Company NameVisionplus (Northwich) Ltd.
Company StatusActive
Company Number02018912
CategoryPrivate Limited Company
Incorporation Date12 May 1986(37 years, 12 months ago)
Previous NameEmview Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMiss Salma Kamaluddin
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(10 years, 4 months after company formation)
Appointment Duration27 years, 7 months
RoleDispenser
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 39/47 High Street
Northwich
Cheshire
CW9 5DD
Director NameMiss Harinder Kaur Notay
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(10 years, 4 months after company formation)
Appointment Duration27 years, 7 months
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 39-47 High Street
Northwich
Cheshire
CW9 5DD
Director NameMrs Mary Lesley Perkins
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(10 years, 4 months after company formation)
Appointment Duration27 years, 7 months
RoleWholesale/Merchandising
Country of ResidenceGuernsey
Correspondence AddressLa Villiaze
St Andrews
GY6 8YP
Director NameSpecsavers Optical Group Limited (Corporation)
StatusCurrent
Appointed04 January 1993(6 years, 7 months after company formation)
Appointment Duration31 years, 4 months
Correspondence AddressLa Villiaze
Saint Andrews
Guernsey
GY6 8YP
Secretary NameSpecsavers Optical Group Limited (Corporation)
StatusCurrent
Appointed04 January 1993(6 years, 7 months after company formation)
Appointment Duration31 years, 4 months
Correspondence AddressLa Villiaze
Saint Andrews
Guernsey
GY6 8YP
Director NameAndrea Jane Eaton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1996)
RoleOptician
Correspondence AddressThe Old Smithy
36 Cherry Lane
Lymm
Cheshire
Wa13 Onr

Contact

Telephone01606 351747
Telephone regionNorthwich

Location

Registered AddressUnit 2 39-47 High Street
Northwich
Cheshire
CW9 5DD
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

100 at £0.5Specsavers Optical Group LTD
50.00%
Ordinary B
50 at £0.5Harinder Kaur Notay
25.00%
Ordinary A
50 at £0.5Salma Kamaluddin
25.00%
Ordinary A

