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.
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 | : |
|
Registered Address | : | Cheshire Science Centre, Gorsey Lane, Widnes, WA8 0RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cheshire Science Centre, Gorsey Lane, Widnes, WA8 0RP | Director | 27 July 2022 | Active |
Cheshire Science Centre, Gorsey Lane, Widnes, WA8 0RP | Director | 27 July 2022 | Active |
Acorns, 2 West Drive, Sonning, Reading, England, RG4 6GD | Secretary | 01 May 2010 | Active |
3 Moorlands Close, Tytherington, Macclesfield, SK10 2TL | Secretary | 06 January 1992 | Active |
18 Mckinley Way, Widnes, WA8 9QH | Secretary | 15 August 2001 | Active |
8 Croxton Close, Marple, Stockport, SK6 7RQ | Secretary | - | Active |
Chiff Chaffs, Marlow Common, SL7 2QR | Director | 10 December 2001 | Active |
Cheshire Science Centre, Gorsey Lane, Widnes, WA8 0RP | Director | 14 September 2012 | Active |
Cheshire Science Centre, Gorsey Lane, Widnes, WA8 0RP | Director | 03 October 2016 | Active |
2 Arden Close, Simmondley, Glossop, SK13 9PD | Director | - | Active |
Cheshire Science Centre, Gorsey Lane, Widnes, WA8 0RP | Director | 28 April 2020 | Active |
Mulberry Tree Cottage, 56 Bridge Street, Walton On Thames, KT12 1AP | Director | 06 January 1992 | Active |
Cheshire Science Centre, Gorsey Lane, Widnes, WA8 0RP | Director | 14 September 2012 | Active |
Southbank, Alderley Park, Macclesfield, SK10 4TG | Director | 21 July 1999 | Active |
Cheshire Science Centre, Gorsey Lane, Widnes, WA8 0RP | Director | 25 November 2015 | Active |
Bramblewood, Clarendon Road, Alderbury, Salisbury, England, SP5 3AT | Director | 01 May 2010 | Active |
Cheshire Science Centre, Gorsey Lane, Widnes, WA8 0RP | Director | 04 October 2018 | Active |
46 Brook Drive, Great Sankey, WA5 1RY | Director | 10 December 2001 | Active |
25642 Po Avenue, Mission Viejo, California, Ca 92691, Usa, | Director | 01 May 2010 | Active |
Cheshire Science Centre, Gorsey Lane, Widnes, WA8 0RP | Director | 30 October 2014 | Active |
Cheshire Science Centre, Gorsey Lane, Widnes, WA8 0RP | Director | 28 March 2017 | Active |
Southways, Hoath Hill, Mountfield, Robertsbridge, TN32 5LP | Director | 02 September 2008 | Active |
3 Moorlands Close, Tytherington, Macclesfield, SK10 2TL | Director | 06 January 1992 | Active |
20 Southway, Widnes, WA8 8SH | Director | 27 July 2006 | Active |
18 Mckinley Way, Widnes, WA8 9QH | Director | - | Active |
8 Croxton Close, Marple, Stockport, SK6 7RQ | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-20 | Accounts | Legacy. | Download |
2024-02-20 | Other | Legacy. | Download |
2024-02-20 | Other | Legacy. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-18 | Accounts | Legacy. | Download |
2022-07-18 | Other | Legacy. | Download |
2022-07-18 | Other | Legacy. | Download |
2022-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-13 | Change of constitution | Statement of companys objects. | Download |
2022-04-11 | Resolution | Resolution. | Download |
2022-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-24 | Other | Legacy. | Download |
2021-07-23 | Accounts | Legacy. | Download |
2021-07-23 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.