Background WavePink WaveYellow Wave

MEADOWS VISIONPLUS LIMITED (03091658)

MEADOWS VISIONPLUS LIMITED (03091658) is an active UK company. incorporated on 15 August 1995. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). MEADOWS VISIONPLUS LIMITED has been registered for 30 years. Current directors include ATHWAL, Jayven Singh, CARROLL, Paul Francis, DUMINY, John David and 2 others.

Company Number
03091658
Status
active
Type
ltd
Incorporated
15 August 1995
Age
30 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
ATHWAL, Jayven Singh, CARROLL, Paul Francis, DUMINY, 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
M

MEADOWS VISIONPLUS LIMITED

MEADOWS VISIONPLUS LIMITED is an active company incorporated on 15 August 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). MEADOWS VISIONPLUS LIMITED was registered 30 years ago.(SIC: 47782)

Status

active

Active since 30 years ago

Company No

03091658

LTD Company

Age

30 Years

Incorporated 15 August 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 26 September 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

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

DRIVECARS LIMITED
From: 15 August 1995To: 29 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: 15 August 1995To: 3 November 2009
Timeline

9 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Feb 13
Director Left
Oct 15
Director Joined
Oct 15
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 29 Aug 1995

ATHWAL, Jayven Singh

Active
SloughSL1 1JS
Born April 1992
Director
Appointed 31 Mar 2023

CARROLL, Paul Francis

Active
St Andrews, GuernseyGY6 8YP
Born February 1964
Director
Appointed 15 Feb 2013

DUMINY, John David

Active
SloughSL1 1JS
Born November 1975
Director
Appointed 30 Sept 2015

PERKINS, Mary Lesley

Active
La Villiaze, St Andrews
Born February 1944
Director
Appointed 29 Aug 1995

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 29 Aug 1995

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 15 Aug 1995
Resigned 29 Aug 1995

MARTIN, David Phillip

Resigned
SloughSL1 1JS
Born March 1962
Director
Appointed 04 Sept 1995
Resigned 31 Mar 2023

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 15 Aug 1995
Resigned 29 Aug 1995

WILLIAMSON, Mark Ross

Resigned
4 Icknield Cottages, Streatley On ThamesRG8 9JA
Born July 1965
Director
Appointed 04 Sept 1995
Resigned 30 Sept 2015

Persons with significant control

4

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

Nature of Control

Right to appoint and remove directors
Notified 31 Mar 2023
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Sept 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 05 Sept 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 05 Sept 2018
Fundings
Financials
Latest Activities

Filing History

132

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2024
AAAnnual Accounts
Legacy
29 September 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Legacy
21 March 2024
AGREEMENT2AGREEMENT2
Legacy
21 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2023
AAAnnual Accounts
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 May 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
12 May 2023
GUARANTEE2GUARANTEE2
Legacy
12 May 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2023
AAAnnual Accounts
Legacy
20 January 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Legacy
5 May 2022
GUARANTEE2GUARANTEE2
Legacy
5 May 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Legacy
18 June 2021
GUARANTEE2GUARANTEE2
Legacy
16 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2021
AAAnnual Accounts
Legacy
22 February 2021
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Legacy
24 June 2020
AGREEMENT2AGREEMENT2
Legacy
24 June 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Legacy
8 March 2019
AGREEMENT2AGREEMENT2
Legacy
8 March 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2018
AAAnnual Accounts
Legacy
30 October 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
29 August 2018
AGREEMENT2AGREEMENT2
Legacy
29 August 2018
GUARANTEE2GUARANTEE2
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
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
7 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Accounts With Accounts Type Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Accounts With Accounts Type Small
7 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination 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
26 August 2015
AR01AR01
Accounts With Accounts Type Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Small
31 May 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
23 August 2012
AR01AR01
Accounts With Accounts Type Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Small
11 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Small
10 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Small
15 June 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Small
30 June 2008
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Small
4 July 2007
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Small
5 July 2006
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Accounts With Accounts Type Small
7 July 2005
AAAnnual Accounts
Auditors Resignation Company
10 June 2005
AUDAUD
Legacy
20 August 2004
363aAnnual Return
Accounts With Accounts Type Small
5 July 2004
AAAnnual Accounts
Legacy
22 August 2003
363aAnnual Return
Accounts With Accounts Type Small
3 July 2003
AAAnnual Accounts
Legacy
4 February 2003
287Change of Registered Office
Legacy
29 August 2002
363aAnnual Return
Accounts With Accounts Type Small
3 July 2002
AAAnnual Accounts
Legacy
24 August 2001
363aAnnual Return
Accounts With Accounts Type Small
21 June 2001
AAAnnual Accounts
Legacy
5 September 2000
363aAnnual Return
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
23 August 1999
363aAnnual Return
Accounts With Accounts Type Small
5 July 1999
AAAnnual Accounts
Legacy
29 October 1998
363aAnnual Return
Legacy
28 October 1998
288cChange of Particulars
Accounts With Accounts Type Small
25 August 1998
AAAnnual Accounts
Legacy
2 September 1997
363aAnnual Return
Accounts With Accounts Type Small
12 June 1997
AAAnnual Accounts
Legacy
4 November 1996
288cChange of Particulars
Legacy
4 November 1996
363aAnnual Return
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
287Change of Registered Office
Legacy
1 November 1995
224224
Legacy
16 October 1995
288288
Resolution
19 September 1995
RESOLUTIONSResolutions
Resolution
19 September 1995
RESOLUTIONSResolutions
Resolution
19 September 1995
RESOLUTIONSResolutions
Legacy
19 September 1995
88(2)R88(2)R
Legacy
19 September 1995
88(2)R88(2)R
Legacy
19 September 1995
287Change of Registered Office
Legacy
15 September 1995
287Change of Registered Office
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Resolution
15 September 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 August 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 1995
NEWINCIncorporation