Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VISONIC LIMITED
Company Information for

VISONIC LIMITED

SUNBURY-ON-THAMES, MIDDLESEX, TW16,
Company Registration Number
02476964
Private Limited Company
Dissolved

Dissolved 2016-01-26

Company Overview

About Visonic Ltd
VISONIC LIMITED was founded on 1990-03-05 and had its registered office in Sunbury-on-thames. The company was dissolved on the 2016-01-26 and is no longer trading or active.

Key Data
Company Name
VISONIC LIMITED
 
Legal Registered Office
SUNBURY-ON-THAMES
MIDDLESEX
 
Filing Information
Company Number 02476964
Date formed 1990-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-27
Date Dissolved 2016-01-26
Type of accounts FULL
Last Datalog update: 2016-02-11 22:25:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VISONIC LIMITED
The following companies were found which have the same name as VISONIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VISONIC (AUSTRALIA) PTY LTD NSW 2195 Active Company formed on the 1975-11-03
VISONIC (S) PTE. LTD. PANDAN LOOP Singapore 128383 Dissolved Company formed on the 2008-09-12
VISONIC ENGINEERING JALAN BESAR Singapore 208787 Dissolved Company formed on the 2008-09-10
VISONIC ENTERPRISE Singapore Dissolved Company formed on the 2008-09-10
VISONIC INCORPORATED California Unknown
VISONICS, LLC 4230 LEWIS CREEK DR RICHMOND TX 77406 Active Company formed on the 2016-03-04
VISONICS, LLC 15823 SW 79 STREET MIAMI FL 33193 Inactive Company formed on the 2002-11-27

