About

Registered Number: 06582439
Date of Incorporation: 01/05/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 77 Wilkins Road, Oxford, OX4 2JB

 

Established in 2008, 21 Vision Ltd have registered office in Oxford, it's status is listed as "Active". We don't know the number of employees at the business. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 June 2020
CH01 - Change of particulars for director 21 January 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 31 August 2016
DISS40 - Notice of striking-off action discontinued 20 August 2016
AR01 - Annual Return 19 August 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
DISS40 - Notice of striking-off action discontinued 29 August 2015
AR01 - Annual Return 26 August 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
AA01 - Change of accounting reference date 20 May 2015
AA - Annual Accounts 31 March 2015
AA - Annual Accounts 30 June 2014
DISS40 - Notice of striking-off action discontinued 04 June 2014
AR01 - Annual Return 03 June 2014
AD01 - Change of registered office address 03 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AAMD - Amended Accounts 27 June 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 27 January 2010
CH01 - Change of particulars for director 20 January 2010
MG01 - Particulars of a mortgage or charge 15 January 2010
363a - Annual Return 05 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
NEWINC - New incorporation documents 01 May 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage 08 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.