BURY VISIONPLUS LIMITED

Register to unlock more data on OkredoRegister

BURY VISIONPLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02666150

Incorporation date

26/11/1991

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 26/11/1991)
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 icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon29/09/2025
Amended audit exemption subsidiary accounts made up to 2025-02-28
dot icon29/08/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon29/08/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon29/08/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon29/08/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon11/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon21/09/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon21/09/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon02/03/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon02/03/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon10/11/2023
Confirmation statement made on 2023-11-03 with updates
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 icon24/04/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon24/04/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon30/11/2022
Termination of appointment of Dale Coxon as a director on 2022-11-30
dot icon30/11/2022
Termination of appointment of Douglas John David Perkins as a director on 2022-11-30
dot icon15/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon14/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon14/11/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon25/08/2022
Director's details changed for Claire Louise Watters on 2022-08-21
dot icon30/03/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon30/03/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon24/01/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon24/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon15/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon09/06/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon09/06/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon20/04/2021
Cessation of Dale Coxon as a person with significant control on 2021-03-29
dot icon15/12/2020
Director's details changed for Mr Paul Francis Carroll on 2020-12-10
dot icon10/12/2020
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon10/12/2020
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon30/04/2020
Appointment of Mr Mahmoud Moustafa as a director on 2020-04-30
dot icon30/04/2020
Termination of appointment of Christopher Cardwell Howarth as a director on 2020-04-30
dot icon14/04/2020
Termination of appointment of Matthew Henry Morgan as a director on 2020-03-31
dot icon02/04/2020
Appointment of Mr Matthew Henry Morgan as a director on 2020-03-31
dot icon02/04/2020
Termination of appointment of a director
dot icon03/02/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon03/02/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with updates
dot icon02/07/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon02/07/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon03/06/2019
Director's details changed for Mr Paul Francis Carroll on 2019-06-03
dot icon15/05/2019
Appointment of Claire Louise Watters as a director on 2019-04-30
dot icon15/05/2019
Appointment of Mr Paul Francis Carroll as a director on 2019-04-30
dot icon19/02/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon19/02/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with updates
dot icon18/09/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon18/09/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon08/08/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon08/08/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon02/02/2018
Accounts for a small company made up to 2017-04-30
dot icon22/01/2018
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2017-12-19
dot icon22/01/2018
Cessation of Mary Lesley Perkins as a person with significant control on 2017-12-19
dot icon22/01/2018
Cessation of Douglas John David Perkins as a person with significant control on 2017-12-19
dot icon22/01/2018
Current accounting period shortened from 2018-04-30 to 2018-02-28
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon04/01/2017
Accounts for a small company made up to 2016-04-30
dot icon02/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon08/02/2016
Accounts for a small company made up to 2015-04-30
dot icon30/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon14/07/2015
Auditor's resignation
dot icon13/03/2015
Miscellaneous
dot icon17/02/2015
Accounts for a small company made up to 2014-04-30
dot icon08/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon05/02/2014
Accounts for a small company made up to 2013-04-30
dot icon10/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon01/02/2013
Accounts for a small company made up to 2012-04-30
dot icon05/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon19/01/2012
Accounts for a small company made up to 2011-04-30
dot icon28/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon11/04/2011
Termination of appointment of Nigel Parker as a director
dot icon11/04/2011
Termination of appointment of Giles Edmonds as a director
dot icon11/02/2011
Appointment of Mr Nigel David Parker as a director
dot icon11/02/2011
Appointment of Mr Giles Stuart Rutherford Edmonds as a director
dot icon17/01/2011
Accounts for a small company made up to 2010-04-30
dot icon02/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
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 Christopher Cardwell Howarth on 2010-11-18
