Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > VISTAVET LIMITED
Company Information for

VISTAVET LIMITED

UNIT 4, 211 CASTLE ROAD, RANDALSTOWN, CO. ANTRIM, BT41 2EB,
Company Registration Number
NI022881
Private Limited Company
Active

Company Overview

About Vistavet Ltd
VISTAVET LIMITED was founded on 1989-07-06 and has its registered office in Randalstown. The organisation's status is listed as "Active". Vistavet Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VISTAVET LIMITED
 
Legal Registered Office
UNIT 4
211 CASTLE ROAD
RANDALSTOWN
CO. ANTRIM
BT41 2EB
Other companies in BT41
 
Filing Information
Company Number NI022881
Company ID Number NI022881
Date formed 1989-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 16/09/2023
Account next due 15/06/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 05:41:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISTAVET LIMITED
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 VISTAVET LIMITED
The following companies were found which have the same name as VISTAVET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VISTAVET (IRELAND) LIMITED BRANCH REGISTRATION REFER TO PARENT REGISTRY Active Company formed on the 2012-09-16
VISTAVET (IRELAND) LIMITED SOMERS & MURPHY & EARL LIMITED 46 MOUNT STREET UPPER DUBLIN 2 D02 RX88, IRELAND D02 RX88 Liquidation Company formed on the 2002-03-22

