This company is commonly known as Vision Care Direct Opticians Limited. The company was founded 23 years ago and was given the registration number 04006614. The firm's registered office is in BILSTON WOLVERHAMPTON. You can find them at Unit 5 Wm Morrison Supermarkets, Plc Black Country Route, Bilston Wolverhampton, Westmidlands. This company's SIC code is 47782 - Retail sale by opticians.
Name | : | VISION CARE DIRECT OPTICIANS LIMITED |
---|---|---|
Company Number | : | 04006614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Wm Morrison Supermarkets, Plc Black Country Route, Bilston Wolverhampton, Westmidlands, WV14 0DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
81 Reddings Road, Birmingham, England, B13 8LP | Director | 12 November 2021 | Active |
131 Spencefield Lane, Leicester, LE5 6GG | Secretary | 30 September 2003 | Active |
131 Spencefield Lane, Leicester, LE5 6GG | Secretary | 02 June 2000 | Active |
172 Spencefield Lane, Evington, LE5 6HG | Secretary | 06 July 2001 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 02 June 2000 | Active |
1 Deeming Drive, Quorn, Loughborough, LE12 8NF | Director | 02 June 2000 | Active |
131 Spencefield Lane, Leicester, LE5 6GG | Director | 06 April 2005 | Active |
131 Spencefield Lane, Leicester, LE5 6GG | Director | 02 June 2000 | Active |
Unit 5 Wm Morrison Supermarkets, Plc Black Country Route, Bilston Wolverhampton, WV14 0DZ | Director | 02 June 2000 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 02 June 2000 | Active |
Jandu Associates Bilston Ltd | ||
Notified on | : | 12 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13, Stafford Street, Willenhall, England, WV13 1TG |
Nature of control | : |
|
Mr Nelesh Mistry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 81 Reddings Road, Birmingham, England, B13 8LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Address | Change registered office address company with date old address new address. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Change person director company with change date. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Officers | Change person director company with change date. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.