OLD SWAN VISIONPLUS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Appointment of Samantha Amelia Campbell as a director on 2025-04-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

02/11/242 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

02/11/242 November 2024

View Document

20/03/2420 March 2024

View Document

20/03/2420 March 2024

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

08/11/238 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

08/11/238 November 2023

View Document

06/06/236 June 2023 Notification of Specsavers Uk Holdings Limited as a person with significant control on 2021-12-31

View Document

06/06/236 June 2023 Change of details for Old Swan Specsavers Limited as a person with significant control on 2021-12-31

View Document

05/05/235 May 2023

View Document

05/05/235 May 2023

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

08/11/228 November 2022

View Document

08/11/228 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

05/05/225 May 2022

View Document

05/05/225 May 2022

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

04/01/224 January 2022 Appointment of Mr Douglas John David Perkins as a director on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Paul Francis Carroll as a director on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Nigel David Parker as a director on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Lyndsey Clare Mcloughlin as a director on 2021-12-31

View Document

04/01/224 January 2022 Appointment of Adam James Flynn as a director on 2021-12-31

View Document

18/12/2118 December 2021

View Document

18/12/2118 December 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

25/09/1925 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

25/09/1925 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

08/03/198 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

08/03/198 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

11/10/1811 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

11/10/1811 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

09/08/189 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

09/08/189 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

30/05/1830 May 2018 PREVSHO FROM 31/03/2018 TO 28/02/2018

View Document

05/02/185 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

18/01/1818 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

18/01/1818 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLD SWAN SPECSAVERS LIMITED

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID PARKER / 28/07/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS CARROLL / 17/07/2017

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

07/12/167 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

01/11/161 November 2016 DIRECTOR APPOINTED LYNDSEY CLARE MCLOUGHLIN

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR NIGEL DAVID PARKER

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR LAURA KNOWLES

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRYAN

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR PAUL STANWAY

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

03/02/163 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / LAURA JUSTINE MILLS / 29/10/2015

View Document

09/07/159 July 2015 AUDITOR'S RESIGNATION

View Document

18/03/1518 March 2015 SECTION 519 CA 2006

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / LAURA JUSTINE MILLS / 20/01/2015

View Document

16/01/1516 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

02/01/152 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

20/01/1420 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

28/01/1328 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/01/1220 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/01/1117 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LESLEY PERKINS / 18/11/2010

View Document

09/11/109 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/01/1019 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 2ND FLOOR, MITCHELL HOUSE SOUTHAMPTON ROAD EASTLEIGH HANTS SO50 9FJ

View Document

16/01/0916 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

19/03/0819 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 31/03/2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 S366A DISP HOLDING AGM 16/01/07

View Document

11/01/0711 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company