About

Registered Number: 03569896
Date of Incorporation: 26/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 25 St. Thomas Street, Winchester, Hampshire, SO23 9HJ

 

Founded in 1998, 3rd Eye Vision Ltd have registered office in Winchester, Hampshire, it has a status of "Active". We don't know the number of employees at this business. Grout, Simon, Carr, Timothy Rufus, Frost Tranah, Daniel Faulkner, Russell, Henry Ross Kerslake, Stockdale, Dominic James, Whitlock, Jonathan Paul are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROUT, Simon 01 December 2017 - 1
FROST TRANAH, Daniel Faulkner 20 January 2005 06 October 2017 1
RUSSELL, Henry Ross Kerslake 26 May 1998 27 March 2000 1
STOCKDALE, Dominic James 04 May 2004 20 January 2005 1
WHITLOCK, Jonathan Paul 19 February 1999 09 April 2003 1
Secretary Name Appointed Resigned Total Appointments
CARR, Timothy Rufus 26 May 1998 09 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 26 June 2018
PSC07 - N/A 26 June 2018
AP01 - Appointment of director 04 June 2018
AA - Annual Accounts 22 December 2017
TM01 - Termination of appointment of director 03 November 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 02 June 2015
CH01 - Change of particulars for director 02 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 24 December 2013
CH01 - Change of particulars for director 31 October 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 07 June 2011
AD01 - Change of registered office address 07 June 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 23 August 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 22 June 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 01 September 2005
288c - Notice of change of directors or secretaries or in their particulars 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
AA - Annual Accounts 02 February 2005
395 - Particulars of a mortgage or charge 07 July 2004
363s - Annual Return 08 June 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 04 June 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 12 June 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 14 June 1999
225 - Change of Accounting Reference Date 14 June 1999
RESOLUTIONS - N/A 31 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 12 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
287 - Change in situation or address of Registered Office 12 June 1998
225 - Change of Accounting Reference Date 12 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
287 - Change in situation or address of Registered Office 01 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
NEWINC - New incorporation documents 26 May 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.