About

Registered Number: 06480013
Date of Incorporation: 22/01/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Founded in 2008, Royton Visionplus Ltd have registered office in Fareham, it's status is listed as "Active". This business does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AGREEMENT2 - N/A 03 August 2020
GUARANTEE2 - N/A 03 August 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 17 September 2019
PARENT_ACC - N/A 17 September 2019
AGREEMENT2 - N/A 18 March 2019
GUARANTEE2 - N/A 14 March 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 28 August 2018
PARENT_ACC - N/A 28 August 2018
AGREEMENT2 - N/A 11 July 2018
GUARANTEE2 - N/A 11 July 2018
PSC02 - N/A 26 January 2018
CS01 - N/A 26 January 2018
PSC07 - N/A 26 January 2018
PSC07 - N/A 26 January 2018
PSC07 - N/A 26 January 2018
AA01 - Change of accounting reference date 11 January 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 13 October 2015
CH01 - Change of particulars for director 27 August 2015
AR01 - Annual Return 03 February 2015
MISC - Miscellaneous document 26 January 2015
AUD - Auditor's letter of resignation 19 December 2014
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 31 March 2014
AP01 - Appointment of director 31 March 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 23 September 2013
TM01 - Termination of appointment of director 08 February 2013
AP01 - Appointment of director 08 February 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 18 September 2012
CH01 - Change of particulars for director 02 April 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 16 September 2010
AA01 - Change of accounting reference date 05 March 2010
AR01 - Annual Return 29 January 2010
AD01 - Change of registered office address 03 November 2009
AA - Annual Accounts 16 June 2009
225 - Change of Accounting Reference Date 11 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 February 2009
363a - Annual Return 23 February 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
CERTNM - Change of name certificate 15 October 2008
NEWINC - New incorporation documents 22 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.