Company NameRomford Visionplus Limited
Company StatusActive
Company Number04045479
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Andrew Aiston
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2010(10 years after company formation)
Appointment Duration13 years, 8 months
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hopkirk Close
Danbury
Chelmsford
CM3 4PP
Director NameMrs Mary Lesley Perkins
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2010(10 years after company formation)
Appointment Duration13 years, 8 months
RoleWholesale/Merchandinsing Consultant
Country of ResidenceGuernsey
Correspondence AddressLa Villiaze
St Andrews
GY6 8YP
Director NameMr Paul Francis Carroll
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(12 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleOptician
Country of ResidenceEngland
Correspondence AddressLa Villiaze St Andrews
Guernsey
GY6 8YP
Director NameMr Ahthesamul Islam Chowdhury
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleOphthalmic Optician
Country of ResidenceEngland
Correspondence Address115 Shenley Road
Borehamwood
Hertfordshire
WD6 1AG
Director NameSpecsavers Optical Group Limited (Corporation)
StatusCurrent
Appointed28 July 2000(same day as company formation)
Correspondence AddressLa Villiaze
Saint Andrews
Guernsey
GY6 8YP
Director NameMrs Mary Lesley Perkins
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleMechandising Consultant
Country of ResidenceGuernsey
Correspondence AddressHautes Falaises
Fort George
St Peter Port
Guernsey
GY1 2SR
Director NameMr Kevan Green
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(4 days after company formation)
Appointment Duration19 years, 6 months (resigned 31 January 2020)
RoleOptician
Country of ResidenceEngland
Correspondence Address2 Parkland Close
Chigwell
Essex
IG7 6LL
Director NameMr Douglas John David Perkins
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(14 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2020)
RoleConsultant
Country of ResidenceGuernsey
Correspondence AddressLa Villiaze St Andrews
Guernsey
GY6 8YP
Director NameMr Bhavi Mistry
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(14 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2022)
RoleOphthalmic Optician
Country of ResidenceEngland
Correspondence Address17 Carmelite Road
Luton
LU4 0NH

Contact

Websitespecsavers.co.uk

Location

Registered Address90 South Street
Romford
Essex
RM1 1RX
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

199 at £0.5Romford Specsavers LTD
99.50%
Ordinary
1 at £0.5Specsavers Optical Superstores LTD & Romford Specsavers LTD
0.50%
Ordinary

Financials

Year2014
Net Worth£95,820
Cash£25
Current Liabilities£55,778

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 Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

