Background WavePink WaveYellow Wave

FARNHAM VISIONPLUS LIMITED (04327023)

FARNHAM VISIONPLUS LIMITED (04327023) is an active UK company. incorporated on 22 November 2001. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). FARNHAM VISIONPLUS LIMITED has been registered for 24 years. Current directors include ABBOTT, Georgina, ALLEN, Bryony, PERKINS, Douglas John David and 2 others.

Company Number
04327023
Status
active
Type
ltd
Incorporated
22 November 2001
Age
24 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
ABBOTT, Georgina, ALLEN, Bryony, 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
F

FARNHAM VISIONPLUS LIMITED

FARNHAM VISIONPLUS LIMITED is an active company incorporated on 22 November 2001 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). FARNHAM VISIONPLUS LIMITED was registered 24 years ago.(SIC: 47782)

Status

active

Active since 24 years ago

Company No

04327023

LTD Company

Age

24 Years

Incorporated 22 November 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 September 2025 (7 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

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

MONSTAMPLE LIMITED
From: 22 November 2001To: 19 February 2002
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: 22 November 2001To: 3 November 2009
Timeline

20 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Nov 15
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 30 Nov 2001

ABBOTT, Georgina

Active
FarnhamGU9 7HH
Born June 1991
Director
Appointed 02 Aug 2023

ALLEN, Bryony

Active
FarnhamGU9 7HH
Born March 1986
Director
Appointed 31 Mar 2025

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 21 Oct 2020

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 21 Oct 2020

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 30 Nov 2001

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 22 Nov 2001
Resigned 30 Nov 2001

CARROLL, Paul Francis

Resigned
St AndrewsGY6 8YP
Born February 1964
Director
Appointed 29 Sept 2017
Resigned 31 Jul 2021

DESAI, Mitul

Resigned
FarnhamGU9 7HH
Born November 1988
Director
Appointed 31 Jul 2021
Resigned 01 Oct 2024

DRAPER, Hugh Robert

Resigned
Woodberry Close, GodalmingGU8 4SF
Born December 1952
Director
Appointed 01 Feb 2010
Resigned 25 Oct 2015

EBSWORTH, Amie

Resigned
PooleBH15 2EB
Born May 1990
Director
Appointed 29 Sept 2017
Resigned 02 Aug 2023

IQBAL, Shaikh Lateef

Resigned
Mount Close, WokingGU22 0PZ
Born June 1969
Director
Appointed 27 Feb 2002
Resigned 21 Oct 2020

OLLEY, Stuart

Resigned
1 Charlotte Close, AshteadKT21 2RH
Born June 1946
Director
Appointed 27 Feb 2002
Resigned 01 Feb 2010

PARKER, Nigel David

Resigned
St Andrews
Born April 1967
Director
Appointed 01 Oct 2024
Resigned 31 Mar 2025

PERKINS, Mary Lesley

Resigned
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 30 Nov 2001
Resigned 21 Oct 2020

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 22 Nov 2001
Resigned 30 Nov 2001

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 09 Feb 2021
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Dec 2017

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 09 Dec 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 09 Dec 2018
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
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
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Legacy
27 March 2024
AGREEMENT2AGREEMENT2
Legacy
27 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2023
AAAnnual Accounts
Legacy
14 September 2023
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Legacy
25 April 2023
GUARANTEE2GUARANTEE2
Legacy
25 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2022
AAAnnual Accounts
Legacy
8 November 2022
PARENT_ACCPARENT_ACC
Legacy
26 April 2022
GUARANTEE2GUARANTEE2
Legacy
26 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2021
AAAnnual Accounts
Legacy
23 December 2021
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Legacy
19 June 2021
GUARANTEE2GUARANTEE2
Legacy
16 June 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
24 February 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 February 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2020
AAAnnual Accounts
Legacy
26 November 2020
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Legacy
20 February 2020
GUARANTEE2GUARANTEE2
Legacy
20 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2019
AAAnnual Accounts
Legacy
2 July 2019
PARENT_ACCPARENT_ACC
Legacy
7 March 2019
AGREEMENT2AGREEMENT2
Legacy
7 March 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 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
23 July 2018
AGREEMENT2AGREEMENT2
Legacy
23 July 2018
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2015
AAAnnual Accounts
Miscellaneous
5 January 2015
MISCMISC
Miscellaneous
4 December 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Accounts With Accounts Type Small
15 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 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
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Small
1 October 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Small
1 October 2007
AAAnnual Accounts
Legacy
17 August 2007
288cChange of Particulars
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Small
27 September 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Accounts With Accounts Type Small
5 October 2005
AAAnnual Accounts
Miscellaneous
13 June 2005
MISCMISC
Legacy
9 December 2004
363aAnnual Return
Accounts With Accounts Type Small
22 September 2004
AAAnnual Accounts
Legacy
5 December 2003
288cChange of Particulars
Legacy
26 November 2003
363aAnnual Return
Accounts With Accounts Type Small
25 September 2003
AAAnnual Accounts
Legacy
14 January 2003
287Change of Registered Office
Legacy
2 December 2002
363aAnnual Return
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
88(2)R88(2)R
Legacy
12 March 2002
123Notice of Increase in Nominal Capital
Resolution
12 March 2002
RESOLUTIONSResolutions
Resolution
12 March 2002
RESOLUTIONSResolutions
Resolution
12 March 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 2002
123Notice of Increase in Nominal Capital
Resolution
11 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Legacy
10 December 2001
287Change of Registered Office
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Incorporation Company
22 November 2001
NEWINCIncorporation