About

Registered Number: 04421176
Date of Incorporation: 19/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ

 

Established in 2002, Imi Vision Ltd has its registered office in Birmingham. Davis, Ian, Eaton, Andrew John, Pawar, Kamaljit, Segal, James, O'shea, John, Roberts, Paul Graham are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'SHEA, John 02 May 2002 30 April 2003 1
ROBERTS, Paul Graham 24 March 2017 30 June 2019 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Ian 16 September 2002 10 February 2010 1
EATON, Andrew John 10 February 2010 05 August 2013 1
PAWAR, Kamaljit 05 August 2013 22 March 2016 1
SEGAL, James 23 March 2016 30 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
PARENT_ACC - N/A 08 September 2020
CS01 - N/A 20 April 2020
CH01 - Change of particulars for director 13 March 2020
AP01 - Appointment of director 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
GUARANTEE2 - N/A 28 November 2019
AGREEMENT2 - N/A 28 November 2019
AA - Annual Accounts 16 September 2019
PARENT_ACC - N/A 16 September 2019
AP01 - Appointment of director 15 August 2019
TM01 - Termination of appointment of director 02 July 2019
TM02 - Termination of appointment of secretary 02 July 2019
CS01 - N/A 23 April 2019
AGREEMENT2 - N/A 26 November 2018
GUARANTEE2 - N/A 26 November 2018
AA - Annual Accounts 17 August 2018
PARENT_ACC - N/A 17 August 2018
CS01 - N/A 23 April 2018
CH01 - Change of particulars for director 18 December 2017
AGREEMENT2 - N/A 15 November 2017
GUARANTEE2 - N/A 18 October 2017
AA - Annual Accounts 02 June 2017
PARENT_ACC - N/A 02 June 2017
CS01 - N/A 28 April 2017
AP01 - Appointment of director 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
AGREEMENT2 - N/A 30 November 2016
GUARANTEE2 - N/A 12 October 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 11 May 2016
TM02 - Termination of appointment of secretary 09 May 2016
AP03 - Appointment of secretary 09 May 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 18 May 2015
CH03 - Change of particulars for secretary 21 April 2015
AP01 - Appointment of director 23 March 2015
TM01 - Termination of appointment of director 20 March 2015
AR01 - Annual Return 04 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2014
AA - Annual Accounts 19 May 2014
AD01 - Change of registered office address 10 January 2014
AP03 - Appointment of secretary 05 August 2013
TM02 - Termination of appointment of secretary 05 August 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 08 May 2013
CH03 - Change of particulars for secretary 07 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 08 May 2012
AD04 - Change of location of company records to the registered office 08 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 03 October 2010
CH01 - Change of particulars for director 07 September 2010
RESOLUTIONS - N/A 06 July 2010
CC04 - Statement of companies objects 06 July 2010
AR01 - Annual Return 21 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2010
AP03 - Appointment of secretary 10 February 2010
TM02 - Termination of appointment of secretary 10 February 2010
TM01 - Termination of appointment of director 01 February 2010
AP01 - Appointment of director 01 February 2010
AA - Annual Accounts 17 October 2009
AUD - Auditor's letter of resignation 05 September 2009
AUD - Auditor's letter of resignation 13 August 2009
363a - Annual Return 03 July 2009
287 - Change in situation or address of Registered Office 30 April 2009
353 - Register of members 11 February 2009
AA - Annual Accounts 21 October 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 20 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 18 October 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
363s - Annual Return 16 May 2003
288b - Notice of resignation of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
225 - Change of Accounting Reference Date 12 June 2002
287 - Change in situation or address of Registered Office 01 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
CERTNM - Change of name certificate 01 May 2002
NEWINC - New incorporation documents 19 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.