LAVISIONUK LIMITED - BICESTER
Company Profile | Company Filings |
Overview
LAVISIONUK LIMITED is a Private Limited Company from BICESTER and has the status: Active.
LAVISIONUK LIMITED was incorporated 17 years ago on 03/05/2006 and has the registered number: 05803414. The accounts status is SMALL and accounts are next due on 31/12/2024.
LAVISIONUK LIMITED was incorporated 17 years ago on 03/05/2006 and has the registered number: 05803414. The accounts status is SMALL and accounts are next due on 31/12/2024.
LAVISIONUK LIMITED - BICESTER
This company is listed in the following categories:
26701 - Manufacture of optical precision instruments
26701 - Manufacture of optical precision instruments
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
2 MINTON PLACE
BICESTER
OXFORDSHIRE
OX26 6QB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/05/2023 | 17/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS BERG | Mar 1969 | German | Director | 2021-05-17 | CURRENT |
DR DAVID HOLLIS | Jan 1977 | British | Director | 2018-06-13 | CURRENT |
MR JOHN JOSEPH BOALER | May 1969 | British | Director | 2006-05-04 | CURRENT |
ACI DIRECTORS LIMITED | Corporate Nominee Director | 2006-05-03 UNTIL 2006-05-03 | RESIGNED | ||
ACI SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-05-03 UNTIL 2006-05-03 | RESIGNED | ||
CLARK HOWES BUSINESS SERVICES LIMITED | Corporate Secretary | 2011-04-06 UNTIL 2018-11-30 | RESIGNED | ||
CH BUSINESS SERVICES LIMITED | Corporate Secretary | 2006-05-03 UNTIL 2011-04-06 | RESIGNED | ||
HEINRICH WALTER HUGO VOGES | Jul 1957 | German | Director | 2006-05-08 UNTIL 2021-07-19 | RESIGNED |
BERNHARD WIENEKE | Jan 1958 | German | Director | 2009-07-01 UNTIL 2023-08-31 | RESIGNED |
DETLEF BERND NEUBERG | Apr 1945 | German | Director | 2006-05-04 UNTIL 2009-07-01 | RESIGNED |
MR RODGER ERNEST ARTHUR FRENCH | Jan 1958 | British | Director | 2006-05-03 UNTIL 2006-05-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Thomas Berg | 2021-05-17 | 3/1969 | Bicester Oxon | Significant influence or control |
Dr David Hollis | 2018-06-13 | 1/1977 | Bicester Oxon | Significant influence or control |
Dr Heinrich Walter Hugo Voges | 2016-04-06 - 2021-07-19 | 7/1957 | Bicester Oxon | Significant influence or control |
Mr John Joseph Boaler | 2016-04-06 | 5/1969 | Significant influence or control | |
Mr Bernhard Wieneke | 2016-04-06 | 1/1958 | Bicester Oxon | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LAVISIONUK_LIMITED - Accounts | 2023-07-04 | 31-03-2023 | £938,286 Cash £461,391 equity |
LAVISIONUK_LIMITED - Accounts | 2022-07-19 | 31-03-2022 | £264,033 Cash £411,343 equity |
LAVISIONUK_LIMITED - Accounts | 2021-11-18 | 31-03-2021 | £355,741 Cash £438,922 equity |
LAVISIONUK_LIMITED - Accounts | 2020-08-20 | 31-03-2020 | £385,455 Cash £367,831 equity |
LAVISIONUK_LIMITED - Accounts | 2019-11-22 | 31-03-2019 | £747,901 Cash £524,461 equity |