UKBizDB.co.uk

VISION XS LIMITED

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

This company is commonly known as Vision Xs Limited. The company was founded 27 years ago and was given the registration number 03242106. The firm's registered office is in OXFORD. You can find them at 30 Bankside Court Stationfields, Kidlington, Oxford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:VISION XS LIMITED
Company Number:03242106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:30 Bankside Court Stationfields, Kidlington, Oxford, United Kingdom, OX5 1JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Bankside Court, Stationfields, Kidlington, Oxford, United Kingdom, OX5 1JE

Director23 December 2019Active
30 Bankside Court, Stationfields, Kidlington, Oxford, United Kingdom, OX5 1JE

Director10 December 1996Active
Barnfields, Chequers Lane Fingest, Henley On Thames, RG9 6QE

Secretary27 August 1996Active
39 Rowland Close, Wallingford, OX10 8LA

Secretary02 September 1996Active
40b Peppard Road, Sonning Common, Reading, RG4 9SU

Secretary28 November 2006Active
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA

Secretary27 November 2009Active
Manor Cottage, Hampton Gay, Kidlington, OX5 2QH

Director01 December 2006Active
Bramber New Close, Milton Abbas, DT11 0AU

Director19 June 2008Active
Unit 18, Aielewood's Mill, Nursery Street, Sheffield, England, S3 8GG

Director04 January 2011Active
Keepers Cottage, Oakley Park Frilford Heath, Abingdon, OX13 6QW

Director01 December 2006Active
16 Queen Close, Henley On Thames, RG9 1BP

Director27 August 1996Active
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA

Director19 June 2008Active
32 Redfern Avenue, Worcester, WR5 1PZ

Director02 September 1996Active
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA

Director08 July 2011Active
Woodcraft Lodge, Church Road, Stoke Hammond, MK17 9BP

Director27 November 2009Active

People with Significant Control

Mr Antony Paul Sefton
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:30 Bankside Court, Stationfields, Oxford, United Kingdom, OX5 1JE
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 (8 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
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Officers

Change person director company with change date.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-09Officers

Change person director company with change date.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Capital

Capital alter shares subdivision.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-07Resolution

Resolution.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Persons with significant control

Notification of a person with significant control.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Address

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

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.