Company Officers of VISTAVET LIMITED

Current Directors
Officer Role Date Appointed
ROSALYN SHARON SCHFIELD
Company Secretary 1989-07-06
RICHARD CHARLES CLOKE
Director 2006-10-13
JOSÉ JORGE NOBRE
Director 2018-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JONATHAN DOUGLAS YIEND
Director 2004-03-31 2018-01-11
JOHN MCKENDRY
Director 1989-07-06 2008-07-30
JOHN PHILLIP GREENHALGH
Director 2005-10-04 2006-10-13
DESMOND RICE
Director 1989-07-06 2006-05-30
NICHOLAS KIMBERLEY
Director 2005-01-20 2005-10-04
BENJAMIN DAVID JEMPHREY KENT
Director 2004-03-31 2004-12-13
PATRICK MCKENDRY
Director 1989-07-06 2004-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES CLOKE SPECTRUM AVIATION LIMITED Director 2017-11-14 CURRENT 2013-11-25 Active
RICHARD CHARLES CLOKE ROSES NUTRITION LTD Director 2014-07-07 CURRENT 2006-03-14 Active
RICHARD CHARLES CLOKE VISTAVET (IRELAND) LIMITED Director 2014-03-13 CURRENT 2012-09-16 Active
RICHARD CHARLES CLOKE THE ROADMAP COMPANY LIMITED Director 2013-01-31 CURRENT 2004-03-29 Active
RICHARD CHARLES CLOKE LEAFTC LIMITED Director 2012-02-02 CURRENT 2003-09-04 Active
RICHARD CHARLES CLOKE ASSOCIATED BRITISH FOODS PENSION TRUSTEES LIMITED Director 2009-09-14 CURRENT 1959-05-27 Active
RICHARD CHARLES CLOKE BANBURY AGRICULTURE LIMITED Director 2008-04-10 CURRENT 1992-11-16 Active
RICHARD CHARLES CLOKE PREMIER NUTRITION PRODUCTS LIMITED Director 2008-04-03 CURRENT 1991-03-26 Active
RICHARD CHARLES CLOKE AGRILINES LIMITED Director 2008-03-03 CURRENT 1993-03-09 Active
RICHARD CHARLES CLOKE NUTRITION TRADING LIMITED Director 2007-07-25 CURRENT 2007-01-31 Active
RICHARD CHARLES CLOKE NUTRITION TRADING (INTERNATIONAL) LIMITED Director 2007-06-18 CURRENT 1989-03-03 Active
RICHARD CHARLES CLOKE ALLIED GRAIN (SOUTH) LIMITED Director 2006-10-13 CURRENT 1983-08-23 Active
RICHARD CHARLES CLOKE ALLIED GRAIN (SOUTHERN) LIMITED Director 2006-10-13 CURRENT 1983-10-27 Active
RICHARD CHARLES CLOKE FISHERS SEEDS & GRAIN LIMITED Director 2006-10-13 CURRENT 1962-12-04 Active
RICHARD CHARLES CLOKE PRIMARY DIETS LIMITED Director 2006-10-13 CURRENT 1995-04-19 Active
RICHARD CHARLES CLOKE ALLIED GRAIN (SCOTLAND) LIMITED Director 2006-10-13 CURRENT 1925-11-19 Active
RICHARD CHARLES CLOKE ABN (OVERSEAS) LIMITED Director 2006-10-13 CURRENT 1916-11-23 Active
RICHARD CHARLES CLOKE AB AGRI LIMITED Director 2006-10-13 CURRENT 1923-11-16 Active
RICHARD CHARLES CLOKE ALLIED GRAIN LIMITED Director 2006-10-13 CURRENT 1946-12-31 Active
RICHARD CHARLES CLOKE FRONTIER AGRICULTURE LIMITED Director 2006-10-13 CURRENT 2004-11-16 Active
RICHARD CHARLES CLOKE NUTRITION SERVICES (INTERNATIONAL) LIMITED Director 2006-10-13 CURRENT 1987-07-24 Active
RICHARD CHARLES CLOKE ABN (SCOTLAND) LIMITED Director 2006-10-13 CURRENT 1972-08-22 Active
RICHARD CHARLES CLOKE JOHN K.KING & SONS LIMITED Director 2006-10-13 CURRENT 1920-10-02 Active
JOSÉ JORGE NOBRE FRONTIER AGRICULTURE LIMITED Director 2018-02-08 CURRENT 2004-11-16 Active
JOSÉ JORGE NOBRE ALLIED GRAIN (SOUTHERN) LIMITED Director 2018-01-11 CURRENT 1983-10-27 Active
JOSÉ JORGE NOBRE BANBURY AGRICULTURE LIMITED Director 2018-01-11 CURRENT 1992-11-16 Active
JOSÉ JORGE NOBRE FISHERS SEEDS & GRAIN LIMITED Director 2018-01-11 CURRENT 1962-12-04 Active
JOSÉ JORGE NOBRE PRIMARY DIETS LIMITED Director 2018-01-11 CURRENT 1995-04-19 Active
JOSÉ JORGE NOBRE THE ROADMAP COMPANY LIMITED Director 2018-01-11 CURRENT 2004-03-29 Active
JOSÉ JORGE NOBRE ROSES NUTRITION LTD Director 2018-01-11 CURRENT 2006-03-14 Active
JOSÉ JORGE NOBRE ALLIED GRAIN (SCOTLAND) LIMITED Director 2018-01-11 CURRENT 1925-11-19 Active
JOSÉ JORGE NOBRE ABN (OVERSEAS) LIMITED Director 2018-01-11 CURRENT 1916-11-23 Active
JOSÉ JORGE NOBRE AB AGRI LIMITED Director 2018-01-11 CURRENT 1923-11-16 Active
JOSÉ JORGE NOBRE ALLIED GRAIN LIMITED Director 2018-01-11 CURRENT 1946-12-31 Active
JOSÉ JORGE NOBRE PREMIER NUTRITION PRODUCTS LIMITED Director 2018-01-11 CURRENT 1991-03-26 Active
JOSÉ JORGE NOBRE AGRILINES LIMITED Director 2018-01-11 CURRENT 1993-03-09 Active
JOSÉ JORGE NOBRE LEAFTC LIMITED Director 2018-01-11 CURRENT 2003-09-04 Active
JOSÉ JORGE NOBRE NUTRITION TRADING LIMITED Director 2018-01-11 CURRENT 2007-01-31 Active
JOSÉ JORGE NOBRE NUTRITION SERVICES (INTERNATIONAL) LIMITED Director 2018-01-11 CURRENT 1987-07-24 Active
JOSÉ JORGE NOBRE ABN (SCOTLAND) LIMITED Director 2018-01-11 CURRENT 1972-08-22 Active
JOSÉ JORGE NOBRE JOHN K.KING & SONS LIMITED Director 2018-01-11 CURRENT 1920-10-02 Active
JOSÉ JORGE NOBRE NUTRITION TRADING (INTERNATIONAL) LIMITED Director 2018-01-11 CURRENT 1989-03-03 Active

