VISIONPHARMA LIMITED
LEICESTER XWX LIMITED

Hellopages » Leicestershire » Leicester » LE5 3QN

Company number 06838951
Status Active
Incorporation Date 6 March 2009
Company Type Private Limited Company
Address 108 BRIDGE ROAD, LEICESTER, LEICESTERSHIRE, LE5 3QN
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 200 . The most likely internet sites of VISIONPHARMA LIMITED are www.visionpharma.co.uk, and www.visionpharma.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Visionpharma Limited is a Private Limited Company. The company registration number is 06838951. Visionpharma Limited has been working since 06 March 2009. The present status of the company is Active. The registered address of Visionpharma Limited is 108 Bridge Road Leicester Leicestershire Le5 3qn. . MOTALA, Muhammad Irfan is a Director of the company. PATEL, Faizal Ismail is a Director of the company. Director KELLY, Sean Stephen, Dr has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
MOTALA, Muhammad Irfan
Appointed Date: 31 March 2009
50 years old

Director
PATEL, Faizal Ismail
Appointed Date: 31 March 2009
43 years old

Resigned Directors

Director
KELLY, Sean Stephen, Dr
Resigned: 30 March 2009
Appointed Date: 06 March 2009
73 years old

Persons With Significant Control

Mr Muhammad Irfan Motala Mr Pharms
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Faizal Ismail Patel
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VISIONPHARMA LIMITED Events

21 Mar 2017
Confirmation statement made on 6 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 July 2016
06 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 200

05 Apr 2016
Registration of charge 068389510007, created on 4 April 2016
09 Mar 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 27 more events
31 Mar 2009
Director appointed mr faizal ismail patel
31 Mar 2009
Appointment terminated director sean kelly
31 Mar 2009
Registered office changed on 31/03/2009 from 5 york terrace coach lane north shields tyne and wear NE29 0EF
31 Mar 2009
Company name changed xwx LIMITED\certificate issued on 01/04/09
06 Mar 2009
Incorporation

VISIONPHARMA LIMITED Charges

4 April 2016
Charge code 0683 8951 0007
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Leasehold property being ground floor, 108 bridge road…
10 November 2011
Legal charge
Delivered: 21 November 2011
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: L/H property k/a 491 nottingham road, derby by way of…
10 November 2011
Legal charge
Delivered: 21 November 2011
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: L/H property 68 wollaton road chaddesden derby by way of…
10 November 2011
Legal charge
Delivered: 21 November 2011
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 108 bridge road, leicester t/n LT386013 by way of…
10 November 2011
Debenture
Delivered: 21 November 2011
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed charge all right title estate and other interests in…
15 October 2009
Legal charge
Delivered: 28 October 2009
Status: Satisfied on 29 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 108 bridge road leicester t/no LT386013 by way of fixed…
21 July 2009
Debenture
Delivered: 24 July 2009
Status: Satisfied on 29 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…