Company NameTooting Visionplus Limited
Company StatusActive
Company Number03010566
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 3 months ago)

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
Appointed17 January 1995(same day as company formation)
RoleWholesale Merchandising Consul
Country of ResidenceGuernsey
Correspondence AddressLa Villiaze
St Andrews
GY6 8YP
Director NameMr Mohammed Shuabe Khan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1995(4 months, 3 weeks after company formation)
Appointment Duration28 years, 10 months
RoleOptician
Country of ResidenceEngland
Correspondence Address1 Marigold Way
Croydon
Surrey
CR0 8YB
Director NameGraham Hellmann
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1995(4 months, 3 weeks after company formation)
Appointment Duration28 years, 10 months
RoleDispenser
Correspondence Address203 Baizdon Road
London
SE3 0UH
Director NameSpecsavers Optical Group Limited (Corporation)
StatusCurrent
Appointed17 January 1995(same day as company formation)
Correspondence AddressLa Villiaze
Saint Andrews
Guernsey
GY6 8YP
Secretary NameSpecsavers Optical Group Limited (Corporation)
StatusCurrent
Appointed17 January 1995(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
Appointed17 January 1995(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
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitewww.specsavers.co.uk

Location

Registered Address24c Mitcham Road
Tooting
London
SW17 9NA
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£234,941
Cash£25
Current Liabilities£34,517

Accounts

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

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

18 February 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (132 pages)
18 February 2021Audit exemption subsidiary accounts made up to 29 February 2020 (10 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
24 July 2020Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
24 July 2020Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
11 November 2019Audit exemption subsidiary accounts made up to 28 February 2019 (10 pages)
11 November 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (108 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)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
23 October 2018Audit exemption subsidiary accounts made up to 28 February 2018 (10 pages)
23 October 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (102 pages)
23 August 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
23 August 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
19 February 2018Cessation of Douglas John David Perkins as a person with significant control on 18 February 2018 (1 page)
19 February 2018Notification of Tooting Specsavers Limited as a person with significant control on 19 February 2018 (2 pages)
19 February 2018Cessation of Mary Lesley Perkins as a person with significant control on 18 February 2018 (1 page)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
2 February 2018Accounts for a small company made up to 30 April 2017 (10 pages)
26 January 2018Current accounting period shortened from 30 April 2018 to 28 February 2018 (1 page)
1 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
1 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
1 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
24 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
24 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
3 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(7 pages)
3 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(7 pages)
14 July 2015Auditor's resignation (1 page)
14 July 2015Auditor's resignation (1 page)
13 March 2015Section 519 (1 page)
13 March 2015Section 519 (1 page)
16 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
3 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(7 pages)
3 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(7 pages)
21 October 2014Director's details changed for Graham Hellmann on 1 October 2014 (3 pages)
21 October 2014Director's details changed for Graham Hellmann on 1 October 2014 (3 pages)
21 October 2014Director's details changed for Graham Hellmann on 1 October 2014 (3 pages)
4 March 2014Accounts for a small company made up to 30 April 2013 (7 pages)
4 March 2014Accounts for a small company made up to 30 April 2013 (7 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(7 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(7 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
16 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
16 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
14 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
19 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
19 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
24 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
14 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
14 January 2011Accounts for a small company made up to 30 April 2010 (6 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)
1 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
20 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
20 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
27 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
27 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
29 January 2009Director's change of particulars / graham hellmann / 05/01/2009 (1 page)
29 January 2009Director's change of particulars / graham hellmann / 05/01/2009 (1 page)
19 January 2009Return made up to 17/01/09; full list of members (4 pages)
19 January 2009Return made up to 17/01/09; full list of members (4 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
22 January 2008Return made up to 17/01/08; full list of members (3 pages)
22 January 2008Return made up to 17/01/08; full list of members (3 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
22 January 2007Return made up to 17/01/07; full list of members (3 pages)
22 January 2007Return made up to 17/01/07; full list of members (3 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
23 January 2006Return made up to 17/01/06; full list of members (3 pages)
23 January 2006Return made up to 17/01/06; full list of members (3 pages)
13 June 2005Auditor's resignation (1 page)
13 June 2005Auditor's resignation (1 page)
1 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
24 January 2005Return made up to 17/01/05; full list of members (3 pages)
24 January 2005Return made up to 17/01/05; full list of members (3 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
23 January 2004Return made up to 17/01/04; full list of members (3 pages)
23 January 2004Return made up to 17/01/04; full list of members (3 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
24 January 2003Return made up to 17/01/03; full list of members (3 pages)
24 January 2003Return made up to 17/01/03; full list of members (3 pages)
26 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
26 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
25 January 2002Return made up to 17/01/02; full list of members (3 pages)
25 January 2002Return made up to 17/01/02; full list of members (3 pages)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
24 July 2001Director's particulars changed (1 page)
24 July 2001Director's particulars changed (1 page)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 January 2001Return made up to 17/01/01; full list of members (3 pages)
26 January 2001Return made up to 17/01/01; full list of members (3 pages)
6 September 2000Director's particulars changed (1 page)
6 September 2000Director's particulars changed (1 page)
23 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 February 2000Return made up to 17/01/00; full list of members (7 pages)
5 February 2000Return made up to 17/01/00; full list of members (7 pages)
1 July 1999Auditor's resignation (1 page)
1 July 1999Auditor's resignation (1 page)
21 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
21 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 February 1999Return made up to 17/01/99; full list of members (49 pages)
2 February 1999Return made up to 17/01/99; full list of members (49 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
31 January 1998Return made up to 17/01/98; full list of members (47 pages)
31 January 1998Return made up to 17/01/98; full list of members (47 pages)
5 January 1998Director's particulars changed (1 page)
5 January 1998Director's particulars changed (1 page)
2 March 1997Director's particulars changed (1 page)
2 March 1997Director's particulars changed (1 page)
23 January 1997Return made up to 17/01/97; full list of members (27 pages)
23 January 1997Return made up to 17/01/97; full list of members (27 pages)
18 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
18 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
24 January 1996Return made up to 17/01/96; full list of members (32 pages)
24 January 1996Return made up to 17/01/96; full list of members (32 pages)
28 July 1995Accounting reference date notified as 30/04 (1 page)
28 July 1995Accounting reference date notified as 30/04 (1 page)
3 July 1995Ad 08/06/95--------- £ si [email protected] £ ic 99/99 (4 pages)
3 July 1995New director appointed (4 pages)
3 July 1995Ad 08/06/95--------- £ si [email protected]=97 £ ic 2/99 (4 pages)
3 July 1995New director appointed (4 pages)
3 July 1995New director appointed (4 pages)
3 July 1995Ad 08/06/95--------- £ si [email protected]=97 £ ic 2/99 (4 pages)
3 July 1995Ad 08/06/95--------- £ si [email protected] £ ic 99/99 (4 pages)
3 July 1995Registered office changed on 03/07/95 from: 24 orchard street bristol avon BS1 5DF (1 page)
3 July 1995Registered office changed on 03/07/95 from: 24 orchard street bristol avon BS1 5DF (1 page)
3 July 1995New director appointed (4 pages)