About

Registered Number: 06561455
Date of Incorporation: 10/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: St John's House 5 South Parade, Summertown, Oxford, Oxfordshire, OX2 7JL

 

Having been setup in 2008, Vuzix (Europe) Ltd have registered office in Oxfordshire, it's status at Companies House is "Active". We don't know the number of employees at this business. Vuzix (Europe) Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCK, David Robin 10 April 2008 - 1
TRAVERS, Paul 10 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
WARD, Steven 10 April 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 17 April 2019
PSC05 - N/A 17 April 2019
DISS40 - Notice of striking-off action discontinued 12 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA - Annual Accounts 09 December 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 October 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 23 June 2009
225 - Change of Accounting Reference Date 22 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
NEWINC - New incorporation documents 10 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.