Background WavePink WaveYellow Wave

REDCAR VISIONPLUS LIMITED (03616341)

REDCAR VISIONPLUS LIMITED (03616341) is an active UK company. incorporated on 17 August 1998. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). REDCAR VISIONPLUS LIMITED has been registered for 27 years. Current directors include ALEXANDER-SMITH, Emma Elizabeth, HEARN, Sarah Elizabeth, HIGGINSON, Andrew James and 3 others.

Company Number
03616341
Status
active
Type
ltd
Incorporated
17 August 1998
Age
27 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
ALEXANDER-SMITH, Emma Elizabeth, HEARN, Sarah Elizabeth, HIGGINSON, Andrew James, 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
R

REDCAR VISIONPLUS LIMITED

REDCAR VISIONPLUS LIMITED is an active company incorporated on 17 August 1998 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). REDCAR VISIONPLUS LIMITED was registered 27 years ago.(SIC: 47782)

Status

active

Active since 27 years ago

Company No

03616341

LTD Company

Age

27 Years

Incorporated 17 August 1998

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 24 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

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 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: 17 August 1998To: 3 November 2009
Timeline

13 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Sept 11
Director Joined
Jun 12
Director Joined
Jan 13
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 17 Aug 1998

ALEXANDER-SMITH, Emma Elizabeth

Active
DarlingtonDL3 7QW
Born April 1986
Director
Appointed 29 Dec 2023

HEARN, Sarah Elizabeth

Active
DarlingtonDL3 7QW
Born October 1974
Director
Appointed 29 Dec 2023

HIGGINSON, Andrew James

Active
RedcarTS10 3BZ
Born May 1987
Director
Appointed 06 Jun 2012

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 29 Dec 2023

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 29 Dec 2023

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 17 Aug 1998

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 17 Aug 1998
Resigned 17 Aug 1998

BEAUMONT, Valerie

Resigned
132 Weymouth Drive, Biddick WoodsDH4 7TZ
Born November 1970
Director
Appointed 31 Oct 2006
Resigned 06 Aug 2019

BREEN, Julie Patricia Marie

Resigned
46 The Fairway, Saltburn By The SeaTS12 1NG
Born June 1963
Director
Appointed 02 Nov 1998
Resigned 05 Sept 2011

CARROLL, Paul Francis

Resigned
St Andrews, GuernseyGY6 8YP
Born February 1964
Director
Appointed 29 Jan 2013
Resigned 29 Dec 2023

JONES, Julie Anne

Resigned
12 Elder Grove, RedcarTS10 2SR
Born May 1966
Director
Appointed 02 Nov 1998
Resigned 10 Aug 2006

PERKINS, Mary Lesley

Resigned
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 17 Aug 1998
Resigned 06 Aug 2019

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 17 Aug 1998
Resigned 17 Aug 1998

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 29 Dec 2023
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 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 12 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 12 Sept 2018
Fundings
Financials
Latest Activities

Filing History

128

Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
24 October 2025
PARENT_ACCPARENT_ACC
Legacy
24 October 2025
GUARANTEE2GUARANTEE2
Legacy
24 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2024
AAAnnual Accounts
Legacy
9 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2024
PSC05Notification that PSC Information has been Withdrawn
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
12 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Legacy
9 May 2023
GUARANTEE2GUARANTEE2
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2022
AAAnnual Accounts
Legacy
7 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Legacy
28 April 2022
GUARANTEE2GUARANTEE2
Legacy
28 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2022
AAAnnual Accounts
Legacy
9 February 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Legacy
12 June 2021
GUARANTEE2GUARANTEE2
Legacy
11 June 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2020
AAAnnual Accounts
Legacy
7 November 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Legacy
2 July 2020
GUARANTEE2GUARANTEE2
Legacy
2 July 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Legacy
23 September 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Legacy
13 March 2019
AGREEMENT2AGREEMENT2
Legacy
13 March 2019
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
14 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2018
AAAnnual Accounts
Legacy
31 August 2018
PARENT_ACCPARENT_ACC
Legacy
18 May 2018
AGREEMENT2AGREEMENT2
Legacy
3 May 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
13 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2016
AAAnnual Accounts
Auditors Resignation Company
6 November 2015
AUDAUD
Auditors Resignation Company
28 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Small
23 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Small
19 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Small
15 July 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
23 August 2010
AR01AR01
Accounts With Accounts Type Small
21 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Small
11 August 2009
AAAnnual Accounts
Accounts With Accounts Type Small
21 August 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
17 September 2007
288cChange of Particulars
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Small
20 August 2007
AAAnnual Accounts
Resolution
14 November 2006
RESOLUTIONSResolutions
Legacy
6 November 2006
287Change of Registered Office
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 August 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Auditors Resignation Company
13 June 2005
AUDAUD
Accounts With Accounts Type Small
3 September 2004
AAAnnual Accounts
Legacy
25 August 2004
363aAnnual Return
Accounts With Accounts Type Small
4 September 2003
AAAnnual Accounts
Legacy
26 August 2003
363aAnnual Return
Legacy
29 August 2002
363aAnnual Return
Accounts With Accounts Type Small
27 August 2002
AAAnnual Accounts
Legacy
12 November 2001
288cChange of Particulars
Accounts With Accounts Type Small
28 August 2001
AAAnnual Accounts
Legacy
24 August 2001
363aAnnual Return
Legacy
23 July 2001
288cChange of Particulars
Legacy
3 October 2000
363aAnnual Return
Accounts With Accounts Type Small
13 June 2000
AAAnnual Accounts
Legacy
21 October 1999
288cChange of Particulars
Legacy
14 September 1999
363aAnnual Return
Legacy
24 November 1998
88(2)R88(2)R
Legacy
24 November 1998
287Change of Registered Office
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
225Change of Accounting Reference Date
Resolution
21 August 1998
RESOLUTIONSResolutions
Resolution
21 August 1998
RESOLUTIONSResolutions
Resolution
21 August 1998
RESOLUTIONSResolutions
Legacy
21 August 1998
287Change of Registered Office
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Incorporation Company
17 August 1998
NEWINCIncorporation