Background WavePink WaveYellow Wave

CIRENCESTER VISIONPLUS LIMITED (05051276)

CIRENCESTER VISIONPLUS LIMITED (05051276) is an active UK company. incorporated on 20 February 2004. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). CIRENCESTER VISIONPLUS LIMITED has been registered for 22 years. Current directors include MURPHY, Michelle, NOREEN, Iram, PERKINS, Douglas John David and 2 others.

Company Number
05051276
Status
active
Type
ltd
Incorporated
20 February 2004
Age
22 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
MURPHY, Michelle, NOREEN, Iram, 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
C

CIRENCESTER VISIONPLUS LIMITED

CIRENCESTER VISIONPLUS LIMITED is an active company incorporated on 20 February 2004 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). CIRENCESTER VISIONPLUS LIMITED was registered 22 years ago.(SIC: 47782)

Status

active

Active since 22 years ago

Company No

05051276

LTD Company

Age

22 Years

Incorporated 20 February 2004

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 22 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

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
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: 20 February 2004To: 3 November 2009
Timeline

23 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Jul 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 20 Feb 2004

MURPHY, Michelle

Active
CirencesterGL7 1JH
Born October 1991
Director
Appointed 05 Dec 2024

NOREEN, Iram

Active
CirencesterGL7 1JH
Born April 1983
Director
Appointed 06 Oct 2022

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 05 Dec 2024

PERKINS, Mary Lesley

Active
La Villiaze, St Andrews
Born February 1944
Director
Appointed 26 Apr 2004

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 20 Feb 2004

ANGLIN, Stuart Anthony

Resigned
Gleneagles Close, ChippenhamSN15 3XL
Born May 1968
Director
Appointed 28 Jun 2013
Resigned 04 Jun 2019

CARROLL, Paul Francis

Resigned
St AndrewsGY6 8YP
Born February 1964
Director
Appointed 29 Feb 2016
Resigned 30 Nov 2023

CARROLL, Paul Francis

Resigned
St Andrews, GuernseyGY6 8YP
Born February 1964
Director
Appointed 22 Feb 2013
Resigned 28 Jun 2013

CAVE, Neil David

Resigned
Bramasole, CastelGY5 7DS
Born February 1965
Director
Appointed 20 Feb 2004
Resigned 26 Apr 2004

CHARD, Ian John

Resigned
Long Wood Meadows, BristolBS16 1GP
Born June 1973
Director
Appointed 15 Oct 2007
Resigned 07 Jul 2012

NELSON, Kelly-Anne

Resigned
CirencesterGL7 1JH
Born December 1978
Director
Appointed 29 Feb 2016
Resigned 30 Nov 2023

PERKINS, Douglas John David

Resigned
St Andrews, GuernseyGY6 8YP
Born April 1943
Director
Appointed 22 Feb 2013
Resigned 09 Oct 2013

PERKINTON, Catherine

Resigned
Waverley Farm, EdgeworthGL6 7JE
Born September 1969
Director
Appointed 28 Feb 2005
Resigned 09 Oct 2013

RICHARDS, Jonathan David

Resigned
37 Bramble Chase, CheltenhamGL52 8WN
Born January 1974
Director
Appointed 26 Apr 2004
Resigned 28 Feb 2005

SANGHA, Simran

Resigned
CirencesterGL7 1JH
Born October 1981
Director
Appointed 04 Jun 2019
Resigned 06 Oct 2022

TALBOT, Philip James

Resigned
6 Bright Street, StourbridgeDY8 3QZ
Born April 1968
Director
Appointed 26 Apr 2004
Resigned 15 Oct 2007

THOMPSON, Michael Andrew

Resigned
Chapel Corner, Watts Lane, ChippenhamSN14 6RT
Born September 1971
Director
Appointed 28 Jun 2013
Resigned 29 Feb 2016

Persons with significant control

5

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

Nature of Control

Right to appoint and remove directors
Notified 11 Jul 2019
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Feb 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 19 Feb 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 19 Feb 2018

Mr Stuart Anthony Anglin

Ceased
Monkton Park, ChippenhamSN15 3XL
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Feb 2018
Fundings
Financials
Latest Activities

Filing History

118

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