UKBizDB.co.uk

VISTA INTERNATIONAL LIMITED

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

This company is commonly known as Vista International Limited. The company was founded 25 years ago and was given the registration number 03618343. 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 70100 - Activities of head offices.

Company Information

Name:VISTA INTERNATIONAL LIMITED
Company Number:03618343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
2 Blackberry Close, Kettering, NN16 9JQ

Secretary05 October 1998Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary19 August 1998Active
12, St Georges Square, London, United Kingdom, SW1V 2HP

Secretary01 August 2003Active
Witley Court, Petworth Road, Wormley, Godalming, GU8 5TR

Secretary28 April 1999Active
109 Calshot Avenue, Chafford Hundred, Grays, RM16 6NS

Secretary10 September 1998Active
46 Montefiore Street, London, SW8 3TP

Director10 September 1998Active
8100, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HU

Director01 April 2014Active
Old Dairy Cottage, Andover Road, Winchester, SO22 6AZ

Director01 December 1998Active
Lawton House, Inverkeilor, Arbroath, DD11 4RU

Director28 February 2007Active
142 Kingsland Road, Boonton, Usa, 07005

Director20 December 2005Active
142 Kingsland Road, Boonton, Usa, 07005

Director05 October 1998Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director19 August 1998Active
78a Elsham Road, London, W14 8HH

Director01 July 2000Active
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
Davan House, 38 Woodlands, Gerrards Cross, SL9 8DD

Director01 December 1998Active
Witley Court, Petworth Road, Wormley, Godalming, GU8 5TR

Director28 April 1999Active
Turpins, Brookbank, Wooburn Green, HP10 0QB

Director01 December 2004Active
129 Old Changebridge Road, Montville, Usa, 07045

Director05 October 1998Active

People with Significant Control

Ingenta Plc
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Capital

Capital allotment shares.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2021-11-26Address

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

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type full.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Accounts

Accounts with accounts type full.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type full.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Accounts

Accounts with accounts type full.

Download
2017-05-16Officers

Appoint person director company with name date.

Download
2016-12-30Officers

Appoint person secretary company with name date.

Download
2016-12-30Officers

Termination director company with name termination date.

Download
2016-12-30Officers

Termination secretary company with name termination date.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Accounts

Accounts with accounts type full.

Download
2015-10-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.