Background WavePink WaveYellow Wave

ROTHERHAM VISIONPLUS LIMITED (02709723)

ROTHERHAM VISIONPLUS LIMITED (02709723) is an active UK company. incorporated on 27 April 1992. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). ROTHERHAM VISIONPLUS LIMITED has been registered for 33 years. Current directors include DHALIWAL, Agyapal, PERKINS, Douglas John David, PERKINS, Mary Lesley and 2 others.

Company Number
02709723
Status
active
Type
ltd
Incorporated
27 April 1992
Age
33 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
DHALIWAL, Agyapal, PERKINS, Douglas John David, PERKINS, Mary Lesley, SMITH, Nichola Marie, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTHERHAM VISIONPLUS LIMITED

ROTHERHAM VISIONPLUS LIMITED is an active company incorporated on 27 April 1992 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). ROTHERHAM VISIONPLUS LIMITED was registered 33 years ago.(SIC: 47782)

Status

active

Active since 33 years ago

Company No

02709723

LTD Company

Age

33 Years

Incorporated 27 April 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 22 January 2026 (2 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

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Forum 6, Parkway Solent Business Park, Whiteley Fareham, PO15 7PA,

Previous Addresses

34-36 College Street Rotherham South Yorkshire S65 1AG
From: 27 April 1992To: 18 March 2024
Timeline

10 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Apr 92
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 27 Apr 1992

DHALIWAL, Agyapal

Active
ScunthorpeDN15 6SX
Born December 1986
Director
Appointed 31 Aug 2024

PERKINS, Douglas John David

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

PERKINS, Mary Lesley

Active
La Villiaze, St Andrews
Born February 1944
Director
Appointed 27 Apr 1992

SMITH, Nichola Marie

Active
RotherhamS65 1AG
Born November 1986
Director
Appointed 31 Aug 2024

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 27 Apr 1992

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 27 Apr 1992
Resigned 27 Apr 1992

CHESHIRE, Stephen James

Resigned
The Old Vicarage, ArthingtonLS21 1PL
Born January 1960
Director
Appointed 05 Aug 1992
Resigned 31 Jan 2024

GARBE, Philip Arthur

Resigned
2 Holly Bank Court, LightcliffeHX3 8PE
Born July 1955
Director
Appointed 05 Aug 1992
Resigned 31 Jan 2024

MOORHEAD, Robert James

Resigned
Les Buttes, St Saviour'sGY7 9YS
Born November 1964
Director
Appointed 13 Oct 2003
Resigned 01 Sept 2004

OPACIC, Dusan

Resigned
42 The Balk, WakefieldWF2 6JU
Born November 1961
Director
Appointed 05 Aug 1992
Resigned 31 Jan 2024

PERKINS, Douglas John David

Resigned
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 27 Apr 1992
Resigned 31 Aug 2024

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 27 Apr 1992
Resigned 27 Apr 1992

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 22 Feb 2024
RotherhamS65 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Apr 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 25 Apr 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 25 Apr 2018
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2026
AAAnnual Accounts
Legacy
22 January 2026
PARENT_ACCPARENT_ACC
Legacy
22 January 2026
GUARANTEE2GUARANTEE2
Legacy
22 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2024
AAAnnual Accounts
Legacy
24 September 2024
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Memorandum Articles
29 March 2024
MAMA
Resolution
29 March 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2024
AAAnnual Accounts
Legacy
10 February 2024
PARENT_ACCPARENT_ACC
Legacy
10 February 2024
AGREEMENT2AGREEMENT2
Legacy
10 February 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2022
AAAnnual Accounts
Legacy
8 March 2022
PARENT_ACCPARENT_ACC
Legacy
8 March 2022
GUARANTEE2GUARANTEE2
Legacy
8 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2021
AAAnnual Accounts
Legacy
16 March 2021
PARENT_ACCPARENT_ACC
Legacy
16 March 2021
AGREEMENT2AGREEMENT2
Legacy
16 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Legacy
9 December 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2019
AAAnnual Accounts
Legacy
6 December 2019
PARENT_ACCPARENT_ACC
Legacy
6 December 2019
GUARANTEE2GUARANTEE2
Legacy
6 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2018
AAAnnual Accounts
Legacy
15 November 2018
PARENT_ACCPARENT_ACC
Legacy
11 July 2018
AGREEMENT2AGREEMENT2
Legacy
11 July 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
31 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Auditors Resignation Company
23 March 2016
AUDAUD
Auditors Resignation Company
24 November 2015
AUDAUD
Accounts With Accounts Type Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
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
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Small
30 July 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Small
1 October 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Small
28 November 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Small
31 August 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Small
24 October 2005
AAAnnual Accounts
Auditors Resignation Company
13 June 2005
AUDAUD
Legacy
12 May 2005
363aAnnual Return
Legacy
27 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
6 May 2004
363aAnnual Return
Legacy
16 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
6 May 2003
363aAnnual Return
Accounts With Accounts Type Small
1 August 2002
AAAnnual Accounts
Legacy
10 May 2002
363aAnnual Return
Accounts With Accounts Type Small
31 July 2001
AAAnnual Accounts
Legacy
9 May 2001
363aAnnual Return
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
30 May 2000
363aAnnual Return
Legacy
10 January 2000
288cChange of Particulars
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
12 May 1999
363aAnnual Return
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
5 May 1998
363aAnnual Return
Legacy
16 March 1998
288cChange of Particulars
Accounts With Accounts Type Small
1 August 1997
AAAnnual Accounts
Legacy
30 April 1997
363aAnnual Return
Legacy
28 November 1996
288cChange of Particulars
Accounts With Accounts Type Small
3 September 1996
AAAnnual Accounts
Legacy
1 May 1996
363aAnnual Return
Legacy
1 May 1996
363(353)363(353)
Legacy
1 May 1996
363(190)363(190)
Accounts With Accounts Type Small
30 August 1995
AAAnnual Accounts
Legacy
4 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
16 December 1994
RESOLUTIONSResolutions
Resolution
16 December 1994
RESOLUTIONSResolutions
Resolution
16 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 July 1994
AAAnnual Accounts
Legacy
20 May 1994
288288
Legacy
9 May 1994
363x363x
Legacy
13 January 1994
288288
Legacy
11 June 1993
363x363x
Legacy
2 October 1992
224224
Legacy
7 September 1992
288288
Legacy
7 September 1992
288288
Legacy
7 September 1992
288288
Legacy
7 September 1992
88(2)R88(2)R
Legacy
24 August 1992
287Change of Registered Office
Resolution
3 August 1992
RESOLUTIONSResolutions
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
7 May 1992
287Change of Registered Office
Incorporation Company
27 April 1992
NEWINCIncorporation