Background WavePink WaveYellow Wave

SCARBOROUGH VISIONPLUS LIMITED (02665429)

SCARBOROUGH VISIONPLUS LIMITED (02665429) is an active UK company. incorporated on 22 November 1991. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). SCARBOROUGH VISIONPLUS LIMITED has been registered for 34 years. Current directors include MCWILLIAMS, Craig, NOTARIANNI, Paolo Arcangelo Denis, PERKINS, Douglas John David and 3 others.

Company Number
02665429
Status
active
Type
ltd
Incorporated
22 November 1991
Age
34 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
MCWILLIAMS, Craig, NOTARIANNI, Paolo Arcangelo Denis, PERKINS, Douglas John David, PERKINS, Mary Lesley, ROOKE, Peter Richard, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCARBOROUGH VISIONPLUS LIMITED

SCARBOROUGH VISIONPLUS LIMITED is an active company incorporated on 22 November 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). SCARBOROUGH VISIONPLUS LIMITED was registered 34 years ago.(SIC: 47782)

Status

active

Active since 34 years ago

Company No

02665429

LTD Company

Age

34 Years

Incorporated 22 November 1991

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 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

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 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: 22 November 1991To: 3 November 2009
Timeline

19 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Nov 91
Director Left
Apr 11
Director Joined
Apr 11
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jun 21
Owner Exit
Oct 21
Director Left
Oct 22
New Owner
Jun 23
Director Joined
Nov 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Owner Exit
Feb 26
3
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

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

MCWILLIAMS, Craig

Active
ScarboroughYO11 1LD
Born March 1982
Director
Appointed 31 Mar 2011

NOTARIANNI, Paolo Arcangelo Denis

Active
ScarboroughYO11 1LD
Born July 1985
Director
Appointed 06 Nov 2024

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 28 Sept 2020

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 01 Apr 1996

ROOKE, Peter Richard

Active
Pocklington, YorkYO42 2PB
Born September 1955
Director
Appointed 28 Sept 2020

SPECSAVERS OPTICAL GROUP LIMITED

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

CORBETT, Alasdair

Resigned
Scardale Crescent, ScarboroughYO12 6LA
Born December 1947
Director
Appointed 27 Sept 1999
Resigned 28 Sept 2020

ELLISON, James William

Resigned
ScarboroughYO11 1LD
Born September 1988
Director
Appointed 07 Jun 2021
Resigned 30 Sept 2022

KATZ, William Robert Stewart

Resigned
55 Moorland Road, ScarboroughYO12 7RD
Born September 1940
Director
Appointed 06 Mar 1996
Resigned 09 Jun 2006

QUILTER, Judith Margaret

Resigned
34 Caledonia Street, ScarboroughY12 7DP
Born July 1977
Director
Appointed 09 Jun 2006
Resigned 31 Mar 2011

TULLEY, Dean Richard

Resigned
14 Woods Grove, ScarboroughYO13 0JD
Born June 1962
Director
Appointed N/A
Resigned 24 Sept 1999

Persons with significant control

6

1 Active
5 Ceased

Mr Peter Richard Rooke

Ceased
Victoria Shopping Centre, Thornton Road, BradfordBD8 9BN
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2022
Ceased 04 Apr 2025

Mr Peter Richard Rooke

Ceased
Victoria Shopping Centre, Thornton Road, BradfordBD8 9BN
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2020
Ceased 07 Jun 2021
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 29 Oct 2017

Mr Alasdair Corbett

Ceased
ScarboroughYO12 6LA
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2020

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 29 Oct 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 06 Apr 2016
Ceased 29 Oct 2017
Fundings
Financials
Latest Activities