Company Officers of VISONIC LIMITED

Current Directors
Officer Role Date Appointed
ANTON BERNARD ALPHONSUS
Company Secretary 2012-11-12
ANDREW BOWIE
Director 2012-11-12
PHILIP DASHEY
Director 2012-11-12
ELI GOROVICI
Director 2012-03-22
DAVID GRINSTEAD
Director 2012-03-22
OFIR BAR LEVAV
Director 2012-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY EDWARD MANN
Director 2008-05-01 2012-11-27
PHILIP DASHEY
Company Secretary 2012-03-22 2012-11-12
YIGAL ABRAM
Director 2010-03-01 2012-05-15
YAIR NAAMAN
Director 2008-06-01 2012-05-15
AVRAHAM BARIR
Director 2010-01-01 2012-03-01
PAUL DAVID DE PLEDGE
Company Secretary 2004-05-26 2011-12-05
YAACOV KOTLICKI
Director 1992-03-05 2011-12-05
AVISHAY DEUTCH
Director 2008-06-01 2010-03-01
AVIGDOR SHACHRAI
Director 2007-08-13 2010-01-01
KEITH WILLIAM DONOVAN
Director 2000-04-10 2007-03-02
ELAINE GRAY
Company Secretary 2003-02-18 2004-05-26
KEITH DONOVAN
Company Secretary 1996-01-16 2003-02-18
TREVOR GEOFFREY BARRETT
Company Secretary 1993-03-01 1995-05-19
MOSHE KOTLICKI
Director 1992-03-05 1995-03-02
JOHN ADAM STREET NOMINEES LTD
Director 1992-03-05 1994-05-05
MARC FREUDLICH
Company Secretary 1992-07-14 1993-03-01
YAACOV KOTLICKI
Company Secretary 1992-03-05 1992-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BOWIE EXACQ TECHNOLOGIES EUROPE LIMITED Director 2013-11-05 CURRENT 2012-09-11 Dissolved 2015-09-01
ANDREW BOWIE FIRST CITY CARE (HOLDINGS) LIMITED Director 2013-09-30 CURRENT 1995-07-31 Dissolved 2014-12-09
ANDREW BOWIE FIRST CITY CARE (NATIONAL) LIMITED Director 2013-09-30 CURRENT 1993-09-03 Dissolved 2014-12-09
ANDREW BOWIE FIRST CITY CARE (NORTHERN) LIMITED Director 2013-09-30 CURRENT 2002-02-14 Dissolved 2014-12-09
ANDREW BOWIE LPG FIRE LIMITED Director 2013-06-04 CURRENT 1998-02-26 Dissolved 2015-10-06
ANDREW BOWIE JEL BUILDING MANAGEMENT LIMITED Director 2011-02-03 CURRENT 1949-12-19 Dissolved 2014-05-06
ANDREW BOWIE C.E. SECURITY SYSTEMS LIMITED Director 2011-02-03 CURRENT 1998-12-16 Dissolved 2015-01-06
ANDREW BOWIE SENSORMATIC INVESTMENTS LIMITED Director 2011-02-03 CURRENT 1988-07-05 Dissolved 2013-10-15
ANDREW BOWIE GARFIELD SECURITY SYSTEMS LIMITED Director 2011-02-03 CURRENT 1997-05-07 Dissolved 2015-01-06
ANDREW BOWIE SHEARWATER SOLUTIONS LIMITED Director 2011-02-03 CURRENT 2000-10-13 Dissolved 2015-01-06
ANDREW BOWIE ACE SECURITY (DERBYS) LIMITED Director 2011-02-03 CURRENT 1996-04-17 Dissolved 2015-09-01
ANDREW BOWIE GRINNELL (U.K.) LIMITED Director 2009-07-27 CURRENT 1988-11-17 Dissolved 2013-08-20
PHILIP DASHEY SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED Director 2009-01-05 CURRENT 1992-04-27 Active
DAVID GRINSTEAD CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED Director 2010-09-29 CURRENT 1991-07-04 Active
DAVID GRINSTEAD INTELLECTUAL SYSTEMS LIMITED Director 2010-09-29 CURRENT 1995-06-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-29GAZ1FIRST GAZETTE
2015-09-28DS01APPLICATION FOR STRIKING-OFF
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-09SH1909/07/15 STATEMENT OF CAPITAL GBP 1.00
2015-07-09SH20STATEMENT BY DIRECTORS
2015-07-09CAP-SSSOLVENCY STATEMENT DATED 09/06/15
2015-07-09RES06REDUCE ISSUED CAPITAL 09/06/2015
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 2000100
2015-03-11AR0105/03/15 FULL LIST
2014-06-26AAFULL ACCOUNTS MADE UP TO 27/09/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 2000100
2014-03-13AR0105/03/14 FULL LIST
2013-05-23AAFULL ACCOUNTS MADE UP TO 28/09/12
2013-03-14AR0105/03/13 FULL LIST
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DASHEY / 12/11/2012
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MANN
2012-11-12AP01DIRECTOR APPOINTED PHILIP DASHEY
2012-11-12AP01DIRECTOR APPOINTED ANDREW BOWIE
2012-11-12AP03SECRETARY APPOINTED MR ANTON BERNARD ALPHONSUS
2012-11-12TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DASHEY
2012-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 6 MADINGLEY COURT KINGSTON MILTON KEYNES MK10 0BZ UNITED KINGDOM
2012-10-09AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-07-04AP01DIRECTOR APPOINTED OFIR BAR LEVAV
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR YAIR NAAMAN
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR YIGAL ABRAM
2012-04-04AA01PREVSHO FROM 31/12/2011 TO 30/09/2011
2012-04-03AP01DIRECTOR APPOINTED ELI GOROVICI
2012-04-03AP01DIRECTOR APPOINTED DAVID GRINSTEAD
2012-04-03AP03SECRETARY APPOINTED PHILIP DASHEY
2012-03-30TM02APPOINTMENT TERMINATED, SECRETARY PAUL DE PLEDGE
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR AVRAHAM BARIR
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR YAACOV KOTLICKI
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2012 FROM MAZARS LLP, THE ATRIUM PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE
2012-03-20AR0105/03/12 FULL LIST
2011-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-07AR0105/03/11 FULL LIST
2011-03-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23AR0105/03/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / YAIR NAAMAN / 05/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MANN / 05/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / YAACOV KOTLICKI / 05/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / AVRAHAM BARIR / 05/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / YIGAL ABRM / 05/03/2010
2010-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL DAVID DE PLEDGE / 05/03/2010
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR AVISHAY DEUTCH
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MANN / 03/03/2010
2010-03-05AP01DIRECTOR APPOINTED YIGAL ABRAM
2010-01-12AP01DIRECTOR APPOINTED AVRAHAM BARIR
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR AVIGDOR SHACHRAI
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-24363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-24353LOCATION OF REGISTER OF MEMBERS
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MANN / 23/02/2009
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / YAIR NAAMAN / 01/06/2008
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / YAACOV KOTLICKI / 05/03/2009
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-17288aDIRECTOR APPOINTED AVISHAY DEUTCH
2008-07-02288aDIRECTOR APPOINTED YAIR NAAMAN
2008-05-22288aDIRECTOR APPOINTED ANTHONY MANN
2008-03-19363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-01-10123NC INC ALREADY ADJUSTED 24/12/07
2008-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-10RES04£ NC 1000/3000000 24/1
2008-01-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-29288aNEW DIRECTOR APPOINTED
2007-04-30363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-04-28288bDIRECTOR RESIGNED
2006-11-24395PARTICULARS OF MORTGAGE/CHARGE
2006-11-14AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to VISONIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VISONIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-07-18 Outstanding PPG SOUTHERN LIMITED
RENT DEPOSIT AGREEMENT 2006-11-21 Satisfied ANLEY TRUSTEES LIMITED AND MAISON ANLEY PROPERTY NOMINEE LIMITED
Intangible Assets
Patents

Intellectual Property Patents Registered by VISONIC LIMITED

VISONIC LIMITED has registered 15 patents

GB2369450 , GB2454381 , GB2351348 , GB2306649 , GB2284668 , GB2306650 , GB2392986 , GB2326237 , GB2439005 , GB2332955 , GB2349235 , GB2453484 , GB2327301 , GB2470128 , GB2295257 ,

Domain Names
We do not have the domain name information for VISONIC LIMITED
Trademarks

Trademark applications by VISONIC LIMITED

VISONIC LIMITED is the Original registrant for the trademark ™ (79014791) through the USPTO on the 2005-07-15
Color is not claimed as a feature of the mark.
VISONIC LIMITED is the Original registrant for the trademark SPIDERALERT ™ (74523548) through the USPTO on the 1994-05-11
electrical and electronic security apparatus, namely signalling, calling, alerting and monitoring apparatus, alarms and personal alarms; all for locating, paging, and signalling people; computers and computer software for use therewith
Income
Government Income
We have not found government income sources for VISONIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as VISONIC LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VISONIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISONIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VISONIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.