Background WavePink WaveYellow Wave

EASTBOURNE VISIONPLUS LIMITED (02377984)

EASTBOURNE VISIONPLUS LIMITED (02377984) is an active UK company. incorporated on 2 May 1989. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). EASTBOURNE VISIONPLUS LIMITED has been registered for 36 years. Current directors include DEHL, Sukhvinder, PERKINS, Douglas John David, PERKINS, Mary Lesley and 3 others.

Company Number
02377984
Status
active
Type
ltd
Incorporated
2 May 1989
Age
36 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
DEHL, Sukhvinder, PERKINS, Douglas John David, PERKINS, Mary Lesley, SARAO, Jasvinder, ZAMAN, Shafqat, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTBOURNE VISIONPLUS LIMITED

EASTBOURNE VISIONPLUS LIMITED is an active company incorporated on 2 May 1989 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). EASTBOURNE VISIONPLUS LIMITED was registered 36 years ago.(SIC: 47782)

Status

active

Active since 36 years ago

Company No

02377984

LTD Company

Age

36 Years

Incorporated 2 May 1989

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 1 October 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

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

OLLMIN LIMITED
From: 2 May 1989To: 18 May 1989
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: 2 May 1989To: 3 November 2009
Timeline

20 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
May 89
Director Joined
May 12
Director Joined
May 12
Director Joined
Feb 13
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Owner Exit
Nov 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Sept 18
Director Joined
Sept 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Jul 24
Director Joined
Jul 24
4
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

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

DEHL, Sukhvinder

Active
55, Terminus Road, EastbourneBN21 3QP
Born March 1976
Director
Appointed 31 Jul 2024

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 31 Jul 2024

PERKINS, Mary Lesley

Active
St Andrews, GuernseyGY6 8YP
Born February 1944
Director
Appointed 10 Apr 2012

SARAO, Jasvinder

Active
55, Terminus Road, EastbourneBN21 3QP
Born June 1977
Director
Appointed 31 Aug 2018

ZAMAN, Shafqat

Active
55, Terminus Road, EastbourneBN21 3QP
Born September 1976
Director
Appointed 17 Aug 2015

SPECSAVERS OPTICAL GROUP LIMITED

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

BRIGGS, Matthew Jon

Resigned
Castle Bolton, EastbourneBN23 8NU
Born June 1969
Director
Appointed 10 Apr 2012
Resigned 14 Feb 2024

CARROLL, Paul Francis

Resigned
St Andrews, GuernseyGY6 8YP
Born February 1964
Director
Appointed 07 Feb 2013
Resigned 17 Aug 2015

EAST, Martin Richard

Resigned
Grove Cottage, EastbourneBN20 9DA
Born October 1958
Director
Appointed N/A
Resigned 31 Aug 2018

PERKINS, Douglas John David

Resigned
Fort George, St Peter PortGY1 2SR
Born April 1943
Director
Appointed 17 Aug 2015
Resigned 14 Feb 2024

Persons with significant control

4

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

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Nov 2017

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
Notified 31 Aug 2016
Ceased 24 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
Notified 31 Aug 2016
Ceased 24 Nov 2017

Mr Martin Richard East

Ceased
11 The Grove, Ratton, EastbourneBN20 9DA
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2016
Ceased 09 Oct 2017
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
4 September 2025
PARENT_ACCPARENT_ACC
Legacy
4 September 2025
GUARANTEE2GUARANTEE2
Legacy
4 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2024
AAAnnual Accounts
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Legacy
12 April 2024
GUARANTEE2GUARANTEE2
Legacy
12 April 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2023
AAAnnual Accounts
Legacy
16 September 2023
PARENT_ACCPARENT_ACC
Legacy
24 April 2023
GUARANTEE2GUARANTEE2
Legacy
24 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2022
AAAnnual Accounts
Legacy
14 December 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Legacy
30 March 2022
AGREEMENT2AGREEMENT2
Legacy
30 March 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2021
AAAnnual Accounts
Legacy
17 December 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Legacy
21 May 2021
GUARANTEE2GUARANTEE2
Legacy
21 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2020
AAAnnual Accounts
Legacy
7 November 2020
PARENT_ACCPARENT_ACC
Legacy
11 February 2020
GUARANTEE2GUARANTEE2
Legacy
11 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2019
AAAnnual Accounts
Legacy
13 November 2019
PARENT_ACCPARENT_ACC
Legacy
19 February 2019
GUARANTEE2GUARANTEE2
Legacy
19 February 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
30 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2018
AAAnnual Accounts
Legacy
25 October 2018
PARENT_ACCPARENT_ACC
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Legacy
11 September 2018
AGREEMENT2AGREEMENT2
Legacy
11 September 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
12 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
24 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Auditors Resignation Company
16 October 2015
AUDAUD
Auditors Resignation Company
28 September 2015
AUDAUD
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Accounts With Accounts Type Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Small
23 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Small
16 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 August 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Small
12 August 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Small
31 August 2007
AAAnnual Accounts
Accounts With Accounts Type Small
5 December 2006
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Auditors Resignation Company
13 June 2005
AUDAUD
Legacy
10 January 2005
190190
Legacy
10 January 2005
353353
Legacy
29 December 2004
287Change of Registered Office
Legacy
9 December 2004
363aAnnual Return
Accounts With Accounts Type Small
3 September 2004
AAAnnual Accounts
Legacy
7 November 2003
363aAnnual Return
Accounts With Accounts Type Small
1 September 2003
AAAnnual Accounts
Legacy
5 November 2002
363aAnnual Return
Accounts With Accounts Type Small
2 September 2002
AAAnnual Accounts
Legacy
12 November 2001
363aAnnual Return
Accounts With Accounts Type Small
28 August 2001
AAAnnual Accounts
Legacy
14 November 2000
363aAnnual Return
Resolution
22 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
8 November 1999
363aAnnual Return
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
20 November 1998
363aAnnual Return
Auditors Resignation Company
11 November 1998
AUDAUD
Accounts With Accounts Type Small
20 August 1998
AAAnnual Accounts
Legacy
5 November 1997
363aAnnual Return
Accounts With Accounts Type Small
20 August 1997
AAAnnual Accounts
Legacy
8 November 1996
363aAnnual Return
Accounts With Accounts Type Small
4 September 1996
AAAnnual Accounts
Legacy
16 June 1996
288288
Legacy
2 November 1995
363x363x
Resolution
5 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
363x363x
Accounts With Accounts Type Small
20 May 1994
AAAnnual Accounts
Legacy
17 November 1993
363x363x
Accounts With Accounts Type Small
21 July 1993
AAAnnual Accounts
Legacy
12 November 1992
363x363x
Accounts With Accounts Type Small
13 May 1992
AAAnnual Accounts
Legacy
10 April 1992
288288
Legacy
5 November 1991
363x363x
Legacy
25 September 1991
287Change of Registered Office
Accounts With Accounts Type Small
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
225(1)225(1)
Resolution
17 June 1991
RESOLUTIONSResolutions
Resolution
7 February 1991
RESOLUTIONSResolutions
Legacy
19 November 1990
363363
Legacy
19 November 1990
287Change of Registered Office
Legacy
24 July 1989
88(2)R88(2)R
Legacy
19 July 1989
288288
Legacy
19 July 1989
288288
Certificate Change Of Name Company
17 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 1989
288288
Legacy
15 May 1989
287Change of Registered Office
Legacy
15 May 1989
288288
Incorporation Company
2 May 1989
NEWINCIncorporation