VISIONOSS LIMITED
EXETER

Hellopages » Devon » Exeter » EX1 3LH

Company number 04672443
Status Active
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address ASHFORD HOUSE, GRENADIER ROAD, EXETER, DEVON, EX1 3LH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Statement of capital following an allotment of shares on 23 June 2016 GBP 12,888.985 ; Appointment of Mr Abdul Guefor as a director on 23 June 2016. The most likely internet sites of VISIONOSS LIMITED are www.visionoss.co.uk, and www.visionoss.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Visionoss Limited is a Private Limited Company. The company registration number is 04672443. Visionoss Limited has been working since 20 February 2003. The present status of the company is Active. The registered address of Visionoss Limited is Ashford House Grenadier Road Exeter Devon Ex1 3lh. . LIPSCOMBE, Derek is a Secretary of the company. BATTISTI, Marcos is a Director of the company. BERTRAND, Cyril is a Director of the company. FARMER, Mark is a Director of the company. FRAYNE, Michael is a Director of the company. GUEFOR, Abdul is a Director of the company. LIPSCOMBE, Derek is a Director of the company. Secretary ANDREWS, Adrian Peter has been resigned. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary RIST, Kjartan has been resigned. Director BARTON, Henry has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director BRENNAN, Anthony Paul has been resigned. Director COLLINS, Brian Henry has been resigned. Director LIPSCOMBE, Derek has been resigned. Director MIDDLETON, Ian has been resigned. Director O'HARA, Ronald John has been resigned. Director PETERS, Stefan Jes, Dr has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
LIPSCOMBE, Derek
Appointed Date: 06 April 2009

Director
BATTISTI, Marcos
Appointed Date: 03 May 2012
56 years old

Director
BERTRAND, Cyril
Appointed Date: 12 August 2008
57 years old

Director
FARMER, Mark
Appointed Date: 12 August 2008
64 years old

Director
FRAYNE, Michael
Appointed Date: 27 February 2006
65 years old

Director
GUEFOR, Abdul
Appointed Date: 23 June 2016
58 years old

Director
LIPSCOMBE, Derek
Appointed Date: 15 July 2008
62 years old

Resigned Directors

Secretary
ANDREWS, Adrian Peter
Resigned: 06 April 2009
Appointed Date: 03 October 2006

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Secretary
RIST, Kjartan
Resigned: 03 October 2006
Appointed Date: 20 February 2003

Director
BARTON, Henry
Resigned: 12 August 2008
Appointed Date: 20 February 2003
64 years old

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Director
BRENNAN, Anthony Paul
Resigned: 12 August 2008
Appointed Date: 01 July 2005
62 years old

Director
COLLINS, Brian Henry
Resigned: 03 May 2012
Appointed Date: 12 February 2011
62 years old

Director
LIPSCOMBE, Derek
Resigned: 15 November 2006
Appointed Date: 20 February 2003
62 years old

Director
MIDDLETON, Ian
Resigned: 15 November 2006
Appointed Date: 13 March 2003
61 years old

Director
O'HARA, Ronald John
Resigned: 30 March 2006
Appointed Date: 01 July 2005
71 years old

Director
PETERS, Stefan Jes, Dr
Resigned: 12 August 2008
Appointed Date: 20 February 2003
65 years old

Persons With Significant Control

Intel Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

VISIONOSS LIMITED Events

21 Mar 2017
Confirmation statement made on 20 February 2017 with updates
21 Mar 2017
Statement of capital following an allotment of shares on 23 June 2016
  • GBP 12,888.985

17 Feb 2017
Appointment of Mr Abdul Guefor as a director on 23 June 2016
14 Feb 2017
Group of companies' accounts made up to 31 August 2016
07 Jun 2016
Group of companies' accounts made up to 31 August 2015
...
... and 158 more events
15 Jun 2003
Registered office changed on 15/06/03 from: 47-49 green lane, northwood, middlesex HA6 3AE
15 Jun 2003
Accounting reference date extended from 29/02/04 to 31/03/04
03 Mar 2003
Secretary resigned
03 Mar 2003
Director resigned
20 Feb 2003
Incorporation

VISIONOSS LIMITED Charges

18 October 2013
Charge code 0467 2443 0004
Delivered: 23 October 2013
Status: Outstanding
Persons entitled: Kreos Capital Iv (UK) Limited
Description: Notification of addition to or amendment of charge…
18 October 2013
Charge code 0467 2443 0003
Delivered: 23 October 2013
Status: Outstanding
Persons entitled: Cresta Property Holdings Llc
Description: The borrower charges and agrees to charge all the present…
20 December 2010
Debenture
Delivered: 31 December 2010
Status: Satisfied on 22 October 2013
Persons entitled: Kreos Capital Iii (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
28 April 2010
Debenture
Delivered: 12 May 2010
Status: Satisfied on 22 October 2013
Persons entitled: Kreos Capital Iii (UK) Limited
Description: Fixed and floating charge over the undertaking and all…