Background WavePink WaveYellow Wave

OTLEY VISIONPLUS LIMITED (05818201)

OTLEY VISIONPLUS LIMITED (05818201) is an active UK company. incorporated on 16 May 2006. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). OTLEY VISIONPLUS LIMITED has been registered for 19 years. Current directors include COPLEY, Roger Michael, PERKINS, Mary Lesley, SANDHER, Navjeet Kaur and 1 others.

Company Number
05818201
Status
active
Type
ltd
Incorporated
16 May 2006
Age
19 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
COPLEY, Roger Michael, PERKINS, Mary Lesley, SANDHER, Navjeet Kaur, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTLEY VISIONPLUS LIMITED

OTLEY VISIONPLUS LIMITED is an active company incorporated on 16 May 2006 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). OTLEY VISIONPLUS LIMITED was registered 19 years ago.(SIC: 47782)

Status

active

Active since 19 years ago

Company No

05818201

LTD Company

Age

19 Years

Incorporated 16 May 2006

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 24 October 2025 (6 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

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 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: 16 May 2006To: 3 November 2009
Timeline

12 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Joined
Apr 12
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Owner Exit
May 18
Owner Exit
May 18
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Sept 25
Director Left
Sept 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate secretary
Appointed 16 May 2006

COPLEY, Roger Michael

Active
OtleyLS21 3HN
Born September 1976
Director
Appointed 30 Apr 2012

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 16 May 2006

SANDHER, Navjeet Kaur

Active
IlkleyLS29 9LB
Born October 1993
Director
Appointed 15 Nov 2024

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate director
Appointed 16 May 2006

AKBAR, Anjham

Resigned
1 Airedale Place, BradfordBD17 7HA
Born August 1974
Director
Appointed 31 Jul 2006
Resigned 09 Oct 2008

DEARLOVE, Michael Philip

Resigned
2 Fennell Court, SandalWF2 6TS
Born February 1962
Director
Appointed 09 Oct 2008
Resigned 21 Dec 2015

GALE, Amanda Jayne

Resigned
Newlaithes Cottage, LeedsLS18 4UW
Born November 1970
Director
Appointed 31 Jul 2006
Resigned 09 Oct 2008

PERKINS, Douglas John David

Resigned
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 15 Nov 2024
Resigned 30 Sept 2025

PERKINS, Douglas John David

Resigned
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 16 May 2006
Resigned 21 Dec 2015

ROOKE, Peter Richard

Resigned
48 Londesborough Road, YorkYO43 3HS
Born September 1955
Director
Appointed 09 Oct 2008
Resigned 21 Dec 2015

SAUNDERS, Sara

Resigned
IlkleyLS29 9LB
Born November 1963
Director
Appointed 21 Dec 2015
Resigned 30 Sept 2025

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 25 Jan 2025
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 May 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
Notified 06 Apr 2016
Ceased 14 May 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
Notified 06 Apr 2016
Ceased 14 May 2018
Fundings
Financials
Latest Activities

Filing History

98

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
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2024
AAAnnual Accounts
Legacy
29 September 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Legacy
20 March 2024
AGREEMENT2AGREEMENT2
Legacy
20 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Legacy
2 May 2023
GUARANTEE2GUARANTEE2
Legacy
2 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2022
AAAnnual Accounts
Legacy
11 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Legacy
28 April 2022
AGREEMENT2AGREEMENT2
Legacy
28 April 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Legacy
26 May 2021
GUARANTEE2GUARANTEE2
Legacy
25 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2020
AAAnnual Accounts
Legacy
3 December 2020
PARENT_ACCPARENT_ACC
Legacy
1 July 2020
AGREEMENT2AGREEMENT2
Legacy
30 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2019
AAAnnual Accounts
Legacy
8 August 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Legacy
11 March 2019
AGREEMENT2AGREEMENT2
Legacy
11 March 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2018
AAAnnual Accounts
Legacy
9 October 2018
PARENT_ACCPARENT_ACC
Legacy
24 August 2018
AGREEMENT2AGREEMENT2
Legacy
24 August 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
5 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Small
7 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Auditors Resignation Company
22 September 2015
AUDAUD
Auditors Resignation Company
2 September 2015
AUDAUD
Accounts With Accounts Type Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Small
22 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Small
11 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 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
Accounts With Accounts Type Small
24 June 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Small
8 March 2008
AAAnnual Accounts
Legacy
28 August 2007
225Change of Accounting Reference Date
Legacy
21 May 2007
363aAnnual Return
Legacy
11 August 2006
88(2)O88(2)O
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Resolution
26 May 2006
RESOLUTIONSResolutions
Resolution
26 May 2006
RESOLUTIONSResolutions
Resolution
26 May 2006
RESOLUTIONSResolutions
Incorporation Company
16 May 2006
NEWINCIncorporation