About

Registered Number: 07149547
Date of Incorporation: 08/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: 121 Olympic Avenue, Milton Park, Milton, Abingdon, OX14 4SA,

 

Based in Abingdon, Thruvision Group Plc was registered on 08 February 2010, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Woollhead, John Andrew, Black, Thomas Joseph, Crockett, Adrian, Evans, Colin Michael, Banks, John Christopher, Cooper, Sharon Denise, Lindsay, Ian Alexander Robertson, Waldren, Bernard Joseph for this business at Companies House. We don't know the number of employees at Thruvision Group Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Thomas Joseph 08 February 2010 - 1
CROCKETT, Adrian 01 May 2019 - 1
BANKS, John Christopher 04 March 2010 25 July 2012 1
COOPER, Sharon Denise 03 March 2014 31 October 2017 1
LINDSAY, Ian Alexander Robertson 01 March 2018 01 May 2019 1
WALDREN, Bernard Joseph 01 July 2012 23 October 2017 1
Secretary Name Appointed Resigned Total Appointments
WOOLLHEAD, John Andrew 13 April 2010 - 1
EVANS, Colin Michael 08 February 2010 13 April 2010 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 October 2020
CS01 - N/A 26 February 2020
SH03 - Return of purchase of own shares 25 October 2019
SH06 - Notice of cancellation of shares 10 October 2019
RESOLUTIONS - N/A 02 October 2019
AA - Annual Accounts 20 August 2019
AP01 - Appointment of director 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
RP04CS01 - N/A 04 March 2019
CS01 - N/A 22 February 2019
PSC08 - N/A 20 February 2019
RESOLUTIONS - N/A 03 October 2018
SH06 - Notice of cancellation of shares 21 August 2018
SH03 - Return of purchase of own shares 21 August 2018
RESOLUTIONS - N/A 03 August 2018
AA - Annual Accounts 03 August 2018
AA - Annual Accounts 22 June 2018
SH19 - Statement of capital 01 May 2018
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 01 May 2018
OC138 - Order of Court 01 May 2018
RESOLUTIONS - N/A 11 April 2018
AP01 - Appointment of director 05 March 2018
CS01 - N/A 12 February 2018
RESOLUTIONS - N/A 14 November 2017
RESOLUTIONS - N/A 14 November 2017
MR04 - N/A 02 November 2017
MR04 - N/A 02 November 2017
MR04 - N/A 02 November 2017
TM01 - Termination of appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
RESOLUTIONS - N/A 31 October 2017
CONNOT - N/A 31 October 2017
TM01 - Termination of appointment of director 26 October 2017
AA - Annual Accounts 26 October 2017
AD01 - Change of registered office address 14 July 2017
CS01 - N/A 16 February 2017
MR04 - N/A 26 October 2016
MR01 - N/A 19 October 2016
MR01 - N/A 19 October 2016
MR01 - N/A 19 October 2016
RESOLUTIONS - N/A 06 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 21 March 2016
SH01 - Return of Allotment of shares 05 February 2016
RESOLUTIONS - N/A 14 January 2016
AA - Annual Accounts 08 October 2015
RESOLUTIONS - N/A 05 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 05 October 2015
SH08 - Notice of name or other designation of class of shares 05 October 2015
SH01 - Return of Allotment of shares 29 July 2015
AD01 - Change of registered office address 10 June 2015
MR01 - N/A 06 May 2015
AR01 - Annual Return 10 February 2015
SH01 - Return of Allotment of shares 20 January 2015
RESOLUTIONS - N/A 19 January 2015
RESOLUTIONS - N/A 12 August 2014
AA - Annual Accounts 05 August 2014
AP01 - Appointment of director 07 March 2014
AR01 - Annual Return 12 February 2014
SH01 - Return of Allotment of shares 05 January 2014
RESOLUTIONS - N/A 26 November 2013
RESOLUTIONS - N/A 08 November 2013
SH01 - Return of Allotment of shares 08 November 2013
SH01 - Return of Allotment of shares 12 September 2013
RESOLUTIONS - N/A 26 July 2013
AA - Annual Accounts 26 July 2013
TM01 - Termination of appointment of director 10 July 2013
AR01 - Annual Return 12 February 2013
SH01 - Return of Allotment of shares 23 January 2013
RESOLUTIONS - N/A 08 January 2013
TM01 - Termination of appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
AA - Annual Accounts 07 September 2012
RESOLUTIONS - N/A 31 July 2012
AP01 - Appointment of director 04 July 2012
SH01 - Return of Allotment of shares 02 July 2012
AP01 - Appointment of director 01 April 2012
AR01 - Annual Return 20 March 2012
AP01 - Appointment of director 31 August 2011
SH01 - Return of Allotment of shares 16 August 2011
RESOLUTIONS - N/A 26 July 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 08 March 2011
RESOLUTIONS - N/A 17 January 2011
SH01 - Return of Allotment of shares 17 January 2011
SH01 - Return of Allotment of shares 17 January 2011
AP01 - Appointment of director 01 July 2010
AP03 - Appointment of secretary 23 April 2010
TM02 - Termination of appointment of secretary 23 April 2010
AA01 - Change of accounting reference date 22 March 2010
RESOLUTIONS - N/A 11 March 2010
RESOLUTIONS - N/A 11 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2010
AP01 - Appointment of director 11 March 2010
SH07 - Notice of cancellation of shares held by or for a public company 11 March 2010
SH03 - Return of purchase of own shares 11 March 2010
RESOLUTIONS - N/A 08 March 2010
RESOLUTIONS - N/A 08 March 2010
RESOLUTIONS - N/A 08 March 2010
RESOLUTIONS - N/A 08 March 2010
SH10 - Notice of particulars of variation of rights attached to shares 08 March 2010
SH08 - Notice of name or other designation of class of shares 08 March 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 March 2010
SH01 - Return of Allotment of shares 08 March 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 March 2010
CERT8A - N/A 23 February 2010
SH50 - Application for trading certificate for a public company 23 February 2010
CERTNM - Change of name certificate 16 February 2010
CONNOT - N/A 16 February 2010
NEWINC - New incorporation documents 08 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2016 Fully Satisfied

N/A

A registered charge 17 October 2016 Fully Satisfied

N/A

A registered charge 17 October 2016 Fully Satisfied

N/A

A registered charge 27 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.