Background WavePink WaveYellow Wave

LOWESTOFT VISIONPLUS LIMITED (03064211)

LOWESTOFT VISIONPLUS LIMITED (03064211) is an active UK company. incorporated on 5 June 1995. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). LOWESTOFT VISIONPLUS LIMITED has been registered for 30 years. Current directors include HOLCOMBE, David John, MORRIS, Richard Charles, NOBLE, Rhiannon Elizabeth and 5 others.

Company Number
03064211
Status
active
Type
ltd
Incorporated
5 June 1995
Age
30 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
HOLCOMBE, David John, MORRIS, Richard Charles, NOBLE, Rhiannon Elizabeth, NORTON, Lynsey Jane, PERKINS, Douglas John David, PERKINS, John Douglas, 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
L

LOWESTOFT VISIONPLUS LIMITED

LOWESTOFT VISIONPLUS LIMITED is an active company incorporated on 5 June 1995 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). LOWESTOFT VISIONPLUS LIMITED was registered 30 years ago.(SIC: 47782)

Status

active

Active since 30 years ago

Company No

03064211

LTD Company

Age

30 Years

Incorporated 5 June 1995

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 22 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

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

EALING WEST VISIONPLUS LIMITED
From: 5 June 1995To: 9 October 1995
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: 5 June 1995To: 3 November 2009
Timeline

14 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Dec 15
Director Left
May 16
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 05 Jun 1995

HOLCOMBE, David John

Active
LowestoftNR32 1LX
Born March 1963
Director
Appointed 02 Jan 1996

MORRIS, Richard Charles

Active
LowestoftNR32 1LX
Born July 1983
Director
Appointed 06 Sept 2021

NOBLE, Rhiannon Elizabeth

Active
LowestoftNR32 1LX
Born November 1983
Director
Appointed 06 Sept 2021

NORTON, Lynsey Jane

Active
North WalshamNR28 9BH
Born May 1986
Director
Appointed 06 Sept 2021

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 11 Jul 2006

PERKINS, John Douglas

Active
St AndrewsGY6 8YP
Born August 1972
Director
Appointed 06 Sept 2021

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 01 Apr 1996

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 05 Jun 1995

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 05 Jun 1995
Resigned 05 Jun 1995

CARROLL, Paul Francis

Resigned
St AndrewsGY6 8YP
Born February 1964
Director
Appointed 24 Apr 2021
Resigned 06 Sept 2021

KONG, Gibson

Resigned
194 Yarmouth Road, LowestoftNR32 4AB
Born November 1964
Director
Appointed 01 Apr 1996
Resigned 11 Aug 2006

MOYLES, Timothy James

Resigned
Beckington, St Peter PortGY1 1RG
Born December 1961
Director
Appointed 11 Aug 2006
Resigned 14 Aug 2008

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 05 Jun 1995
Resigned 02 Jan 1996

RAVAL, Vipul Dilip

Resigned
Hutton Grove, LondonN12 8DR
Born March 1985
Director
Appointed 07 Jan 2011
Resigned 04 Apr 2016

SINGH, Manjit

Resigned
Stoke HeathCV6 7NX
Born April 1982
Director
Appointed 04 Dec 2015
Resigned 24 Apr 2021

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 05 Jun 1995
Resigned 05 Jun 1995

WYNNE, Karen Laura

Resigned
Grove Road, BecclesNR34 9RD
Born December 1976
Director
Appointed 01 Sept 2006
Resigned 07 Jan 2011

