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

VISION DIRECT EUROPE LTD

1 WRIGHTS LANE, LONDON, W8 5RY,
Company Registration Number
06537157
Private Limited Company
Active

Company Overview

About Vision Direct Europe Ltd
VISION DIRECT EUROPE LTD was founded on 2008-03-18 and has its registered office in London. The organisation's status is listed as "Active". Vision Direct Europe Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VISION DIRECT EUROPE LTD
 
Legal Registered Office
1 WRIGHTS LANE
LONDON
W8 5RY
Other companies in E1W
 
Previous Names
GETLENSES LTD.02/01/2015
GETOPTICS LTD12/02/2013
Filing Information
Company Number 06537157
Company ID Number 06537157
Date formed 2008-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB979624850  
Last Datalog update: 2024-06-06 05:42:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISION DIRECT EUROPE LTD
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.

Company Officers of VISION DIRECT EUROPE LTD

Current Directors
Officer Role Date Appointed
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2016-02-23
LENA GERALDINE HENRY
Director 2016-02-23
MICHAEL BENJAMIN KRAFTMAN
Director 2008-03-18
RICHARD ALAN HAYDEN MARK RUST
Director 2016-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
GERALDINE PICAUD
Director 2016-02-23 2016-12-20
ORANGEFIELD REGISTRARS LIMITED
Company Secretary 2008-03-18 2016-02-23
ASHLEY JAMES MEALOR
Director 2012-03-19 2016-02-23
BRENDAN CELESTINE O'BRIEN
Director 2012-03-19 2016-02-23
RICHARD ALAN HAYDEN MARK RUST
Director 2014-01-24 2016-02-23
VISION DIRECT GROUP LTD
Director 2008-09-09 2016-02-23
ANDREW JOHN HARRISON
Director 2008-11-28 2011-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LENA GERALDINE HENRY VISION DISPENSING LTD. Director 2016-02-23 CURRENT 2000-01-24 Active
LENA GERALDINE HENRY VISION DIRECT GROUP LTD Director 2016-02-23 CURRENT 2004-05-10 Active
LENA GERALDINE HENRY GETLENSES UK LTD Director 2016-02-23 CURRENT 1997-11-12 Active - Proposal to Strike off
LENA GERALDINE HENRY VISION DIRECT LTD Director 2016-02-23 CURRENT 2005-08-05 Active - Proposal to Strike off
MICHAEL BENJAMIN KRAFTMAN INFINITY RELIANCE LIMITED Director 2016-12-30 CURRENT 2009-09-29 Active
MICHAEL BENJAMIN KRAFTMAN GETLENSES UK LTD Director 2014-02-04 CURRENT 1997-11-12 Active - Proposal to Strike off
MICHAEL BENJAMIN KRAFTMAN VISION DIRECT LTD Director 2014-02-04 CURRENT 2005-08-05 Active - Proposal to Strike off
MICHAEL BENJAMIN KRAFTMAN SOLO OPTICS HOLDINGS LIMITED Director 2009-09-08 CURRENT 2001-12-14 Dissolved 2013-11-19
MICHAEL BENJAMIN KRAFTMAN OPTICAL REVOLUTION LIMITED Director 2009-09-08 CURRENT 2000-05-19 Liquidation
MICHAEL BENJAMIN KRAFTMAN VISION DISPENSING LTD. Director 2008-11-28 CURRENT 2000-01-24 Active
MICHAEL BENJAMIN KRAFTMAN VISION DIRECT GROUP LTD Director 2004-05-10 CURRENT 2004-05-10 Active
MICHAEL BENJAMIN KRAFTMAN ORGANIC VENTURES LIMITED Director 2000-12-05 CURRENT 1999-03-30 Dissolved 2014-11-07
RICHARD ALAN HAYDEN MARK RUST VISION DISPENSING LTD. Director 2016-12-20 CURRENT 2000-01-24 Active
RICHARD ALAN HAYDEN MARK RUST GETLENSES UK LTD Director 2016-12-20 CURRENT 1997-11-12 Active - Proposal to Strike off
RICHARD ALAN HAYDEN MARK RUST VISION DIRECT LTD Director 2016-12-20 CURRENT 2005-08-05 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
2024-05-21CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2024-04-06Register inspection address changed to C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA
2024-04-06Registers moved to registered inspection location of C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA
2024-03-18REGISTERED OFFICE CHANGED ON 18/03/24 FROM C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA England
2023-09-22Director's details changed for Mr Thomas Sylvain Claude Brochier on 2023-09-22
2023-08-01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN HAYDEN MARK RUST
2023-08-01DIRECTOR APPOINTED MS ANNACHIARA RITUCCI
2023-05-24APPOINTMENT TERMINATED, DIRECTOR BARNABY JAMES STREETING
2023-05-24DIRECTOR APPOINTED MR THOMAS SYLVAIN CLAUDE BROCHIER
2023-03-07CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-02-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-12-17DIRECTOR APPOINTED MR ALESSANDRO COBELLI
2021-12-17AP01DIRECTOR APPOINTED MR ALESSANDRO COBELLI
2021-12-16DIRECTOR APPOINTED MR BARNABY JAMES STREETING
2021-12-16APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENJAMIN KRAFTMAN
2021-12-16APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENJAMIN KRAFTMAN
2021-12-16APPOINTMENT TERMINATED, DIRECTOR BERNHARD NUESSER
2021-12-16APPOINTMENT TERMINATED, DIRECTOR BERNHARD NUESSER
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENJAMIN KRAFTMAN
2021-12-16AP01DIRECTOR APPOINTED MR BARNABY JAMES STREETING
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-02-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR LENA GERALDINE HENRY
2019-03-11AP01DIRECTOR APPOINTED MR BERNHARD NUESSER
2018-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP .02
