About

Registered Number: 02659224
Date of Incorporation: 31/10/1991 (32 years and 6 months ago)
Company Status: Liquidation
Registered Address: K J Watkin & Co Emerald House, 2-22 Anchor Road, Walsall, WS9 8PH,

 

National Vision User Group Ltd was founded on 31 October 1991 and has its registered office in Walsall, it's status in the Companies House registry is set to "Liquidation". Vickerstaff, Andrew, Miller, Paul Alexander George, Dr, Paige, Peter George, Dr, Calvert, John William, Dr, Child, Simon Richard, Dr, Darling, Stanley Gleason, Dr, Hayward, Jonathan, Dr, Hill, Alan Murray, Mantgani, Abhinandan Bhupalrao, Dr, Ogden, Janice Norma are listed as directors of National Vision User Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Paul Alexander George, Dr 25 September 2015 - 1
PAIGE, Peter George, Dr 02 January 2009 - 1
CALVERT, John William, Dr 01 January 1998 31 December 2000 1
CHILD, Simon Richard, Dr 02 January 2007 18 December 2015 1
DARLING, Stanley Gleason, Dr 31 October 1991 31 December 1992 1
HAYWARD, Jonathan, Dr 01 January 2001 31 December 2006 1
HILL, Alan Murray 01 January 1993 31 December 1996 1
MANTGANI, Abhinandan Bhupalrao, Dr 31 October 1991 31 December 1995 1
OGDEN, Janice Norma 01 January 1997 02 January 2009 1
Secretary Name Appointed Resigned Total Appointments
VICKERSTAFF, Andrew 26 September 2015 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 December 2017
LIQ01 - N/A 30 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2017
AA01 - Change of accounting reference date 04 December 2017
CS01 - N/A 03 November 2017
AD01 - Change of registered office address 03 November 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 02 November 2016
TM01 - Termination of appointment of director 19 December 2015
AR01 - Annual Return 01 November 2015
AA - Annual Accounts 19 October 2015
AP03 - Appointment of secretary 04 October 2015
TM02 - Termination of appointment of secretary 04 October 2015
AP01 - Appointment of director 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AP01 - Appointment of director 30 September 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 01 November 2011
CH01 - Change of particulars for director 18 January 2011
AP01 - Appointment of director 17 January 2011
TM01 - Termination of appointment of director 11 January 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 15 February 2010
AD01 - Change of registered office address 15 February 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 26 November 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 21 November 2003
CERTNM - Change of name certificate 14 February 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 02 December 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 19 November 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 01 December 1999
AA - Annual Accounts 27 October 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 30 November 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
AA - Annual Accounts 03 June 1998
363s - Annual Return 14 November 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
287 - Change in situation or address of Registered Office 22 May 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 11 October 1996
AA - Annual Accounts 12 February 1996
288 - N/A 12 January 1996
363s - Annual Return 20 October 1995
AA - Annual Accounts 10 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 February 1995
363s - Annual Return 24 October 1994
AA - Annual Accounts 25 March 1994
288 - N/A 01 December 1993
363s - Annual Return 01 December 1993
287 - Change in situation or address of Registered Office 21 October 1993
AA - Annual Accounts 09 August 1993
363s - Annual Return 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
287 - Change in situation or address of Registered Office 21 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 July 1992
NEWINC - New incorporation documents 31 October 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.