Background WavePink WaveYellow Wave

WREXHAM VISIONPLUS LIMITED (02654887)

WREXHAM VISIONPLUS LIMITED (02654887) is an active UK company. incorporated on 17 October 1991. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). WREXHAM VISIONPLUS LIMITED has been registered for 34 years. Current directors include HARRIS, Gemma, KAMALUDDIN, John Rashid, PATEL, Neal and 3 others.

Company Number
02654887
Status
active
Type
ltd
Incorporated
17 October 1991
Age
34 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
HARRIS, Gemma, KAMALUDDIN, John Rashid, PATEL, Neal, 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
W

WREXHAM VISIONPLUS LIMITED

WREXHAM VISIONPLUS LIMITED is an active company incorporated on 17 October 1991 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). WREXHAM VISIONPLUS LIMITED was registered 34 years ago.(SIC: 47782)

Status

active

Active since 34 years ago

Company No

02654887

LTD Company

Age

34 Years

Incorporated 17 October 1991

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 22 October 2025 (5 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

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
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: 17 October 1991To: 3 November 2009
Timeline

7 key events • 1991 - 2018

Funding Officers Ownership
Company Founded
Oct 91
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Owner Exit
Feb 18
Owner Exit
Feb 18
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

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

HARRIS, Gemma

Active
WrexhamLL11 1RY
Born February 1976
Director
Appointed 12 Apr 2017

KAMALUDDIN, John Rashid

Active
PretatynLL19 9RE
Born April 1961
Director
Appointed N/A

PATEL, Neal

Active
WrexhamLL11 1RY
Born September 1981
Director
Appointed 12 Apr 2017

PERKINS, Douglas John David

Active
Fort George, St Peter PortGY1 2SR
Born April 1943
Director
Appointed 12 Apr 2017

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

THOMAS, Ian Haydn

Resigned
Charles Street, WrexhamLL11 5FL
Born January 1963
Director
Appointed N/A
Resigned 12 Apr 2017

Persons with significant control

3

1 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 08 Jan 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
Notified 06 Apr 2016
Ceased 08 Jan 2018

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 06 Apr 2016
Ceased 08 Jan 2018
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2025
AAAnnual Accounts
Legacy
22 October 2025
PARENT_ACCPARENT_ACC
Legacy
22 October 2025
GUARANTEE2GUARANTEE2
Legacy
22 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2023
AAAnnual Accounts
Legacy
18 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 September 2023
GUARANTEE2GUARANTEE2
Legacy
14 September 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2022
AAAnnual Accounts
Legacy
28 November 2022
GUARANTEE2GUARANTEE2
Legacy
28 November 2022
AGREEMENT2AGREEMENT2
Legacy
28 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2022
AAAnnual Accounts
Legacy
8 February 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2021
PSC05Notification that PSC Information has been Withdrawn
Legacy
17 June 2021
AGREEMENT2AGREEMENT2
Legacy
17 June 2021
GUARANTEE2GUARANTEE2
Resolution
12 May 2021
RESOLUTIONSResolutions
Resolution
12 May 2021
RESOLUTIONSResolutions
Memorandum Articles
12 May 2021
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Legacy
21 July 2020
GUARANTEE2GUARANTEE2
Legacy
21 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2019
AAAnnual Accounts
Legacy
22 October 2019
PARENT_ACCPARENT_ACC
Legacy
13 March 2019
GUARANTEE2GUARANTEE2
Legacy
13 March 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2018
AAAnnual Accounts
Legacy
16 November 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Legacy
20 July 2018
AGREEMENT2AGREEMENT2
Legacy
20 July 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
13 February 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Small
15 October 2015
AAAnnual Accounts
Miscellaneous
30 January 2015
MISCMISC
Miscellaneous
21 January 2015
MISCMISC
Miscellaneous
4 December 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Small
25 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Sail Address Company
23 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
23 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
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
25 September 2009
AAAnnual Accounts
Legacy
8 December 2008
288cChange of Particulars
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Small
1 October 2008
AAAnnual Accounts
Legacy
6 August 2008
288cChange of Particulars
Legacy
24 October 2007
363aAnnual Return
Legacy
1 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
1 October 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
11 October 2006
288cChange of Particulars
Accounts With Accounts Type Small
27 September 2006
AAAnnual Accounts
Legacy
9 June 2006
288cChange of Particulars
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Small
5 October 2005
AAAnnual Accounts
Miscellaneous
10 June 2005
MISCMISC
Legacy
18 October 2004
363aAnnual Return
Accounts With Accounts Type Small
22 September 2004
AAAnnual Accounts
Legacy
28 October 2003
363aAnnual Return
Accounts With Accounts Type Small
2 October 2003
AAAnnual Accounts
Legacy
21 January 2003
190190
Legacy
21 January 2003
353353
Legacy
14 January 2003
287Change of Registered Office
Legacy
31 December 2002
363aAnnual Return
Legacy
2 December 2002
190190
Legacy
2 December 2002
353353
Accounts With Accounts Type Small
27 September 2002
AAAnnual Accounts
Legacy
29 October 2001
363aAnnual Return
Accounts With Accounts Type Small
19 September 2001
AAAnnual Accounts
Legacy
16 July 2001
287Change of Registered Office
Legacy
2 November 2000
363aAnnual Return
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
12 May 2000
288cChange of Particulars
Legacy
5 November 1999
363aAnnual Return
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
6 November 1998
363aAnnual Return
Accounts With Accounts Type Small
2 October 1998
AAAnnual Accounts
Legacy
26 October 1997
363aAnnual Return
Resolution
23 July 1997
RESOLUTIONSResolutions
Resolution
23 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 June 1997
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 1996
AAAnnual Accounts
Legacy
19 October 1996
363aAnnual Return
Legacy
2 September 1996
288288
Legacy
26 October 1995
363x363x
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Legacy
30 October 1994
363x363x
Accounts With Accounts Type Small
29 September 1994
AAAnnual Accounts
Legacy
7 November 1993
363x363x
Accounts With Accounts Type Small
13 July 1993
AAAnnual Accounts
Legacy
10 November 1992
363x363x
Legacy
10 April 1992
288288
Legacy
10 February 1992
88(2)R88(2)R
Legacy
10 February 1992
288288
Resolution
29 January 1992
RESOLUTIONSResolutions
Resolution
29 January 1992
RESOLUTIONSResolutions
Resolution
29 January 1992
RESOLUTIONSResolutions
Legacy
29 January 1992
288288
Legacy
26 November 1991
224224
Legacy
11 November 1991
288288
Legacy
6 November 1991
288288
Legacy
25 October 1991
287Change of Registered Office
Legacy
25 October 1991
288288
Incorporation Company
17 October 1991
NEWINCIncorporation