Background WavePink WaveYellow Wave

SHEFFIELD VISIONPLUS LIMITED (02972414)

SHEFFIELD VISIONPLUS LIMITED (02972414) is an active UK company. incorporated on 29 September 1994. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). SHEFFIELD VISIONPLUS LIMITED has been registered for 31 years. Current directors include ARMITAGE, Lorna, MCGINTY, Paul, PERKINS, Douglas John David and 3 others.

Company Number
02972414
Status
active
Type
ltd
Incorporated
29 September 1994
Age
31 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
ARMITAGE, Lorna, MCGINTY, Paul, PERKINS, Douglas John David, PERKINS, Mary Lesley, SANDHU, Jaskiran Singh, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEFFIELD VISIONPLUS LIMITED

SHEFFIELD VISIONPLUS LIMITED is an active company incorporated on 29 September 1994 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). SHEFFIELD VISIONPLUS LIMITED was registered 31 years ago.(SIC: 47782)

Status

active

Active since 31 years ago

Company No

02972414

LTD Company

Age

31 Years

Incorporated 29 September 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 14 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

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 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: 29 September 1994To: 3 November 2009
Timeline

10 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Sept 13
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jan 16
Director Joined
Jan 16
Owner Exit
Oct 18
Director Joined
Oct 22
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 29 Sept 1994

ARMITAGE, Lorna

Active
SheffieldS1 4PA
Born June 1969
Director
Appointed 08 Jan 2016

MCGINTY, Paul

Active
Firth ParkS5 6HJ
Born January 1965
Director
Appointed 01 Dec 1995

PERKINS, Douglas John David

Active
Fort George, St Peter PortGY1 2SR
Born April 1943
Director
Appointed 08 Jan 2016

PERKINS, Mary Lesley

Active
La Villiaze, St Andrews
Born February 1944
Director
Appointed 29 Sept 1994

SANDHU, Jaskiran Singh

Active
SheffieldS1 2HL
Born December 1991
Director
Appointed 31 Oct 2024

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 01 Dec 1995

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 29 Sept 1994
Resigned 29 Sept 1994

AKBAR, Safia

Resigned
SheffieldS1 4PA
Born June 1983
Director
Appointed 05 Oct 2022
Resigned 31 Oct 2024

BAMFORD, Gary

Resigned
258 Ben Lane, SheffieldS6 4SD
Born October 1966
Director
Appointed 01 Dec 1995
Resigned 08 Apr 2015

FREEAR, Stephen John

Resigned
Les Vallees, St PetersGY7 9ED
Born February 1950
Director
Appointed 30 Dec 1994
Resigned 01 Dec 1995

PERKINS, Douglas John David

Resigned
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 30 Dec 1994
Resigned 08 Apr 2015

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 29 Sept 1994
Resigned 29 Sept 1994

WILFORD, Susan Rosemary

Resigned
Spring Road, AlfretonDE55 4BS
Born August 1954
Director
Appointed 01 Dec 1995
Resigned 08 Aug 2013

SPECSAVERS OPTICAL GROUP LIMITED

Resigned
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 29 Sept 1994
Resigned 31 Dec 1994

Persons with significant control

3

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

Nature of Control

Right to appoint and remove directors
Notified 05 Oct 2022
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Oct 2018
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Oct 2018
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 June 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
5 May 2023
GUARANTEE2GUARANTEE2
Legacy
5 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2023
AAAnnual Accounts
Legacy
3 January 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2022
AAAnnual Accounts
Legacy
31 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Legacy
16 June 2021
AGREEMENT2AGREEMENT2
Legacy
15 June 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Legacy
7 July 2020
AGREEMENT2AGREEMENT2
Legacy
7 July 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2019
AAAnnual Accounts
Legacy
11 November 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Legacy
8 March 2019
AGREEMENT2AGREEMENT2
Legacy
8 March 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2018
AAAnnual Accounts
Legacy
22 August 2018
PARENT_ACCPARENT_ACC
Legacy
11 July 2018
AGREEMENT2AGREEMENT2
Legacy
11 July 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Accounts With Accounts Type Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Auditors Resignation Company
26 January 2015
AUDAUD
Miscellaneous
19 December 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Small
9 September 2014
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 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
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Small
21 December 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
29 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
17 December 2007
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Legacy
5 July 2006
288cChange of Particulars
Accounts With Accounts Type Small
20 December 2005
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Miscellaneous
10 June 2005
MISCMISC
Accounts With Accounts Type Small
23 December 2004
AAAnnual Accounts
Legacy
4 October 2004
363aAnnual Return
Accounts With Accounts Type Small
24 December 2003
AAAnnual Accounts
Legacy
14 October 2003
363aAnnual Return
Legacy
17 March 2003
287Change of Registered Office
Accounts With Accounts Type Small
30 December 2002
AAAnnual Accounts
Legacy
4 October 2002
363aAnnual Return
Accounts With Accounts Type Small
19 December 2001
AAAnnual Accounts
Legacy
5 October 2001
363aAnnual Return
Legacy
6 August 2001
287Change of Registered Office
Accounts With Accounts Type Small
3 January 2001
AAAnnual Accounts
Legacy
10 October 2000
363aAnnual Return
Legacy
14 February 2000
288cChange of Particulars
Auditors Resignation Company
10 February 2000
AUDAUD
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
15 October 1999
363aAnnual Return
Accounts With Accounts Type Small
29 March 1999
AAAnnual Accounts
Legacy
15 October 1998
363aAnnual Return
Legacy
19 February 1998
288cChange of Particulars
Accounts With Accounts Type Small
17 February 1998
AAAnnual Accounts
Legacy
1 December 1997
288cChange of Particulars
Legacy
13 October 1997
363aAnnual Return
Accounts With Accounts Type Full
30 December 1996
AAAnnual Accounts
Legacy
15 October 1996
363aAnnual Return
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
13 October 1995
288288
Legacy
5 October 1995
363x363x
Legacy
15 February 1995
224224
Legacy
25 January 1995
288288
Legacy
17 January 1995
288288
Legacy
14 January 1995
287Change of Registered Office
Legacy
14 January 1995
88(2)R88(2)R
Legacy
14 January 1995
88(2)R88(2)R
Legacy
14 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
25 October 1994
RESOLUTIONSResolutions
Resolution
25 October 1994
RESOLUTIONSResolutions
Resolution
25 October 1994
RESOLUTIONSResolutions
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
287Change of Registered Office
Incorporation Company
29 September 1994
NEWINCIncorporation