Background WavePink WaveYellow Wave

VISIONPLUS (CORNWALL) LTD (02070592)

VISIONPLUS (CORNWALL) LTD (02070592) is an active UK company. incorporated on 4 November 1986. with registered office in Cornwall. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). VISIONPLUS (CORNWALL) LTD has been registered for 39 years. Current directors include CARTER, Christopher Andrew, JOHNSON, David Mccallum Mouat, MORRIS, Paul and 4 others.

Company Number
02070592
Status
active
Type
ltd
Incorporated
4 November 1986
Age
39 years
Address
4 Trelowarren Street, Cornwall, TR14 8AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
CARTER, Christopher Andrew, JOHNSON, David Mccallum Mouat, MORRIS, Paul, PERKINS, Douglas John David, PERKINS, Mary Lesley, WILDY, James, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISIONPLUS (CORNWALL) LTD

VISIONPLUS (CORNWALL) LTD is an active company incorporated on 4 November 1986 with the registered office located in Cornwall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). VISIONPLUS (CORNWALL) LTD was registered 39 years ago.(SIC: 47782)

Status

active

Active since 39 years ago

Company No

02070592

LTD Company

Age

39 Years

Incorporated 4 November 1986

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

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

MELSTIR LIMITED
From: 4 November 1986To: 20 October 1987
Contact
Address

4 Trelowarren Street Camborne Cornwall, TR14 8AA,

Timeline

13 key events • 2018 - 2026

Funding Officers Ownership
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Oct 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Mar 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

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

CARTER, Christopher Andrew

Active
4 Trelowarren Street, CornwallTR14 8AA
Born September 1972
Director
Appointed 06 Apr 2021

JOHNSON, David Mccallum Mouat

Active
4 Trelowarren Street, CornwallTR14 8AA
Born June 1972
Director
Appointed 28 Feb 2023

MORRIS, Paul

Active
Derwen, BridgendCF32 9ST
Born June 1980
Director
Appointed 25 Feb 2026

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 28 Feb 2023

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 01 Dec 2004

WILDY, James

Active
4 Trelowarren Street, CornwallTR14 8AA
Born September 1970
Director
Appointed 28 Feb 2023

SPECSAVERS OPTICAL GROUP LIMITED

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

BAKER, Nicholas John

Resigned
Sunray Cottage, St Peter PortGY1 1QJ
Born December 1950
Director
Appointed 01 Dec 2004
Resigned 31 Jan 2006

DAVIES, Stephen Mydryn

Resigned
3 Perrang Close, TruroTR3 6PL
Born November 1954
Director
Appointed 07 Jun 1993
Resigned 05 Jul 1993

EVA, Jonathan

Resigned
99 Sunnyside Parc, RedruthTR15 3LY
Born August 1965
Director
Appointed 01 Apr 1997
Resigned 14 Jul 1998

HONEYBONE, Alan

Resigned
Treverbyn, CamborneTR14 7RN
Born May 1963
Director
Appointed N/A
Resigned 06 Apr 2021

MCKIERNAN, Cormac

Resigned
4 Trelowarren Street, CornwallTR14 8AA
Born February 1995
Director
Appointed 30 Apr 2021
Resigned 28 Feb 2023

MOYLES, Timothy James

Resigned
Beckington, St Peter PortGY1 1RG
Born December 1961
Director
Appointed 31 Jan 2006
Resigned 14 Aug 2008

PARKER, Nigel David

Resigned
St AndrewsGY6 8YP
Born April 1967
Director
Appointed 14 Aug 2008
Resigned 06 Apr 2021

PASCOE, Keith

Resigned
21 Cotswold Avenue, St AustellPL26 7ER
Born September 1947
Director
Appointed N/A
Resigned 22 Mar 1993

PERKINS, Douglas John David

Resigned
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 01 Dec 2004
Resigned 06 Apr 2021

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 01 Apr 1997
Resigned 14 Jul 1998

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed N/A
Resigned 05 Jul 1993

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 27 Dec 2017

Mr Alan Honeybone

Ceased
Killivose Road, CamborneTR14 7RN
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2021

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 27 Dec 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 27 Dec 2017
Fundings
Financials
Latest Activities

