About

Registered Number: 05449688
Date of Incorporation: 11/05/2005 (19 years ago)
Company Status: Active
Registered Address: Unit 4 21a Spring Gardens, Buxton, SK17 6DE,

 

Vista Optical Ltd was founded on 11 May 2005 with its registered office in Buxton. We do not know the number of employees at Vista Optical Ltd. Amadi, Paul, Amadi, Sally Louise, Amadi, Veronica are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMADI, Paul 10 June 2005 - 1
AMADI, Sally Louise 05 March 2015 - 1
Secretary Name Appointed Resigned Total Appointments
AMADI, Veronica 10 June 2005 22 September 2016 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 28 March 2018
SH10 - Notice of particulars of variation of rights attached to shares 19 March 2018
SH08 - Notice of name or other designation of class of shares 19 March 2018
RESOLUTIONS - N/A 15 March 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 16 March 2017
AA - Annual Accounts 01 February 2017
MR01 - N/A 28 November 2016
AD01 - Change of registered office address 10 November 2016
MR01 - N/A 29 September 2016
AD01 - Change of registered office address 22 September 2016
TM02 - Termination of appointment of secretary 22 September 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 16 March 2015
CERTNM - Change of name certificate 06 March 2015
AP01 - Appointment of director 05 March 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 06 June 2011
AD01 - Change of registered office address 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 20 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 July 2006
353 - Register of members 20 July 2006
287 - Change in situation or address of Registered Office 20 July 2006
287 - Change in situation or address of Registered Office 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
NEWINC - New incorporation documents 11 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2016 Outstanding

N/A

A registered charge 19 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.