Filing History

156

Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Capital Allotment Shares
30 December 2024
SH01Allotment of Shares
Capital Allotment Shares
30 December 2024
SH01Allotment of Shares
Capital Allotment Shares
30 December 2024
SH01Allotment of Shares
Memorandum Articles
30 November 2024
MAMA
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2023
AAAnnual Accounts
Legacy
8 November 2023
PARENT_ACCPARENT_ACC
Notification Of A Person With Significant Control
16 June 2023
PSC01Notification of Individual PSC
Legacy
18 April 2023
AGREEMENT2AGREEMENT2
Legacy
18 April 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2023
AAAnnual Accounts
Legacy
20 January 2023
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Legacy
6 April 2022
GUARANTEE2GUARANTEE2
Legacy
6 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2022
AAAnnual Accounts
Legacy
28 January 2022
PARENT_ACCPARENT_ACC
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Legacy
9 June 2021
GUARANTEE2GUARANTEE2
Legacy
9 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
3 February 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
29 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Legacy
16 March 2020
GUARANTEE2GUARANTEE2
Legacy
16 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2019
AAAnnual Accounts
Legacy
3 September 2019
PARENT_ACCPARENT_ACC
Legacy
3 April 2019
AGREEMENT2AGREEMENT2
Legacy
3 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2018
AAAnnual Accounts
Legacy
30 October 2018
PARENT_ACCPARENT_ACC
Legacy
23 August 2018
AGREEMENT2AGREEMENT2
Legacy
23 August 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
5 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
23 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2016
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Auditors Resignation Company
9 July 2015
AUDAUD
Miscellaneous
18 March 2015
MISCMISC
Accounts With Accounts Type Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Sail Address Company
23 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
2 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 January 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Legacy
23 August 2005
288cChange of Particulars
Auditors Resignation Company
13 June 2005
AUDAUD
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
20 December 2004
363aAnnual Return
Legacy
17 December 2004
353353
Legacy
17 December 2004
190190
Legacy
5 February 2004
287Change of Registered Office
Accounts With Accounts Type Small
27 January 2004
AAAnnual Accounts
Legacy
26 November 2003
363aAnnual Return
Accounts With Accounts Type Small
21 January 2003
AAAnnual Accounts
Legacy
2 December 2002
363aAnnual Return
Accounts With Accounts Type Small
18 March 2002
AAAnnual Accounts
Memorandum Articles
20 February 2002
MEM/ARTSMEM/ARTS
Resolution
20 February 2002
RESOLUTIONSResolutions
Legacy
30 November 2001
363aAnnual Return
Legacy
11 July 2001
288cChange of Particulars
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
16 January 2001
363aAnnual Return
Legacy
3 January 2001
288cChange of Particulars
Auditors Resignation Company
31 January 2000
AUDAUD
Accounts With Accounts Type Small
23 January 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
16 December 1998
363aAnnual Return
Accounts With Accounts Type Small
19 February 1998
AAAnnual Accounts
Legacy
8 December 1997
363aAnnual Return
Legacy
6 April 1997
288cChange of Particulars
Legacy
3 April 1997
288cChange of Particulars
Legacy
28 November 1996
363aAnnual Return
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
3 June 1996
288288
Legacy
15 May 1996
225Change of Accounting Reference Date
Legacy
15 May 1996
288288
Legacy
30 November 1995
363x363x
Legacy
30 November 1995
363(353)363(353)
Legacy
30 November 1995
363(190)363(190)
Accounts With Accounts Type Small
26 October 1995
AAAnnual Accounts
Legacy
28 November 1994
363x363x
Accounts With Accounts Type Small
28 September 1994
AAAnnual Accounts
Legacy
8 December 1993
363x363x
Accounts With Accounts Type Small
5 September 1993
AAAnnual Accounts
Legacy
7 December 1992
363x363x
Legacy
13 April 1992
288288
Legacy
21 February 1992
224224
Legacy
11 February 1992
88(2)R88(2)R
Resolution
31 January 1992
RESOLUTIONSResolutions
Resolution
31 January 1992
RESOLUTIONSResolutions
Resolution
31 January 1992
RESOLUTIONSResolutions
Legacy
31 January 1992
288288
Legacy
2 December 1991
287Change of Registered Office
Legacy
2 December 1991
288288
Legacy
2 December 1991
288288
Incorporation Company
22 November 1991
NEWINCIncorporation