Background WavePink WaveYellow Wave

STAFFORD VISIONPLUS LIMITED (02486841)

STAFFORD VISIONPLUS LIMITED (02486841) is an active UK company. incorporated on 29 March 1990. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). STAFFORD VISIONPLUS LIMITED has been registered for 35 years. Current directors include GUY, Jason, MAHAL, Satinder, PERKINS, Douglas John David and 2 others.

Company Number
02486841
Status
active
Type
ltd
Incorporated
29 March 1990
Age
35 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
GUY, Jason, MAHAL, Satinder, 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
S

STAFFORD VISIONPLUS LIMITED

STAFFORD VISIONPLUS LIMITED is an active company incorporated on 29 March 1990 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). STAFFORD VISIONPLUS LIMITED was registered 35 years ago.(SIC: 47782)

Status

active

Active since 35 years ago

Company No

02486841

LTD Company

Age

35 Years

Incorporated 29 March 1990

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

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

CAMBORNE VISIONPLUS LIMITED
From: 29 August 1990To: 24 September 1990
YESMAN LIMITED
From: 29 March 1990To: 29 August 1990
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: 29 March 1990To: 3 November 2009
Timeline

11 key events • 1990 - 2020

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Funding Round
Dec 13
Funding Round
Jan 14
Director Left
Sept 17
Owner Exit
Jan 18
Owner Exit
Jan 18
New Owner
Apr 20
2
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

GUY, Jason

Active
Market Square, StaffordST16 2BB
Born January 1971
Director
Appointed 29 Nov 2013

MAHAL, Satinder

Active
Market Square, StaffordST16 2BB
Born March 1978
Director
Appointed 29 Nov 2013

PERKINS, Douglas John David

Active
St Andrews, GuernseyGY6 8YP
Born April 1943
Director
Appointed 29 Nov 2013

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed N/A

SPECSAVERS OPTICAL GROUP LIMITED

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

HARVEY, Andrew David

Resigned
23 Keepers Lane, WolverhamptonWV8 2DP
Born April 1963
Director
Appointed N/A
Resigned 29 Aug 2017

OCTIGAN, Patrick Basil

Resigned
The Copse Eccleshall Road, StaffordST18 9SQ
Born June 1956
Director
Appointed N/A
Resigned 29 Nov 2013

Persons with significant control

4

2 Active
2 Ceased
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Dec 2017

Mr Satinder Mahal

Active
Little Aston, Aldridge, WalsallWS9 0PF
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2017

Mrs Mary Lesley Perkins

Ceased
St AndrewsGY6 8YP
Born February 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Dec 2017

Mr Douglas John David Perkins

Ceased
St AndrewsGY6 8YP
Born April 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Legacy
12 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Legacy
12 March 2024
GUARANTEE2GUARANTEE2
Legacy
12 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Legacy
18 April 2023
GUARANTEE2GUARANTEE2
Legacy
18 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2023
AAAnnual Accounts
Legacy
3 January 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Legacy
6 April 2022
GUARANTEE2GUARANTEE2
Legacy
6 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2022
AAAnnual Accounts
Legacy
8 February 2022
PARENT_ACCPARENT_ACC
Legacy
19 May 2021
AGREEMENT2AGREEMENT2
Legacy
19 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2020
AAAnnual Accounts
Legacy
3 December 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2020
PSC01Notification of Individual PSC
Legacy
16 March 2020
GUARANTEE2GUARANTEE2
Legacy
16 March 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2019
AAAnnual Accounts
Legacy
1 October 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Legacy
13 March 2019
GUARANTEE2GUARANTEE2
Legacy
13 March 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2018
AAAnnual Accounts
Legacy
25 October 2018
PARENT_ACCPARENT_ACC
Legacy
28 August 2018
AGREEMENT2AGREEMENT2
Legacy
28 August 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
31 January 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Small
30 March 2016
AAAnnual Accounts
Auditors Resignation Company
12 October 2015
AUDAUD
Auditors Resignation Company
28 September 2015
AUDAUD
Accounts With Accounts Type Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Capital Allotment Shares
3 January 2014
SH01Allotment of Shares
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Resolution
11 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Accounts With Accounts Type Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Small
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Sail Address Company
23 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 May 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Small
9 May 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Small
7 June 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Small
24 May 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Miscellaneous
10 June 2005
MISCMISC
Accounts With Accounts Type Small
3 June 2005
AAAnnual Accounts
Legacy
3 May 2005
190190
Legacy
26 April 2005
363aAnnual Return
Accounts With Accounts Type Small
3 June 2004
AAAnnual Accounts
Legacy
8 April 2004
363aAnnual Return
Legacy
31 March 2004
287Change of Registered Office
Resolution
31 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 May 2003
AAAnnual Accounts
Legacy
15 April 2003
363aAnnual Return
Accounts With Accounts Type Small
3 July 2002
AAAnnual Accounts
Legacy
5 April 2002
363aAnnual Return
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
10 April 2001
363aAnnual Return
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
18 April 2000
363aAnnual Return
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
14 April 1999
363aAnnual Return
Accounts With Accounts Type Small
26 June 1998
AAAnnual Accounts
Legacy
15 June 1998
325325
Legacy
15 June 1998
287Change of Registered Office
Legacy
15 June 1998
190190
Legacy
3 April 1998
363aAnnual Return
Accounts With Accounts Type Small
18 July 1997
AAAnnual Accounts
Legacy
10 April 1997
363aAnnual Return
Accounts With Accounts Type Small
5 June 1996
AAAnnual Accounts
Legacy
31 March 1996
363x363x
Legacy
16 June 1995
288288
Accounts With Accounts Type Small
5 June 1995
AAAnnual Accounts
Legacy
5 April 1995
363x363x
Legacy
2 November 1994
288288
Legacy
11 July 1994
288288
Legacy
23 March 1994
363x363x
Accounts With Accounts Type Small
28 February 1994
AAAnnual Accounts
Legacy
2 June 1993
353a353a
Accounts With Accounts Type Small
15 April 1993
AAAnnual Accounts
Legacy
8 April 1993
363x363x
Legacy
15 October 1992
288288
Accounts With Accounts Type Small
7 October 1992
AAAnnual Accounts
Legacy
26 June 1992
288288
Legacy
10 April 1992
288288
Legacy
2 April 1992
363x363x
Legacy
4 September 1991
88(2)R88(2)R
Legacy
21 August 1991
288288
Legacy
2 August 1991
288288
Resolution
17 June 1991
RESOLUTIONSResolutions
Legacy
11 April 1991
363x363x
Resolution
6 February 1991
RESOLUTIONSResolutions
Legacy
19 December 1990
288288
Legacy
19 December 1990
287Change of Registered Office
Legacy
19 December 1990
88(2)R88(2)R
Resolution
23 November 1990
RESOLUTIONSResolutions
Legacy
9 November 1990
224224
Certificate Change Of Name Company
21 September 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 1990
288288
Legacy
15 June 1990
288288
Legacy
15 June 1990
287Change of Registered Office
Incorporation Company
29 March 1990
NEWINCIncorporation