UKBizDB.co.uk

VISTA OPTICS LIMITED

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

This company is commonly known as Vista Optics Limited. The company was founded 44 years ago and was given the registration number 01439686. The firm's registered office is in WIDNES. You can find them at Cheshire Science Centre, Gorsey Lane, Widnes, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:VISTA OPTICS LIMITED
Company Number:01439686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Cheshire Science Centre, Gorsey Lane, Widnes, WA8 0RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheshire Science Centre, Gorsey Lane, Widnes, WA8 0RP

Director27 July 2022Active
Cheshire Science Centre, Gorsey Lane, Widnes, WA8 0RP

Director27 July 2022Active
Acorns, 2 West Drive, Sonning, Reading, England, RG4 6GD

Secretary01 May 2010Active
3 Moorlands Close, Tytherington, Macclesfield, SK10 2TL

Secretary06 January 1992Active
18 Mckinley Way, Widnes, WA8 9QH

Secretary15 August 2001Active
8 Croxton Close, Marple, Stockport, SK6 7RQ

Secretary-Active
Chiff Chaffs, Marlow Common, SL7 2QR

Director10 December 2001Active
Cheshire Science Centre, Gorsey Lane, Widnes, WA8 0RP

Director14 September 2012Active
Cheshire Science Centre, Gorsey Lane, Widnes, WA8 0RP

Director03 October 2016Active
2 Arden Close, Simmondley, Glossop, SK13 9PD

Director-Active
Cheshire Science Centre, Gorsey Lane, Widnes, WA8 0RP

Director28 April 2020Active
Mulberry Tree Cottage, 56 Bridge Street, Walton On Thames, KT12 1AP

Director06 January 1992Active
Cheshire Science Centre, Gorsey Lane, Widnes, WA8 0RP

Director14 September 2012Active
Southbank, Alderley Park, Macclesfield, SK10 4TG

Director21 July 1999Active
Cheshire Science Centre, Gorsey Lane, Widnes, WA8 0RP

Director25 November 2015Active
Bramblewood, Clarendon Road, Alderbury, Salisbury, England, SP5 3AT

Director01 May 2010Active
Cheshire Science Centre, Gorsey Lane, Widnes, WA8 0RP

Director04 October 2018Active
46 Brook Drive, Great Sankey, WA5 1RY

Director10 December 2001Active
25642 Po Avenue, Mission Viejo, California, Ca 92691, Usa,

Director01 May 2010Active
Cheshire Science Centre, Gorsey Lane, Widnes, WA8 0RP

Director30 October 2014Active
Cheshire Science Centre, Gorsey Lane, Widnes, WA8 0RP

Director28 March 2017Active
Southways, Hoath Hill, Mountfield, Robertsbridge, TN32 5LP

Director02 September 2008Active
3 Moorlands Close, Tytherington, Macclesfield, SK10 2TL

Director06 January 1992Active
20 Southway, Widnes, WA8 8SH

Director27 July 2006Active
18 Mckinley Way, Widnes, WA8 9QH

Director-Active
8 Croxton Close, Marple, Stockport, SK6 7RQ

Director-Active

People with Significant Control

Mark'Ennovy Personalized Care, S.L.
Notified on:06 April 2016
Status:Active
Country of residence:Spain
Address:25, Ronda Del Carralero, Majadahonda, Spain,
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 (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
2024-02-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-20Accounts

Legacy.

Download
2024-02-20Other

Legacy.

Download
2024-02-20Other

Legacy.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-18Accounts

Legacy.

Download
2022-07-18Other

Legacy.

Download
2022-07-18Other

Legacy.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-04-13Change of constitution

Statement of companys objects.

Download
2022-04-11Resolution

Resolution.

Download
2022-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-24Other

Legacy.

Download
2021-07-23Accounts

Legacy.

Download
2021-07-23Other

Legacy.

Download

Copyright © 2024. All rights reserved.