director's details changed for Mr Nigel David Parker on 2010-11-23
dot icon04/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon08/06/2010
Accounts for a small company made up to 2010-02-28
dot icon07/01/2010
Appointment of Mr Nigel David Parker as a director
dot icon17/12/2009
Appointment of Mr Mark-Antony Albert Walker as a director
dot icon17/12/2009
Termination of appointment of David Sweeting as a director
dot icon03/11/2009
Registered office address changed from 2Nd Floor, Mitchell House Southampton Road Eastleigh Hampshire SO50 9FJ on 2009-11-03
dot icon03/11/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon26/08/2009
Accounts for a small company made up to 2009-02-28
dot icon29/09/2008
Return made up to 27/09/08; full list of members
dot icon15/08/2008
Accounts for a small company made up to 2008-02-29
dot icon19/11/2007
Accounts for a small company made up to 2007-02-28
dot icon01/10/2007
Return made up to 27/09/07; 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 icon04/10/2006
Return made up to 27/09/06; full list of members
dot icon01/03/2006
Director's particulars changed
dot icon14/12/2005
Accounts for a small company made up to 2005-02-28
dot icon03/10/2005
Return made up to 27/09/05; full list of members
dot icon08/12/2004
Accounts for a small company made up to 2004-02-29
dot icon02/12/2004
New director appointed
dot icon02/12/2004
New director appointed
dot icon04/10/2004
Return made up to 27/09/04; full list of members
dot icon06/03/2004
Accounts for a small company made up to 2003-02-28
dot icon06/10/2003
Return made up to 27/09/03; full list of members
dot icon11/09/2003
New director appointed
dot icon08/09/2003
New director appointed
dot icon05/09/2003
Director resigned
dot icon05/09/2003
Director resigned
dot icon05/09/2003
Director resigned
dot icon18/07/2003
Certificate of change of name
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 icon11/10/2002
Return made up to 27/09/02; full list of members
dot icon05/10/2001
Return made up to 27/09/01; full list of members
dot icon07/07/2001
Accounts for a small company made up to 2001-02-28
dot icon03/07/2001
Director's particulars changed
dot icon16/10/2000
Return made up to 27/09/00; full list of members
dot icon02/08/2000
Accounting reference date extended from 30/09/00 to 28/02/01
dot icon21/03/2000
New director appointed
dot icon21/03/2000
New director appointed
dot icon16/03/2000
Ad 01/03/00--------- £ si [email protected] £ ic 99/99
dot icon16/03/2000
Ad 01/03/00--------- £ si [email protected]=98 £ ic 1/99
dot icon16/03/2000
Director resigned
dot icon01/02/2000
Certificate of change of name
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Resolutions
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New secretary appointed;new director appointed
dot icon13/10/1999
Secretary resigned
dot icon13/10/1999
Director resigned
dot icon13/10/1999
Registered office changed on 13/10/99 from: 16 saint john street london EC1M 4NT
dot icon27/09/1999
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
05/10/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPECSAVERS OPTICAL GROUP LIMITED
Nominee Director
21/08/2003 - Present
1269
Perkins, Douglas John David
Director
30/11/2019 - Present
2451
Perkins, Mary Lesley
Director
01/12/2004 - Present
3003
Parker, Nigel David
Director
30/09/2025 - Present
143
Church, Katherine Rose
Director
30/11/2019 - 31/08/2025
3

Persons with Significant Control

0

No PSC data available.

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 BEDMINSTER VISIONPLUS LIMITED

BEDMINSTER VISIONPLUS LIMITED is an(a) Active company incorporated on 27/09/1999 with the registered office located at Forum 6, Parkway, Solent Business Park Whiteley, Fareham PO15 7PA. 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 BEDMINSTER VISIONPLUS LIMITED?

toggle

BEDMINSTER VISIONPLUS LIMITED is currently Active. It was registered on 27/09/1999 .

Where is BEDMINSTER VISIONPLUS LIMITED located?

toggle

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

What does BEDMINSTER VISIONPLUS LIMITED do?

toggle

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

What is the latest filing for BEDMINSTER VISIONPLUS LIMITED?

toggle

The latest filing was on 12/11/2025: Notice of agreement to exemption from audit of accounts for period ending 28/02/25.