Background WavePink WaveYellow Wave

BOURNEMOUTH VISIONPLUS LIMITED (02804900)

BOURNEMOUTH VISIONPLUS LIMITED (02804900) is an active UK company. incorporated on 30 March 1993. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). BOURNEMOUTH VISIONPLUS LIMITED has been registered for 32 years. Current directors include BOOTH, Andreas Gerald, FINCH, Timothy, KAMBOH, Amit and 3 others.

Company Number
02804900
Status
active
Type
ltd
Incorporated
30 March 1993
Age
32 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BOOTH, Andreas Gerald, FINCH, Timothy, KAMBOH, Amit, 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
B

BOURNEMOUTH VISIONPLUS LIMITED

BOURNEMOUTH VISIONPLUS LIMITED is an active company incorporated on 30 March 1993 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). BOURNEMOUTH VISIONPLUS LIMITED was registered 32 years ago.(SIC: 47782)

Status

active

Active since 32 years ago

Company No

02804900

LTD Company

Age

32 Years

Incorporated 30 March 1993

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 16 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

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

DORSET VISIONPLUS LIMITED
From: 19 April 1993To: 25 June 1993
STRIVEDRAFT LIMITED
From: 30 March 1993To: 19 April 1993
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: 30 March 1993To: 3 November 2009
Timeline

14 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Mar 22
Owner Exit
Mar 22
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 07 Apr 1993

BOOTH, Andreas Gerald

Active
Castlepoint, Castle Lane, BournemouthBH8 9UW
Born May 1983
Director
Appointed 14 Aug 2020

FINCH, Timothy

Active
WintonBH9 2AJ
Born July 1977
Director
Appointed 14 Aug 2020

KAMBOH, Amit

Active
BournemouthBH1 1LR
Born December 1982
Director
Appointed 14 Aug 2020

PERKINS, Douglas John David

Active
Fort George, St Peter PortGY1 2SR
Born April 1943
Director
Appointed 13 Jul 2020

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 11 Oct 2001

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 18 Mar 2002

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 30 Mar 1993
Resigned 27 Apr 1993

ALLWOOD, Christopher

Resigned
The Lodge, EmsworthPO10 7JE
Born November 1957
Director
Appointed 01 Dec 1995
Resigned 16 Mar 1998

BAKER, Nicholas John

Resigned
Sunray Cottage, St Peter PortGY1 1QJ
Born December 1950
Director
Appointed 19 Jan 2005
Resigned 31 Jan 2006

BARNES, Robert

Resigned
ReigateRH2 9EG
Born January 1963
Director
Appointed 30 Nov 2015
Resigned 13 Jul 2020

HATTON, Paul Anthony

Resigned
Alumdale Road, WestbourneBH4 8HX
Born September 1967
Director
Appointed 18 Mar 2002
Resigned 27 Apr 2018

MOYLES, Timothy James

Resigned
Beckington, St Peter PortGY1 1RG
Born December 1961
Director
Appointed 31 Jan 2006
Resigned 14 Aug 2008

PARKER, Nigel David

Resigned
St AndrewsGY6 8YP
Born April 1967
Director
Appointed 14 Aug 2008
Resigned 27 Apr 2018

PERKINS, Douglas John David

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born April 1943
Director
Appointed 11 Oct 2001
Resigned 07 Dec 2009

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 07 Apr 1993
Resigned 16 Mar 1998

RABBITT, Kieran Charles

Resigned
WeighbridgeKT13 8PG
Born June 1978
Director
Appointed 07 Dec 2009
Resigned 30 Nov 2015

SMALL, Simon Everard

Resigned
North Barn Manor Farm, SalisburySP5 4AS
Born January 1966
Director
Appointed 01 Dec 1995
Resigned 11 Oct 2001

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 30 Mar 1993
Resigned 27 Apr 1993

VANCE, William Thomas

Resigned
South Cottage, FrenshamGU10 3EJ
Born November 1961
Director
Appointed 02 Aug 1993
Resigned 01 Dec 1995

WAIN, Simon Richard John

Resigned
High Trees, FuntingtonPO18 9LX
Born September 1965
Director
Appointed 02 Aug 1993
Resigned 01 Dec 1995

SPECSAVERS OPTICAL GROUP LIMITED

Resigned
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 07 Apr 1993
Resigned 11 Oct 2001

SPECSAVERS OPTICAL SUPERSTORES LTD

Resigned
Melrose House, CroydonCR0 2NE
Corporate director
Appointed 11 Oct 2001
Resigned 18 Mar 2002

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 20 Aug 2020
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

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

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
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Mar 2018
Fundings
Financials
Latest Activities

Filing History

180

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