Background WavePink WaveYellow Wave

EVESHAM VISIONPLUS LIMITED (03111739)

EVESHAM VISIONPLUS LIMITED (03111739) is an active UK company. incorporated on 10 October 1995. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). EVESHAM VISIONPLUS LIMITED has been registered for 30 years. Current directors include BLYTH, Anna Louise, PERKINS, Mary Lesley, RANA, Amit and 1 others.

Company Number
03111739
Status
active
Type
ltd
Incorporated
10 October 1995
Age
30 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BLYTH, Anna Louise, PERKINS, Mary Lesley, RANA, Amit, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVESHAM VISIONPLUS LIMITED

EVESHAM VISIONPLUS LIMITED is an active company incorporated on 10 October 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). EVESHAM VISIONPLUS LIMITED was registered 30 years ago.(SIC: 47782)

Status

active

Active since 30 years ago

Company No

03111739

LTD Company

Age

30 Years

Incorporated 10 October 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 5 November 2025 (4 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 8 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 Hampshire SO50 9FJ
From: 10 October 1995To: 3 November 2009
Timeline

10 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Feb 13
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 10 Oct 1995

BLYTH, Anna Louise

Active
EveshamWR11 4RR
Born March 1996
Director
Appointed 01 May 2025

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 01 May 2025

RANA, Amit

Active
EveshamWR11 4RR
Born November 1991
Director
Appointed 31 Mar 2025

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 10 Oct 1995

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 10 Oct 1995
Resigned 10 Oct 1995

CARROLL, Paul Francis

Resigned
St Andrews, GuernseyGY6 8YP
Born February 1964
Director
Appointed 07 Feb 2013
Resigned 01 May 2025

LIAU, Yen Tyng

Resigned
1 Conwy Drive, EveshamWR11 6FH
Born April 1962
Director
Appointed 01 Nov 1995
Resigned 31 Mar 2025

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 10 Oct 1995
Resigned 10 Oct 1995

Persons with significant control

4

1 Active
3 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 18 Oct 2017

Miss Yen Tyng Liau

Ceased
Cotswold Rise, EveshamWR11 6FH
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2018

Mr Douglas John David Perkins

Ceased
St AndrewsGY6 8YP
Born April 1943

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Oct 2018

Mrs Mary Lesley Perkins

Ceased
St AndrewsGY6 8YP
Born February 1944

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2025
AAAnnual Accounts
Legacy
5 November 2025
PARENT_ACCPARENT_ACC
Legacy
5 November 2025
GUARANTEE2GUARANTEE2
Legacy
5 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2024
AAAnnual Accounts
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Legacy
21 March 2024
GUARANTEE2GUARANTEE2
Legacy
21 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2023
AAAnnual Accounts
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Legacy
2 May 2023
AGREEMENT2AGREEMENT2
Legacy
2 May 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2022
AAAnnual Accounts
Legacy
23 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Legacy
12 April 2022
GUARANTEE2GUARANTEE2
Legacy
12 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2022
AAAnnual Accounts
Legacy
25 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Legacy
21 May 2021
GUARANTEE2GUARANTEE2
Legacy
20 May 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2020
AAAnnual Accounts
Legacy
4 November 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Legacy
20 February 2020
GUARANTEE2GUARANTEE2
Legacy
20 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2019
AAAnnual Accounts
Legacy
16 July 2019
PARENT_ACCPARENT_ACC
Legacy
15 February 2019
GUARANTEE2GUARANTEE2
Legacy
15 February 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2018
AAAnnual Accounts
Legacy
17 October 2018
PARENT_ACCPARENT_ACC
Legacy
20 July 2018
GUARANTEE2GUARANTEE2
Legacy
20 July 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
14 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Miscellaneous
30 January 2015
MISCMISC
Miscellaneous
26 January 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Small
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Accounts With Accounts Type Small
26 November 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Small
24 October 2005
AAAnnual Accounts
Legacy
18 October 2005
363aAnnual Return
Miscellaneous
10 June 2005
MISCMISC
Legacy
4 November 2004
363aAnnual Return
Accounts With Accounts Type Small
30 October 2004
AAAnnual Accounts
Legacy
26 October 2004
190190
Legacy
26 October 2004
353353
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
23 October 2003
363aAnnual Return
Legacy
6 October 2003
287Change of Registered Office
Accounts With Accounts Type Small
24 October 2002
AAAnnual Accounts
Legacy
18 October 2002
363aAnnual Return
Legacy
18 October 2001
363aAnnual Return
Accounts With Accounts Type Small
12 October 2001
AAAnnual Accounts
Legacy
26 October 2000
363aAnnual Return
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
31 May 2000
288cChange of Particulars
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
15 October 1999
363aAnnual Return
Legacy
28 October 1998
363aAnnual Return
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
26 October 1997
363aAnnual Return
Accounts With Accounts Type Small
1 August 1997
AAAnnual Accounts
Legacy
29 October 1996
363aAnnual Return
Legacy
29 October 1996
363(353)363(353)
Legacy
29 October 1996
363(190)363(190)
Legacy
6 June 1996
224224
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
88(2)R88(2)R
Legacy
28 November 1995
88(2)R88(2)R
Legacy
28 November 1995
287Change of Registered Office
Resolution
26 October 1995
RESOLUTIONSResolutions
Resolution
26 October 1995
RESOLUTIONSResolutions
Resolution
26 October 1995
RESOLUTIONSResolutions
Legacy
12 October 1995
287Change of Registered Office
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Incorporation Company
10 October 1995
NEWINCIncorporation