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
2024-04-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 16/09/23
2024-01-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 17/09/22
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 18/09/21
2022-04-14AP03Appointment of Mr Raymond Gerrard Cahill as company secretary on 2022-04-14
2022-04-14TM02Termination of appointment of Georgios Chatzopoulos on 2022-04-14
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 12/09/20
2021-06-10AP03Appointment of Mr Georgios Chatzopoulos as company secretary on 2021-06-04
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-05TM02Termination of appointment of Rosalyn Sharon Schofield on 2020-12-24
2020-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/09/19
2020-04-24CH01Director's details changed for Mr José Jorge Nobre on 2020-04-16
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 15/09/18
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES CLOKE
2019-04-05AP01DIRECTOR APPOINTED MR SCOTT GURVIS
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-23CH01Director's details changed for Mr Richard Charles Cloke on 2018-11-23
2018-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 16/09/17
2018-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 16/09/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-12AP01DIRECTOR APPOINTED MR JOSé JORGE NOBRE
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN DOUGLAS YIEND
2017-10-12CH01Director's details changed for Mr David Jonathan Douglas Yiend on 2017-10-09
2017-06-22AAFULL ACCOUNTS MADE UP TO 17/09/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1200
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-21AUDAUDITOR'S RESIGNATION
2016-01-08AUDAUDITOR'S RESIGNATION
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1200
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-04AAFULL ACCOUNTS MADE UP TO 12/09/15
2015-12-01CH01Director's details changed for Mr Richard Charles Cloke on 2015-10-29
2015-05-19AAFULL ACCOUNTS MADE UP TO 13/09/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 1200
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-17AUDAUDITOR'S RESIGNATION
2014-04-08MISCStatement of auditors on ceasing to hold office
2014-03-26AAFULL ACCOUNTS MADE UP TO 14/09/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1200
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-04-10AAFULL ACCOUNTS MADE UP TO 15/09/12
2013-01-04AR0131/12/12 ANNUAL RETURN FULL LIST
2012-04-04AAFULL ACCOUNTS MADE UP TO 17/09/11
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 160 MOIRA ROAD LISBURN CO ANTRIM BT28 1JB
2012-01-04AR0131/12/11 FULL LIST
2011-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / ROSALYN SHARON SCHFIELD / 01/04/2011
2011-01-11AAFULL ACCOUNTS MADE UP TO 18/09/10
2011-01-05AR0131/12/10 FULL LIST
2010-04-23AAFULL ACCOUNTS MADE UP TO 12/09/09
2010-04-07RES01ALTERATION TO MEMORANDUM AND ARTICLES 29/03/2010
2010-04-07CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-15AR0131/12/09 FULL LIST
2009-09-19296(NI)CHANGE OF DIRS/SEC
2009-03-06AC(NI)13/09/08 ANNUAL ACCTS
2009-03-01AURES(NI)AUDITOR RESIGNATION
2009-02-22371A(NI)31/12/08 ANNUAL RETURN FORM
2008-10-15296(NI)CHANGE OF DIRS/SEC
2008-07-23AC(NI)15/09/07 ANNUAL ACCTS
2008-02-03371A(NI)31/12/07 ANNUAL RETURN FORM
2007-07-25AC(NI)16/09/06 ANNUAL ACCTS
2007-01-25371A(NI)31/12/06 ANNUAL RETURN FORM
2006-10-26296(NI)CHANGE OF DIRS/SEC
2006-10-26296(NI)CHANGE OF DIRS/SEC
2006-08-03AC(NI)17/09/05 ANNUAL ACCTS
2006-07-25296(NI)CHANGE OF DIRS/SEC
2006-02-24AC(NI)18/09/04 ANNUAL ACCTS
2006-02-01371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2005-10-28296(NI)CHANGE OF DIRS/SEC
2005-10-28296(NI)CHANGE OF DIRS/SEC
2005-07-04AC(NI)31/03/04 ANNUAL ACCTS
2005-02-10296(NI)CHANGE OF DIRS/SEC
2005-02-03371S(NI)31/12/04 ANNUAL RETURN SHUTTLE
2005-01-14296(NI)CHANGE OF DIRS/SEC
2004-11-18233(NI)CHANGE OF ARD
2004-06-09233(NI)CHANGE OF ARD
2004-05-14AURES(NI)AUDITOR RESIGNATION
2004-05-11295(NI)CHANGE IN SIT REG ADD
2004-05-10296(NI)CHANGE OF DIRS/SEC
2004-05-05296(NI)CHANGE OF DIRS/SEC
2004-05-04296(NI)CHANGE OF DIRS/SEC
2004-03-12371S(NI)31/12/03 ANNUAL RETURN SHUTTLE
2003-07-08AC(NI)31/03/03 ANNUAL ACCTS
2003-06-23233(NI)CHANGE OF ARD
2003-04-12AC(NI)30/09/02 ANNUAL ACCTS
2003-04-02295(NI)CHANGE IN SIT REG ADD
2003-01-16371S(NI)31/12/02 ANNUAL RETURN SHUTTLE
2002-10-24SD(NI)STATUTORY DECLARATION
2002-09-30295(NI)CHANGE IN SIT REG ADD
2002-07-31AC(NI)30/09/01 ANNUAL ACCTS
2002-01-09371S(NI)31/12/01 ANNUAL RETURN SHUTTLE
2001-06-29AC(NI)30/09/00 ANNUAL ACCTS
2001-01-16371S(NI)31/12/00 ANNUAL RETURN SHUTTLE
2000-04-27AC(NI)30/09/99 ANNUAL ACCTS
2000-01-22371S(NI)31/12/99 ANNUAL RETURN SHUTTLE
1999-06-27AC(NI)30/09/98 ANNUAL ACCTS
1999-01-10371S(NI)31/12/98 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to VISTAVET 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 VISTAVET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VISTAVET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of VISTAVET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VISTAVET LIMITED
Trademarks
We have not found any records of VISTAVET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISTAVET 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 (99999 - Dormant Company) as VISTAVET LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where VISTAVET 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 VISTAVET 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 VISTAVET 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.