Background WavePink WaveYellow Wave

MORPETH VISIONPLUS LIMITED (06287688)

MORPETH VISIONPLUS LIMITED (06287688) is an active UK company. incorporated on 20 June 2007. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). MORPETH VISIONPLUS LIMITED has been registered for 18 years. Current directors include PARKER, Nigel David, PERKINS, Mary Lesley, SPECSAVERS OPTICAL GROUP LIMITED.

Company Number
06287688
Status
active
Type
ltd
Incorporated
20 June 2007
Age
18 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
PARKER, Nigel David, 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

MORPETH VISIONPLUS LIMITED

MORPETH VISIONPLUS LIMITED is an active company incorporated on 20 June 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). MORPETH VISIONPLUS LIMITED was registered 18 years ago.(SIC: 47782)

Status

active

Active since 18 years ago

Company No

06287688

LTD Company

Age

18 Years

Incorporated 20 June 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 3 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

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

MILNGAVIE VISIONPLUS LIMITED
From: 20 June 2007To: 11 January 2008
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: 20 June 2007To: 3 November 2009
Timeline

8 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Jul 11
Director Left
Sept 12
Director Joined
Feb 13
Director Joined
Feb 13
Owner Exit
Jun 18
Director Left
Jan 26
Director Left
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate secretary
Appointed 20 Jun 2007

PARKER, Nigel David

Active
St AndrewsGY6 8YP
Born April 1967
Director
Appointed 14 Aug 2008

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 20 Jun 2007

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate director
Appointed 20 Jun 2007

HEWITT, Matthew

Resigned
Rochester Road, DurhamDH1 5PW
Born July 1972
Director
Appointed 27 May 2008
Resigned 18 Jul 2011

JENNINGS, Ross Andrew

Resigned
AlnwickNE66 1SX
Born May 1979
Director
Appointed 15 Jan 2013
Resigned 12 Jan 2026

MOYLES, Timothy James

Resigned
Beckington, St Peter PortGY1 1RG
Born December 1961
Director
Appointed 03 Mar 2008
Resigned 14 Aug 2008

OCHTMAN, Graeme William

Resigned
Thornbury Avenue, CramlingtonNE23 7RT
Born October 1962
Director
Appointed 27 May 2008
Resigned 21 Sept 2012

PERKINS, Douglas John David

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born April 1943
Director
Appointed 20 Jun 2007
Resigned 03 Mar 2008

ROSE, David Andrew Webster

Resigned
Hillside Gardens, SunderlandSR2 9AR
Born November 1980
Director
Appointed 15 Jan 2013
Resigned 12 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2018
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Jun 2018
Fundings
Financials
Latest Activities

Filing History

91

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