Background WavePink WaveYellow Wave

NEWARK VISIONPLUS LIMITED (02905367)

NEWARK VISIONPLUS LIMITED (02905367) is an active UK company. incorporated on 7 March 1994. with registered office in Newark. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). NEWARK VISIONPLUS LIMITED has been registered for 32 years. Current directors include MAJITHIA, Siddhant, PERKINS, Douglas John David, PERKINS, Mary Lesley and 2 others.

Company Number
02905367
Status
active
Type
ltd
Incorporated
7 March 1994
Age
32 years
Address
25 Middle Gate, Newark, NG24 1AL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
MAJITHIA, Siddhant, PERKINS, Douglas John David, PERKINS, Mary Lesley, POPAT, Neil, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWARK VISIONPLUS LIMITED

NEWARK VISIONPLUS LIMITED is an active company incorporated on 7 March 1994 with the registered office located in Newark. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). NEWARK VISIONPLUS LIMITED was registered 32 years ago.(SIC: 47782)

Status

active

Active since 32 years ago

Company No

02905367

LTD Company

Age

32 Years

Incorporated 7 March 1994

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 11 November 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

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

25 Middle Gate Newark, NG24 1AL,

Previous Addresses

Morrison Superstore Kings Road Newark Nottinghamshire NG24 1EW
From: 7 March 1994To: 22 December 2020
Timeline

11 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Feb 13
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 07 Mar 1994

MAJITHIA, Siddhant

Active
NewarkNG24 1AL
Born December 1994
Director
Appointed 31 Mar 2023

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 28 Feb 2023

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 28 Feb 2023

POPAT, Neil

Active
NewarkNG24 1AL
Born February 2000
Director
Appointed 28 Feb 2023

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 07 Mar 1994

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 07 Mar 1994
Resigned 07 Mar 1994

CARROLL, Paul Francis

Resigned
St Andrews, GuernseyGY6 8YP
Born February 1964
Director
Appointed 15 Feb 2013
Resigned 31 Mar 2022

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 07 Mar 1994
Resigned 15 Apr 1994

SOAR, Sarbjeet Singh

Resigned
West BridgfordNG2 5JZ
Born June 1968
Director
Appointed 15 Apr 1994
Resigned 28 Feb 2023

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 07 Mar 1994
Resigned 07 Mar 1994

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 28 Feb 2018
Kings Road, NewarkNG24 1EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Feb 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 26 Feb 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 26 Feb 2018

Mr Sarbjeet Singh Soar

Ceased
West BridgfordNG2 5JZ
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2018
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2025
AAAnnual Accounts
Legacy
11 November 2025
PARENT_ACCPARENT_ACC
Legacy
11 November 2025
AGREEMENT2AGREEMENT2
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2023
AAAnnual Accounts
Legacy
24 November 2023
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Legacy
9 May 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 May 2022
AGREEMENT2AGREEMENT2
Legacy
5 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2022
AAAnnual Accounts
Legacy
25 January 2022
PARENT_ACCPARENT_ACC
Legacy
7 June 2021
GUARANTEE2GUARANTEE2
Legacy
4 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Legacy
24 June 2020
AGREEMENT2AGREEMENT2
Legacy
24 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2019
AAAnnual Accounts
Legacy
22 July 2019
PARENT_ACCPARENT_ACC
Legacy
8 March 2019
AGREEMENT2AGREEMENT2
Legacy
8 March 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2018
AAAnnual Accounts
Legacy
18 October 2018
PARENT_ACCPARENT_ACC
Legacy
29 August 2018
AGREEMENT2AGREEMENT2
Legacy
29 August 2018
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
2 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 January 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Accounts With Accounts Type Small
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Small
8 March 2016
AAAnnual Accounts
Miscellaneous
22 July 2015
MISCMISC
Miscellaneous
29 April 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Small
10 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Small
18 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Small
25 February 2010
AAAnnual Accounts
Accounts With Accounts Type Small
17 March 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Small
20 March 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Small
4 April 2007
AAAnnual Accounts
Accounts With Accounts Type Small
24 March 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Auditors Resignation Company
10 June 2005
AUDAUD
Accounts With Accounts Type Small
29 March 2005
AAAnnual Accounts
Legacy
18 March 2005
363aAnnual Return
Accounts With Accounts Type Small
1 April 2004
AAAnnual Accounts
Legacy
9 March 2004
363aAnnual Return
Legacy
17 March 2003
363aAnnual Return
Accounts With Accounts Type Small
17 March 2003
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 2002
AAAnnual Accounts
Legacy
22 March 2002
363aAnnual Return
Legacy
20 April 2001
288cChange of Particulars
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Legacy
21 March 2001
363aAnnual Return
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
15 March 1999
363aAnnual Return
Accounts With Accounts Type Small
22 April 1998
AAAnnual Accounts
Legacy
26 March 1998
363aAnnual Return
Legacy
1 April 1997
363aAnnual Return
Legacy
1 April 1997
363(353)363(353)
Legacy
1 April 1997
363(190)363(190)
Accounts With Accounts Type Small
1 April 1997
AAAnnual Accounts
Legacy
25 September 1996
288288
Legacy
27 March 1996
363x363x
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
14 March 1995
363x363x
Legacy
14 March 1995
363(353)363(353)
Legacy
14 March 1995
363(190)363(190)
Legacy
30 November 1994
224224
Legacy
17 May 1994
88(2)R88(2)R
Legacy
12 May 1994
88(2)R88(2)R
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Legacy
12 May 1994
287Change of Registered Office
Legacy
16 March 1994
288288
Legacy
16 March 1994
288288
Legacy
16 March 1994
288288
Legacy
16 March 1994
287Change of Registered Office
Resolution
15 March 1994
RESOLUTIONSResolutions
Resolution
15 March 1994
RESOLUTIONSResolutions
Resolution
15 March 1994
RESOLUTIONSResolutions
Incorporation Company
7 March 1994
NEWINCIncorporation