Background WavePink WaveYellow Wave

MELKSHAM VISIONPLUS LIMITED (05964534)

MELKSHAM VISIONPLUS LIMITED (05964534) is an active UK company. incorporated on 12 October 2006. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). MELKSHAM VISIONPLUS LIMITED has been registered for 19 years. Current directors include BOUGHAN, Gurminder, COLE, Alice Maria, KING, Gordon Murray and 5 others.

Company Number
05964534
Status
active
Type
ltd
Incorporated
12 October 2006
Age
19 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BOUGHAN, Gurminder, COLE, Alice Maria, KING, Gordon Murray, MOGFORD, Thomas Steven, PERKINS, Douglas John David, PERKINS, John Douglas, 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
M

MELKSHAM VISIONPLUS LIMITED

MELKSHAM VISIONPLUS LIMITED is an active company incorporated on 12 October 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). MELKSHAM VISIONPLUS LIMITED was registered 19 years ago.(SIC: 47782)

Status

active

Active since 19 years ago

Company No

05964534

LTD Company

Age

19 Years

Incorporated 12 October 2006

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 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

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 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 October 2006To: 3 November 2009
Timeline

16 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Jan 13
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate secretary
Appointed 12 Oct 2006

BOUGHAN, Gurminder

Active
DevizesSN10 1AJ
Born October 1992
Director
Appointed 30 Jun 2019

COLE, Alice Maria

Active
Borough Parade, ChippenhamSN15 3WL
Born November 1991
Director
Appointed 14 Dec 2022

KING, Gordon Murray

Active
DevizesSN10 1AJ
Born January 1981
Director
Appointed 30 Jun 2019

MOGFORD, Thomas Steven

Active
DevizesSN10 1AJ
Born November 1980
Director
Appointed 31 Jan 2017

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 30 Jun 2019

PERKINS, John Douglas

Active
St AndrewsGY6 8YP
Born August 1972
Director
Appointed 30 Jun 2019

PERKINS, Mary Lesley

Active
Fort George, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 31 Jan 2017

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate director
Appointed 12 Oct 2006

CARROLL, Paul Francis

Resigned
St Andrews, GuernseyGY6 8YP
Born February 1964
Director
Appointed 29 Jan 2013
Resigned 31 Jan 2017

PERKINS, Douglas John David

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born April 1943
Director
Appointed 12 Oct 2006
Resigned 07 Jul 2009

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 12 Oct 2006
Resigned 07 Jul 2009

THOMAS, Martyn Hywel

Resigned
41 Stickleback Road, CalneSN11 9RB
Born July 1978
Director
Appointed 12 Feb 2007
Resigned 31 Jan 2017

THOMPSON, Michael Andrew

Resigned
Watts Lane, Hullavington, ChippenhamSN14 6RT
Born September 1971
Director
Appointed 31 Jan 2017
Resigned 14 Dec 2022

TOLMIE, Karen Ann

Resigned
Greenacre, Limpley StokeBA2 7GJ
Born September 1958
Director
Appointed 12 Feb 2007
Resigned 07 Jul 2009

VIVIAN, Barrie

Resigned
76 Charter Road, ChippenhamSN15 2RA
Born May 1947
Director
Appointed 12 Feb 2007
Resigned 07 Jul 2009

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 27 Jan 2023
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Oct 2017

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 25 Oct 2017

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 25 Oct 2017

Martyn Hywel Thomas

Ceased
CalneSN11 9RB
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Feb 2017
Fundings
Financials
Latest Activities

Filing History

102

Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2023
AAAnnual Accounts
Legacy
16 September 2023
PARENT_ACCPARENT_ACC
Notification Of A Person With Significant Control
19 May 2023
PSC02Notification of Relevant Legal Entity PSC
Legacy
5 May 2023
GUARANTEE2GUARANTEE2
Legacy
5 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2023
AAAnnual Accounts
Legacy
17 February 2023
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2022
AAAnnual Accounts
Legacy
27 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Legacy
9 June 2021
AGREEMENT2AGREEMENT2
Legacy
9 June 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Legacy
24 June 2020
AGREEMENT2AGREEMENT2
Legacy
24 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2019
AAAnnual Accounts
Legacy
15 July 2019
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Legacy
26 March 2019
AGREEMENT2AGREEMENT2
Legacy
26 March 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2018
AAAnnual Accounts
Legacy
6 September 2018
PARENT_ACCPARENT_ACC
Legacy
10 August 2018
AGREEMENT2AGREEMENT2
Legacy
10 August 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
5 February 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
26 October 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Auditors Resignation Company
29 September 2015
AUDAUD
Miscellaneous
20 February 2015
MISCMISC
Accounts With Accounts Type Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Small
21 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Small
12 August 2008
AAAnnual Accounts
Legacy
29 February 2008
225Change of Accounting Reference Date
Legacy
16 October 2007
363aAnnual Return
Legacy
22 June 2007
288cChange of Particulars
Legacy
27 March 2007
88(2)O88(2)O
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Resolution
2 November 2006
RESOLUTIONSResolutions
Resolution
2 November 2006
RESOLUTIONSResolutions
Resolution
2 November 2006
RESOLUTIONSResolutions
Incorporation Company
12 October 2006
NEWINCIncorporation