Company NameSutton Visionplus Limited
Company StatusActive
Company Number02903803
CategoryPrivate Limited Company
Incorporation Date2 March 1994(30 years, 2 months ago)
Previous NamesBlackwood Visionplus Limited and Shelf Visionplus Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMrs Mary Lesley Perkins
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1994(same day as company formation)
RoleWholesale Merchandising Consul
Country of ResidenceGuernsey
Correspondence AddressLa Villiaze
St Andrews
GY6 8YP
Director NameMr Jonathan Hugh David Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed31 May 1994(2 months, 4 weeks after company formation)
Appointment Duration29 years, 11 months
RoleDispenser
Country of ResidenceEngland
Correspondence Address9 Birch Close
Banstead
Surrey
SM7 1NR
Director NameMr Charnjit Singh Dhaliwal
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1999(5 years, 9 months after company formation)
Appointment Duration24 years, 4 months
RoleOptician
Country of ResidenceEngland
Correspondence Address20 The Downsway
Sutton
Surrey
SM2 5RN
Director NameMr Jamil Anwar Nanda
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(23 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
Winterbourne House, 102 Brighton Road
Sutton
SM2 5RQ
Director NameMr Douglas John David Perkins
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(23 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleConsultant
Country of ResidenceGuernsey
Correspondence AddressLa Villiaze
St Andrews
GY6 8YP
Director NameSpecsavers Optical Group Limited (Corporation)
StatusCurrent
Appointed02 March 1994(same day as company formation)
Correspondence AddressLa Villiaze
Saint Andrews
Guernsey
GY6 8YP
Secretary NameSpecsavers Optical Group Limited (Corporation)
StatusCurrent
Appointed02 March 1994(same day as company formation)
Correspondence AddressLa Villiaze
Saint Andrews
Guernsey
GY6 8YP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameAllison Mary Rens
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(2 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 10 December 1999)
RoleOptician
Correspondence Address24 Bemish Road
London
SW15 1DG

Contact

Telephone020 87704364
Telephone regionLondon

Location

Registered Address76-76a High Street
Sutton
Surrey
SM1 1EZ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£364,966
Current Liabilities£77,061

