About

Registered Number: 06046193
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Based in Fareham, Sevenoaks Visionplus Ltd was founded on 09 January 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSJEE, Bhavesh 05 February 2007 - 1

Filing History

Document Type Date
AGREEMENT2 - N/A 07 July 2020
GUARANTEE2 - N/A 07 July 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 20 September 2019
PARENT_ACC - N/A 20 September 2019
CH01 - Change of particulars for director 28 August 2019
GUARANTEE2 - N/A 12 March 2019
AGREEMENT2 - N/A 11 March 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 02 October 2018
PARENT_ACC - N/A 02 October 2018
GUARANTEE2 - N/A 13 August 2018
AGREEMENT2 - N/A 13 August 2018
AA01 - Change of accounting reference date 19 January 2018
CS01 - N/A 18 January 2018
PSC02 - N/A 18 January 2018
PSC07 - N/A 18 January 2018
PSC07 - N/A 18 January 2018
AA - Annual Accounts 06 December 2017
CH01 - Change of particulars for director 21 July 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 06 October 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
MISC - Miscellaneous document 09 February 2015
MISC - Miscellaneous document 21 January 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 18 October 2013
AP01 - Appointment of director 30 January 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 07 December 2009
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
363a - Annual Return 14 January 2008
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.