Background WavePink WaveYellow Wave

YATE VISIONPLUS LIMITED (02700338)

YATE VISIONPLUS LIMITED (02700338) is an active UK company. incorporated on 25 March 1992. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). YATE VISIONPLUS LIMITED has been registered for 34 years. Current directors include LONG, Bradley John, PERKINS, Douglas John David, PERKINS, Mary Lesley and 1 others.

Company Number
02700338
Status
active
Type
ltd
Incorporated
25 March 1992
Age
34 years
Address
2 & 4 North Walk, Bristol, BS37 4AR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
LONG, Bradley John, PERKINS, Douglas John David, PERKINS, Mary Lesley, SATHIANANTHAN, Thanuja
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YATE VISIONPLUS LIMITED

YATE VISIONPLUS LIMITED is an active company incorporated on 25 March 1992 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). YATE VISIONPLUS LIMITED was registered 34 years ago.(SIC: 47782)

Status

active

Active since 34 years ago

Company No

02700338

LTD Company

Age

34 Years

Incorporated 25 March 1992

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 26 November 2025 (4 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
Contact
Address

2 & 4 North Walk Yate Bristol, BS37 4AR,

Previous Addresses

19 North Walk Yate Bristol Avon BS37 4AP
From: 25 March 1992To: 24 June 2022
Timeline

11 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Feb 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 25 Mar 1992

LONG, Bradley John

Active
Yate, BristolBS37 4AR
Born July 1996
Director
Appointed 06 Mar 2025

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 06 Mar 2001

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 06 Mar 2025

SATHIANANTHAN, Thanuja

Active
Yate, BristolBS37 4AR
Born July 1985
Director
Appointed 30 Jun 2020

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 25 Mar 1992
Resigned 25 Mar 1992

KRYSTEK, Eva Anna

Resigned
Flat 3 11 Belvedere Road, BristolBS6 7JG
Born November 1956
Director
Appointed 18 May 1992
Resigned 22 Sept 1994

MARSHALL, Ian Geoffrey

Resigned
Penderyn, NewportNP6 2AD
Born May 1962
Director
Appointed 10 Apr 1996
Resigned 07 Jun 1999

MORGAN, Jane Ann

Resigned
The Grove Sawpitts Lane, Ross On WyeHR9 6BJ
Born September 1956
Director
Appointed 18 May 1992
Resigned 14 Feb 2020

PERKINS, Douglas John David

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born April 1943
Director
Appointed 01 Jan 1995
Resigned 12 Dec 2000

PERKINS, Mary Lesley

Resigned
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 06 Mar 2001
Resigned 30 Sept 2024

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 25 Mar 1992
Resigned 12 Dec 2000

SINGH, Jagtaar

Resigned
Yate, BristolBS37 4AR
Born April 1988
Director
Appointed 30 Jun 2020
Resigned 30 Sept 2024

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 25 Mar 1992
Resigned 25 Mar 1992

SPECSAVERS OPTICAL GROUP LIMITED

Resigned
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 25 Mar 1992
Resigned 01 Jan 1995

Persons with significant control

4

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

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2020
Yate, BristolBS37 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Mar 2018

Miss Jane Ann Morgan

Ceased
Sawpitts Lane, Symonds Yat, Ross-On-WyeHR9 6BJ
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 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
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Mar 2018
Fundings
Financials
Latest Activities

Filing History

148

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