Background WavePink WaveYellow Wave

DERBY VISIONPLUS LIMITED (04613236)

DERBY VISIONPLUS LIMITED (04613236) is an active UK company. incorporated on 10 December 2002. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). DERBY VISIONPLUS LIMITED has been registered for 23 years. Current directors include GOHIL, Glyn Raj, GOHIL, Uan, MUSTAFA, Sami Amir and 5 others.

Company Number
04613236
Status
active
Type
ltd
Incorporated
10 December 2002
Age
23 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
GOHIL, Glyn Raj, GOHIL, Uan, MUSTAFA, Sami Amir, PERKINS, Douglas John David, PERKINS, John Douglas, PERKINS, Mary Lesley, WELLS, Andrew Winston John, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERBY VISIONPLUS LIMITED

DERBY VISIONPLUS LIMITED is an active company incorporated on 10 December 2002 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). DERBY VISIONPLUS LIMITED was registered 23 years ago.(SIC: 47782)

Status

active

Active since 23 years ago

Company No

04613236

LTD Company

Age

23 Years

Incorporated 10 December 2002

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 20 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

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

COOLNAVE LIMITED
From: 10 December 2002To: 23 April 2003
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 December 2002To: 3 November 2009
Timeline

13 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Jun 15
Director Joined
Jul 15
Owner Exit
Dec 17
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jul 24
Director Joined
Jan 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 14 Feb 2003

GOHIL, Glyn Raj

Active
DerbyDE22 4PH
Born September 1990
Director
Appointed 20 Feb 2020

GOHIL, Uan

Active
The Eagle Centre, DerbyDE1 2NP
Born February 1989
Director
Appointed 03 Jun 2015

MUSTAFA, Sami Amir

Active
The Eagle Centre, DerbyDE1 2NP
Born January 1996
Director
Appointed 27 Feb 2026

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 20 Feb 2020

PERKINS, John Douglas

Active
St AndrewsGY6 8YP
Born August 1972
Director
Appointed 27 Feb 2026

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 01 Dec 2004

WELLS, Andrew Winston John

Active
The Eagle Centre, DerbyDE1 2NP
Born December 1970
Director
Appointed 31 Dec 2024

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 14 Feb 2003

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 10 Dec 2002
Resigned 14 Feb 2003

CARROLL, Paul Francis

Resigned
Parkway, FarehamPO15 7PA
Born February 1964
Director
Appointed 03 Jun 2015
Resigned 20 Feb 2020

GOHIL, Rajendrakumar

Resigned
The Eagle Centre, DerbyDE1 2NP
Born May 1959
Director
Appointed 01 Feb 2003
Resigned 10 Jul 2024

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 14 Feb 2003
Resigned 14 Feb 2003

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 10 Dec 2002
Resigned 14 Feb 2003

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 14 Dec 2017

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 13 Dec 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 13 Dec 2018

Mr Rajendrakumar Gohil

Ceased
Aqueduct Road, ColeortonLE67 8JA
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2017
Fundings
Financials
Latest Activities

Filing History

120

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2025
AAAnnual Accounts
Legacy
20 November 2025
PARENT_ACCPARENT_ACC
Legacy
20 November 2025
GUARANTEE2GUARANTEE2
Legacy
20 November 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
30 October 2023
AGREEMENT2AGREEMENT2
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 April 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2023
AAAnnual Accounts
Legacy
20 January 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2022
AAAnnual Accounts
Legacy
24 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Legacy
17 June 2021
GUARANTEE2GUARANTEE2
Legacy
17 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2021
AAAnnual Accounts
Legacy
2 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Legacy
30 June 2020
AGREEMENT2AGREEMENT2
Legacy
30 June 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2019
AAAnnual Accounts
Legacy
22 October 2019
PARENT_ACCPARENT_ACC
Legacy
26 March 2019
AGREEMENT2AGREEMENT2
Legacy
26 March 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2018
AAAnnual Accounts
Legacy
27 September 2018
PARENT_ACCPARENT_ACC
Legacy
8 August 2018
AGREEMENT2AGREEMENT2
Legacy
8 August 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
3 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
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
Accounts With Accounts Type Small
7 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Small
13 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Auditors Resignation Company
9 February 2015
AUDAUD
Miscellaneous
21 January 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Small
2 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Small
26 November 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Small
1 December 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Small
29 November 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Accounts With Accounts Type Small
2 December 2005
AAAnnual Accounts
Miscellaneous
10 June 2005
MISCMISC
Legacy
13 December 2004
363aAnnual Return
Legacy
2 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 October 2004
AAAnnual Accounts
Legacy
10 September 2004
88(2)R88(2)R
Legacy
10 September 2004
88(2)R88(2)R
Legacy
25 August 2004
225Change of Accounting Reference Date
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
363aAnnual Return
Certificate Change Of Name Company
23 April 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 April 2003
RESOLUTIONSResolutions
Resolution
1 April 2003
RESOLUTIONSResolutions
Resolution
1 April 2003
RESOLUTIONSResolutions
Memorandum Articles
18 March 2003
MEM/ARTSMEM/ARTS
Legacy
18 March 2003
122122
Resolution
18 March 2003
RESOLUTIONSResolutions
Resolution
18 March 2003
RESOLUTIONSResolutions
Resolution
18 March 2003
RESOLUTIONSResolutions
Legacy
18 March 2003
123Notice of Increase in Nominal Capital
Legacy
12 March 2003
287Change of Registered Office
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Incorporation Company
10 December 2002
NEWINCIncorporation