CLEVELAND VISIONPLUS LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND VISIONPLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02724781

Incorporation date

22/06/1992

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 22/06/1992)
dot icon11/05/2026
Confirmation statement made on 2026-05-11 with no updates
dot icon23/01/2026
Appointment of Mr Nigel David Parker as a director on 2026-01-12
dot icon12/01/2026
Termination of appointment of David Andrew Webster Rose as a director on 2026-01-12
dot icon12/01/2026
Termination of appointment of Ross Andrew Jennings as a director on 2026-01-12
dot icon22/10/2025
Director's details changed for Ross Andrew Jennings on 2025-10-20
dot icon14/10/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon14/10/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon14/10/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon14/10/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon02/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon02/11/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon13/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon13/03/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon13/03/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon16/11/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon16/11/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon08/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon27/04/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon27/04/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon06/02/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon06/02/2023
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon08/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon05/05/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon05/05/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon06/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon06/01/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon12/06/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon11/06/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon01/03/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon01/03/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon06/03/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon06/03/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon07/10/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon07/10/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon06/03/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon06/03/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon12/10/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon12/10/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon23/08/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon23/08/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon25/06/2018
Cessation of Specsavers Optical Superstores Ltd as a person with significant control on 2018-06-24
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon25/06/2018
Notification of Cleveland Specsavers Limited as a person with significant control on 2018-06-24
dot icon04/12/2017
Accounts for a small company made up to 2017-02-28
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon25/10/2016
Accounts for a small company made up to 2016-02-29
dot icon24/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon07/12/2015
Accounts for a small company made up to 2015-02-28
dot icon02/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon26/01/2015
Auditor's resignation
dot icon18/12/2014
Miscellaneous
dot icon09/09/2014
Accounts for a small company made up to 2014-02-28
dot icon26/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon31/10/2013
Director's details changed for Ross Andrew Jennings on 2013-08-23
dot icon31/10/2013
Director's details changed for David Andrew Webster Rose on 2013-08-23
dot icon16/09/2013
Accounts for a small company made up to 2013-02-28
dot icon24/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon13/09/2012
Accounts for a small company made up to 2012-02-29
dot icon27/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon27/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon22/06/2011
Accounts for a small company made up to 2011-02-28
dot icon24/11/2010
Director's details changed for Mrs Mary Lesley Perkins on 2010-11-18
dot icon23/08/2010
Register inspection address has been changed
dot icon28/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon08/06/2010
Accounts for a small company made up to 2010-02-28
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 icon06/07/2009
Return made up to 22/06/09; full list of members
dot icon22/12/2008
Director appointed mary lesley perkins
dot icon19/12/2008
Appointment terminated director mary perkins
dot icon16/12/2008
Director appointed david andrew webster rose
dot icon16/12/2008
Appointment terminated director james blenkinsop
dot icon16/12/2008
Director appointed ross andrew jennings
dot icon15/08/2008
Accounts for a small company made up to 2008-02-29
dot icon23/06/2008
Return made up to 22/06/08; full list of members
dot icon19/11/2007
Accounts for a small company made up to 2007-02-28
dot icon25/06/2007
Return made up to 22/06/07; 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 icon26/06/2006
Return made up to 22/06/06; full list of members
dot icon14/12/2005
Accounts for a small company made up to 2005-02-28
dot icon06/07/2005
Return made up to 22/06/05; full list of members
dot icon08/12/2004
Accounts for a small company made up to 2004-02-29
dot icon02/12/2004
New director appointed
dot icon06/07/2004
Return made up to 22/06/04; full list of members
dot icon16/12/2003
Accounts for a small company made up to 2003-02-28
dot icon27/06/2003
Return made up to 22/06/03; full list of members
dot icon21/01/2003
Accounting reference date shortened from 31/03/03 to 28/02/03
dot icon21/01/2003
Accounts for a small company made up to 2002-03-31
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 icon28/06/2002
Return made up to 22/06/02; full list of members
dot icon29/04/2002
Registered office changed on 29/04/02 from: 73 high street 21 castle way stockton-on-tees cleveland TS18 1AF
dot icon26/04/2002
Director resigned
dot icon26/04/2002
Director resigned
dot icon23/01/2002
Accounts for a small company made up to 2001-03-31
dot icon29/06/2001
Return made up to 22/06/01; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon06/07/2000
Return made up to 22/06/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon09/07/1999
Return made up to 22/06/99; no change of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon11/08/1998
Return made up to 22/06/98; no change of members
dot icon01/07/1998
Director's particulars changed
dot icon19/01/1998
Accounts for a small company made up to 1997-03-31
dot icon05/07/1997
Return made up to 22/06/97; full list of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon15/08/1996
Director's particulars changed
dot icon28/07/1996
Return made up to 22/06/96; full list of members
dot icon06/06/1996
Director's particulars changed
dot icon18/12/1995
Accounts for a small company made up to 1995-03-31
dot icon28/06/1995
Return made up to 22/06/95; full list of members
dot icon19/05/1995
Resolutions
dot icon04/01/1995
Accounts for a small company made up to 1994-03-31
dot icon30/06/1994
Return made up to 22/06/94; full list of members
dot icon07/06/1994
Accounts for a small company made up to 1993-03-31
dot icon26/07/1993
Return made up to 22/06/93; full list of members
dot icon25/06/1993
Accounting reference date shortened from 30/06 to 31/03
dot icon15/04/1993
New director appointed
dot icon15/04/1993
Director resigned
dot icon15/04/1993
Registered office changed on 15/04/93 from: 24 orchart street bristol avon BS1 5DF
dot icon15/04/1993
Ad 01/04/93--------- £ si [email protected]=99 £ ic 2/101
dot icon15/04/1993
New director appointed
dot icon16/03/1993
Certificate of change of name
dot icon13/11/1992
Registered office changed on 13/11/92 from: 136 high street oxford oxon OX1 4DN
dot icon18/10/1992
Resolutions
dot icon18/10/1992
Resolutions
dot icon18/10/1992
Resolutions
dot icon04/08/1992
Resolutions
dot icon17/07/1992
New director appointed
dot icon17/07/1992
New director appointed
dot icon13/07/1992
New secretary appointed
dot icon13/07/1992
New director appointed
dot icon13/07/1992
Registered office changed on 13/07/92 from: 16 st john street london EC1M 4AY
dot icon22/06/1992
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
07/06/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPECSAVERS OPTICAL GROUP LIMITED
Nominee Director
01/04/1993 - Present
1269
Perkins, Mary Lesley
Director
11/12/2008 - Present
3003
Parker, Nigel David
Director
12/01/2026 - Present
143
Rose, David Andrew Webster
Director
11/12/2008 - 12/01/2026
5
Jennings, Ross Andrew
Director
11/12/2008 - 12/01/2026
7

Persons with Significant Control

0

No PSC data available.

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 CLEVELAND VISIONPLUS LIMITED

CLEVELAND VISIONPLUS LIMITED is an(a) Active company incorporated on 22/06/1992 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 CLEVELAND VISIONPLUS LIMITED?

toggle

CLEVELAND VISIONPLUS LIMITED is currently Active. It was registered on 22/06/1992 .

Where is CLEVELAND VISIONPLUS LIMITED located?

toggle

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

What does CLEVELAND VISIONPLUS LIMITED do?

toggle

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

What is the latest filing for CLEVELAND VISIONPLUS LIMITED?

toggle

The latest filing was on 11/05/2026: Confirmation statement made on 2026-05-11 with no updates.