BLACKWOOD VISIONPLUS LIMITED

Register to unlock more data on OkredoRegister

BLACKWOOD VISIONPLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02893594

Incorporation date

01/02/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

167 High Street, Blackwood, Gwent NP2 1AACopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1994)
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon13/01/2026
Director's details changed for Mr Jonathan David Evans on 2026-01-06
dot icon16/10/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon16/10/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon16/10/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon16/10/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon15/10/2025
Director's details changed for Mr James Edward Morris on 2025-09-29
dot icon13/10/2025
Director's details changed for Vincent John Welsh on 2025-10-12
dot icon25/04/2025
Confirmation statement made on 2025-03-11 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 icon19/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon07/03/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon07/03/2024
Notice of agreement to exemption from audit of accounts 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 icon26/04/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon26/04/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon03/01/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon03/01/2023
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon31/10/2022
Termination of appointment of Paul Francis Carroll as a director on 2022-10-31
dot icon31/10/2022
Appointment of Mr Douglas John David Perkins as a director on 2022-10-31
dot icon20/10/2022
Director's details changed for Mr James Edward Morris on 2022-10-18
dot icon05/04/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon05/04/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon24/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon24/03/2022
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2018-02-12
dot icon05/01/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon05/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon19/05/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon19/05/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
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 icon15/12/2020
Director's details changed for Mr Paul Francis Carroll on 2020-12-10
dot icon10/12/2020
Director's details changed for Mr Paul Francis Carroll on 2020-12-02
dot icon20/02/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon20/02/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon23/07/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon23/07/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon18/03/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon14/03/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon06/09/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon06/09/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
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 icon05/06/2018
Appointment of Mr Paul Francis Carroll as a director on 2018-05-31
dot icon05/06/2018
Appointment of Mr James Edward Morris as a director on 2018-05-31
dot icon12/02/2018
Cessation of Jonathan David Evans as a person with significant control on 2018-02-11
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon12/02/2018
Cessation of Mary Lesley Perkins as a person with significant control on 2018-02-11
dot icon12/02/2018
Notification of Blackwood Specsavers Limited as a person with significant control on 2018-02-12
dot icon12/02/2018
Cessation of Douglas John David Perkins as a person with significant control on 2018-02-11
dot icon11/10/2017
Current accounting period extended from 2017-10-31 to 2018-02-28
dot icon08/08/2017
Accounts for a small company made up to 2016-10-31
dot icon30/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon31/05/2016
Accounts for a small company made up to 2015-10-31
dot icon04/04/2016
Appointment of Mrs Mary Lesley Perkins as a director on 2016-03-31
dot icon01/04/2016
Appointment of Vincent John Welsh as a director on 2016-03-31
dot icon01/04/2016
Termination of appointment of Paul Francis Carroll as a director on 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon16/10/2015
Auditor's resignation
dot icon28/09/2015
Auditor's resignation
dot icon06/08/2015
Accounts for a small company made up to 2014-10-31
dot icon30/05/2015
Director's details changed for Jonathan David Evans on 2015-05-12
dot icon03/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon07/07/2014
Accounts for a small company made up to 2013-10-31
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon23/07/2013
Accounts for a small company made up to 2012-10-31
dot icon08/02/2013
Appointment of Mr Paul Francis Carroll as a director
dot icon07/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon16/07/2012