dot icon23/08/2010
Register inspection address has been changed
dot icon31/01/2010
Accounts for a small company made up to 2009-04-30
dot icon30/11/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon03/11/2009
Registered office address changed from 2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ on 2009-11-03
dot icon27/02/2009
Accounts for a small company made up to 2008-04-30
dot icon03/12/2008
Return made up to 26/11/08; full list of members
dot icon14/02/2008
Accounts for a small company made up to 2007-04-30
dot icon04/12/2007
Return made up to 26/11/07; full list of members
dot icon07/03/2007
Accounts for a small company made up to 2006-04-30
dot icon28/11/2006
Return made up to 26/11/06; full list of members
dot icon15/02/2006
Accounts for a small company made up to 2005-04-30
dot icon19/01/2006
Location of debenture register
dot icon19/01/2006
Location of register of members
dot icon13/01/2006
Registered office changed on 13/01/06 from: unit 35 the haymarket millgate shopping cenntre bury lancs BL9 0BX
dot icon28/11/2005
Return made up to 26/11/05; full list of members
dot icon08/07/2005
Director's particulars changed
dot icon17/06/2005
Director's particulars changed
dot icon13/06/2005
Auditor's resignation
dot icon21/02/2005
Accounts for a small company made up to 2004-04-30
dot icon09/12/2004
Return made up to 26/11/04; full list of members
dot icon02/12/2004
New director appointed
dot icon28/02/2004
Accounts for a small company made up to 2003-04-30
dot icon02/12/2003
Return made up to 26/11/03; full list of members
dot icon19/02/2003
Accounts for a small company made up to 2002-04-30
dot icon16/12/2002
Return made up to 26/11/02; no change of members
dot icon26/04/2002
Director's particulars changed
dot icon14/02/2002
Accounts for a small company made up to 2001-04-30
dot icon07/12/2001
Return made up to 26/11/01; full list of members
dot icon28/02/2001
Accounts for a small company made up to 2000-04-30
dot icon16/01/2001
Return made up to 26/11/00; full list of members
dot icon14/11/2000
Director's particulars changed
dot icon14/02/2000
Auditor's resignation
dot icon11/02/2000
Accounts for a small company made up to 1999-04-30
dot icon14/12/1999
Return made up to 26/11/99; full list of members
dot icon23/09/1999
Director's particulars changed
dot icon08/07/1999
Memorandum and Articles of Association
dot icon08/07/1999
Resolutions
dot icon12/03/1999
Director's particulars changed
dot icon06/02/1999
Accounts for a small company made up to 1998-04-30
dot icon07/12/1998
Return made up to 26/11/98; full list of members
dot icon01/12/1997
Return made up to 26/11/97; full list of members
dot icon24/11/1997
Accounts for a small company made up to 1997-04-30
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon19/02/1997
Director's particulars changed
dot icon02/12/1996
Return made up to 26/11/96; full list of members
dot icon01/03/1996
Accounts for a small company made up to 1995-04-30
dot icon30/11/1995
Return made up to 26/11/95; full list of members
dot icon28/06/1995
Director's particulars changed
dot icon06/06/1995
Resolutions
dot icon19/01/1995
Accounts for a small company made up to 1994-04-30
dot icon05/12/1994
Return made up to 26/11/94; full list of members
dot icon07/01/1994
Accounts for a small company made up to 1993-04-30
dot icon09/12/1993
Return made up to 26/11/93; full list of members
dot icon05/11/1993
Ad 06/01/93--------- £ si [email protected]=25 £ ic 75/100
dot icon11/10/1993
Ad 06/01/93--------- £ si [email protected]=25 £ ic 51/76
dot icon11/10/1993
Ad 06/01/93--------- £ si [email protected]=49 £ ic 2/51
dot icon27/08/1993
Director's particulars changed
dot icon20/01/1993
Return made up to 26/11/92; full list of members
dot icon30/11/1992
Accounting reference date extended from 31/03 to 30/04
dot icon29/06/1992
New director appointed
dot icon29/06/1992
New director appointed
dot icon05/06/1992
Accounting reference date notified as 31/03
dot icon09/04/1992
Secretary's particulars changed;director's particulars changed
dot icon24/02/1992
New director appointed
dot icon30/01/1992
Resolutions
dot icon30/01/1992
Resolutions
dot icon30/01/1992
Resolutions
dot icon12/12/1991
Director resigned;new director appointed
dot icon02/12/1991
Registered office changed on 02/12/91 from: 16 st. John street london EC1M 4AY
dot icon02/12/1991
Secretary resigned;new secretary appointed
dot icon26/11/1991
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
23/10/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carroll, Paul Francis
Director
30/04/2019 - 31/03/2026
524
Edmonds, Giles Stuart Rutherford
Director
09/02/2011 - 16/02/2011
195
Edmonds, Giles Stuart Rutherford
Director
31/03/2026 - Present
195
Watters, Claire Louise
Director
30/04/2019 - Present
1
Perkins, Douglas John David
Director
30/11/2004 - 29/11/2022
2450

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 BURY VISIONPLUS LIMITED

BURY VISIONPLUS LIMITED is an(a) Active company incorporated on 26/11/1991 with the registered office located at Forum 6, Parkway, Solent Business Park Whiteley, Fareham PO15 7PA. There are currently 3 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 BURY VISIONPLUS LIMITED?

toggle

BURY VISIONPLUS LIMITED is currently Active. It was registered on 26/11/1991 .

Where is BURY VISIONPLUS LIMITED located?

toggle

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

What does BURY VISIONPLUS LIMITED do?

toggle

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

What is the latest filing for BURY 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.