Background WavePink WaveYellow Wave

HARLESDEN VISIONPLUS LIMITED (06747428)

HARLESDEN VISIONPLUS LIMITED (06747428) is an active UK company. incorporated on 12 November 2008. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). HARLESDEN VISIONPLUS LIMITED has been registered for 17 years. Current directors include CARROLL, Paul Francis, SHARMA, Navdeep, SPECSAVERS OPTICAL GROUP LIMITED.

Company Number
06747428
Status
active
Type
ltd
Incorporated
12 November 2008
Age
17 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
CARROLL, Paul Francis, SHARMA, Navdeep, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLESDEN VISIONPLUS LIMITED

HARLESDEN VISIONPLUS LIMITED is an active company incorporated on 12 November 2008 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). HARLESDEN VISIONPLUS LIMITED was registered 17 years ago.(SIC: 47782)

Status

active

Active since 17 years ago

Company No

06747428

LTD Company

Age

17 Years

Incorporated 12 November 2008

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 1 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

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 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 November 2008To: 3 November 2009
Timeline

5 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Jan 13
Owner Exit
Dec 17
Owner Exit
Dec 18
Owner Exit
Dec 18
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate secretary
Appointed 12 Nov 2008

CARROLL, Paul Francis

Active
St Andrews, GuernseyGY6 8YP
Born February 1964
Director
Appointed 24 Jan 2013

SHARMA, Navdeep

Active
Unit 8, High Street, HarlesdenNW10 4LT
Born February 1969
Director
Appointed 09 Feb 2009

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate director
Appointed 12 Nov 2008

DEL GRAZIA, Cristina Ester

Resigned
Milton Lodge, St MartinsGY4 6NL
Born June 1966
Director
Appointed 12 Nov 2008
Resigned 09 Feb 2009

Persons with significant control

4

1 Active
3 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 12 Dec 2017

Mrs Mary Lesley Perkins

Ceased
St AndrewsGY6 8YP
Born February 1944

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Dec 2018

Mr Douglas John David Perkins

Ceased
St AndrewsGY6 8YP
Born April 1943

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Dec 2018

Mr Navdeep Sharma

Ceased
WembleyHA0 4UT
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
PARENT_ACCPARENT_ACC
Legacy
19 March 2024
AGREEMENT2AGREEMENT2
Legacy
19 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2023
AAAnnual Accounts
Legacy
16 November 2023
PARENT_ACCPARENT_ACC
Legacy
25 April 2023
AGREEMENT2AGREEMENT2
Legacy
25 April 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2023
AAAnnual Accounts
Legacy
16 February 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Legacy
26 April 2022
GUARANTEE2GUARANTEE2
Legacy
26 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2022
AAAnnual Accounts
Legacy
31 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Legacy
2 June 2021
GUARANTEE2GUARANTEE2
Legacy
2 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Legacy
26 February 2020
GUARANTEE2GUARANTEE2
Legacy
26 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2019
AAAnnual Accounts
Legacy
13 August 2019
PARENT_ACCPARENT_ACC
Legacy
7 March 2019
AGREEMENT2AGREEMENT2
Legacy
7 March 2019
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
14 December 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2018
AAAnnual Accounts
Legacy
27 September 2018
PARENT_ACCPARENT_ACC
Legacy
9 August 2018
AGREEMENT2AGREEMENT2
Legacy
9 August 2018
AGREEMENT2AGREEMENT2
Legacy
9 August 2018
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 December 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Accounts With Accounts Type Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Auditors Resignation Company
29 September 2015
AUDAUD
Miscellaneous
20 February 2015
MISCMISC
Accounts With Accounts Type Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Small
4 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
20 February 2009
88(2)Return of Allotment of Shares
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Incorporation Company
12 November 2008
NEWINCIncorporation