VISION XS LIMITED - OXFORD
Company Profile | Company Filings |
Overview
VISION XS LIMITED is a Private Limited Company from OXFORD UNITED KINGDOM and has the status: Active.
VISION XS LIMITED was incorporated 27 years ago on 27/08/1996 and has the registered number: 03242106. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
VISION XS LIMITED was incorporated 27 years ago on 27/08/1996 and has the registered number: 03242106. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
VISION XS LIMITED - OXFORD
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
30 BANKSIDE COURT STATIONFIELDS
OXFORD
OX5 1JE
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
VISION (V.A.D.) LTD (until 24/09/2004)
VISION (V.A.D.) LTD (until 24/09/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/04/2023 | 27/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANTONY PAUL SEFTON | Sep 1968 | British | Director | 1996-12-10 | CURRENT |
MS DIANA MARGARIDO | May 1986 | British | Director | 2019-12-23 | CURRENT |
MR CHRISTOPHER RUDGARD WEBSTER | Jul 1957 | British | Director | 2009-11-27 UNTIL 2013-02-01 | RESIGNED |
MR DAVID JAMES TOPHAM | Jan 1956 | British | Director | 2011-07-08 UNTIL 2014-05-12 | RESIGNED |
KEVIN ROBERT SEFTON | Apr 1972 | British | Director | 1996-09-02 UNTIL 1997-07-31 | RESIGNED |
MR COLIN REDMAN | Nov 1944 | British | Director | 2008-06-19 UNTIL 2014-05-12 | RESIGNED |
J JANEIRO (UK) LIMITED | Director | 1996-08-27 UNTIL 1996-09-02 | RESIGNED | ||
MICHAEL CLEAR HARRISON | Feb 1951 | British | Director | 2006-12-01 UNTIL 2008-03-31 | RESIGNED |
MR PAUL COLLINGS | Apr 1964 | British | Director | 2011-01-04 UNTIL 2011-11-07 | RESIGNED |
MR MARTIN ROY BARRATT | Sep 1957 | British | Director | 2008-06-19 UNTIL 2009-11-27 | RESIGNED |
MR JULIAN ENSTON BAGWELL | Jul 1948 | British | Director | 2006-12-01 UNTIL 2013-02-01 | RESIGNED |
CHRISTOPHER RUDGARD WEBSTER | Secretary | 2009-11-27 UNTIL 2013-02-12 | RESIGNED | ||
JOHN CHARLES TURNER | Jun 1939 | Secretary | 2006-11-28 UNTIL 2009-11-27 | RESIGNED | |
CATHERINE EIRENE MARGARET SEFTON | British | Secretary | 1996-09-02 UNTIL 2006-11-28 | RESIGNED | |
SIMON GUY DUDLEY CLIFTON | Nov 1962 | Secretary | 1996-08-27 UNTIL 1996-09-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Antony Paul Sefton | 2016-04-06 | 9/1968 | Oxford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Vision XS Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-04-22 | 31-08-2022 | £126,031 Cash £707,965 equity |
Vision XS Limited - Accounts to registrar (filleted) - small 18.2 | 2022-01-06 | 31-08-2021 | £146,952 Cash £551,316 equity |
Vision XS Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-30 | 31-08-2020 | £110,697 Cash £356,372 equity |
Vision XS Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-29 | 31-08-2019 | £24,939 Cash £314,512 equity |
Vision XS Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-23 | 31-08-2018 | £4,655 Cash £250,001 equity |
Vision XS Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-02 | 31-08-2017 | £6,962 Cash £245,376 equity |
VISION_XS_LIMITED - Accounts | 2017-06-01 | 31-08-2016 | £138 Cash £166,399 equity |
VISION_XS_LIMITED - Accounts | 2016-03-31 | 31-08-2015 | £6,919 Cash £338,879 equity |
VISION_XS_LIMITED - Accounts | 2015-05-21 | 31-08-2014 | £33,497 Cash £245,784 equity |