About

Registered Number: 02377984
Date of Incorporation: 02/05/1989 (35 years and 11 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Having been setup in 1989, Eastbourne Visionplus Ltd are based in Fareham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Eastbourne Visionplus Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Matthew Jon 10 April 2012 - 1

Filing History

Document Type Date
GUARANTEE2 - N/A 11 February 2020
AGREEMENT2 - N/A 11 February 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 13 November 2019
PARENT_ACC - N/A 13 November 2019
GUARANTEE2 - N/A 19 February 2019
AGREEMENT2 - N/A 19 February 2019
CS01 - N/A 09 November 2018
PSC05 - N/A 08 November 2018
RESOLUTIONS - N/A 30 October 2018
AA - Annual Accounts 25 October 2018
PARENT_ACC - N/A 25 October 2018
SH01 - Return of Allotment of shares 18 October 2018
SH01 - Return of Allotment of shares 18 October 2018
SH01 - Return of Allotment of shares 18 October 2018
SH01 - Return of Allotment of shares 18 October 2018
AGREEMENT2 - N/A 11 September 2018
GUARANTEE2 - N/A 11 September 2018
AP01 - Appointment of director 10 September 2018
TM01 - Termination of appointment of director 07 September 2018
PSC02 - N/A 12 January 2018
PSC07 - N/A 12 January 2018
PSC07 - N/A 12 January 2018
AA01 - Change of accounting reference date 24 November 2017
CS01 - N/A 07 November 2017
PSC07 - N/A 07 November 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 17 November 2015
AUD - Auditor's letter of resignation 16 October 2015
AUD - Auditor's letter of resignation 28 September 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 23 July 2013
AP01 - Appointment of director 08 February 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 16 July 2012
AP01 - Appointment of director 11 May 2012
AP01 - Appointment of director 11 May 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 18 November 2009
AD01 - Change of registered office address 03 November 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 31 August 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 01 November 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 05 September 2005
AUD - Auditor's letter of resignation 13 June 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 January 2005
353 - Register of members 10 January 2005
287 - Change in situation or address of Registered Office 29 December 2004
363a - Annual Return 09 December 2004
AA - Annual Accounts 03 September 2004
363a - Annual Return 07 November 2003
AA - Annual Accounts 01 September 2003
363a - Annual Return 05 November 2002
AA - Annual Accounts 02 September 2002
363a - Annual Return 12 November 2001
AA - Annual Accounts 28 August 2001
363a - Annual Return 14 November 2000
RESOLUTIONS - N/A 22 October 2000
AA - Annual Accounts 29 August 2000
363a - Annual Return 08 November 1999
AA - Annual Accounts 02 September 1999
363a - Annual Return 20 November 1998
AUD - Auditor's letter of resignation 11 November 1998
AA - Annual Accounts 20 August 1998
363a - Annual Return 05 November 1997
AA - Annual Accounts 20 August 1997
363a - Annual Return 08 November 1996
AA - Annual Accounts 04 September 1996
288 - N/A 16 June 1996
363x - Annual Return 02 November 1995
RESOLUTIONS - N/A 05 June 1995
AA - Annual Accounts 04 May 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 04 November 1994
AA - Annual Accounts 20 May 1994
363x - Annual Return 17 November 1993
AA - Annual Accounts 21 July 1993
363x - Annual Return 12 November 1992
AA - Annual Accounts 13 May 1992
288 - N/A 10 April 1992
363x - Annual Return 05 November 1991
287 - Change in situation or address of Registered Office 25 September 1991
AA - Annual Accounts 04 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 July 1991
RESOLUTIONS - N/A 17 June 1991
RESOLUTIONS - N/A 07 February 1991
363 - Annual Return 19 November 1990
287 - Change in situation or address of Registered Office 19 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1989
288 - N/A 19 July 1989
288 - N/A 19 July 1989
CERTNM - Change of name certificate 17 May 1989
288 - N/A 15 May 1989
287 - Change in situation or address of Registered Office 15 May 1989
288 - N/A 15 May 1989
NEWINC - New incorporation documents 02 May 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.