Get an alert when VISION DISPENSING LTD. files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-03 (in 8mo)

Last made up 2025-12-20

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. VISION DISPENSING LTD. 2014-03-26 → present
  2. GETLENSES DISPENSING LTD 2013-02-12 → 2014-03-26
  3. GETOPTICS DISPENSING LTD 2011-09-05 → 2013-02-12
  4. POSTOPTICS LIMITED 2000-01-24 → 2011-09-05

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have no reason to believe that a material uncertainty exists that may cast doubt on the ability of the Company to continue as a going concern. Based on these forecasts and the underlying assumptions... the directors believe that the Company will have sufficient funding to continue in operational existence...they consider that it is appropriate to prepare the financial statements on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 20 resigned

Name Role Appointed Born Nationality
A G SECRETARIAL LIMITED Corporate Secretary 2025-03-31
BROCHIER, Thomas Sylvain Claude Director 2023-05-23 Mar 1972 French
COBELLI, Alessandro Director 2021-12-09 Nov 1972 Italian
FUSI, Michal Director 2025-03-31 Dec 1985 Italian
Show 20 resigned officers
Name Role Appointed Resigned
ROWLEY, Trevor Alan Secretary 2000-02-14 2008-11-28
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 2000-01-24 2000-01-24
ORANGEFIELD REGISTRARS LIMITED Corporate Secretary 2008-12-04 2016-02-23
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2016-02-23 2024-08-06
BIRCHALL, Warren Craig Director 2001-10-15 2002-05-01
HARRISON, Andrew John Director 2002-11-01 2011-11-07
HENRY, Lena Geraldine Director 2016-02-23 2019-03-01
KRAFTMAN, Michael Benjamin Director 2008-11-28 2021-12-09
MEALOR, Ashley James Director 2012-03-19 2016-02-23
NUESSER, Bernhard Director 2019-03-01 2021-12-09
O'BRIEN, Brendan Celestine Director 2012-03-19 2016-02-23
PICAUD, Geraldine Director 2016-02-23 2016-12-20
RITUCCI, Annachiara Director 2023-07-27 2025-03-26
ROWLEY, Susan Dorothy Director 2000-02-14 2008-11-28
ROWLEY, Trevor Alan Director 2000-02-14 2008-11-28
RUST, Richard Alan Hayden Mark Director 2016-12-20 2023-07-27
RUST, Richard Alan Hayden Mark Director 2014-01-24 2016-02-23
STREETING, Barnaby James Director 2021-12-09 2023-05-23
LONDON LAW SERVICES LIMITED Corporate Nominee Director 2000-01-24 2000-01-24
VISION DIRECT EUROPE LTD Corporate Director 2008-11-28 2016-02-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Essilor International Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2016-04-06
Vision Direct Europe Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 144 total filings

Date Type Category Description
2026-03-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-21 AA accounts Accounts with accounts type full
2025-12-12 CH04 officers Change corporate secretary company with change date PDF
2025-08-06 AA accounts Accounts with accounts type full
2025-06-09 AD02 address Change sail address company with old address new address PDF
2025-06-09 AD04 address Move registers to registered office company with new address PDF
2025-04-03 AP04 officers Appoint corporate secretary company with name date PDF
2025-04-02 AP01 officers Appoint person director company with name date PDF
2025-04-01 TM01 officers Termination director company with name termination date PDF
2024-12-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-16 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-12-16 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-08-06 TM02 officers Termination secretary company with name termination date PDF
2024-06-24 AA accounts Accounts with accounts type full
2024-04-06 AD03 address Move registers to sail company with new address PDF
2024-04-06 AD02 address Change sail address company with new address PDF
2024-03-18 AD01 address Change registered office address company with date old address new address PDF
2023-12-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-22 CH01 officers Change person director company with change date PDF
2023-08-01 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page