About

Registered Number: 05763646
Date of Incorporation: 30/03/2006 (18 years ago)
Company Status: Active
Registered Address: 5th Floor Wellington House, 125 Strand, London, WC2R 0AP,

 

Based in London, Autovista Ltd was setup in 2006, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OVENDEN, Thomas Edward 27 March 2019 - 1
Secretary Name Appointed Resigned Total Appointments
OXBOROUGH, Hannah 28 October 2008 13 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 03 April 2020
RESOLUTIONS - N/A 07 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 November 2019
SH19 - Statement of capital 07 November 2019
CAP-SS - N/A 07 November 2019
SH01 - Return of Allotment of shares 29 October 2019
AA - Annual Accounts 03 October 2019
MR01 - N/A 12 July 2019
AP01 - Appointment of director 09 July 2019
MR01 - N/A 05 July 2019
MR01 - N/A 04 July 2019
MR01 - N/A 04 July 2019
MR01 - N/A 04 July 2019
MR01 - N/A 14 May 2019
MR01 - N/A 09 May 2019
MR01 - N/A 09 May 2019
MR01 - N/A 09 May 2019
MR01 - N/A 09 May 2019
CS01 - N/A 11 April 2019
MR04 - N/A 29 March 2019
MR04 - N/A 29 March 2019
MR04 - N/A 29 March 2019
AP01 - Appointment of director 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
MR01 - N/A 20 March 2019
SH01 - Return of Allotment of shares 28 February 2019
SH01 - Return of Allotment of shares 08 January 2019
AA - Annual Accounts 30 September 2018
AP01 - Appointment of director 12 September 2018
RESOLUTIONS - N/A 07 September 2018
CS01 - N/A 14 April 2018
PSC07 - N/A 14 April 2018
PSC02 - N/A 14 April 2018
PSC01 - N/A 05 January 2018
PSC07 - N/A 04 January 2018
PSC07 - N/A 04 January 2018
RESOLUTIONS - N/A 03 October 2017
AA - Annual Accounts 02 October 2017
MR01 - N/A 24 August 2017
MR01 - N/A 24 August 2017
RESOLUTIONS - N/A 26 July 2017
SH01 - Return of Allotment of shares 19 July 2017
TM01 - Termination of appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
CS01 - N/A 11 April 2017
MR01 - N/A 23 March 2017
MR04 - N/A 11 March 2017
MR04 - N/A 11 March 2017
MR04 - N/A 11 March 2017
AD01 - Change of registered office address 17 February 2017
RP04AR01 - N/A 08 December 2016
RP04AR01 - N/A 08 December 2016
RESOLUTIONS - N/A 25 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 November 2016
SH19 - Statement of capital 25 November 2016
CAP-SS - N/A 25 November 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 25 April 2016
MR04 - N/A 15 January 2016
MR01 - N/A 10 December 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 17 April 2015
TM01 - Termination of appointment of director 17 November 2014
AP01 - Appointment of director 17 November 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 14 April 2014
AP01 - Appointment of director 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 10 December 2012
RESOLUTIONS - N/A 28 November 2012
MEM/ARTS - N/A 28 November 2012
RESOLUTIONS - N/A 21 November 2012
MG01 - Particulars of a mortgage or charge 20 November 2012
AR01 - Annual Return 09 May 2012
AP01 - Appointment of director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
AP01 - Appointment of director 17 June 2011
TM01 - Termination of appointment of director 16 June 2011
AP01 - Appointment of director 16 June 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 06 May 2011
TM01 - Termination of appointment of director 11 March 2011
AA - Annual Accounts 15 November 2010
TM01 - Termination of appointment of director 08 July 2010
AP01 - Appointment of director 02 July 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 22 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
AA - Annual Accounts 12 September 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 06 May 2008
225 - Change of Accounting Reference Date 16 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
363a - Annual Return 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
RESOLUTIONS - N/A 06 February 2007
RESOLUTIONS - N/A 06 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2007
123 - Notice of increase in nominal capital 06 February 2007
RESOLUTIONS - N/A 26 January 2007
RESOLUTIONS - N/A 26 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2007
123 - Notice of increase in nominal capital 26 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
395 - Particulars of a mortgage or charge 26 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
287 - Change in situation or address of Registered Office 04 September 2006
287 - Change in situation or address of Registered Office 13 July 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2006
123 - Notice of increase in nominal capital 05 July 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
395 - Particulars of a mortgage or charge 26 May 2006
MEM/ARTS - N/A 22 May 2006
CERTNM - Change of name certificate 11 May 2006
NEWINC - New incorporation documents 30 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2019 Outstanding

N/A

A registered charge 27 June 2019 Outstanding

N/A

A registered charge 27 June 2019 Outstanding

N/A

A registered charge 27 June 2019 Outstanding

N/A

A registered charge 27 June 2019 Outstanding

N/A

A registered charge 30 April 2019 Outstanding

N/A

A registered charge 30 April 2019 Outstanding

N/A

A registered charge 30 April 2019 Outstanding

N/A

A registered charge 30 April 2019 Outstanding

N/A

A registered charge 30 April 2019 Outstanding

N/A

A registered charge 15 March 2019 Outstanding

N/A

A registered charge 10 August 2017 Fully Satisfied

N/A

A registered charge 10 August 2017 Fully Satisfied

N/A

A registered charge 17 March 2017 Fully Satisfied

N/A

A registered charge 03 December 2015 Fully Satisfied

N/A

Security agreement 14 November 2012 Fully Satisfied

N/A

Fixed and floating security document 21 September 2006 Fully Satisfied

N/A

Fixed and floating security document 17 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.