BISHOPS STORTFORD VISIONPLUS LIMITED

Register to unlock more data on OkredoRegister

BISHOPS STORTFORD VISIONPLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03060299

Incorporation date

23/05/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

16 South Street, Bishops Stortford, Hertford, Hertfordshire CM23 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1995)
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon27/09/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon27/09/2025
Audit exemption statement of guarantee by parent company 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 icon05/08/2025
Director's details changed for Mr Kuldip Randhawa on 2025-08-05
dot icon24/07/2025
Director's details changed for Mr Patrick Lee Cooper on 2025-07-23
dot icon27/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon08/10/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon08/10/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon19/04/2024
Director's details changed for Mr Kuldip Randhawa on 2024-04-15
dot icon12/03/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon12/03/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon25/09/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon25/09/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon25/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon02/05/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon02/05/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon11/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon11/11/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon06/04/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon06/04/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon28/01/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon28/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon24/05/2021
Confirmation statement made on 2021-05-24 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 icon19/02/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon19/02/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon21/01/2021
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2020-07-31
dot icon09/09/2020
Appointment of Mr Patrick Lee Cooper as a director on 2020-07-31
dot icon08/09/2020
Appointment of Mr Douglas John David Perkins as a director on 2020-07-31
dot icon08/09/2020
Termination of appointment of Tania Yvonne Lucinda Jenkinson as a director on 2020-07-31
dot icon31/07/2020
Termination of appointment of Suzanne Challoner as a director on 2020-07-31
dot icon31/07/2020
Appointment of Mr Kuldip Randhawa as a director on 2020-07-31
dot icon27/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon02/03/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon02/03/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon02/08/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon02/08/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon20/05/2019
Cessation of Mary Lesley Perkins as a person with significant control on 2018-05-16
dot icon20/05/2019
Cessation of Douglas John David Perkins as a person with significant control on 2018-05-16
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 icon27/09/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon27/09/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon10/09/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon10/09/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon17/05/2018
Notification of Bishops Stortford Specsavers Limited as a person with significant control on 2018-05-16
dot icon02/05/2018
Accounts for a small company made up to 2017-07-31
dot icon31/01/2018
Current accounting period shortened from 2018-07-31 to 2018-02-28
dot icon05/12/2017
Accounts for a small company made up to 2016-07-31
dot icon18/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon01/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon07/05/2016
Accounts for a small company made up to 2015-07-31
dot icon12/10/2015
Auditor's resignation
dot icon28/09/2015
Auditor's resignation
dot icon06/08/2015
Director's details changed for Mrs Tania Jenkinson on 2015-07-21
dot icon26/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon12/05/2015
Accounts for a small company made up to 2014-07-31
dot icon30/06/2014
Appointment of Mrs Tania Jenkinson as a director
dot icon30/06/2014
Termination of appointment of Lewis Carroll as a director
dot icon27/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon02/05/2014
Accounts for a small company made up to 2013-07-31
dot icon14/03/2014
Director's details changed for Lewis Ian Carroll on 2014-03-12
dot icon29/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon08/05/2013