10 May 2023Audit exemption statement of guarantee by parent company for period ending 28/02/22 (3 pages)
10 May 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
1 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
14 November 2022Audit exemption subsidiary accounts made up to 28 February 2022 (10 pages)
14 November 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (168 pages)
4 July 2022Appointment of Mr Ahthesamul Islam Chowdhury as a director on 30 June 2022 (2 pages)
4 July 2022Termination of appointment of Bhavi Mistry as a director on 30 June 2022 (1 page)
6 May 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
6 May 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22 (3 pages)
14 February 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (175 pages)
14 February 2022Audit exemption subsidiary accounts made up to 28 February 2021 (9 pages)
26 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
11 June 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
11 June 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
26 February 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (132 pages)
26 February 2021Audit exemption subsidiary accounts made up to 29 February 2020 (9 pages)
28 January 2021Notification of Specsavers Uk Holdings Limited as a person with significant control on 31 January 2020 (2 pages)
28 January 2021Change of details for Romford Specsavers Limited as a person with significant control on 31 January 2020 (2 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
15 December 2020Director's details changed for Mr Paul Francis Carroll on 10 December 2020 (2 pages)
24 October 2020Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
24 October 2020Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
31 January 2020Termination of appointment of Kevan Green as a director on 31 January 2020 (1 page)
31 January 2020Termination of appointment of Douglas John David Perkins as a director on 31 January 2020 (1 page)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
14 November 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (108 pages)
14 November 2019Audit exemption subsidiary accounts made up to 28 February 2019 (9 pages)
8 March 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
8 March 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
2 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
2 January 2019Change of details for Romford Specsavers Limited as a person with significant control on 31 December 2018 (2 pages)
23 October 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (102 pages)
23 October 2018Audit exemption subsidiary accounts made up to 28 February 2018 (10 pages)
24 August 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
24 August 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
8 March 2018Accounts for a small company made up to 28 February 2017 (10 pages)
29 December 2017Notification of Romford Specsavers Limited as a person with significant control on 29 December 2017 (2 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2017Notification of Romford Specsavers Limited as a person with significant control on 29 December 2017 (2 pages)
29 December 2017Cessation of Specsavers Optical Superstores Ltd as a person with significant control on 28 December 2017 (1 page)
29 December 2017Cessation of Specsavers Optical Superstores Ltd as a person with significant control on 28 December 2017 (1 page)
18 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
21 July 2017Director's details changed for Mr Paul Francis Carroll on 17 July 2017 (2 pages)
21 July 2017Director's details changed for Mr Paul Francis Carroll on 17 July 2017 (2 pages)
7 December 2016Accounts for a small company made up to 29 February 2016 (7 pages)
7 December 2016Accounts for a small company made up to 29 February 2016 (7 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
4 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
4 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
10 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(10 pages)
10 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(10 pages)
30 April 2015Appointment of Mr Douglas John David Perkins as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Miss Bhavi Mistry as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Miss Bhavi Mistry as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Mr Douglas John David Perkins as a director on 30 April 2015 (2 pages)
26 January 2015Auditor's resignation (1 page)
26 January 2015Auditor's resignation (1 page)
19 December 2014Section 519 (1 page)
19 December 2014Section 519 (1 page)
9 September 2014Accounts for a small company made up to 28 February 2014 (7 pages)
9 September 2014Accounts for a small company made up to 28 February 2014 (7 pages)
7 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(8 pages)
7 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(8 pages)
16 September 2013Accounts for a small company made up to 28 February 2013 (7 pages)
16 September 2013Accounts for a small company made up to 28 February 2013 (7 pages)
8 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(8 pages)
8 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(8 pages)
30 January 2013Appointment of Mr Paul Francis Carroll as a director (2 pages)
30 January 2013Appointment of Mr Paul Francis Carroll as a director (2 pages)
13 September 2012Accounts for a small company made up to 29 February 2012 (7 pages)
13 September 2012Accounts for a small company made up to 29 February 2012 (7 pages)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
22 June 2011Accounts for a small company made up to 28 February 2011 (7 pages)
22 June 2011Accounts for a small company made up to 28 February 2011 (7 pages)
18 February 2011Current accounting period shortened from 31 July 2011 to 28 February 2011 (1 page)
18 February 2011Current accounting period shortened from 31 July 2011 to 28 February 2011 (1 page)
18 January 2011Accounts for a small company made up to 31 July 2010 (7 pages)
18 January 2011Accounts for a small company made up to 31 July 2010 (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)
5 August 2010Appointment of Mr Andrew Aiston as a director (2 pages)
5 August 2010Appointment of Mrs Mary Lesley Perkins as a director (2 pages)
5 August 2010Appointment of Mrs Mary Lesley Perkins as a director (2 pages)
5 August 2010Appointment of Mr Andrew Aiston as a director (2 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
16 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
16 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
4 August 2009Return made up to 28/07/09; full list of members (4 pages)
4 August 2009Return made up to 28/07/09; full list of members (4 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
6 August 2008Return made up to 28/07/08; full list of members (4 pages)
6 August 2008Return made up to 28/07/08; full list of members (4 pages)
9 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
9 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
30 July 2007Return made up to 28/07/07; full list of members (2 pages)
30 July 2007Return made up to 28/07/07; full list of members (2 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
1 August 2006Return made up to 28/07/06; full list of members (2 pages)
1 August 2006Return made up to 28/07/06; full list of members (2 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
8 August 2005Return made up to 28/07/05; full list of members (2 pages)
8 August 2005Return made up to 28/07/05; full list of members (2 pages)
10 June 2005Auditors resignation (1 page)
10 June 2005Auditors resignation (1 page)
3 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
3 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
9 August 2004Return made up to 28/07/04; full list of members (2 pages)
9 August 2004Return made up to 28/07/04; full list of members (2 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
8 August 2003Return made up to 28/07/03; full list of members (2 pages)
8 August 2003Return made up to 28/07/03; full list of members (2 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
16 September 2002Auditor's resignation (1 page)
16 September 2002Auditor's resignation (1 page)
5 August 2002Return made up to 28/07/02; full list of members (3 pages)
5 August 2002Return made up to 28/07/02; full list of members (3 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
3 August 2001Return made up to 28/07/01; full list of members (3 pages)
3 August 2001Return made up to 28/07/01; full list of members (3 pages)
22 June 2001Registered office changed on 22/06/01 from: 1ST floor eastleigh house, market street eastleigh hampshire SO50 9FD (1 page)
22 June 2001Registered office changed on 22/06/01 from: 1ST floor eastleigh house, market street eastleigh hampshire SO50 9FD (1 page)
6 June 2001Company name changed goldeneye visionplus LIMITED\certificate issued on 06/06/01 (2 pages)
6 June 2001Company name changed goldeneye visionplus LIMITED\certificate issued on 06/06/01 (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
20 September 2000Ad 01/08/00--------- £ si [email protected] £ ic 1/1 (2 pages)
20 September 2000Ad 01/08/00--------- £ si [email protected] £ ic 1/1 (2 pages)
15 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2000Incorporation (67 pages)
28 July 2000Incorporation (67 pages)