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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Bankside Court, Stationfields, Kidlington, Oxford, United Kingdom, OX5 1JE | Director | 23 December 2019 | Active |
30 Bankside Court, Stationfields, Kidlington, Oxford, United Kingdom, OX5 1JE | Director | 10 December 1996 | Active |
Barnfields, Chequers Lane Fingest, Henley On Thames, RG9 6QE | Secretary | 27 August 1996 | Active |
39 Rowland Close, Wallingford, OX10 8LA | Secretary | 02 September 1996 | Active |
40b Peppard Road, Sonning Common, Reading, RG4 9SU | Secretary | 28 November 2006 | Active |
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA | Secretary | 27 November 2009 | Active |
Manor Cottage, Hampton Gay, Kidlington, OX5 2QH | Director | 01 December 2006 | Active |
Bramber New Close, Milton Abbas, DT11 0AU | Director | 19 June 2008 | Active |
Unit 18, Aielewood's Mill, Nursery Street, Sheffield, England, S3 8GG | Director | 04 January 2011 | Active |
Keepers Cottage, Oakley Park Frilford Heath, Abingdon, OX13 6QW | Director | 01 December 2006 | Active |
16 Queen Close, Henley On Thames, RG9 1BP | Director | 27 August 1996 | Active |
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA | Director | 19 June 2008 | Active |
32 Redfern Avenue, Worcester, WR5 1PZ | Director | 02 September 1996 | Active |
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA | Director | 08 July 2011 | Active |
Woodcraft Lodge, Church Road, Stoke Hammond, MK17 9BP | Director | 27 November 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Officers | Change person director company with change date. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2021-04-09 | Officers | Change person director company with change date. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Officers | Change person director company with change date. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Capital | Capital alter shares subdivision. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Resolution | Resolution. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Officers | Change person director company with change date. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Address | Change registered office address company with date old address new address. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.