Financials

Year2014
Net Worth-£28,269
Cash£25
Current Liabilities£124,862

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Filing History

18 January 2021Audit exemption subsidiary accounts made up to 29 February 2020 (14 pages)
18 January 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (132 pages)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
4 March 2020Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
4 March 2020Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
9 September 2019Audit exemption subsidiary accounts made up to 28 February 2019 (12 pages)
9 September 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (108 pages)
8 March 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
8 March 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
12 September 2018Audit exemption subsidiary accounts made up to 28 February 2018 (14 pages)
12 September 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (102 pages)
11 September 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
11 September 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
19 January 2018Cessation of Mary Lesley Perkins as a person with significant control on 14 September 2017 (1 page)
19 January 2018Cessation of Douglas John David Perkins as a person with significant control on 14 September 2017 (1 page)
19 January 2018Cessation of Mary Lesley Perkins as a person with significant control on 14 September 2017 (1 page)
19 January 2018Notification of Specsavers Uk Holdings Limited as a person with significant control on 14 September 2017 (2 pages)
19 January 2018Cessation of Douglas John David Perkins as a person with significant control on 14 September 2017 (1 page)
19 January 2018Notification of Specsavers Uk Holdings Limited as a person with significant control on 14 September 2017 (2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
7 November 2017Accounts for a small company made up to 31 January 2017 (12 pages)
7 November 2017Accounts for a small company made up to 31 January 2017 (12 pages)
17 October 2017Current accounting period extended from 31 January 2018 to 28 February 2018 (1 page)
17 October 2017Current accounting period extended from 31 January 2018 to 28 February 2018 (1 page)
14 December 2016Confirmation statement made on 13 December 2016 with updates (8 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (8 pages)
7 October 2016Accounts for a small company made up to 31 January 2016 (8 pages)
7 October 2016Accounts for a small company made up to 31 January 2016 (8 pages)
16 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(8 pages)
16 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(8 pages)
13 November 2015Accounts for a small company made up to 31 January 2015 (8 pages)
13 November 2015Accounts for a small company made up to 31 January 2015 (8 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(8 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(8 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(8 pages)
6 November 2014Accounts for a small company made up to 31 January 2014 (8 pages)
6 November 2014Accounts for a small company made up to 31 January 2014 (8 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(8 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(8 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(8 pages)
18 October 2013Accounts for a small company made up to 31 January 2013 (8 pages)
18 October 2013Accounts for a small company made up to 31 January 2013 (8 pages)
24 January 2013Director's details changed for Harinder Kaur Notay on 21 January 2013 (2 pages)
24 January 2013Director's details changed for Harinder Kaur Notay on 21 January 2013 (2 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
11 October 2012Accounts for a small company made up to 31 January 2012 (8 pages)
11 October 2012Accounts for a small company made up to 31 January 2012 (8 pages)
15 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
15 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
15 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
17 October 2011Accounts for a small company made up to 31 January 2011 (8 pages)
17 October 2011Accounts for a small company made up to 31 January 2011 (8 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
24 November 2010Director's details changed for Mrs Mary Lesley Perkins on 18 November 2010 (2 pages)
24 November 2010Director's details changed for Mrs Mary Lesley Perkins on 18 November 2010 (2 pages)
20 October 2010Accounts for a small company made up to 31 January 2010 (8 pages)
20 October 2010Accounts for a small company made up to 31 January 2010 (8 pages)
16 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
17 November 2009Accounts for a small company made up to 31 January 2009 (8 pages)
17 November 2009Accounts for a small company made up to 31 January 2009 (8 pages)
14 July 2009Director's change of particulars / harinder notay / 01/07/2009 (1 page)
14 July 2009Director's change of particulars / harinder notay / 01/07/2009 (1 page)
9 December 2008Return made up to 07/12/08; full list of members (5 pages)
9 December 2008Return made up to 07/12/08; full list of members (5 pages)
26 November 2008Accounts for a small company made up to 31 January 2008 (8 pages)
26 November 2008Accounts for a small company made up to 31 January 2008 (8 pages)
12 December 2007Return made up to 07/12/07; full list of members (3 pages)
12 December 2007Return made up to 07/12/07; full list of members (3 pages)
14 November 2007Accounts for a small company made up to 31 January 2007 (8 pages)
14 November 2007Accounts for a small company made up to 31 January 2007 (8 pages)
8 December 2006Return made up to 07/12/06; full list of members (3 pages)
8 December 2006Return made up to 07/12/06; full list of members (3 pages)
29 November 2006Accounts for a small company made up to 31 January 2006 (8 pages)
29 November 2006Accounts for a small company made up to 31 January 2006 (8 pages)
13 December 2005Return made up to 07/12/05; full list of members (3 pages)
13 December 2005Return made up to 07/12/05; full list of members (3 pages)
2 December 2005Accounts for a small company made up to 31 January 2005 (8 pages)
2 December 2005Accounts for a small company made up to 31 January 2005 (8 pages)
13 June 2005Auditor's resignation (1 page)
13 June 2005Auditor's resignation (1 page)
13 December 2004Return made up to 07/12/04; full list of members (3 pages)
13 December 2004Return made up to 07/12/04; full list of members (3 pages)
29 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
29 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
18 December 2003Return made up to 07/12/03; full list of members (3 pages)
18 December 2003Return made up to 07/12/03; full list of members (3 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (8 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (8 pages)
13 December 2002Return made up to 07/12/02; full list of members (3 pages)
13 December 2002Return made up to 07/12/02; full list of members (3 pages)
22 November 2002Accounts for a small company made up to 31 January 2002 (8 pages)
22 November 2002Accounts for a small company made up to 31 January 2002 (8 pages)
17 December 2001Return made up to 07/12/01; full list of members (3 pages)
17 December 2001Return made up to 07/12/01; full list of members (3 pages)
26 November 2001Accounts for a small company made up to 31 January 2001 (8 pages)
26 November 2001Accounts for a small company made up to 31 January 2001 (8 pages)
9 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
16 January 2001Return made up to 07/12/00; full list of members (6 pages)
16 January 2001Return made up to 07/12/00; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
2 October 2000Auditor's resignation (1 page)
2 October 2000Auditor's resignation (1 page)
18 July 2000Director's particulars changed (1 page)
18 July 2000Director's particulars changed (1 page)
13 January 2000Return made up to 07/12/99; full list of members (7 pages)
13 January 2000Return made up to 07/12/99; full list of members (7 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
19 May 1999Director's particulars changed (1 page)
19 May 1999Director's particulars changed (1 page)
19 January 1999Return made up to 07/12/98; full list of members (48 pages)
19 January 1999Registered office changed on 19/01/99 from: 31-47 high street northwich CW9 5BW (1 page)
19 January 1999Registered office changed on 19/01/99 from: 31-47 high street, northwich, CW9 5BW (1 page)
19 January 1999Return made up to 07/12/98; full list of members (48 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
15 December 1997Return made up to 07/12/97; full list of members (47 pages)
15 December 1997Return made up to 07/12/97; full list of members (47 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (10 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (10 pages)
17 December 1996Return made up to 07/12/96; full list of members (26 pages)
17 December 1996Return made up to 07/12/96; full list of members (26 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (10 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (10 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (1 page)
15 October 1996New director appointed (1 page)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (15 pages)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (15 pages)
9 January 1996Return made up to 07/12/95; full list of members (20 pages)
9 January 1996Return made up to 07/12/95; full list of members (20 pages)
2 November 1995Accounting reference date extended from 31/10 to 31/01 (1 page)
2 November 1995Accounting reference date extended from 31/10 to 31/01 (1 page)
25 August 1995Accounts for a small company made up to 31 October 1994 (10 pages)
25 August 1995Accounts for a small company made up to 31 October 1994 (10 pages)