Company Information for VISIONFIELD LIMITED
33 MILL RIDGE, EDGWARE, HA8 7PE,
|
Company Registration Number
03007287 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| VISIONFIELD LIMITED | |
| Legal Registered Office | |
| 33 MILL RIDGE EDGWARE HA8 7PE Other companies in HA1 | |
| Company Number | 03007287 | |
|---|---|---|
| Company ID Number | 03007287 | |
| Date formed | 1995-01-09 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 31/12/2020 | |
| Account next due | 30/09/2022 | |
| Latest return | 09/01/2016 | |
| Return next due | 06/02/2017 | |
| Type of accounts | MICRO ENTITY | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2022-05-07 14:58:55 |
| Companies House |
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
VISIONFIELD ENTERPRISES LIMITED | 98 LOWER BAGGOT STREET DUBLIN 2 | Dissolved | Company formed on the 1998-04-07 |
![]() |
VISIONFIELD DESIGN GROUP PTY LTD | NSW 2261 | Active | Company formed on the 2010-05-14 |
![]() |
Visionfield Technologies, LLC | Delaware | Unknown | |
![]() |
VISIONFIELD INVESTMENT HOLDINGS LIMITED | Singapore | Active | Company formed on the 2013-05-09 |
| Officer | Role | Date Appointed |
|---|---|---|
PAUL AVRAAM |
||
ANGELA AVRAAM |
||
PAUL AVRAAM |
||
BRIAN DALE LEVER |
||
JANET ELIZABETH LEVER |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| PL BODILIGHT LIMITED | Company Secretary | 2009-02-09 | CURRENT | 2009-02-09 | Dissolved 2017-06-06 | |
| BODILIGHT BEAUTY CLINIC LTD | Company Secretary | 2004-02-18 | CURRENT | 2003-07-08 | Active | |
| REVEL PRODUCTS LTD | Company Secretary | 1993-01-14 | CURRENT | 1988-07-19 | Dissolved 2017-08-01 | |
| ANATOLIS16 LTD | Company Secretary | 1992-06-26 | CURRENT | 1991-06-26 | Active | |
| DIMENSIONS LIMITED | Company Secretary | 1992-01-14 | CURRENT | 1988-05-09 | Dissolved 2017-03-28 | |
| REVEL EXPORT LIMITED | Company Secretary | 1991-07-04 | CURRENT | 1982-12-16 | Liquidation | |
| BR FUSION LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active | |
| REVEL PRODUCTS LTD | Director | 2010-05-01 | CURRENT | 1988-07-19 | Dissolved 2017-08-01 | |
| ANATOLIS16 LTD | Director | 1993-04-01 | CURRENT | 1991-06-26 | Active | |
| CYPROM LTD | Director | 2018-02-26 | CURRENT | 2018-02-26 | Liquidation | |
| BODILIGHT TANNING LTD | Director | 2017-05-05 | CURRENT | 2017-05-05 | Active - Proposal to Strike off | |
| BODILIGHT LIMITED | Director | 2017-04-22 | CURRENT | 2015-10-06 | Active - Proposal to Strike off | |
| APE DEVELOPMENTS LTD | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active | |
| BR FUSION LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active | |
| BNF AESTHETICS LTD | Director | 2010-11-18 | CURRENT | 2010-11-18 | Active - Proposal to Strike off | |
| PL BODILIGHT LIMITED | Director | 2009-02-09 | CURRENT | 2009-02-09 | Dissolved 2017-06-06 | |
| BODILIGHT BEAUTY CLINIC LTD | Director | 2004-02-18 | CURRENT | 2003-07-08 | Active | |
| REVEL PRODUCTS LTD | Director | 1994-03-01 | CURRENT | 1988-07-19 | Dissolved 2017-08-01 | |
| ANATOLIS16 LTD | Director | 1992-06-26 | CURRENT | 1991-06-26 | Active | |
| DIMENSIONS LIMITED | Director | 1992-01-14 | CURRENT | 1988-05-09 | Dissolved 2017-03-28 | |
| BR FUSION LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active | |
| REVEL PRODUCTS LTD | Director | 1993-01-14 | CURRENT | 1988-07-19 | Dissolved 2017-08-01 | |
| ANATOLIS16 LTD | Director | 1992-06-26 | CURRENT | 1991-06-26 | Active | |
| DIMENSIONS LIMITED | Director | 1992-01-14 | CURRENT | 1988-05-09 | Dissolved 2017-03-28 | |
| REVEL PRODUCTS LTD | Director | 2011-05-01 | CURRENT | 1988-07-19 | Dissolved 2017-08-01 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
| FIRST GAZETTE notice for voluntary strike-off | ||
| GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
| Application to strike the company off the register | ||
| DS01 | Application to strike the company off the register | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
| AD01 | REGISTERED OFFICE CHANGED ON 05/03/17 FROM Lexus House Unit 1 Rosslyn Crescent Harrow Middx HA1 2RZ | |
| LATEST SOC | 05/03/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
| AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 09/01/16 ANNUAL RETURN FULL LIST | |
| AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 09/01/15 ANNUAL RETURN FULL LIST | |
| AP01 | DIRECTOR APPOINTED MRS JANET ELIZABETH LEVER | |
| AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 09/01/14 ANNUAL RETURN FULL LIST | |
| AP01 | DIRECTOR APPOINTED MRS ANGELA AVRAAM | |
| AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 09/01/13 ANNUAL RETURN FULL LIST | |
| AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 09/01/12 ANNUAL RETURN FULL LIST | |
| AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 09/01/11 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 22/12/10 FROM 283 Holderness Road Hull HU8 8TE | |
| AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
| AR01 | 09/01/10 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DALE LEVER / 01/01/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL AVRAAM / 01/01/2010 | |
| AA | 31/12/08 TOTAL EXEMPTION FULL | |
| 363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
| AA | 31/12/07 TOTAL EXEMPTION FULL | |
| 363a | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
| 363a | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
| 363s | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
| 363s | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
| 363s | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
| 363s | RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
| 363s | RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
| 363s | RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
| 363s | RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
| 363s | RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
| 363s | RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
| 363s | RETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
| 363s | RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS | |
| 88(2)R | AD 29/03/95--------- £ SI 98@1=98 £ IC 2/100 | |
| 224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
| SRES01 | ADOPT MEM AND ARTS 08/03/95 | |
| SRES04 | NC INC ALREADY ADJUSTED 08/03/95 | |
| 287 | REGISTERED OFFICE CHANGED ON 23/03/95 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB | |
| 123 | £ NC 100/1000 08/03/95 | |
| 288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
| 288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.74 | 9 |
| MortgagesNumMortOutstanding | 0.55 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 0 |
| MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47782 - Retail sale by opticians
| Creditors Due Within One Year | 2012-01-01 | £ 15,872 |
|---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VISIONFIELD LIMITED
| Called Up Share Capital | 2012-01-01 | £ 100 |
|---|---|---|
| Cash Bank In Hand | 2012-01-01 | £ 324 |
| Current Assets | 2012-01-01 | £ 25,640 |
| Debtors | 2012-01-01 | £ 16,103 |
| Shareholder Funds | 2012-01-01 | £ 9,768 |
| Stocks Inventory | 2012-01-01 | £ 9,213 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47782 - Retail sale by opticians) as VISIONFIELD LIMITED are:
| 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. |