UKBizDB.co.uk

VISTA HOLDINGS LIMITED

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

This company is commonly known as Vista Holdings Limited. The company was founded 32 years ago and was given the registration number 02653885. 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 HOLDINGS LIMITED
Company Number:02653885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1991
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

Director19 March 2018Active
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

Secretary16 January 1992Active
35 Colonial Drive, Collingtree Park, NN4 0BL

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

Secretary14 October 1991Active
12, St. Georges Square, London, United Kingdom, SW1V 2HP

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

Secretary14 October 1991Active
109 Calshot Avenue, Chafford Hundred, Grays, RM16 6NS

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

Director14 October 1991Active
Flat 32 10/40 Ridgmount Street, Bloomsbury, London, WC1E 7AA

Director16 January 1992Active
46 Montefiore Street, London, SW8 3TP

Director29 September 2003Active
8100, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HU

Director01 April 2014Active
Lawton House, Inverkeilor, Arbroath, DD11 4RU

Director28 February 2007Active
7 Pilgrim Street, London, EC4V 6DR

Director14 October 1991Active
142 Kingsland Road, Boonton, Usa, 07005

Director16 January 1992Active
78a Elsham Road, London, W14 8HH

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

Director01 October 2015Active
12, St. Georges Square, London, United Kingdom, SW1V 2HP

Director01 August 2003Active
Witley Court, Petworth Road, Wormley, Godalming, GU8 5TR

Director04 August 1999Active
Wards Hill Chapel Lane, Bagshot, GU19 5DE

Director16 January 1992Active
Turpins, Brookbank, Wooburn Green, HP10 0QB

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

Director14 October 1991Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Resolution

Resolution.

Download
2023-10-09Capital

Capital statement capital company with date currency figure.

Download
2023-10-09Capital

Legacy.

Download
2023-10-09Insolvency

Legacy.

Download
2023-10-09Resolution

Resolution.

Download
2023-10-06Capital

Capital allotment shares.

Download
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type dormant.

Download
2021-11-26Address

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

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type dormant.

Download
2020-12-04Accounts

Accounts with accounts type dormant.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type dormant.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-05-02Accounts

Accounts with accounts type dormant.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type dormant.

Download
2016-12-30Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.