About

Registered Number: 06287688
Date of Incorporation: 20/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Morpeth Visionplus Ltd was registered on 20 June 2007. The current directors of this organisation are listed as Hewitt, Matthew, Ochtman, Graeme William at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Matthew 27 May 2008 18 July 2011 1
OCHTMAN, Graeme William 27 May 2008 21 September 2012 1

Filing History

Document Type Date
AGREEMENT2 - N/A 24 June 2020
GUARANTEE2 - N/A 24 June 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 03 October 2019
PARENT_ACC - N/A 03 October 2019
CS01 - N/A 20 June 2019
GUARANTEE2 - N/A 12 March 2019
AGREEMENT2 - N/A 08 March 2019
AA - Annual Accounts 26 September 2018
PARENT_ACC - N/A 26 September 2018
AGREEMENT2 - N/A 29 August 2018
GUARANTEE2 - N/A 29 August 2018
CS01 - N/A 27 June 2018
PSC07 - N/A 27 June 2018
PSC02 - N/A 27 June 2018
AA - Annual Accounts 05 January 2018
CH01 - Change of particulars for director 11 August 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 02 July 2015
AUD - Auditor's letter of resignation 26 January 2015
MISC - Miscellaneous document 18 December 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 26 June 2014
CH01 - Change of particulars for director 31 October 2013
CH01 - Change of particulars for director 31 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 29 April 2013
AA01 - Change of accounting reference date 08 March 2013
AA - Annual Accounts 22 February 2013
AP01 - Appointment of director 15 February 2013
AP01 - Appointment of director 15 February 2013
TM01 - Termination of appointment of director 21 September 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 03 May 2012
TM01 - Termination of appointment of director 22 July 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 23 March 2011
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 23 November 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 01 April 2010
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 21 April 2009
288a - Notice of appointment of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2008
363a - Annual Return 23 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
CERTNM - Change of name certificate 11 January 2008
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
NEWINC - New incorporation documents 20 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.