About

Registered Number: 03271539
Date of Incorporation: 30/10/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: 21 Ability House Nuffield Way, Abingdon, Oxfordshire, OX14 1RL

 

Vessa Ltd was founded on 30 October 1996, it has a status of "Active". We do not know the number of employees at the organisation. There is one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONLON, Anthony 13 February 1997 01 November 2002 1

Filing History

Document Type Date
CS01 - N/A 05 November 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 18 November 2015
AD01 - Change of registered office address 18 November 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 27 November 2014
AD01 - Change of registered office address 27 November 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 30 October 2013
AD01 - Change of registered office address 30 October 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 08 November 2011
AD01 - Change of registered office address 08 November 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 24 November 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 20 September 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2005
363a - Annual Return 11 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 November 2005
353 - Register of members 11 November 2005
287 - Change in situation or address of Registered Office 03 October 2005
AA - Annual Accounts 02 August 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
363s - Annual Return 24 February 2005
AUD - Auditor's letter of resignation 22 September 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 05 September 2003
AA - Annual Accounts 06 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
225 - Change of Accounting Reference Date 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
AUD - Auditor's letter of resignation 10 April 2002
363a - Annual Return 11 March 2002
AA - Annual Accounts 17 December 2001
395 - Particulars of a mortgage or charge 05 April 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
RESOLUTIONS - N/A 20 December 2000
RESOLUTIONS - N/A 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
AA - Annual Accounts 30 November 2000
363a - Annual Return 08 November 2000
363a - Annual Return 23 December 1999
RESOLUTIONS - N/A 26 October 1999
RESOLUTIONS - N/A 26 October 1999
RESOLUTIONS - N/A 26 October 1999
RESOLUTIONS - N/A 26 October 1999
AA - Annual Accounts 29 September 1999
395 - Particulars of a mortgage or charge 17 December 1998
363a - Annual Return 24 November 1998
AA - Annual Accounts 07 September 1998
RESOLUTIONS - N/A 22 December 1997
RESOLUTIONS - N/A 22 December 1997
363a - Annual Return 27 November 1997
225 - Change of Accounting Reference Date 24 March 1997
287 - Change in situation or address of Registered Office 20 March 1997
353 - Register of members 20 March 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 March 1997
325 - Location of register of directors' interests in shares etc 20 March 1997
395 - Particulars of a mortgage or charge 27 February 1997
CERTNM - Change of name certificate 26 February 1997
395 - Particulars of a mortgage or charge 25 February 1997
RESOLUTIONS - N/A 21 February 1997
RESOLUTIONS - N/A 21 February 1997
RESOLUTIONS - N/A 21 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
123 - Notice of increase in nominal capital 21 February 1997
NEWINC - New incorporation documents 30 October 1996

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 04 April 2001 Outstanding

N/A

Debenture 10 December 1998 Outstanding

N/A

Charge 13 February 1997 Fully Satisfied

N/A

Fixed and floating charge 13 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.