Background WavePink WaveYellow Wave

UTTOXETER VISIONPLUS LIMITED (05205093)

UTTOXETER VISIONPLUS LIMITED (05205093) is an active UK company. incorporated on 12 August 2004. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). UTTOXETER VISIONPLUS LIMITED has been registered for 21 years. Current directors include CARROLL, Paul Francis, DAUDIA, Anisha, JACKS, Laura Stephanie and 2 others.

Company Number
05205093
Status
active
Type
ltd
Incorporated
12 August 2004
Age
21 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
CARROLL, Paul Francis, DAUDIA, Anisha, JACKS, Laura Stephanie, 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
U

UTTOXETER VISIONPLUS LIMITED

UTTOXETER VISIONPLUS LIMITED is an active company incorporated on 12 August 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). UTTOXETER VISIONPLUS LIMITED was registered 21 years ago.(SIC: 47782)

Status

active

Active since 21 years ago

Company No

05205093

LTD Company

Age

21 Years

Incorporated 12 August 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 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

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 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: 12 August 2004To: 3 November 2009
Timeline

12 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Jan 13
Director Left
Oct 16
Director Left
Oct 16
New Owner
Sept 17
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Oct 22
Director Joined
Oct 22
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 12 Aug 2004

CARROLL, Paul Francis

Active
St AndrewsGY6 8YP
Born February 1964
Director
Appointed 28 Sept 2018

DAUDIA, Anisha

Active
UttoxeterST14 7HN
Born November 1988
Director
Appointed 31 Oct 2022

JACKS, Laura Stephanie

Active
UttoxeterST14 7HN
Born June 1975
Director
Appointed 28 Sept 2018

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 27 Sept 2004

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 12 Aug 2004

CARROLL, Paul Francis

Resigned
St Andrews, GuernseyGY6 8YP
Born February 1964
Director
Appointed 29 Jan 2013
Resigned 18 Oct 2016

DEL GRAZIA, Cristina Ester

Resigned
Milton Lodge, St MartinsGY4 6NL
Born June 1966
Director
Appointed 12 Aug 2004
Resigned 27 Sept 2004

ORGILL, Jennie Alice

Resigned
LichfieldWS13 8FP
Born July 1977
Director
Appointed 27 Sept 2004
Resigned 18 Oct 2016

ORGILL, Mark Andrew

Resigned
LichfieldWS14 9RU
Born February 1974
Director
Appointed 27 Sept 2004
Resigned 31 Oct 2022

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 31 Oct 2022
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Aug 2018

Mr Mark Andrew Orgill

Ceased
LichfieldWS13 8FP
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2016
Ceased 23 Aug 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 23 Aug 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 23 Aug 2018
Fundings
Financials
Latest Activities

Filing History

106

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
2 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Legacy
11 April 2024
GUARANTEE2GUARANTEE2
Legacy
11 April 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2023
AAAnnual Accounts
Legacy
8 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 July 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
5 May 2023
GUARANTEE2GUARANTEE2
Legacy
5 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2022
AAAnnual Accounts
Legacy
9 November 2022
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Legacy
4 May 2022
AGREEMENT2AGREEMENT2
Legacy
4 May 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2021
AAAnnual Accounts
Legacy
18 December 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Legacy
9 June 2021
GUARANTEE2GUARANTEE2
Legacy
8 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2021
AAAnnual Accounts
Legacy
26 February 2021
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Legacy
13 July 2020
GUARANTEE2GUARANTEE2
Legacy
13 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2019
AAAnnual Accounts
Legacy
20 June 2019
PARENT_ACCPARENT_ACC
Legacy
10 April 2019
GUARANTEE2GUARANTEE2
Legacy
10 April 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2018
AAAnnual Accounts
Legacy
29 October 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2018
PSC02Notification of Relevant Legal Entity PSC
Legacy
23 August 2018
GUARANTEE2GUARANTEE2
Legacy
23 August 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
4 June 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
19 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2016
AAAnnual Accounts
Auditors Resignation Company
6 November 2015
AUDAUD
Auditors Resignation Company
1 October 2015
AUDAUD
Accounts With Accounts Type Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2014
AR01AR01
Accounts With Accounts Type Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Small
31 May 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
13 August 2012
AR01AR01
Accounts With Accounts Type Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Small
11 May 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
16 August 2010
AR01AR01
Accounts With Accounts Type Small
17 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Small
24 June 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Small
16 July 2008
AAAnnual Accounts
Legacy
26 October 2007
288cChange of Particulars
Legacy
17 August 2007
288cChange of Particulars
Legacy
13 August 2007
363aAnnual Return
Legacy
9 August 2007
288cChange of Particulars
Legacy
9 August 2007
288cChange of Particulars
Accounts With Accounts Type Small
4 July 2007
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Small
14 June 2006
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Auditors Resignation Company
10 June 2005
AUDAUD
Legacy
5 October 2004
88(2)R88(2)R
Legacy
5 October 2004
88(2)R88(2)R
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Resolution
26 August 2004
RESOLUTIONSResolutions
Resolution
26 August 2004
RESOLUTIONSResolutions
Resolution
26 August 2004
RESOLUTIONSResolutions
Incorporation Company
12 August 2004
NEWINCIncorporation