UKBizDB.co.uk

VENI VIDI (OPHTH) LIMITED

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

This company is commonly known as Veni Vidi (ophth) Limited. The company was founded 14 years ago and was given the registration number 06970399. The firm's registered office is in HALIFAX. You can find them at D155-159 Dean Clough, , Halifax, West Yorkshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:VENI VIDI (OPHTH) LIMITED
Company Number:06970399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2009
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:D155-159 Dean Clough, Halifax, West Yorkshire, England, HX3 5AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
D159, Dean Clough Mills, Halifax, England, HX3 5AX

Director24 April 2018Active
D159, Dean Clough Mills, Halifax, England, HX3 5AX

Director01 June 2022Active
94 Scarr Bottom Road, Halifax, HX2 7DZ

Secretary23 July 2009Active
94 Scarr Bottom Road, Halifax, HX2 7DZ

Director23 July 2009Active

People with Significant Control

Veni Vidi Holdings Limited
Notified on:09 July 2020
Status:Active
Country of residence:England
Address:D159, Dean Clough Mills, Halifax, England, HX3 5AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Francesca Emma Parker
Notified on:15 May 2020
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:D155-159, Dean Clough, Halifax, England, HX3 5AX
Nature of control:
  • Significant influence or control
Karen Yvonne Parker
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:D155-159, Dean Clough, Halifax, England, HX3 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Parker
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:D155-159, Dean Clough, Halifax, England, HX3 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Parker
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:D155-159, Dean Clough, Halifax, England, HX3 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Karen Yvonne Parker
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:D155-159, Dean Clough, Halifax, England, HX3 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Persons with significant control

Change to a person with significant control.

Download
2022-08-04Address

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

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Change of name

Certificate change of name company.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Officers

Termination secretary company with name termination date.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.