Background WavePink WaveYellow Wave

CAERNARFON VISIONPLUS LIMITED (06967285)

CAERNARFON VISIONPLUS LIMITED (06967285) is an active UK company. incorporated on 20 July 2009. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). CAERNARFON VISIONPLUS LIMITED has been registered for 16 years. Current directors include DOGAN, Jenny Katarryna, JONES, Dyfan Arwel, PERKINS, Mary Lesley and 1 others.

Company Number
06967285
Status
active
Type
ltd
Incorporated
20 July 2009
Age
16 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
DOGAN, Jenny Katarryna, JONES, Dyfan Arwel, 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
C

CAERNARFON VISIONPLUS LIMITED

CAERNARFON VISIONPLUS LIMITED is an active company incorporated on 20 July 2009 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). CAERNARFON VISIONPLUS LIMITED was registered 16 years ago.(SIC: 47782)

Status

active

Active since 16 years ago

Company No

06967285

LTD Company

Age

16 Years

Incorporated 20 July 2009

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 14 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

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Forum 6, Parkway Solent Business Park Whiteley Fareham, PO15 7PA,

Timeline

11 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
May 11
Director Left
May 11
Funding Round
May 11
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Jul 21
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate secretary
Appointed 20 Jul 2009

DOGAN, Jenny Katarryna

Active
CaernarfonLL55 1AB
Born December 1985
Director
Appointed 30 Jun 2021

JONES, Dyfan Arwel

Active
CaernarfonLL55 1AB
Born December 1981
Director
Appointed 09 May 2011

PERKINS, Mary Lesley

Active
St Andrews, GuernseyGY6 8YP
Born February 1944
Director
Appointed 21 Jan 2011

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate director
Appointed 20 Jul 2009

ENGLEFIELD, Meryl Ann

Resigned
St AndrewsGY6 8YP
Born December 1971
Director
Appointed 20 Jul 2009
Resigned 21 Jan 2011

PARKER, Nigel David

Resigned
St Andrews, GuernseyGY6 8YP
Born April 1967
Director
Appointed 21 Jan 2011
Resigned 09 May 2011

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 30 Jun 2021
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Aug 2018

Mr Dyfan Arwel Jones

Ceased
Llys Gwyn, CaernarfonLL55 1EN
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Aug 2018

Mr Douglas John David Perkins

Ceased
St AndrewsGY6 8YP
Born April 1943

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 15 Aug 2018

Mrs Mary Lesley Perkins

Ceased
St AndrewsGY6 8YP
Born February 1944

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 15 Aug 2018
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2024
AAAnnual Accounts
Legacy
21 September 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Legacy
7 March 2024
GUARANTEE2GUARANTEE2
Legacy
7 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2023
AAAnnual Accounts
Legacy
15 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Legacy
28 April 2023
GUARANTEE2GUARANTEE2
Legacy
28 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2023
AAAnnual Accounts
Legacy
15 February 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Legacy
12 April 2022
GUARANTEE2GUARANTEE2
Legacy
12 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2022
AAAnnual Accounts
Legacy
31 January 2022
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
22 October 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 October 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Legacy
27 May 2021
GUARANTEE2GUARANTEE2
Legacy
27 May 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Legacy
14 February 2020
GUARANTEE2GUARANTEE2
Legacy
14 February 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Legacy
26 February 2019
GUARANTEE2GUARANTEE2
Legacy
26 February 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2018
AAAnnual Accounts
Legacy
21 August 2018
PARENT_ACCPARENT_ACC
Cessation Of A Person With Significant Control
16 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
7 August 2018
AGREEMENT2AGREEMENT2
Legacy
7 August 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
10 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Person Director Company With Change Date
16 May 2015
CH01Change of Director Details
Accounts With Accounts Type Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Capital Allotment Shares
12 May 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
26 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 April 2011
AAAnnual Accounts
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Incorporation Company
20 July 2009
NEWINCIncorporation