Background WavePink WaveYellow Wave

RUISLIP VISIONPLUS LIMITED (05867109)

RUISLIP VISIONPLUS LIMITED (05867109) is an active UK company. incorporated on 5 July 2006. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). RUISLIP VISIONPLUS LIMITED has been registered for 19 years. Current directors include BHAGAT, Nickul, LAEHRI, Jagmohn Singh, PERKINS, Mary Lesley and 1 others.

Company Number
05867109
Status
active
Type
ltd
Incorporated
5 July 2006
Age
19 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BHAGAT, Nickul, LAEHRI, Jagmohn Singh, 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
R

RUISLIP VISIONPLUS LIMITED

RUISLIP VISIONPLUS LIMITED is an active company incorporated on 5 July 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). RUISLIP VISIONPLUS LIMITED was registered 19 years ago.(SIC: 47782)

Status

active

Active since 19 years ago

Company No

05867109

LTD Company

Age

19 Years

Incorporated 5 July 2006

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 27 September 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

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 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: 5 July 2006To: 3 November 2009
Timeline

5 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jul 06
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate secretary
Appointed 05 Jul 2006

BHAGAT, Nickul

Active
Ruislip, LondonHA4 8LS
Born June 1994
Director
Appointed 02 Mar 2023

LAEHRI, Jagmohn Singh

Active
Ruislip, LondonHA4 8LS
Born April 1976
Director
Appointed 23 Oct 2006

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 05 Jul 2006

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate director
Appointed 05 Jul 2006

PERKINS, Douglas John David

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born April 1943
Director
Appointed 05 Jul 2006
Resigned 23 Oct 2006

SHETH, Tejal Rupa Mashru

Resigned
Loudwater, RickmansworthWD3 4AR
Born July 1981
Director
Appointed 23 Oct 2006
Resigned 02 Mar 2023

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 02 Mar 2023
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 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
Notified 06 Apr 2016
Ceased 07 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
Notified 06 Apr 2016
Ceased 07 Aug 2018
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Legacy
12 April 2024
GUARANTEE2GUARANTEE2
Legacy
12 April 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
14 June 2023
PSC02Notification of Relevant Legal Entity PSC
Legacy
12 May 2023
GUARANTEE2GUARANTEE2
Legacy
12 May 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2022
AAAnnual Accounts
Legacy
13 December 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2022
AAAnnual Accounts
Legacy
28 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Legacy
20 June 2021
GUARANTEE2GUARANTEE2
Legacy
20 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2020
AAAnnual Accounts
Legacy
7 November 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Legacy
1 July 2020
GUARANTEE2GUARANTEE2
Legacy
1 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2019
AAAnnual Accounts
Legacy
23 July 2019
PARENT_ACCPARENT_ACC
Legacy
11 February 2019
GUARANTEE2GUARANTEE2
Legacy
11 February 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2018
AAAnnual Accounts
Legacy
29 October 2018
PARENT_ACCPARENT_ACC
Legacy
24 August 2018
AGREEMENT2AGREEMENT2
Legacy
24 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 June 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2016
AAAnnual Accounts
Auditors Resignation Company
12 October 2015
AUDAUD
Auditors Resignation Company
28 September 2015
AUDAUD
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Small
14 April 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
13 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Small
14 May 2009
AAAnnual Accounts
Legacy
26 September 2008
288cChange of Particulars
Legacy
8 September 2008
288cChange of Particulars
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
26 March 2007
288cChange of Particulars
Legacy
6 November 2006
88(2)O88(2)O
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Resolution
14 July 2006
RESOLUTIONSResolutions
Resolution
14 July 2006
RESOLUTIONSResolutions
Resolution
14 July 2006
RESOLUTIONSResolutions
Incorporation Company
5 July 2006
NEWINCIncorporation