UKBizDB.co.uk

ISRA VISION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Isra Vision Limited. The company was founded 18 years ago and was given the registration number 05755854. The firm's registered office is in LONDON. You can find them at C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:ISRA VISION LIMITED
Company Number:05755854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2006
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Industriestrasse 14, D-64297, Darmstadt, Germany,

Director01 July 2022Active
113 Brownspring Drive, Eltham, London, SE9 3JZ

Secretary10 April 2006Active
54 Lutkestrasse, Bottrop, Germany,

Secretary10 November 2006Active
C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD

Corporate Secretary13 November 2013Active
Farringdon Place, 20 Farringdon Road, London, England, EC1M 3AP

Corporate Secretary31 March 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 March 2006Active
C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD

Director10 April 2006Active
113 Brownspring Drive, Eltham, London, SE9 3JZ

Director10 April 2006Active
C/O Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD

Director10 November 2006Active
Industriestrasse 14, D-64297, Darmstadt, Germany,

Director01 August 2021Active
Unit 30, Mulberry Court, Bourne Industrial Park, Crayford, Uk, DA1 4BF

Director10 November 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 March 2006Active

People with Significant Control

Atlas Copco Ab
Notified on:18 May 2021
Status:Active
Country of residence:Sweden
Address:Sickla Industriväg 19, Nacka, Sweden, 13154
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Isra Vision Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Industriestrasse 14, D-64297, Darmstadt, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-05Dissolution

Dissolution application strike off company.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type small.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Persons with significant control

Change to a person with significant control.

Download
2021-09-27Accounts

Accounts with accounts type small.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-06-17Persons with significant control

Change to a person with significant control.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Officers

Change corporate director company.

Download
2019-09-02Address

Change registered office address company with date old address new address.

Download
2019-06-04Accounts

Accounts with accounts type full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.