This company is commonly known as Vision Aid Overseas. The company was founded 23 years ago and was given the registration number 04027804. The firm's registered office is in CRAWLEY. You can find them at 12 The Bell Centre, Newton Road, Crawley, West Sussex. This company's SIC code is 74990 - Non-trading company.
Name | : | VISION AID OVERSEAS |
---|---|---|
Company Number | : | 04027804 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 The Bell Centre, Newton Road, Crawley, West Sussex, RH10 9FZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Freedom Works, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0LG | Secretary | 03 December 2017 | Active |
Freedom Works, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0LG | Director | 13 May 2020 | Active |
Freedom Works, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0LG | Director | 25 July 2018 | Active |
Freedom Works, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0LG | Director | 22 September 2018 | Active |
1, Bourtree Brae, Lower Largo, Leven, Scotland, KY8 6HR | Director | 24 January 2018 | Active |
100, Commerce Valley Drive, Markham, Canada, | Director | 10 May 2023 | Active |
Freedom Works, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0LG | Director | 02 February 2022 | Active |
Freedom Works, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0LG | Director | 13 May 2020 | Active |
Freedom Works, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0LG | Director | 13 May 2020 | Active |
Freedom Works, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0LG | Director | 13 May 2020 | Active |
Freedom Works, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0LG | Director | 10 May 2023 | Active |
Freedom Works, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0LG | Director | 02 February 2022 | Active |
Freedom Works, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0LG | Director | 10 May 2023 | Active |
24, Brimstone Close, Chelsfield, Orpington, BR6 7ST | Secretary | 02 March 2009 | Active |
12, The Bell Centre, Newton Road, Crawley, RH10 9FZ | Secretary | 01 March 2017 | Active |
2, Ford Lane, Wrecclesham, Farnham, GU10 4SH | Secretary | 06 July 2000 | Active |
12, The Bell Centre, Newton Road, Crawley, Uk, RH10 9FZ | Secretary | 02 January 2014 | Active |
12, The Bell Centre, Newton Road, Crawley, RH10 9FZ | Director | 22 October 2016 | Active |
12, The Bell Centre, Newton Road, Crawley, RH10 9FZ | Director | 16 October 2011 | Active |
12, The Bell Centre, Newton Road, Crawley, Uk, RH10 9FZ | Director | 16 October 2011 | Active |
Vision Aid Overseas, 12 The Bell Centre, Newton Road, Crawley, United Kingdom, RH10 9FZ | Director | 10 October 2015 | Active |
Upton Grange, Main Street, Upton, Newark, NG23 5SY | Director | 19 October 2008 | Active |
13, Kestrel Close, Epsom, England, KT19 7EJ | Director | 19 October 2013 | Active |
12, The Bell Centre, Newton Road, Crawley, RH10 9FZ | Director | 22 September 2018 | Active |
Freedom Works, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0LG | Director | 22 October 2016 | Active |
51 Perry Street, Billericay, CM12 0NA | Director | 06 July 2000 | Active |
139, Maze Hill, Blackheath, London, SE3 7UB | Director | 23 July 2006 | Active |
12, The Bell Centre, Newton Road, Crawley, Uk, RH10 9FZ | Director | 16 October 2010 | Active |
35 St John's Street, Beggars Lane, Winchester, SO23 0HF | Director | 18 July 2004 | Active |
14 Matlock Street, Nottingham, NG4 2FT | Director | 18 July 2004 | Active |
Craigellachie,, Sandale, Boltongate, Wigton, CA7 1DE | Director | 06 July 2000 | Active |
Freedom Works, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0LG | Director | 13 May 2020 | Active |
12, The Bell Centre, Newton Road, Crawley, Uk, RH10 9FZ | Director | 19 October 2013 | Active |
The Dower Garden, Church Street, Crondall, Farnham, GU10 5QQ | Director | 06 July 2000 | Active |
38, Mallards, Blake Hall Road, London, United Kingdom, E11 2QT | Director | 18 October 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Officers | Change person director company with change date. | Download |
2023-05-17 | Officers | Change person director company with change date. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Incorporation | Memorandum articles. | Download |
2022-12-12 | Change of name | Certificate change of name company. | Download |
2022-12-12 | Change of name | Change of name notice. | Download |
2022-12-12 | Change of name | Change of name exemption. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-04-18 | Officers | Appoint person director company with name date. | Download |
2022-04-18 | Officers | Appoint person director company with name date. | Download |
2021-12-29 | Officers | Change person secretary company with change date. | Download |
2021-11-14 | Officers | Termination director company with name termination date. | Download |
2021-11-14 | Officers | Termination director company with name termination date. | Download |
2021-11-14 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.