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

23 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
10 October 2023Audit exemption subsidiary accounts made up to 28 February 2023 (9 pages)
10 October 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (204 pages)
10 May 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
10 May 2023Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
11 November 2022Audit exemption subsidiary accounts made up to 28 February 2022 (9 pages)
11 November 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (168 pages)
5 May 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22 (3 pages)
5 May 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
22 February 2022Audit exemption subsidiary accounts made up to 28 February 2021 (9 pages)
22 February 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (175 pages)
18 February 2022Cessation of Douglas John David Perkins as a person with significant control on 27 February 2018 (1 page)
18 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
18 February 2022Cessation of Mary Lesley Perkins as a person with significant control on 27 February 2018 (1 page)
18 February 2022Notification of Sutton Specsavers Limited as a person with significant control on 28 February 2018 (2 pages)
9 June 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
9 June 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
16 February 2021Audit exemption subsidiary accounts made up to 29 February 2020 (10 pages)
16 February 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (132 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
7 July 2020Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
7 July 2020Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
29 October 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (108 pages)
29 October 2019Audit exemption subsidiary accounts made up to 28 February 2019 (10 pages)
3 April 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
3 April 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
26 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
30 October 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (102 pages)
30 October 2018Audit exemption subsidiary accounts made up to 28 February 2018 (10 pages)
10 August 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
10 August 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
2 May 2018Accounts for a small company made up to 30 June 2017 (10 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
31 January 2018Current accounting period shortened from 30 June 2018 to 28 February 2018 (1 page)
26 September 2017Appointment of Mr Jamil Anwar Nanda as a director on 17 July 2017 (2 pages)
26 September 2017Appointment of Mr Jamil Anwar Nanda as a director on 17 July 2017 (2 pages)
26 September 2017Appointment of Mr Douglas John David Perkins as a director on 17 July 2017 (2 pages)
26 September 2017Appointment of Mr Douglas John David Perkins as a director on 17 July 2017 (2 pages)
2 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
2 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (8 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (8 pages)
21 December 2016Director's details changed for Charnjit Singh Dhaliwal on 19 December 2016 (2 pages)
21 December 2016Director's details changed for Charnjit Singh Dhaliwal on 19 December 2016 (2 pages)
16 May 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(7 pages)
16 May 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(7 pages)
10 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
10 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
17 July 2015Section 519 (1 page)
17 July 2015Section 519 (1 page)
2 June 2015Section 519 (1 page)
2 June 2015Section 519 (1 page)
15 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(7 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(7 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(7 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(7 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(7 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(7 pages)
11 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
11 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
23 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
23 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
24 November 2010Director's details changed for Mrs Mary Lesley Perkins on 18 November 2010 (2 pages)
24 November 2010Director's details changed for Mrs Mary Lesley Perkins on 18 November 2010 (2 pages)
18 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
18 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
30 January 2010Director's details changed for Charnjit Singh Dhaliwal on 29 January 2010 (2 pages)
30 January 2010Director's details changed for Charnjit Singh Dhaliwal on 29 January 2010 (2 pages)
24 July 2009Director's change of particulars / charnjit dhaliwal / 16/07/2009 (1 page)
24 July 2009Director's change of particulars / charnjit dhaliwal / 16/07/2009 (1 page)
20 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
20 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
9 March 2009Return made up to 02/03/09; full list of members (4 pages)
9 March 2009Return made up to 02/03/09; full list of members (4 pages)
11 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
11 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
3 March 2008Return made up to 02/03/08; full list of members (4 pages)
3 March 2008Return made up to 02/03/08; full list of members (4 pages)
26 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
26 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
6 March 2007Return made up to 02/03/07; full list of members (3 pages)
6 March 2007Return made up to 02/03/07; full list of members (3 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
2 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
10 March 2006Return made up to 02/03/06; full list of members (3 pages)
10 March 2006Return made up to 02/03/06; full list of members (3 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
10 June 2005394 auditors resignation (1 page)
10 June 2005394 auditors resignation (1 page)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
18 March 2005Return made up to 02/03/05; full list of members (3 pages)
18 March 2005Return made up to 02/03/05; full list of members (3 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
9 March 2004Return made up to 02/03/04; full list of members (3 pages)
9 March 2004Return made up to 02/03/04; full list of members (3 pages)
15 January 2004Director's particulars changed (1 page)
15 January 2004Director's particulars changed (1 page)
30 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
26 March 2003Return made up to 02/03/03; full list of members (3 pages)
26 March 2003Return made up to 02/03/03; full list of members (3 pages)
11 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
11 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
7 March 2002Return made up to 02/03/02; full list of members (3 pages)
7 March 2002Return made up to 02/03/02; full list of members (3 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
9 March 2001Return made up to 02/03/01; full list of members (3 pages)
9 March 2001Return made up to 02/03/01; full list of members (3 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 April 2000Return made up to 02/03/00; full list of members (6 pages)
6 April 2000Director's particulars changed (1 page)
6 April 2000Return made up to 02/03/00; full list of members (6 pages)
6 April 2000Director's particulars changed (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
5 February 2000New director appointed (2 pages)
5 February 2000New director appointed (2 pages)
19 April 1999Return made up to 02/03/99; full list of members (49 pages)
19 April 1999Director's particulars changed (1 page)
19 April 1999Return made up to 02/03/99; full list of members (49 pages)
19 April 1999Director's particulars changed (1 page)
30 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
16 March 1998Return made up to 02/03/98; full list of members (48 pages)
16 March 1998Return made up to 02/03/98; full list of members (48 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
3 April 1997Return made up to 02/03/97; full list of members (27 pages)
3 April 1997Return made up to 02/03/97; full list of members (27 pages)
13 November 1996Director's particulars changed (1 page)
13 November 1996Director's particulars changed (1 page)
13 March 1996Return made up to 02/03/96; full list of members (33 pages)
13 March 1996Return made up to 02/03/96; full list of members (33 pages)
27 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
27 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
16 October 1995Director's particulars changed (4 pages)
16 October 1995Director's particulars changed (4 pages)
14 March 1995Return made up to 02/03/95; full list of members (56 pages)
14 March 1995Return made up to 02/03/95; full list of members (56 pages)
10 November 1994Accounting reference date notified as 30/06 (1 page)
30 June 1994Ad 31/05/94--------- £ si [email protected]=97 £ ic 2/99 (2 pages)
24 June 1994Ad 31/05/94--------- £ si [email protected] £ ic 2/2 (2 pages)
24 June 1994Registered office changed on 24/06/94 from: 24 orchard street bristol avon BS1 5DF (1 page)
24 June 1994New director appointed (4 pages)
10 May 1994Resolutions
  • RES ‐
(1 page)
29 April 1994Company name changed shelf visionplus LIMITED\certificate issued on 29/04/94 (2 pages)
18 March 1994Registered office changed on 18/03/94 from: 167 high street blackwood gwent NP2 1AA (1 page)
15 March 1994Company name changed blackwood visionplus LIMITED\certificate issued on 16/03/94 (3 pages)
15 March 1994Company name changed\certificate issued on 15/03/94 (3 pages)
14 March 1994Registered office changed on 14/03/94 from: 16 st john street london EC1M 4AY (1 page)
14 March 1994Director resigned;new director appointed (13 pages)
2 March 1994Incorporation (17 pages)