Background WavePink WaveYellow Wave

EAST KILBRIDE VISIONPLUS LIMITED (02840393)

EAST KILBRIDE VISIONPLUS LIMITED (02840393) is an active UK company. incorporated on 28 July 1993. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). EAST KILBRIDE VISIONPLUS LIMITED has been registered for 32 years. Current directors include KEYS, Marianne, MACDONALD, Emily Louise, PERKINS, Mary Lesley and 1 others.

Company Number
02840393
Status
active
Type
ltd
Incorporated
28 July 1993
Age
32 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
KEYS, Marianne, MACDONALD, Emily Louise, 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
E

EAST KILBRIDE VISIONPLUS LIMITED

EAST KILBRIDE VISIONPLUS LIMITED is an active company incorporated on 28 July 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). EAST KILBRIDE VISIONPLUS LIMITED was registered 32 years ago.(SIC: 47782)

Status

active

Active since 32 years ago

Company No

02840393

LTD Company

Age

32 Years

Incorporated 28 July 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 27 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

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 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: 28 July 1993To: 3 November 2009
Timeline

10 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Feb 13
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 28 Jul 1993

KEYS, Marianne

Active
East Kilbride Shopping Centre, East KilbrideG74 1LT
Born March 1981
Director
Appointed 31 Dec 2021

MACDONALD, Emily Louise

Active
East Kilbride Shopping Centre, East KilbrideG74 1LT
Born January 1977
Director
Appointed 31 Dec 2021

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 31 Dec 2021

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 28 Jul 1993

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 28 Jul 1993
Resigned 28 Jul 1993

CARROLL, Paul Francis

Resigned
St Andrews, GuernseyGY6 8YP
Born February 1964
Director
Appointed 07 Feb 2013
Resigned 31 Dec 2021

KENNEDY, Shirley Ann

Resigned
East Kilbride Shopping Centre, East KilbrideG74 1LT
Born June 1963
Director
Appointed 29 Oct 1993
Resigned 31 Dec 2021

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 20 Oct 1993
Resigned 01 Nov 1993

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 28 Jul 1993
Resigned 28 Jul 1993

Persons with significant control

5

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

Nature of Control

Right to appoint and remove directors
Notified 31 Dec 2021
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Aug 2018

Ms Shirley-Ann Kennedy

Ceased
Bridge Of AllanFK9 4PL
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Aug 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 15 Aug 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 15 Aug 2018
Fundings
Financials
Latest Activities

Filing History

138

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