About

Registered Number: 05124086
Date of Incorporation: 10/05/2004 (20 years ago)
Company Status: Active
Registered Address: VEALE WASBROUGH VIZARDS, Narrow Quay House, Narrow Quay, Bristol, BS1 4QA,

 

Having been setup in 2004, Vision Direct Group Ltd are based in Bristol. Vision Direct Group Ltd has 4 directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTINET, Eric Pierre Antoine 10 April 2018 - 1
NUESSER, Bernhard 01 March 2019 - 1
TIRAPELLE, Marc 11 January 2018 10 April 2018 1
WILLIAMS, Arthur Jocelyn 18 December 2009 21 April 2011 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 20 May 2019
AP01 - Appointment of director 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 10 May 2018
TM01 - Termination of appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
AUD - Auditor's letter of resignation 05 March 2018
AP01 - Appointment of director 11 January 2018
TM01 - Termination of appointment of director 01 December 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 24 May 2017
SH01 - Return of Allotment of shares 04 May 2017
AUD - Auditor's letter of resignation 16 February 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 06 June 2016
RESOLUTIONS - N/A 14 March 2016
AP01 - Appointment of director 07 March 2016
AP01 - Appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
AP03 - Appointment of secretary 07 March 2016
TM02 - Termination of appointment of secretary 07 March 2016
AA01 - Change of accounting reference date 07 March 2016
AD01 - Change of registered office address 07 March 2016
SH01 - Return of Allotment of shares 04 March 2016
RESOLUTIONS - N/A 14 December 2015
MR04 - N/A 01 December 2015
MA - Memorandum and Articles 16 November 2015
SH01 - Return of Allotment of shares 10 November 2015
RESOLUTIONS - N/A 27 October 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 04 June 2015
RP04 - N/A 23 April 2015
CH04 - Change of particulars for corporate secretary 31 March 2015
CERTNM - Change of name certificate 03 February 2015
CH04 - Change of particulars for corporate secretary 29 December 2014
AD01 - Change of registered office address 29 December 2014
CH01 - Change of particulars for director 26 November 2014
CH01 - Change of particulars for director 24 November 2014
RESOLUTIONS - N/A 18 September 2014
MA - Memorandum and Articles 18 September 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 September 2014
SH01 - Return of Allotment of shares 18 September 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 29 May 2014
CH01 - Change of particulars for director 20 March 2014
SH01 - Return of Allotment of shares 05 March 2014
RESOLUTIONS - N/A 20 February 2014
MR01 - N/A 07 February 2014
AP01 - Appointment of director 29 January 2014
SH01 - Return of Allotment of shares 09 January 2014
MR01 - N/A 26 June 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 30 May 2013
CERTNM - Change of name certificate 04 March 2013
CONNOT - N/A 04 March 2013
CH04 - Change of particulars for corporate secretary 13 December 2012
AD01 - Change of registered office address 10 December 2012
CH01 - Change of particulars for director 27 September 2012
RP04 - N/A 17 September 2012
RP04 - N/A 17 September 2012
RP04 - N/A 17 September 2012
RP04 - N/A 17 September 2012
RP04 - N/A 17 September 2012
SH01 - Return of Allotment of shares 30 July 2012
SH01 - Return of Allotment of shares 27 July 2012
SH01 - Return of Allotment of shares 26 July 2012
SH01 - Return of Allotment of shares 23 July 2012
SH01 - Return of Allotment of shares 23 July 2012
RESOLUTIONS - N/A 23 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 11 May 2012
AP01 - Appointment of director 21 March 2012
TM01 - Termination of appointment of director 07 November 2011
RESOLUTIONS - N/A 31 August 2011
MEM/ARTS - N/A 31 August 2011
MG01 - Particulars of a mortgage or charge 12 July 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 12 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 27 April 2011
RESOLUTIONS - N/A 27 January 2011
MEM/ARTS - N/A 27 January 2011
CH01 - Change of particulars for director 24 January 2011
SH01 - Return of Allotment of shares 07 December 2010
AA01 - Change of accounting reference date 03 August 2010
SH01 - Return of Allotment of shares 12 July 2010
SH01 - Return of Allotment of shares 09 July 2010
RESOLUTIONS - N/A 07 July 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 29 June 2010
AR01 - Annual Return 17 May 2010
SH01 - Return of Allotment of shares 19 April 2010
AA - Annual Accounts 10 March 2010
AP01 - Appointment of director 29 December 2009
AA - Annual Accounts 23 December 2009
SH01 - Return of Allotment of shares 14 November 2009
RESOLUTIONS - N/A 14 October 2009
CERTNM - Change of name certificate 14 October 2009
CERT11 - Re-registration of a company from public to private with a change of name 14 October 2009
MAR - Memorandum and Articles - used in re-registration 14 October 2009
RR02 - Application by a public company for re-registration as a private limited company 14 October 2009
NM06 - Request to seek comments of government department or other specified body on change of name 14 October 2009
CONNOT - N/A 14 October 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2009
225 - Change of Accounting Reference Date 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2009
363a - Annual Return 20 May 2009
225 - Change of Accounting Reference Date 14 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2009
395 - Particulars of a mortgage or charge 27 January 2009
RESOLUTIONS - N/A 20 August 2008
123 - Notice of increase in nominal capital 20 August 2008
123 - Notice of increase in nominal capital 14 August 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 16 May 2008
288b - Notice of resignation of directors or secretaries 04 October 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 19 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 17 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 20 February 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 20 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2006
363a - Annual Return 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2006
AA - Annual Accounts 06 February 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 04 January 2006
395 - Particulars of a mortgage or charge 03 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
363a - Annual Return 12 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2005
225 - Change of Accounting Reference Date 23 December 2004
88(2)O - Return of allotments of shares issued for other than cash - original document 25 November 2004
SA - Shares agreement 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
CERT8 - Certificate to entitle a public company to commence business and borrow 02 November 2004
117 - Application by a public company for certificate to commence business and statutory declaration in support 02 November 2004
RESOLUTIONS - N/A 21 October 2004
PROSP - Prospectus 29 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
NEWINC - New incorporation documents 10 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2014 Outstanding

N/A

A registered charge 21 June 2013 Fully Satisfied

N/A

Debenture 05 July 2011 Fully Satisfied

N/A

Debenture 15 January 2009 Fully Satisfied

N/A

Debenture 01 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.