UKBizDB.co.uk

VISTA COMPUTER SERVICES LIMITED

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

This company is commonly known as Vista Computer Services Limited. The company was founded 32 years ago and was given the registration number 02714639. The firm's registered office is in OXFORD. You can find them at 8100 Alec Issigonis Way, Oxford Business Park North, Oxford, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:VISTA COMPUTER SERVICES LIMITED
Company Number:02714639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:8100 Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Whichford House, John Smith Drive, Oxford Business Park South, Oxford, England, OX4 2JY

Secretary30 December 2016Active
Suite 2, Whichford House, John Smith Drive, Oxford Business Park South, Oxford, England, OX4 2JY

Director16 May 2017Active
Suite 2, Whichford House, John Smith Drive, Oxford Business Park South, Oxford, England, OX4 2JY

Director31 October 2018Active
Flat 3, 134 High Street, Rickmansworth, WD3 1AB

Secretary07 October 1998Active
Flat 32 10/40 Ridgmount Street, Bloomsbury, London, WC1E 7AA

Secretary30 June 1992Active
7 Pilgrim Street, London, EC4V 6DR

Secretary14 May 1992Active
8100, Alec Issigonis Way, Oxford Business Park North, Oxford, United Kingdom, OX4 2HU

Secretary01 August 2003Active
7 Pilgrim Street, London, EC4V 6DR

Secretary14 May 1992Active
109 Calshot Avenue, Chafford Hundred, Grays, RM16 6NS

Secretary06 October 1998Active
7 Pilgrim Street, London, EC4V 6DR

Director14 May 1992Active
Flat 32 10/40 Ridgmount Street, Bloomsbury, London, WC1E 7AA

Director30 June 1992Active
33 Spencer Road, Strawberry Hill, Twickenham, TW2 5TZ

Director30 July 1992Active
23 Dunston Road, London, SW11 5QU

Director19 October 1995Active
8100, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HU

Director01 April 2014Active
801 Chart House, Burrells Wharf Square, London, E14 3TW

Director06 August 1999Active
Lawton House, Inverkeilor, Arbroath, DD11 4RU

Director28 February 2007Active
Burrows Close Lodge, Gomshall, GU5 9QF

Director30 July 1992Active
142 Kingsland Road, Boonton, Usa, 07005

Director30 June 1992Active
7 Pilgrim Street, London, EC4V 6DR

Director14 May 1992Active
78a Elsham Road, London, W14 8HH

Director01 July 2006Active
8100, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HU

Director01 October 2015Active
8100, Alec Issigonis Way, Oxford Business Park North, Oxford, United Kingdom, OX4 2HU

Director01 August 2003Active
2 Knights Croft, New Ash Green, Longfield, DA3 8HT

Director30 July 1992Active
Hollywell Farm Cottage, Thornton Road Nash, Milton Keynes, MK17 0EY

Director30 July 1992Active
131 Tithe Barn Drive, Bray, Maidenhead, SL6 2DD

Director30 July 1992Active
Wards Hill Chapel Lane, Bagshot, GU19 5DE

Director30 June 1992Active
Turpins, Brookbank, Wooburn Green, HP10 0QB

Director01 December 2004Active
7 Pilgrim Street, London, EC4V 6DR

Director14 May 1992Active

People with Significant Control

Vista International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8100, Alec Issigonis Way, Oxford, England, OX4 2HU
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Capital

Capital statement capital company with date currency figure.

Download
2023-10-09Capital

Legacy.

Download
2023-10-09Resolution

Resolution.

Download
2023-10-09Insolvency

Legacy.

Download
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type dormant.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Address

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

Download
2021-06-18Accounts

Accounts with accounts type dormant.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type dormant.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type dormant.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type dormant.

Download
2017-06-21Accounts

Accounts with accounts type dormant.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Officers

Appoint person director company with name date.

Download
2016-12-30Officers

Termination director company with name termination date.

Download
2016-12-30Officers

Appoint person secretary company with name date.

Download
2016-12-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.