BRIXTON VISIONPLUS LIMITED

Register to unlock more data on OkredoRegister

BRIXTON VISIONPLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03042277

Incorporation date

05/04/1995

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 05/04/1995)
dot icon02/04/2026
Termination of appointment of Paul Francis Carroll as a director on 2026-03-31
dot icon02/04/2026
Appointment of Mr Giles Stuart Rutherford Edmonds as a director on 2026-03-31
dot icon07/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon30/10/2025
Director's details changed for Mohammed Haroon Khalid on 2025-10-22
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 icon16/09/2025
Director's details changed for Fred Agyarko on 2025-09-09
dot icon28/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon06/11/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon15/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon13/04/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon13/04/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon21/11/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon21/11/2023
Audit exemption subsidiary accounts made up to 2023-02-28
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 icon14/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon30/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon30/11/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon06/05/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon06/05/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon22/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon22/04/2022
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2018-04-04
dot icon22/04/2022
Change of details for Brixton Specsavers Limited as a person with significant control on 2018-04-04
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 icon16/06/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon14/06/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with no updates
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 icon01/12/2020
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon01/12/2020
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon26/02/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon26/02/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon12/10/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon12/10/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon19/07/2019
Termination of appointment of Ami Pradeep Kotak as a director on 2019-07-19
dot icon19/07/2019
Appointment of Mohammed Haroon Khalid as a director on 2019-07-19
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon21/03/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon21/03/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon18/10/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon18/10/2018
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 icon29/06/2018
Appointment of Fred Agyarko as a director on 2018-06-22
dot icon21/06/2018
Appointment of Ami Pradeep Kotak as a director on 2018-06-20
dot icon05/06/2018
Termination of appointment of Brian Gavin Simpson as a director on 2018-05-31
dot icon05/06/2018
Appointment of Mr Paul Francis Carroll as a director on 2018-05-31
dot icon02/05/2018
Accounts for a small company made up to 2017-06-30
dot icon11/04/2018
Notification of Brixton Specsavers Limited as a person with significant control on 2018-04-03
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon04/04/2018
Cessation of Douglas John David Perkins as a person with significant control on 2018-04-03
dot icon04/04/2018
Cessation of Mary Lesley Perkins as a person with significant control on 2018-04-03
dot icon04/04/2018
Cessation of Brian Gavin Simpson as a person with significant control on 2018-04-03
dot icon26/01/2018
Current accounting period shortened from 2018-06-30 to 2018-02-28
dot icon06/04/2017
Accounts for a small company made up to 2016-06-30
dot icon29/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon13/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon10/03/2016
Accounts for a small company made up to 2015-06-30
dot icon15/07/2015
Miscellaneous
dot icon02/06/2015
Miscellaneous
dot icon15/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon15/04/2015
Accounts for a small company made up to 2014-06-30
dot icon07/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon02/04/2014
Accounts for a small company made up to 2013-06-30
dot icon09/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon08/03/2013
Accounts for a small company made up to 2012-06-30
dot icon13/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon28/03/2012
Accounts for a small company made up to 2011-06-30
dot icon11/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon04/03/2011
Accounts for a small company made up to 2010-06-30
dot icon24/11/2010
