Background WavePink WaveYellow Wave

VISIONPLUS (DUDLEY) LIMITED (01868110)

VISIONPLUS (DUDLEY) LIMITED (01868110) is an active UK company. incorporated on 3 December 1984. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). VISIONPLUS (DUDLEY) LIMITED has been registered for 41 years. Current directors include DOSANJH, Gurdeep Singh, EJAZ, Hussnan, PERKINS, Douglas John David and 2 others.

Company Number
01868110
Status
active
Type
ltd
Incorporated
3 December 1984
Age
41 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
DOSANJH, Gurdeep Singh, EJAZ, Hussnan, PERKINS, Douglas John David, PERKINS, Mary Lesley, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISIONPLUS (DUDLEY) LIMITED

VISIONPLUS (DUDLEY) LIMITED is an active company incorporated on 3 December 1984 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). VISIONPLUS (DUDLEY) LIMITED was registered 41 years ago.(SIC: 47782)

Status

active

Active since 41 years ago

Company No

01868110

LTD Company

Age

41 Years

Incorporated 3 December 1984

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

WATVILL LIMITED
From: 3 December 1984To: 5 September 1985
Contact
Address

Forum 6, Parkway Solent Business Park Whiteley Fareham, PO15 7PA,

Previous Addresses

2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ
From: 3 December 1984To: 3 November 2009
Timeline

8 key events • 2016 - 2023

Funding Officers Ownership
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Oct 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed N/A

DOSANJH, Gurdeep Singh

Active
DudleyDY1 1LF
Born June 1975
Director
Appointed 02 Feb 2016

EJAZ, Hussnan

Active
High Street, BlackheathB65 0DX
Born September 1990
Director
Appointed 28 Feb 2018

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 02 Feb 2016

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 29 Aug 2008

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed N/A

CROSS, Paul

Resigned
140 Coombs Road, HalesowenB62 8AF
Born November 1978
Director
Appointed 29 Aug 2008
Resigned 18 Dec 2015

DHALIWAL, Swaran Singh

Resigned
Crofters 10 Barns Croft, Sutton ColdfieldB74 3BW
Born October 1947
Director
Appointed N/A
Resigned 28 Feb 2018

Persons with significant control

4

1 Active
3 Ceased
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2017

Mr Swaran Singh Dhaliwal

Ceased
Little Aston Park, Sutton Coldfield,B74 3BW
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Feb 2018

Mr Douglas John David Perkins

Ceased
St AndrewsGY6 8YP
Born April 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2017

Mrs Mary Lesley Perkins

Ceased
St AndrewsGY6 8YP
Born February 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Legacy
11 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
20 March 2024
AGREEMENT2AGREEMENT2
Legacy
20 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Legacy
21 April 2023
GUARANTEE2GUARANTEE2
Legacy
21 April 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2023
AAAnnual Accounts
Legacy
3 January 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Legacy
13 April 2022
GUARANTEE2GUARANTEE2
Legacy
13 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2021
AAAnnual Accounts
Legacy
23 December 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Legacy
1 June 2021
GUARANTEE2GUARANTEE2
Legacy
29 May 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2021
AAAnnual Accounts
Legacy
5 March 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Legacy
9 March 2020
AGREEMENT2AGREEMENT2
Legacy
9 March 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Legacy
25 September 2019
PARENT_ACCPARENT_ACC
Legacy
8 March 2019
AGREEMENT2AGREEMENT2
Legacy
8 March 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2018
AAAnnual Accounts
Legacy
30 October 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Legacy
11 September 2018
AGREEMENT2AGREEMENT2
Legacy
11 September 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
28 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
2 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
2 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Auditors Resignation Company
22 September 2015
AUDAUD
Auditors Resignation Company
2 September 2015
AUDAUD
Accounts With Accounts Type Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 June 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 June 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Small
4 July 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Small
3 July 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Small
5 July 2005
AAAnnual Accounts
Auditors Resignation Company
10 June 2005
AUDAUD
Legacy
20 December 2004
363aAnnual Return
Accounts With Accounts Type Small
28 June 2004
AAAnnual Accounts
Legacy
16 December 2003
363aAnnual Return
Accounts With Accounts Type Small
20 June 2003
AAAnnual Accounts
Legacy
2 January 2003
287Change of Registered Office
Legacy
16 December 2002
363aAnnual Return
Legacy
31 October 2002
287Change of Registered Office
Accounts With Accounts Type Small
20 June 2002
AAAnnual Accounts
Legacy
22 March 2002
288cChange of Particulars
Legacy
23 January 2002
288cChange of Particulars
Legacy
21 December 2001
363aAnnual Return
Accounts With Accounts Type Small
21 June 2001
AAAnnual Accounts
Legacy
16 January 2001
363aAnnual Return
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1999
AAAnnual Accounts
Legacy
11 January 1999
363aAnnual Return
Accounts With Accounts Type Small
11 June 1998
AAAnnual Accounts
Legacy
15 December 1997
363aAnnual Return
Resolution
14 July 1997
RESOLUTIONSResolutions
Resolution
14 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 June 1997
AAAnnual Accounts
Legacy
22 December 1996
363aAnnual Return
Accounts With Accounts Type Small
27 June 1996
AAAnnual Accounts
Legacy
5 January 1996
363x363x
Accounts With Accounts Type Small
9 June 1995
AAAnnual Accounts
Legacy
21 December 1994
363x363x
Accounts With Accounts Type Small
22 March 1994
AAAnnual Accounts
Legacy
13 January 1994
363x363x
Accounts With Accounts Type Small
14 July 1993
AAAnnual Accounts
Legacy
7 January 1993
363x363x
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Legacy
9 April 1992
288288
Legacy
20 December 1991
363x363x
Accounts With Accounts Type Small
9 October 1991
AAAnnual Accounts
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Resolution
17 June 1991
RESOLUTIONSResolutions
Resolution
9 February 1991
RESOLUTIONSResolutions
Resolution
15 January 1991
RESOLUTIONSResolutions
Legacy
19 December 1990
363363
Accounts With Accounts Type Small
6 November 1990
AAAnnual Accounts
Legacy
13 September 1990
363363
Accounts With Accounts Type Small
19 October 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Accounts With Accounts Type Small
19 October 1988
AAAnnual Accounts
Legacy
27 September 1988
288288
Legacy
3 December 1987
363363
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Legacy
23 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 October 1986
AAAnnual Accounts
Legacy
30 June 1986
288288
Legacy
10 June 1986
288288
Legacy
29 May 1986
363363
Legacy
23 May 1986
225(1)225(1)
Legacy
13 May 1986
288288