Accounts for a small company made up to 2011-10-31
dot icon14/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon15/07/2011
Accounts for a small company made up to 2010-10-31
dot icon07/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon21/07/2010
Accounts for a small company made up to 2009-10-31
dot icon08/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon11/08/2009
Accounts for a small company made up to 2008-10-31
dot icon09/02/2009
Return made up to 01/02/09; full list of members
dot icon22/08/2008
Accounts for a small company made up to 2007-10-31
dot icon06/02/2008
Return made up to 01/02/08; full list of members
dot icon20/08/2007
Accounts for a small company made up to 2006-10-31
dot icon07/02/2007
Return made up to 01/02/07; full list of members
dot icon31/08/2006
Accounts for a small company made up to 2005-10-31
dot icon06/02/2006
Return made up to 01/02/06; full list of members
dot icon05/09/2005
Accounts for a small company made up to 2004-10-31
dot icon13/06/2005
Auditor's resignation
dot icon07/04/2005
Director's particulars changed
dot icon08/02/2005
Return made up to 01/02/05; full list of members
dot icon19/08/2004
Accounts for a small company made up to 2003-10-31
dot icon03/02/2004
Return made up to 01/02/04; full list of members
dot icon01/09/2003
Accounts for a small company made up to 2002-10-31
dot icon04/02/2003
Return made up to 01/02/03; full list of members
dot icon23/01/2003
Director resigned
dot icon23/01/2003
Director resigned
dot icon02/09/2002
Accounts for a small company made up to 2001-10-31
dot icon11/02/2002
Return made up to 01/02/02; full list of members
dot icon28/08/2001
Accounts for a small company made up to 2000-10-31
dot icon09/04/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon14/02/2001
Return made up to 01/02/01; full list of members
dot icon24/10/2000
Resolutions
dot icon29/08/2000
Accounts for a small company made up to 1999-10-31
dot icon07/03/2000
Return made up to 01/02/00; full list of members
dot icon23/01/2000
Director's particulars changed
dot icon02/09/1999
Accounts for a small company made up to 1998-10-31
dot icon17/02/1999
Return made up to 01/02/99; no change of members
dot icon25/08/1998
Accounts for a small company made up to 1997-10-31
dot icon08/07/1998
Director's particulars changed
dot icon19/02/1998
Return made up to 01/02/98; full list of members
dot icon01/09/1997
Accounts for a small company made up to 1996-10-31
dot icon20/02/1997
Return made up to 01/02/97; full list of members
dot icon21/12/1996
New director appointed
dot icon21/12/1996
Director resigned
dot icon04/09/1996
Accounts for a small company made up to 1995-10-31
dot icon25/02/1996
Return made up to 01/02/96; full list of members
dot icon01/11/1995
Director's particulars changed
dot icon01/08/1995
Accounts for a small company made up to 1994-10-31
dot icon24/02/1995
Return made up to 01/02/95; full list of members
dot icon04/01/1995
Director's particulars changed
dot icon02/12/1994
Director's particulars changed
dot icon15/11/1994
Accounting reference date shortened from 28/02 to 31/10
dot icon15/06/1994
New director appointed
dot icon07/04/1994
Registered office changed on 07/04/94 from: 16 st john street london EC1M 4AY
dot icon07/04/1994
New director appointed
dot icon07/04/1994
New secretary appointed;director resigned
dot icon07/04/1994
Secretary resigned;new director appointed
dot icon05/04/1994
Director resigned
dot icon05/04/1994
Resolutions
dot icon05/04/1994
Resolutions
dot icon05/04/1994
Resolutions
dot icon05/04/1994
Ad 01/03/94--------- £ si [email protected] £ ic 99/99
dot icon05/04/1994
Ad 01/03/94--------- £ si [email protected]=98 £ ic 1/99
dot icon15/03/1994
Certificate of change of name
dot icon01/02/1994
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
30/01/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Jonathan David
Director
06/02/2001 - Present
2
Perkins, Mary Lesley
Director
31/03/2016 - Present
3002
Perkins, Douglas John David
Director
31/10/2022 - Present
2451
SPECSAVERS OPTICAL GROUP LIMITED
Nominee Director
01/03/1994 - Present
1269
Welsh, Vincent John
Director
31/03/2016 - Present
1

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 BLACKWOOD VISIONPLUS LIMITED

BLACKWOOD VISIONPLUS LIMITED is an(a) Active company incorporated on 01/02/1994 with the registered office located at 167 High Street, Blackwood, Gwent NP2 1AA. 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 BLACKWOOD VISIONPLUS LIMITED?

toggle

BLACKWOOD VISIONPLUS LIMITED is currently Active. It was registered on 01/02/1994 .

Where is BLACKWOOD VISIONPLUS LIMITED located?

toggle

BLACKWOOD VISIONPLUS LIMITED is registered at 167 High Street, Blackwood, Gwent NP2 1AA.

What does BLACKWOOD VISIONPLUS LIMITED do?

toggle

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

What is the latest filing for BLACKWOOD VISIONPLUS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-30 with no updates.