About

Registered Number: 03763139
Date of Incorporation: 30/04/1999 (25 years ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Having been setup in 1999, Nottingham Visionplus Ltd has its registered office in Fareham, it's status in the Companies House registry is set to "Active". The companies director is listed as Kranich, Mark Henryk at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRANICH, Mark Henryk 01 June 1999 02 March 2004 1

Filing History

Document Type Date
AGREEMENT2 - N/A 01 July 2020
GUARANTEE2 - N/A 30 June 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 23 September 2019
PARENT_ACC - N/A 23 September 2019
GUARANTEE2 - N/A 18 March 2019
AGREEMENT2 - N/A 15 March 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 06 September 2018
PARENT_ACC - N/A 06 September 2018
AGREEMENT2 - N/A 12 July 2018
GUARANTEE2 - N/A 12 July 2018
CS01 - N/A 29 January 2018
PSC02 - N/A 29 January 2018
PSC07 - N/A 29 January 2018
AA - Annual Accounts 05 December 2017
AP01 - Appointment of director 29 August 2017
AP01 - Appointment of director 25 August 2017
AP01 - Appointment of director 25 August 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 25 October 2016
CH01 - Change of particulars for director 27 September 2016
AR01 - Annual Return 13 June 2016
CH01 - Change of particulars for director 01 February 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 26 May 2015
AUD - Auditor's letter of resignation 26 January 2015
MISC - Miscellaneous document 19 December 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 05 May 2010
AD01 - Change of registered office address 03 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 10 May 2007
AUD - Auditor's letter of resignation 19 January 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 14 December 2005
363a - Annual Return 20 May 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
AA - Annual Accounts 13 October 2004
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
363a - Annual Return 06 May 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
225 - Change of Accounting Reference Date 18 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
AA - Annual Accounts 03 December 2003
363a - Annual Return 07 May 2003
287 - Change in situation or address of Registered Office 11 April 2003
287 - Change in situation or address of Registered Office 18 December 2002
AA - Annual Accounts 03 December 2002
363a - Annual Return 10 May 2002
AA - Annual Accounts 29 November 2001
363a - Annual Return 11 June 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 13 June 2000
225 - Change of Accounting Reference Date 03 March 2000
AUD - Auditor's letter of resignation 14 February 2000
RESOLUTIONS - N/A 25 August 1999
RESOLUTIONS - N/A 25 August 1999
RESOLUTIONS - N/A 25 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1999
CERTNM - Change of name certificate 06 July 1999
287 - Change in situation or address of Registered Office 28 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
287 - Change in situation or address of Registered Office 10 May 1999
NEWINC - New incorporation documents 30 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.