Director's details changed for Mrs Mary Lesley Perkins on 2010-11-18
dot icon14/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon11/03/2010
Accounts for a small company made up to 2009-06-30
dot icon03/11/2009
Registered office address changed from 2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ on 2009-11-03
dot icon20/04/2009
Accounts for a small company made up to 2008-06-30
dot icon17/04/2009
Return made up to 05/04/09; full list of members
dot icon11/04/2008
Accounts for a small company made up to 2007-06-30
dot icon08/04/2008
Return made up to 05/04/08; full list of members
dot icon26/04/2007
Accounts for a small company made up to 2006-06-30
dot icon10/04/2007
Return made up to 05/04/07; full list of members
dot icon02/08/2006
Location of debenture register
dot icon02/08/2006
Location of register of members
dot icon31/07/2006
Resolutions
dot icon31/07/2006
Memorandum and Articles of Association
dot icon26/07/2006
Registered office changed on 26/07/06 from: 492 brixton road brixton london SW9 8EQ
dot icon15/06/2006
Director resigned
dot icon02/05/2006
Accounts for a small company made up to 2005-06-30
dot icon18/04/2006
Return made up to 05/04/06; full list of members
dot icon10/06/2005
Miscellaneous
dot icon20/04/2005
Accounts for a small company made up to 2004-06-30
dot icon11/04/2005
Return made up to 05/04/05; full list of members
dot icon10/05/2004
Accounts for a small company made up to 2003-06-30
dot icon16/04/2004
Return made up to 05/04/04; full list of members
dot icon28/10/2003
Director's particulars changed
dot icon03/10/2003
Director's particulars changed
dot icon30/04/2003
Accounts for a small company made up to 2002-06-30
dot icon11/04/2003
Return made up to 05/04/03; full list of members
dot icon06/09/2002
Director's particulars changed
dot icon15/04/2002
Return made up to 05/04/02; full list of members
dot icon11/04/2002
Accounts for a small company made up to 2001-06-30
dot icon17/04/2001
Accounts for a small company made up to 2000-06-30
dot icon12/04/2001
Return made up to 05/04/01; full list of members
dot icon17/05/2000
Return made up to 05/04/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon29/04/1999
Return made up to 05/04/99; full list of members
dot icon24/04/1999
Accounts for a small company made up to 1998-06-30
dot icon24/04/1998
Return made up to 05/04/98; full list of members
dot icon14/04/1998
Accounts for a small company made up to 1997-06-30
dot icon10/03/1998
Director's particulars changed
dot icon28/04/1997
Return made up to 05/04/97; full list of members
dot icon03/02/1997
Accounts for a small company made up to 1996-06-30
dot icon28/04/1996
Return made up to 05/04/96; full list of members
dot icon28/04/1996
Location of register of members address changed
dot icon28/04/1996
Location of debenture register address changed
dot icon29/02/1996
Director's particulars changed
dot icon16/10/1995
Accounting reference date notified as 30/06
dot icon28/09/1995
Ad 25/08/95--------- £ si [email protected]=98 £ ic 1/99
dot icon27/09/1995
Registered office changed on 27/09/95 from: 24 orchard street bristol avon BS1 5DF
dot icon27/09/1995
Ad 25/08/95--------- £ si [email protected] £ ic 2/2
dot icon27/09/1995
New director appointed
dot icon27/09/1995
New director appointed
dot icon24/04/1995
New director appointed
dot icon24/04/1995
New secretary appointed;director resigned
dot icon24/04/1995
Secretary resigned;new director appointed
dot icon24/04/1995
Registered office changed on 24/04/95 from: 16 st john street london EC1M 4AY
dot icon19/04/1995
Resolutions
dot icon19/04/1995
Resolutions
dot icon19/04/1995
Resolutions
dot icon05/04/1995
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
07/01/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carroll, Paul Francis
Director
31/05/2018 - 31/03/2026
524
Edmonds, Giles Stuart Rutherford
Director
31/03/2026 - Present
196
SPECSAVERS OPTICAL GROUP LIMITED
Nominee Secretary
04/04/1995 - Present
1268
SPECSAVERS OPTICAL GROUP LIMITED
Nominee Director
05/04/1995 - Present
1268
Tester, William Andrew Joseph
Nominee Director
04/04/1995 - 04/04/1995
5140

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 BRIXTON VISIONPLUS LIMITED

BRIXTON VISIONPLUS LIMITED is an(a) Active company incorporated on 05/04/1995 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 BRIXTON VISIONPLUS LIMITED?

toggle

BRIXTON VISIONPLUS LIMITED is currently Active. It was registered on 05/04/1995 .

Where is BRIXTON VISIONPLUS LIMITED located?

toggle

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

What does BRIXTON VISIONPLUS LIMITED do?

toggle

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

What is the latest filing for BRIXTON VISIONPLUS LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Paul Francis Carroll as a director on 2026-03-31.