Background WavePink WaveYellow Wave

WEST WICKHAM VISIONPLUS LIMITED (06162561)

WEST WICKHAM VISIONPLUS LIMITED (06162561) is an active UK company. incorporated on 15 March 2007. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). WEST WICKHAM VISIONPLUS LIMITED has been registered for 19 years. Current directors include MFUBISHA, Lindsay Carole, PERKINS, Douglas John David, PERKINS, Mary Lesley and 2 others.

Company Number
06162561
Status
active
Type
ltd
Incorporated
15 March 2007
Age
19 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
MFUBISHA, Lindsay Carole, PERKINS, Douglas John David, PERKINS, Mary Lesley, RAJASEKERAN, Bamini, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST WICKHAM VISIONPLUS LIMITED

WEST WICKHAM VISIONPLUS LIMITED is an active company incorporated on 15 March 2007 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). WEST WICKHAM VISIONPLUS LIMITED was registered 19 years ago.(SIC: 47782)

Status

active

Active since 19 years ago

Company No

06162561

LTD Company

Age

19 Years

Incorporated 15 March 2007

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 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

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
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: 15 March 2007To: 3 November 2009
Timeline

6 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Dec 13
Owner Exit
Mar 18
Owner Exit
Mar 18
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate secretary
Appointed 15 Mar 2007

MFUBISHA, Lindsay Carole

Active
West WickhamBR4 0LP
Born July 1981
Director
Appointed 27 Aug 2013

PERKINS, Douglas John David

Active
St Andrews, GuernseyGY6 8YP
Born April 1943
Director
Appointed 27 Aug 2013

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 15 Mar 2007

RAJASEKERAN, Bamini

Active
West WickhamBR4 0LP
Born July 1976
Director
Appointed 29 May 2007

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate director
Appointed 15 Mar 2007

KHAN, Mohammed Imran

Resigned
326 Green Lane, LondonSW16 3AS
Born July 1983
Director
Appointed 29 May 2007
Resigned 27 Aug 2013

PERKINS, Douglas John David

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born April 1943
Director
Appointed 15 Mar 2007
Resigned 29 May 2007

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 03 Mar 2018
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 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 01 Mar 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 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
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
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
10 May 2024
AGREEMENT2AGREEMENT2
Legacy
10 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2023
AAAnnual Accounts
Legacy
22 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 May 2023
GUARANTEE2GUARANTEE2
Legacy
10 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2023
AAAnnual Accounts
Legacy
15 February 2023
PARENT_ACCPARENT_ACC
Legacy
18 May 2022
AGREEMENT2AGREEMENT2
Legacy
18 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2021
AAAnnual Accounts
Legacy
24 December 2021
PARENT_ACCPARENT_ACC
Legacy
20 June 2021
GUARANTEE2GUARANTEE2
Legacy
20 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2021
AAAnnual Accounts
Legacy
27 January 2021
PARENT_ACCPARENT_ACC
Legacy
23 July 2020
GUARANTEE2GUARANTEE2
Legacy
23 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2019
AAAnnual Accounts
Legacy
7 November 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Legacy
21 March 2019
GUARANTEE2GUARANTEE2
Legacy
21 March 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2018
AAAnnual Accounts
Legacy
8 November 2018
PARENT_ACCPARENT_ACC
Legacy
12 September 2018
GUARANTEE2GUARANTEE2
Legacy
12 September 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
31 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Accounts With Accounts Type Small
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Small
8 March 2016
AAAnnual Accounts
Accounts With Accounts Type Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Small
17 February 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
23 March 2010
AR01AR01
Accounts With Accounts Type Small
25 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Small
15 January 2009
AAAnnual Accounts
Legacy
9 June 2008
225Change of Accounting Reference Date
Legacy
17 March 2008
363aAnnual Return
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
88(2)O88(2)O
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Resolution
28 March 2007
RESOLUTIONSResolutions
Resolution
28 March 2007
RESOLUTIONSResolutions
Resolution
28 March 2007
RESOLUTIONSResolutions
Incorporation Company
15 March 2007
NEWINCIncorporation