Background WavePink WaveYellow Wave

HARROW VISIONPLUS LIMITED (02899458)

HARROW VISIONPLUS LIMITED (02899458) is an active UK company. incorporated on 17 February 1994. with registered office in Middlesex. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). HARROW VISIONPLUS LIMITED has been registered for 32 years. Current directors include HIRANI, Shakeel, PERKINS, Douglas John David, PERKINS, Mary Lesley and 3 others.

Company Number
02899458
Status
active
Type
ltd
Incorporated
17 February 1994
Age
32 years
Address
289 Station Road, Middlesex, HA1 2TA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
HIRANI, Shakeel, PERKINS, Douglas John David, PERKINS, Mary Lesley, SHACKLE, Adam Frank Ahmed, SHETH, Tejal Rupa Mashru, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARROW VISIONPLUS LIMITED

HARROW VISIONPLUS LIMITED is an active company incorporated on 17 February 1994 with the registered office located in Middlesex. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). HARROW VISIONPLUS LIMITED was registered 32 years ago.(SIC: 47782)

Status

active

Active since 32 years ago

Company No

02899458

LTD Company

Age

32 Years

Incorporated 17 February 1994

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 17 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

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

289 Station Road Harrow Middlesex, HA1 2TA,

Timeline

11 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Apr 13
Director Joined
Sept 13
Director Joined
Sept 13
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
May 23
Director Left
May 23
0
Funding
8
Officers
2
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 17 Feb 1994

HIRANI, Shakeel

Active
289 Station Road, MiddlesexHA1 2TA
Born March 1983
Director
Appointed 30 Apr 2023

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 02 Mar 2023

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 17 Feb 1994

SHACKLE, Adam Frank Ahmed

Active
289 Station Road, MiddlesexHA1 2TA
Born May 1982
Director
Appointed 12 Sept 2013

SHETH, Tejal Rupa Mashru

Active
289 Station Road, MiddlesexHA1 2TA
Born July 1981
Director
Appointed 02 Mar 2023

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 17 Feb 1994

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 17 Feb 1994
Resigned 17 Feb 1994

CARROLL, Paul Francis

Resigned
St Andrews, GuernseyGY6 8YP
Born February 1964
Director
Appointed 12 Sept 2013
Resigned 02 Mar 2023

GUPTA, Unhar

Resigned
Station Road, HarrowHA1 2TA
Born July 1967
Director
Appointed 16 May 1994
Resigned 30 Apr 2023

TEMPEST, Derrick John

Resigned
Sherwoods Road, WatfordWD19 4AY
Born May 1965
Director
Appointed 16 May 1994
Resigned 29 Apr 2013

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 17 Feb 1994
Resigned 17 Feb 1994

Persons with significant control

4

2 Active
2 Ceased
HarrowHA1 2TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Mar 2018
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Right to appoint and remove directors
Notified 08 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 07 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 07 Mar 2018
Fundings
Financials
Latest Activities

Filing History

133

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