BOURNEMOUTH VISIONPLUS LIMITED

Register to unlock more data on OkredoRegister

BOURNEMOUTH VISIONPLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02804900

Incorporation date

30/03/1993

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 30/03/1993)
dot icon19/02/2026
Director's details changed for Mr Timothy Finch on 2026-02-15
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with no updates
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 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 icon30/10/2024
Director's details changed for Mr Amit Kamboh on 2024-10-29
dot icon27/03/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon27/03/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon15/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon03/01/2024
Director's details changed for Mr Andreas Gerald Booth on 2023-12-28
dot icon16/09/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon16/09/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon28/04/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon28/04/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon06/03/2023
Confirmation statement made on 2023-03-04 with no updates
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 icon07/04/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon07/04/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon16/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon16/03/2022
Cessation of Mary Lesley Perkins as a person with significant control on 2018-03-11
dot icon16/03/2022
Cessation of Douglas John David Perkins as a person with significant control on 2018-03-11
dot icon07/02/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon07/02/2022
Consolidated accounts of parent company for subsidiary company 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 icon19/05/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon28/01/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon28/01/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon23/10/2020
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2020-08-20
dot icon23/10/2020
Change of details for Bournemouth Specsavers Limited as a person with significant control on 2020-08-20
dot icon15/10/2020
Director's details changed for Mr Timothy Finch on 2020-09-08
dot icon21/09/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon21/09/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon17/08/2020
Appointment of Mr Timothy Finch as a director on 2020-08-14
dot icon17/08/2020
Appointment of Mr Amit Kamboh as a director on 2020-08-14
dot icon14/08/2020
Appointment of Mr Andreas Gerald Booth as a director on 2020-08-14
dot icon14/07/2020
Appointment of Mr Douglas John David Perkins as a director on 2020-07-13
dot icon14/07/2020
Termination of appointment of Robert Barnes as a director on 2020-07-13
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon20/09/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon20/09/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with updates
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 icon21/08/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon21/08/2018
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 icon30/04/2018
Termination of appointment of Nigel David Parker as a director on 2018-04-27
dot icon30/04/2018
Termination of appointment of Paul Anthony Hatton as a director on 2018-04-27
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon12/03/2018
Notification of Bournemouth Specsavers Limited as a person with significant control on 2018-03-12
dot icon05/12/2017
Accounts for a small company made up to 2017-02-28
dot icon11/08/2017
Director's details changed for Mr Nigel David Parker on 2017-07-28
dot icon21/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon25/10/2016
Accounts for a small company made up to 2016-02-29
dot icon04/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon06/01/2016
Appointment of Mr Robert Barnes as a director on 2015-11-30
dot icon06/01/2016
Termination of appointment of Kieran Charles Rabbitt as a director on 2015-11-30
dot icon05/01/2016
Director's details changed for Paul Anthony Hatton on 2016-01-04
dot icon07/12/2015
Accounts for a small company made up to 2015-02-28
dot icon01/10/2015
Director's details changed for Mr Kieran Charles Rabbitt on 2015-10-01
dot icon29/09/2015
Auditor's resignation
dot icon15/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon20/02/2015
Miscellaneous
dot icon28/11/2014
Accounts for a small company made up to 2014-02-28
dot icon31/03/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon29/11/2013
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 icon03/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon29/11/2012
Accounts for a small company made up to 2012-02-29
dot icon17/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon10/02/2012
Director's details changed for Mr Kieran Charles Rabbitt on 2012-02-02
dot icon24/11/2011
Accounts for a small company made up to 2011-02-28
dot icon12/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
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 icon09/11/2010
Accounts for a small company made up to 2010-02-28
dot icon23/08/2010
Register inspection address has been changed
dot icon08/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon17/12/2009
Termination of appointment of Douglas Perkins as a director
dot icon17/12/2009
Appointment of Mr Kieran Charles Rabbitt as a director
dot icon03/11/2009
Registered office address changed from 2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ on 2009-11-03
dot icon26/08/2009
Accounts for a small company made up to 2009-02-28
dot icon17/04/2009
Return made up to 30/03/09; full list of members
dot icon26/09/2008
Director appointed nigel david parker
dot icon27/08/2008
Appointment terminated director timothy moyles
dot icon15/08/2008
Accounts for a small company made up to 2008-02-29
dot icon02/04/2008
Return made up to 30/03/08; full list of members