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-02-16AUDAUDITOR'S RESIGNATION
2017-01-06AP01DIRECTOR APPOINTED MR RICHARD ALAN HAYDEN MARK RUST
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE PICAUD
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP .02
2016-06-23AR0118/03/16 ANNUAL RETURN FULL LIST
2016-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-03-07AP01DIRECTOR APPOINTED GERALDINE PICAUD
2016-03-07AP01DIRECTOR APPOINTED LENA GERALDINE HENRY
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR VISION DIRECT GROUP LTD
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN O'BRIEN
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RUST
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY MEALOR
2016-03-07AP03SECRETARY APPOINTED VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
2016-03-07TM02APPOINTMENT TERMINATED, SECRETARY ORANGEFIELD REGISTRARS LIMITED
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 209 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW
2016-03-07AA01CURREXT FROM 31/08/2016 TO 31/12/2016
2016-03-07AP01DIRECTOR APPOINTED GERALDINE PICAUD
2016-03-07AP01DIRECTOR APPOINTED LENA GERALDINE HENRY
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR VISION DIRECT GROUP LTD
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RUST
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY MEALOR
2016-03-07AP03SECRETARY APPOINTED VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
2016-03-07TM02APPOINTMENT TERMINATED, SECRETARY ORANGEFIELD REGISTRARS LIMITED
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 209 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW
2016-03-07AA01CURREXT FROM 31/08/2016 TO 31/12/2016
2015-12-14MEM/ARTSARTICLES OF ASSOCIATION
2015-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065371570002
2015-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-04-23ANNOTATIONClarification
2015-04-23RP04SECOND FILING FOR FORM CH04
2015-03-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 31/03/2015
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP .02
2015-03-23AR0118/03/15 FULL LIST
2015-02-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GETLENSES GROUP LTD. / 03/02/2015
2015-02-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 02/12/2014
2015-01-02RES15CHANGE OF NAME 02/01/2015
2015-01-02CERTNMCOMPANY NAME CHANGED GETLENSES LTD. CERTIFICATE ISSUED ON 02/01/15
2014-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN HAYDEN MARK RUST / 01/09/2014
2014-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BENJAMIN KRAFTMAN / 01/09/2014
2014-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-03-25AR0118/03/14 FULL LIST
2014-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BENJAMIN KRAFTMAN / 13/03/2014
2014-02-20RES13COMPANY BUSINESS 28/01/2014
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 065371570003
2014-01-29AP01DIRECTOR APPOINTED MR RICHARD ALAN HAYDEN MARK RUST
2013-09-05CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GETOPTICS GROUP LTD / 04/03/2013
2013-09-05CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GETOPTICS GROUP LTD / 10/12/2012
2013-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 065371570002
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-03AR0118/03/13 FULL LIST
2013-02-14RES13SHALL NOT HAVE AN AUTHORISED SHARE CAPITAL AND THE CAPITAL CLAUSE SHALL CEASE TO APPLY 05/02/2013
2013-02-12RES15CHANGE OF NAME 05/02/2013
2013-02-12CERTNMCOMPANY NAME CHANGED GETOPTICS LTD CERTIFICATE ISSUED ON 12/02/13
2013-02-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 07/12/2012
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JAMES MEALOR / 21/09/2012
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-03-21AR0118/03/12 FULL LIST
2012-03-21AP01DIRECTOR APPOINTED MR ASHLEY JAMES MEALOR
2012-03-21AP01DIRECTOR APPOINTED BRENDAN CELESTINE O'BRIEN
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON
2011-08-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-08-31RES01ALTER ARTICLES 30/06/2011
2011-05-26AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-21AR0118/03/11 FULL LIST
2010-08-03AA01CURRSHO FROM 08/09/2010 TO 31/08/2010
2010-05-19AAFULL ACCOUNTS MADE UP TO 08/09/09
2010-03-19AR0118/03/10 FULL LIST
2010-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-01-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OPTICAL PARTNERS PLC / 08/09/2009
2009-09-15225PREVSHO FROM 30/04/2010 TO 08/09/2009
2009-05-12225PREVEXT FROM 31/03/2009 TO 30/04/2009
2009-03-31363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-12-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-08288aDIRECTOR APPOINTED ANDREW JOHN HARRISON
2008-09-15288aDIRECTOR APPOINTED OPTICAL PARTNERS PLC
2008-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to VISION DIRECT EUROPE LTD 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 VISION DIRECT EUROPE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-07 Outstanding INDUSTRIAL LENDING 1
2013-06-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