Persons with significant control

3

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jun 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
Notified 06 Apr 2016
Ceased 12 Jun 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
Notified 06 Apr 2016
Ceased 12 Jun 2018
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2025
AAAnnual Accounts
Legacy
22 October 2025
PARENT_ACCPARENT_ACC
Legacy
22 October 2025
GUARANTEE2GUARANTEE2
Legacy
22 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 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
7 June 2024
CS01Confirmation Statement
Legacy
27 March 2024
AGREEMENT2AGREEMENT2
Legacy
27 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2023
AAAnnual Accounts
Legacy
21 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Legacy
25 April 2023
GUARANTEE2GUARANTEE2
Legacy
25 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2022
AAAnnual Accounts
Legacy
30 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Legacy
13 April 2022
AGREEMENT2AGREEMENT2
Legacy
13 April 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2022
AAAnnual Accounts
Legacy
27 January 2022
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Legacy
25 August 2021
GUARANTEE2GUARANTEE2
Legacy
25 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2021
AAAnnual Accounts
Legacy
26 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Legacy
2 March 2020
GUARANTEE2GUARANTEE2
Legacy
2 March 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2019
AAAnnual Accounts
Legacy
9 September 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Legacy
12 March 2019
GUARANTEE2GUARANTEE2
Legacy
11 March 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2018
AAAnnual Accounts
Legacy
12 October 2018
PARENT_ACCPARENT_ACC
Legacy
11 September 2018
AGREEMENT2AGREEMENT2
Legacy
29 August 2018
AGREEMENT2AGREEMENT2
Legacy
29 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 June 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
20 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Auditors Resignation Company
22 September 2015
AUDAUD
Auditors Resignation Company
2 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Small
26 May 2011
AAAnnual Accounts
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Small
17 May 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
15 June 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
2 April 2009
288cChange of Particulars
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Small
16 June 2008
AAAnnual Accounts
Legacy
15 February 2008
288cChange of Particulars
Accounts With Accounts Type Small
4 July 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
19 October 2006
288cChange of Particulars
Legacy
18 October 2006
288cChange of Particulars
Legacy
12 October 2006
288cChange of Particulars
Legacy
2 October 2006
288cChange of Particulars
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 July 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Legacy
14 June 2006
288cChange of Particulars
Legacy
12 June 2006
288cChange of Particulars
Accounts With Accounts Type Small
27 June 2005
AAAnnual Accounts
Legacy
21 June 2005
363aAnnual Return
Auditors Resignation Company
10 June 2005
AUDAUD
Accounts With Accounts Type Small
28 June 2004
AAAnnual Accounts
Legacy
21 June 2004
363aAnnual Return
Legacy
11 June 2004
190190
Legacy
11 June 2004
353353
Accounts With Accounts Type Small
20 June 2003
AAAnnual Accounts
Legacy
12 June 2003
363aAnnual Return
Legacy
9 January 2003
287Change of Registered Office
Accounts With Accounts Type Small
20 June 2002
AAAnnual Accounts
Legacy
18 June 2002
363aAnnual Return
Resolution
10 April 2002
RESOLUTIONSResolutions
Resolution
10 April 2002
RESOLUTIONSResolutions
Legacy
5 April 2002
287Change of Registered Office
Accounts With Accounts Type Small
21 June 2001
AAAnnual Accounts
Legacy
15 June 2001
363aAnnual Return
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1999
AAAnnual Accounts
Legacy
17 June 1999
363aAnnual Return
Legacy
18 February 1999
287Change of Registered Office
Auditors Resignation Company
8 February 1999
AUDAUD
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
17 June 1998
363aAnnual Return
Legacy
20 October 1997
288cChange of Particulars
Legacy
13 October 1997
288cChange of Particulars
Legacy
7 July 1997
363aAnnual Return
Accounts With Accounts Type Small
1 April 1997
AAAnnual Accounts
Legacy
1 October 1996
287Change of Registered Office
Legacy
25 September 1996
288288
Legacy
16 July 1996
363aAnnual Return
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
27 June 1996
363(353)363(353)
Legacy
6 June 1996
288288
Legacy
29 February 1996
224224
Legacy
26 January 1996
88(2)R88(2)R
Legacy
26 January 1996
88(2)R88(2)R
Legacy
26 January 1996
288288
Legacy
26 January 1996
287Change of Registered Office
Certificate Change Of Name Company
6 October 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 July 1995
RESOLUTIONSResolutions
Resolution
4 July 1995
RESOLUTIONSResolutions
Resolution
4 July 1995
RESOLUTIONSResolutions
Legacy
8 June 1995
287Change of Registered Office
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Incorporation Company
5 June 1995
NEWINCIncorporation