dot icon19/11/2007
Accounts for a small company made up to 2007-02-28
dot icon02/04/2007
Return made up to 30/03/07; 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 icon12/04/2006
Return made up to 30/03/06; full list of members
dot icon14/03/2006
New director appointed
dot icon10/02/2006
Director resigned
dot icon14/12/2005
Accounts for a small company made up to 2005-02-28
dot icon22/09/2005
Director's particulars changed
dot icon11/04/2005
Return made up to 30/03/05; full list of members
dot icon08/02/2005
Director's particulars changed
dot icon21/01/2005
New director appointed
dot icon08/12/2004
Accounts for a small company made up to 2004-02-29
dot icon08/04/2004
Return made up to 30/03/04; full list of members
dot icon16/12/2003
Accounts for a small company made up to 2003-02-28
dot icon06/05/2003
Director's particulars changed
dot icon17/04/2003
Return made up to 30/03/03; full list of members
dot icon14/01/2003
Location of register of members
dot icon14/01/2003
Location of debenture register
dot icon07/01/2003
Registered office changed on 07/01/03 from: 1ST floor, eastleigh house upper market street eastleigh hants SO50 9FD
dot icon18/12/2002
Accounts for a small company made up to 2002-02-28
dot icon20/08/2002
Director's particulars changed
dot icon31/05/2002
Return made up to 30/03/02; full list of members
dot icon27/05/2002
Location of debenture register
dot icon27/05/2002
Location of register of members
dot icon17/05/2002
New director appointed
dot icon05/04/2002
Director resigned
dot icon05/04/2002
New director appointed
dot icon05/02/2002
New director appointed
dot icon05/02/2002
New director appointed
dot icon15/01/2002
Memorandum and Articles of Association
dot icon15/01/2002
Resolutions
dot icon11/01/2002
Registered office changed on 11/01/02 from: 80,old christchurch road bournemouth dorset BH1 1LR
dot icon11/01/2002
Director resigned
dot icon08/01/2002
Director resigned
dot icon06/12/2001
Accounts for a small company made up to 2001-02-28
dot icon07/11/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon10/04/2001
Return made up to 30/03/01; full list of members
dot icon20/12/2000
Accounts for a small company made up to 2000-02-29
dot icon12/04/2000
Return made up to 30/03/00; full list of members
dot icon10/12/1999
Accounts for a small company made up to 1999-02-28
dot icon13/04/1999
Return made up to 30/03/99; full list of members
dot icon23/03/1999
Auditor's resignation
dot icon02/03/1999
Accounts for a small company made up to 1998-06-30
dot icon21/12/1998
Accounting reference date shortened from 30/06/99 to 28/02/99
dot icon16/04/1998
Return made up to 30/03/98; full list of members
dot icon03/04/1998
Director resigned
dot icon03/04/1998
Director resigned
dot icon23/03/1998
Accounts for a small company made up to 1997-06-30
dot icon29/12/1997
Director's particulars changed
dot icon11/12/1997
Director's particulars changed
dot icon02/05/1997
Accounts for a small company made up to 1996-06-30
dot icon08/04/1997
Return made up to 30/03/97; full list of members
dot icon22/12/1996
Director's particulars changed
dot icon03/06/1996
Director's particulars changed
dot icon06/05/1996
Accounts for a small company made up to 1995-06-30
dot icon18/04/1996
Return made up to 30/03/96; full list of members
dot icon11/12/1995
New director appointed
dot icon11/12/1995
New director appointed
dot icon11/12/1995
Director resigned
dot icon11/12/1995
Director resigned
dot icon24/04/1995
Resolutions
dot icon11/04/1995
Director's particulars changed
dot icon05/04/1995
Return made up to 30/03/95; full list of members
dot icon20/01/1995
Accounts for a small company made up to 1994-06-30
dot icon23/03/1994
Return made up to 30/03/94; full list of members
dot icon15/09/1993
Accounting reference date notified as 30/06
dot icon08/09/1993
New director appointed
dot icon08/09/1993
New director appointed
dot icon24/08/1993
Ad 02/08/93--------- £ si [email protected]=98 £ ic 1/99
dot icon24/08/1993
Ad 02/08/93--------- £ si [email protected] £ ic 2/2
dot icon24/08/1993
Registered office changed on 24/08/93 from: 654,christchurch road boscombe bournemouth BH1 4BP
dot icon24/06/1993
Certificate of change of name
dot icon05/05/1993
New director appointed
dot icon05/05/1993
Resolutions
dot icon05/05/1993
Resolutions
dot icon05/05/1993
Resolutions
dot icon28/04/1993
Resolutions
dot icon28/04/1993
Resolutions
dot icon28/04/1993
Registered office changed on 28/04/93 from: 16 st.john street london EC1M 4AY
dot icon28/04/1993
New secretary appointed;director resigned
dot icon28/04/1993
Secretary resigned;new director appointed
dot icon16/04/1993
Certificate of change of name
dot icon30/03/1993
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
06/01/2027
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vance, William Thomas
Director
01/08/1993 - 30/11/1995
14
Allwood, Christopher
Director
30/11/1995 - 15/03/1998
7
SPECSAVERS OPTICAL GROUP LIMITED
Nominee Director
06/04/1993 - 10/10/2001
1267
SPECSAVERS OPTICAL GROUP LIMITED
Nominee Secretary
06/04/1993 - Present
1267
SPECSAVERS OPTICAL GROUP LIMITED
Nominee Director
18/03/2002 - Present
1267

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 BOURNEMOUTH VISIONPLUS LIMITED

BOURNEMOUTH VISIONPLUS LIMITED is an(a) Active company incorporated on 30/03/1993 with the registered office located at Forum 6, Parkway, Solent Business Park Whiteley, Fareham PO15 7PA. There are currently 7 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 BOURNEMOUTH VISIONPLUS LIMITED?

toggle

BOURNEMOUTH VISIONPLUS LIMITED is currently Active. It was registered on 30/03/1993 .

Where is BOURNEMOUTH VISIONPLUS LIMITED located?

toggle

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

What does BOURNEMOUTH VISIONPLUS LIMITED do?

toggle

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

What is the latest filing for BOURNEMOUTH VISIONPLUS LIMITED?

toggle

The latest filing was on 19/02/2026: Director's details changed for Mr Timothy Finch on 2026-02-15.