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 VISION DIRECT EUROPE LTD

Intangible Assets
Patents
We have not found any records of VISION DIRECT EUROPE LTD registering or being granted any patents
Domain Names

VISION DIRECT EUROPE LTD owns 5 domain names.

getoptics.co.uk   getglasses.co.uk   getlens.co.uk   getlenses.co.uk   cheap-contacts.co.uk  

Trademarks
We have not found any records of VISION DIRECT EUROPE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISION DIRECT EUROPE LTD. 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as VISION DIRECT EUROPE LTD are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where VISION DIRECT EUROPE LTD 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.
Import/Export of Goods
Goods imported/exported by VISION DIRECT EUROPE LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090013000Contact lenses
2018-11-0090013000Contact lenses
2018-10-0090011010Image conductor cables of optical fibres (excl. cables made up of individually sheathed fibres of heading 8544)
2018-10-0090013000Contact lenses
2018-09-0090013000Contact lenses
2018-09-0039231090
2018-09-0039231090
2018-08-0090011010Image conductor cables of optical fibres (excl. cables made up of individually sheathed fibres of heading 8544)
2018-07-0090015080Spectacle lenses of materials (excl. glass), partly finished
2018-07-0090013000Contact lenses
2018-07-0090013000Contact lenses
2018-06-0090015080Spectacle lenses of materials (excl. glass), partly finished
2018-06-0090013000Contact lenses
2018-06-0090013000Contact lenses
2018-05-0090015080Spectacle lenses of materials (excl. glass), partly finished
2018-05-0090013000Contact lenses
2018-05-0090013000Contact lenses
2018-04-0090013000Contact lenses
2018-04-0090013000Contact lenses
2018-03-0090013000Contact lenses
2018-03-0090013000Contact lenses
2018-02-0090013000Contact lenses
2018-02-0090013000Contact lenses
2018-01-0090019000Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses)
2018-01-0090019000Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses)
2016-11-0090011090Optical fibres, optical fibre bundles and cables (excl. made up of individually sheathed fibres of heading 8544 and image conductor cables)
2016-11-0090013000Contact lenses
2016-10-0039239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2016-09-0090011090Optical fibres, optical fibre bundles and cables (excl. made up of individually sheathed fibres of heading 8544 and image conductor cables)
2016-08-0090011090Optical fibres, optical fibre bundles and cables (excl. made up of individually sheathed fibres of heading 8544 and image conductor cables)
2016-06-0090011090Optical fibres, optical fibre bundles and cables (excl. made up of individually sheathed fibres of heading 8544 and image conductor cables)
2016-04-0090011090Optical fibres, optical fibre bundles and cables (excl. made up of individually sheathed fibres of heading 8544 and image conductor cables)
2016-03-0090011090Optical fibres, optical fibre bundles and cables (excl. made up of individually sheathed fibres of heading 8544 and image conductor cables)
2016-02-0090013000Contact lenses
2016-02-0090021100Objective lenses for cameras, projectors or photographic enlargers or reducers
2016-02-0090318032Electronic instruments, apparatus and machines for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices
2015-06-0190015080Spectacle lenses of materials (excl. glass), partly finished
2015-06-0090015080Spectacle lenses of materials (excl. glass), partly finished

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISION DIRECT EUROPE LTD 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 VISION DIRECT EUROPE LTD 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.