Filing History

162

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
12 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2023
AAAnnual Accounts
Legacy
30 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Legacy
10 May 2023
GUARANTEE2GUARANTEE2
Legacy
10 May 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2022
AAAnnual Accounts
Legacy
1 December 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Legacy
12 April 2022
GUARANTEE2GUARANTEE2
Legacy
12 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2021
AAAnnual Accounts
Legacy
23 December 2021
PARENT_ACCPARENT_ACC
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Legacy
1 September 2021
AGREEMENT2AGREEMENT2
Legacy
1 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2021
AAAnnual Accounts
Legacy
19 January 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Legacy
16 March 2020
GUARANTEE2GUARANTEE2
Legacy
16 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2019
AAAnnual Accounts
Legacy
23 July 2019
PARENT_ACCPARENT_ACC
Legacy
6 March 2019
AGREEMENT2AGREEMENT2
Legacy
6 March 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2018
AAAnnual Accounts
Legacy
11 October 2018
PARENT_ACCPARENT_ACC
Legacy
4 October 2018
AGREEMENT2AGREEMENT2
Legacy
4 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
6 February 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2016
AAAnnual Accounts
Auditors Resignation Company
22 September 2015
AUDAUD
Auditors Resignation Company
2 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Small
31 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Small
11 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Small
17 May 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Small
15 June 2009
AAAnnual Accounts
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Small
5 June 2008
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Small
4 July 2007
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Small
3 July 2006
AAAnnual Accounts
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
22 September 2005
288cChange of Particulars
Legacy
8 August 2005
363aAnnual Return
Accounts With Accounts Type Small
5 July 2005
AAAnnual Accounts
Auditors Resignation Company
10 June 2005
AUDAUD
Legacy
20 April 2005
288cChange of Particulars
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
363aAnnual Return
Accounts With Accounts Type Small
28 June 2004
AAAnnual Accounts
Legacy
28 October 2003
288cChange of Particulars
Legacy
3 October 2003
288cChange of Particulars
Legacy
25 July 2003
363aAnnual Return
Accounts With Accounts Type Small
3 July 2003
AAAnnual Accounts
Legacy
26 July 2002
363aAnnual Return
Accounts With Accounts Type Small
20 June 2002
AAAnnual Accounts
Legacy
27 July 2001
363aAnnual Return
Accounts With Accounts Type Small
21 June 2001
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
27 July 1999
363aAnnual Return
Legacy
27 July 1999
363(190)363(190)
Accounts With Accounts Type Small
5 July 1999
AAAnnual Accounts
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
363aAnnual Return
Accounts With Accounts Type Small
11 June 1998
AAAnnual Accounts
Legacy
23 July 1997
363aAnnual Return
Accounts With Accounts Type Small
5 July 1997
AAAnnual Accounts
Legacy
3 July 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288cChange of Particulars
Legacy
22 July 1996
363aAnnual Return
Accounts With Accounts Type Small
27 June 1996
AAAnnual Accounts
Legacy
7 November 1995
288288
Legacy
2 August 1995
363x363x
Accounts With Accounts Type Small
26 June 1995
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 1994
AAAnnual Accounts
Legacy
25 July 1994
363x363x
Legacy
18 August 1993
363x363x
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Accounts With Accounts Type Small
27 June 1993
AAAnnual Accounts
Legacy
24 June 1993
287Change of Registered Office
Legacy
11 June 1993
288288
Legacy
5 April 1993
288288
Legacy
3 August 1992
363x363x
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Legacy
13 April 1992
288288
Accounts With Accounts Type Small
12 September 1991
AAAnnual Accounts
Legacy
5 August 1991
363x363x
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
7 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 January 1991
AAAnnual Accounts
Resolution
14 January 1991
RESOLUTIONSResolutions
Legacy
12 November 1990
363363
Accounts With Accounts Type Small
22 March 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Legacy
10 January 1990
GEN117GEN117
Legacy
28 July 1989
225(1)225(1)
Legacy
6 July 1988
363363
Legacy
9 May 1988
288288
Resolution
15 March 1988
RESOLUTIONSResolutions
Legacy
21 October 1987
287Change of Registered Office
Certificate Change Of Name Company
19 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1987
287Change of Registered Office
Legacy
19 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
4 November 1986
CERTINCCertificate of Incorporation