Accounts for a small company made up to 2012-07-31
dot icon28/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon19/04/2012
Accounts for a small company made up to 2011-07-31
dot icon31/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon14/04/2011
Accounts for a small company made up to 2010-07-31
dot icon24/11/2010
Director's details changed for Mrs Mary Lesley Perkins on 2010-11-18
dot icon24/05/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon16/04/2010
Accounts for a small company made up to 2009-07-31
dot icon27/05/2009
Return made up to 23/05/09; full list of members
dot icon09/05/2009
Accounts for a small company made up to 2008-07-31
dot icon27/05/2008
Return made up to 23/05/08; full list of members
dot icon09/05/2008
Accounts for a small company made up to 2007-07-31
dot icon07/06/2007
Accounts for a small company made up to 2006-07-31
dot icon29/05/2007
Return made up to 23/05/07; full list of members
dot icon03/06/2006
Accounts for a small company made up to 2005-07-31
dot icon30/05/2006
Return made up to 23/05/06; full list of members
dot icon10/06/2005
Miscellaneous
dot icon06/06/2005
Return made up to 23/05/05; full list of members
dot icon03/06/2005
Accounts for a small company made up to 2004-07-31
dot icon13/12/2004
Director's particulars changed
dot icon28/05/2004
Accounts for a small company made up to 2003-07-31
dot icon26/05/2004
Return made up to 23/05/04; full list of members
dot icon29/05/2003
Return made up to 23/05/03; full list of members
dot icon23/05/2003
Accounts for a small company made up to 2002-07-31
dot icon06/06/2002
Accounts for a small company made up to 2001-07-31
dot icon30/05/2002
Return made up to 23/05/02; full list of members
dot icon04/06/2001
Return made up to 23/05/01; full list of members
dot icon25/05/2001
Accounts for a small company made up to 2000-07-31
dot icon30/08/2000
Auditor's resignation
dot icon22/06/2000
Return made up to 23/05/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon23/05/2000
Director's particulars changed
dot icon08/06/1999
Return made up to 23/05/99; full list of members
dot icon23/05/1999
Accounts for a small company made up to 1998-07-31
dot icon03/06/1998
Accounts for a small company made up to 1997-07-31
dot icon31/05/1998
Return made up to 23/05/98; full list of members
dot icon03/06/1997
Return made up to 23/05/97; full list of members
dot icon24/03/1997
Accounts for a small company made up to 1996-07-31
dot icon15/08/1996
New director appointed
dot icon22/07/1996
New director appointed
dot icon03/06/1996
Return made up to 23/05/96; full list of members
dot icon03/06/1996
Location of register of members address changed
dot icon03/06/1996
Location of debenture register address changed
dot icon16/08/1995
Accounting reference date notified as 31/07
dot icon19/07/1995
Director resigned
dot icon19/07/1995
Registered office changed on 19/07/95 from: 24 orchard street bristol avon BS1 5DF
dot icon19/07/1995
New director appointed
dot icon06/06/1995
Resolutions
dot icon06/06/1995
Resolutions
dot icon06/06/1995
Resolutions
dot icon01/06/1995
Secretary resigned;new director appointed
dot icon31/05/1995
New director appointed
dot icon31/05/1995
Registered office changed on 31/05/95 from: 16 st john street london EC1M 4AY
dot icon31/05/1995
New secretary appointed;director resigned
dot icon23/05/1995
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
09/03/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPECSAVERS OPTICAL GROUP LIMITED
Nominee Secretary
22/05/1995 - Present
1268
SPECSAVERS OPTICAL GROUP LIMITED
Nominee Director
23/05/1995 - Present
1268
Thomas, Howard
Nominee Secretary
22/05/1995 - 22/05/1995
3154
Perkins, Mary Lesley
Director
15/07/1996 - Present
3001
Perkins, Mary Lesley
Director
22/05/1995 - 26/06/1995
3001

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 BISHOPS STORTFORD VISIONPLUS LIMITED

BISHOPS STORTFORD VISIONPLUS LIMITED is an(a) Active company incorporated on 23/05/1995 with the registered office located at 16 South Street, Bishops Stortford, Hertford, Hertfordshire CM23 3AT. 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 BISHOPS STORTFORD VISIONPLUS LIMITED?

toggle

BISHOPS STORTFORD VISIONPLUS LIMITED is currently Active. It was registered on 23/05/1995 .

Where is BISHOPS STORTFORD VISIONPLUS LIMITED located?

toggle

BISHOPS STORTFORD VISIONPLUS LIMITED is registered at 16 South Street, Bishops Stortford, Hertford, Hertfordshire CM23 3AT.

What does BISHOPS STORTFORD VISIONPLUS LIMITED do?

toggle

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

What is the latest filing for BISHOPS STORTFORD VISIONPLUS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-09 with no updates.