Background WavePink WaveYellow Wave

POOLE VISIONPLUS LIMITED (03069507)

POOLE VISIONPLUS LIMITED (03069507) is an active UK company. incorporated on 19 June 1995. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). POOLE VISIONPLUS LIMITED has been registered for 30 years. Current directors include GIBBS, Emma Victoria, KHAN, Sinan, PERKINS, Douglas John David and 2 others.

Company Number
03069507
Status
active
Type
ltd
Incorporated
19 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
GIBBS, Emma Victoria, KHAN, Sinan, PERKINS, Douglas John David, 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
P

POOLE VISIONPLUS LIMITED

POOLE VISIONPLUS LIMITED is an active company incorporated on 19 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). POOLE VISIONPLUS LIMITED was registered 30 years ago.(SIC: 47782)

Status

active

Active since 30 years ago

Company No

03069507

LTD Company

Age

30 Years

Incorporated 19 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 17 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 4 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

JEWEL VISIONPLUS LIMITED
From: 19 June 1995To: 21 August 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: 19 June 1995To: 3 November 2009
Timeline

14 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Feb 11
Director Left
Dec 11
Director Joined
Dec 11
Funding Round
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Owner Exit
Jun 20
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 19 Jun 1995

GIBBS, Emma Victoria

Active
Dolphin Centre, PooleBH15 1TB
Born January 1980
Director
Appointed 28 Feb 2019

KHAN, Sinan

Active
Dolphin Centre, PooleBH15 1TB
Born November 1975
Director
Appointed 14 Nov 2012

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 28 Feb 2019

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 15 May 2001

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 19 Jun 1995

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 19 Jun 1995
Resigned 19 Jun 1995

BENNETT, Timothy Anthony James

Resigned
Turners Avenue, FleetGU51 1DU
Born May 1956
Director
Appointed 23 Jul 2012
Resigned 28 Feb 2019

BEVERLEY SMITH, Peter Gerard

Resigned
Honeysuckle Cottage, RingwoodBH24 1NS
Born October 1956
Director
Appointed 15 May 2001
Resigned 15 Dec 2011

GREGORY, Paul Michael

Resigned
1 Merriefield Avenue, PooleBH18 8DA
Born September 1957
Director
Appointed 01 Sept 1995
Resigned 31 Jan 2011

PARKER, Nigel David

Resigned
St Andrews, GuernseyGY6 8YP
Born April 1967
Director
Appointed 23 Jul 2012
Resigned 14 Nov 2012

PERKINS, Douglas John David

Resigned
St Andrews, GuernseyGY6 8YP
Born April 1943
Director
Appointed 15 Dec 2011
Resigned 28 Feb 2019

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 19 Jun 1995
Resigned 01 Sept 1995

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 19 Jun 1995
Resigned 19 Jun 1995

Persons with significant control

2

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2018
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jan 2018
Fundings
Financials
Latest Activities

Filing History

137

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
Confirmation Statement With No Updates
4 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
11 June 2024
CS01Confirmation Statement
Legacy
20 March 2024
AGREEMENT2AGREEMENT2
Legacy
20 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2023
AAAnnual Accounts
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Legacy
25 April 2023
AGREEMENT2AGREEMENT2
Legacy
25 April 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2022
AAAnnual Accounts
Legacy
11 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Legacy
28 April 2022
AGREEMENT2AGREEMENT2
Legacy
28 April 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2022
AAAnnual Accounts
Legacy
25 January 2022
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Legacy
20 June 2021
AGREEMENT2AGREEMENT2
Legacy
20 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2021
AAAnnual Accounts
Legacy
18 February 2021
PARENT_ACCPARENT_ACC
Legacy
1 July 2020
GUARANTEE2GUARANTEE2
Legacy
1 July 2020
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2019
AAAnnual Accounts
Legacy
30 September 2019
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Legacy
29 April 2019
GUARANTEE2GUARANTEE2
Legacy
29 April 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2018
AAAnnual Accounts
Legacy
21 August 2018
PARENT_ACCPARENT_ACC
Legacy
9 August 2018
AGREEMENT2AGREEMENT2
Legacy
9 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Auditors Resignation Company
26 January 2015
AUDAUD
Miscellaneous
19 December 2014
MISCMISC
Accounts With Accounts Type Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
8 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Capital Allotment Shares
22 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Resolution
18 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 April 2012
AAAnnual Accounts
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Small
14 April 2011
AAAnnual Accounts
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Sail Address Company
23 August 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Small
16 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Small
26 May 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Small
30 May 2008
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Small
7 June 2007
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Small
24 May 2006
AAAnnual Accounts
Legacy
6 July 2005
363aAnnual Return
Miscellaneous
10 June 2005
MISCMISC
Accounts With Accounts Type Small
3 June 2005
AAAnnual Accounts
Legacy
23 June 2004
363aAnnual Return
Accounts With Accounts Type Small
28 May 2004
AAAnnual Accounts
Legacy
18 July 2003
363aAnnual Return
Legacy
10 July 2003
190190
Legacy
10 July 2003
353353
Accounts With Accounts Type Small
22 May 2003
AAAnnual Accounts
Legacy
28 March 2003
287Change of Registered Office
Legacy
28 June 2002
363aAnnual Return
Accounts With Accounts Type Small
6 June 2002
AAAnnual Accounts
Legacy
29 June 2001
363aAnnual Return
Resolution
29 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Auditors Resignation Company
16 July 1999
AUDAUD
Legacy
6 July 1999
363aAnnual Return
Accounts With Accounts Type Small
18 May 1999
AAAnnual Accounts
Legacy
8 July 1998
363aAnnual Return
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
10 July 1997
363aAnnual Return
Accounts With Accounts Type Small
21 April 1997
AAAnnual Accounts
Legacy
27 June 1996
363aAnnual Return
Legacy
27 June 1996
363(353)363(353)
Legacy
27 June 1996
363(190)363(190)
Legacy
29 November 1995
288288
Legacy
21 November 1995
88(2)R88(2)R
Legacy
21 November 1995
88(2)R88(2)R
Legacy
21 November 1995
288288
Legacy
21 November 1995
287Change of Registered Office
Legacy
21 November 1995
224224
Certificate Change Of Name Company
18 August 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 July 1995
RESOLUTIONSResolutions
Resolution
6 July 1995
RESOLUTIONSResolutions
Resolution
6 July 1995
RESOLUTIONSResolutions
Legacy
26 June 1995
288288
Legacy
26 June 1995
288288
Legacy
26 June 1995
288288
Legacy
26 June 1995
287Change of Registered Office
Incorporation Company
19 June 1995
NEWINCIncorporation