ONE VISION IMAGING LIMITED
DERBY MULTIPRINT COLOUR PROCESSING LIMITED

Hellopages » Derbyshire » Derby » DE21 4ST

Company number 01832011
Status Active
Incorporation Date 11 July 1984
Company Type Private Limited Company
Address UNIT 1C METEOR BUSINESS PARK, MANSFIELD ROAD, DERBY, DE21 4ST
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Statement of capital following an allotment of shares on 3 February 2017 GBP 10,310 ; Change of share class name or designation; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities . The most likely internet sites of ONE VISION IMAGING LIMITED are www.onevisionimaging.co.uk, and www.one-vision-imaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Peartree Rail Station is 2.9 miles; to Duffield Rail Station is 3.5 miles; to Willington Rail Station is 7.1 miles; to Langley Mill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.One Vision Imaging Limited is a Private Limited Company. The company registration number is 01832011. One Vision Imaging Limited has been working since 11 July 1984. The present status of the company is Active. The registered address of One Vision Imaging Limited is Unit 1c Meteor Business Park Mansfield Road Derby De21 4st. . PANCISI, Nicholas Terrence is a Secretary of the company. PANCISI, Alison is a Director of the company. PANCISI, Nicholas Terrence is a Director of the company. POULSTON, Derek is a Director of the company. ROBERTS, Christopher Ian is a Director of the company. Secretary OSBORNE, Jason Louis has been resigned. Secretary PRESTON, Emma Margaret has been resigned. Director HUTCHINGS, Martin Eric has been resigned. Director OSBORNE, Jason Louis has been resigned. Director PANCISI, Alison has been resigned. The company operates in "Photographic activities not elsewhere classified".


Current Directors

Secretary
PANCISI, Nicholas Terrence
Appointed Date: 16 January 2004

Director
PANCISI, Alison
Appointed Date: 18 April 2005
64 years old

Director

Director
POULSTON, Derek
Appointed Date: 14 October 2011
56 years old

Director
ROBERTS, Christopher Ian
Appointed Date: 07 March 2017
61 years old

Resigned Directors

Secretary
OSBORNE, Jason Louis
Resigned: 26 April 2001

Secretary
PRESTON, Emma Margaret
Resigned: 20 February 2004
Appointed Date: 26 April 2001

Director
HUTCHINGS, Martin Eric
Resigned: 12 June 2009
Appointed Date: 01 December 1999
60 years old

Director
OSBORNE, Jason Louis
Resigned: 26 April 2001
66 years old

Director
PANCISI, Alison
Resigned: 07 November 2003
Appointed Date: 01 May 2001
64 years old

Persons With Significant Control

Mx Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ONE VISION IMAGING LIMITED Events

15 Mar 2017
Statement of capital following an allotment of shares on 3 February 2017
  • GBP 10,310

15 Mar 2017
Change of share class name or designation
15 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

07 Mar 2017
Appointment of Mr Christopher Ian Roberts as a director on 7 March 2017
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 105 more events
05 Sep 1986
Full accounts made up to 31 March 1985

05 Sep 1986
Return made up to 31/12/85; full list of members

09 Jun 1986
Accounts for a small company made up to 31 March 1986

09 Jun 1986
Return made up to 22/05/86; full list of members
11 Jul 1984
Incorporation

ONE VISION IMAGING LIMITED Charges

18 November 2003
Fixed and floating charge
Delivered: 19 November 2003
Status: Partially satisfied
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
15 July 1988
Mortgage debenture
Delivered: 28 July 1988
Status: Partially satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…