Background WavePink WaveYellow Wave

ABBEY CENTRE VISIONPLUS LIMITED (NI046672)

ABBEY CENTRE VISIONPLUS LIMITED (NI046672) is an active UK company. incorporated on 28 May 2003. with registered office in Newtownabbey. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). ABBEY CENTRE VISIONPLUS LIMITED has been registered for 22 years. Current directors include MARSHALL, Darryl Samuel, MCGINN, James Anthony, MORRISON, Charlotte and 3 others.

Company Number
NI046672
Status
active
Type
ltd
Incorporated
28 May 2003
Age
22 years
Address
Abbeycentre, Newtownabbey, BT37 9UH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
MARSHALL, Darryl Samuel, MCGINN, James Anthony, MORRISON, Charlotte, PERKINS, Douglas John 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
A

ABBEY CENTRE VISIONPLUS LIMITED

ABBEY CENTRE VISIONPLUS LIMITED is an active company incorporated on 28 May 2003 with the registered office located in Newtownabbey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). ABBEY CENTRE VISIONPLUS LIMITED was registered 22 years ago.(SIC: 47782)

Status

active

Active since 22 years ago

Company No

NI046672

LTD Company

Age

22 Years

Incorporated 28 May 2003

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 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

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 22 April 2027
For period ending 8 April 2027
Contact
Address

Abbeycentre 35-37 Longwood Road Newtownabbey, BT37 9UH,

Previous Addresses

Unit 64 the Abbey Centre Newtownabbey BT37 9UJ
From: 28 May 2003To: 20 May 2022
Timeline

8 key events • 2013 - 2022

Funding Officers Ownership
Director Joined
Jan 13
Owner Exit
May 18
Owner Exit
May 18
Director Left
Nov 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Aug 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, GuernseyGY6 8YP
Corporate secretary
Appointed 28 May 2003

MARSHALL, Darryl Samuel

Active
35-37 Longwood Road, NewtownabbeyBT37 9UH
Born April 1992
Director
Appointed 28 Feb 2022

MCGINN, James Anthony

Active
35-37 Longwood Road, NewtownabbeyBT37 9UH
Born August 1966
Director
Appointed 14 Jul 2003

MORRISON, Charlotte

Active
35-37 Longwood Road, NewtownabbeyBT37 9UH
Born January 1990
Director
Appointed 01 Aug 2022

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 28 Feb 2022

PERKINS, Mary Lesley

Active
St. Andrew, GuernseyGY6 8YP
Born February 1944
Director
Appointed 14 Jul 2003

SPECSAVERS OPTICAL GROUP LIMITED

Active
St. Andrew, GuernseyGY6 8YP
Corporate director
Appointed 28 May 2003

CARROLL, Paul Francis

Resigned
St Andrews, GuernseyGY6 8YP
Born February 1964
Director
Appointed 24 Jan 2013
Resigned 28 Feb 2022

CAVE, Neil David

Resigned
Les Beaucamps Road, GuernseyGY5 7DS
Born February 1965
Director
Appointed 28 May 2003
Resigned 14 Jul 2003

MCGOLDRICK, Siobhan Catherine

Resigned
Hollybrook Crescent, NewtownabbeyBT36 4ZW
Born November 1968
Director
Appointed 14 Jul 2003
Resigned 10 Nov 2020

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 24 May 2021
The Abbey Centre, NewtownabbeyBT37 9UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 May 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 17 May 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 17 May 2018
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2023
AAAnnual Accounts
Legacy
18 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Legacy
27 April 2023
AGREEMENT2AGREEMENT2
Legacy
27 April 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2023
AAAnnual Accounts
Legacy
16 January 2023
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Legacy
12 May 2022
GUARANTEE2GUARANTEE2
Legacy
12 May 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2021
AAAnnual Accounts
Legacy
17 December 2021
PARENT_ACCPARENT_ACC
Legacy
17 June 2021
GUARANTEE2GUARANTEE2
Legacy
17 June 2021
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
27 May 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2020
AAAnnual Accounts
Legacy
17 November 2020
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Legacy
7 February 2020
AGREEMENT2AGREEMENT2
Legacy
7 February 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2019
AAAnnual Accounts
Legacy
2 August 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Legacy
6 March 2019
AGREEMENT2AGREEMENT2
Legacy
6 March 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2018
AAAnnual Accounts
Legacy
29 November 2018
PARENT_ACCPARENT_ACC
Legacy
29 August 2018
GUARANTEE2GUARANTEE2
Legacy
29 August 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
31 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
2 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Small
19 April 2016
AAAnnual Accounts
Auditors Resignation Company
28 September 2015
AUDAUD
Auditors Resignation Company
9 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Small
3 June 2014
AAAnnual Accounts
Accounts With Accounts Type Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Small
26 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Small
18 May 2010
AAAnnual Accounts
Legacy
2 July 2009
AC(NI)AC(NI)
Legacy
2 July 2009
371A(NI)371A(NI)
Legacy
6 May 2009
296(NI)296(NI)
Legacy
20 June 2008
371A(NI)371A(NI)
Legacy
12 June 2008
AC(NI)AC(NI)
Legacy
15 June 2007
AC(NI)AC(NI)
Legacy
7 June 2007
371A(NI)371A(NI)
Legacy
18 July 2006
AC(NI)AC(NI)
Legacy
20 June 2006
371S(NI)371S(NI)
Legacy
16 June 2005
371A(NI)371A(NI)
Legacy
15 June 2005
AURES(NI)AURES(NI)
Legacy
2 April 2005
AC(NI)AC(NI)
Legacy
24 June 2004
371A(NI)371A(NI)
Legacy
12 November 2003
233(NI)233(NI)
Legacy
21 August 2003
296(NI)296(NI)
Legacy
21 August 2003
296(NI)296(NI)
Legacy
11 August 2003
G98-2(NI)G98-2(NI)
Legacy
11 August 2003
G98-2(NI)G98-2(NI)
Legacy
11 August 2003
296(NI)296(NI)
Legacy
11 August 2003
296(NI)296(NI)
Legacy
28 May 2003
MEM(NI)MEM(NI)
Legacy
28 May 2003
ARTS(NI)ARTS(NI)
Legacy
28 May 2003
G21(NI)G21(NI)
Legacy
28 May 2003
G23(NI)G23(NI)