About

Registered Number: 04947158
Date of Incorporation: 29/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 5a Queensway Parade, Dunstable, LU5 4DW,

 

Established in 2003, Excel Vision Ltd have registered office in Dunstable, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAFFER, Akhtar 29 October 2003 01 December 2007 1
Secretary Name Appointed Resigned Total Appointments
JAFFER, Fatim 01 October 2007 - 1

Filing History

Document Type Date
CS01 - N/A 08 November 2019
PSC07 - N/A 08 November 2019
PSC01 - N/A 08 November 2019
DISS40 - Notice of striking-off action discontinued 02 November 2019
AA - Annual Accounts 31 October 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
AA - Annual Accounts 29 November 2018
DISS40 - Notice of striking-off action discontinued 10 November 2018
CS01 - N/A 09 November 2018
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 22 August 2017
MR04 - N/A 14 June 2017
MR01 - N/A 09 December 2016
MR01 - N/A 15 November 2016
CS01 - N/A 31 October 2016
MR04 - N/A 27 October 2016
AD01 - Change of registered office address 28 September 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 30 October 2013
CH01 - Change of particulars for director 30 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 28 November 2011
AD01 - Change of registered office address 12 September 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 31 August 2010
AD01 - Change of registered office address 09 August 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 08 September 2008
395 - Particulars of a mortgage or charge 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
363a - Annual Return 22 November 2007
AA - Annual Accounts 03 October 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 27 October 2005
395 - Particulars of a mortgage or charge 16 February 2005
363s - Annual Return 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
353 - Register of members 31 October 2003
325 - Location of register of directors' interests in shares etc 31 October 2003
225 - Change of Accounting Reference Date 31 October 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 October 2003
NEWINC - New incorporation documents 29 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2016 Outstanding

N/A

A registered charge 11 November 2016 Outstanding

N/A

Debenture 12 March 2008 Fully Satisfied

N/A

Debenture 15 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.