VISTA INTERNATIONAL LIMITED
OXFORD BLUECHOICE LIMITED

Hellopages » Oxfordshire » Oxford » OX4 2HU

Company number 03618343
Status Active
Incorporation Date 19 August 1998
Company Type Private Limited Company
Address 8100 ALEC ISSIGONIS WAY, OXFORD BUSINESS PARK NORTH, OXFORD, OX4 2HU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Appointment of Mr Jonathan Richard Sheffield as a secretary on 30 December 2016; Termination of appointment of Alan Boyd Moug as a secretary on 30 December 2016; Termination of appointment of Alan Boyd Moug as a director on 30 December 2016. The most likely internet sites of VISTA INTERNATIONAL LIMITED are www.vistainternational.co.uk, and www.vista-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Vista International Limited is a Private Limited Company. The company registration number is 03618343. Vista International Limited has been working since 19 August 1998. The present status of the company is Active. The registered address of Vista International Limited is 8100 Alec Issigonis Way Oxford Business Park North Oxford Ox4 2hu. . SHEFFIELD, Jonathan Richard is a Secretary of the company. MONTGOMERY, David Robert is a Director of the company. Secretary BOTTLE, Colin has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary MOUG, Alan Boyd has been resigned. Secretary SEHMER, Charles James has been resigned. Secretary WRIGHT, Jonathan Wordsworth has been resigned. Director BOTTLE, Colin has been resigned. Director CAIRNS, Michael Philip has been resigned. Director CLARKE, Desmond Walter Robert has been resigned. Director DESSAIN, Simon James Francis has been resigned. Director GIBSON, Brian Patrick has been resigned. Director GIBSON, Brian Patrick has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director LOSSIUS, George has been resigned. Director MOUG, Alan Boyd has been resigned. Director PARR, Harvey Nicholas has been resigned. Director SEHMER, Charles James has been resigned. Director TAIT, Michael John has been resigned. Director WICKER, John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SHEFFIELD, Jonathan Richard
Appointed Date: 30 December 2016

Director
MONTGOMERY, David Robert
Appointed Date: 01 October 2015
56 years old

Resigned Directors

Secretary
BOTTLE, Colin
Resigned: 28 April 1999
Appointed Date: 05 October 1998

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 10 September 1998
Appointed Date: 19 August 1998

Secretary
MOUG, Alan Boyd
Resigned: 30 December 2016
Appointed Date: 01 August 2003

Secretary
SEHMER, Charles James
Resigned: 29 September 2003
Appointed Date: 28 April 1999

Secretary
WRIGHT, Jonathan Wordsworth
Resigned: 07 October 1998
Appointed Date: 10 September 1998

Director
BOTTLE, Colin
Resigned: 28 February 2007
Appointed Date: 10 September 1998
64 years old

Director
CAIRNS, Michael Philip
Resigned: 22 September 2015
Appointed Date: 01 April 2014
63 years old

Director
CLARKE, Desmond Walter Robert
Resigned: 31 August 2005
Appointed Date: 01 December 1998
80 years old

Director
DESSAIN, Simon James Francis
Resigned: 03 May 2007
Appointed Date: 28 February 2007
69 years old

Director
GIBSON, Brian Patrick
Resigned: 28 February 2007
Appointed Date: 20 December 2005
77 years old

Director
GIBSON, Brian Patrick
Resigned: 01 November 2004
Appointed Date: 05 October 1998
77 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 10 September 1998
Appointed Date: 19 August 1998

Director
LOSSIUS, George
Resigned: 31 March 2014
Appointed Date: 01 July 2000
62 years old

Director
MOUG, Alan Boyd
Resigned: 30 December 2016
Appointed Date: 01 August 2003
58 years old

Director
PARR, Harvey Nicholas
Resigned: 31 May 2000
Appointed Date: 01 December 1998
81 years old

Director
SEHMER, Charles James
Resigned: 28 February 2007
Appointed Date: 28 April 1999
84 years old

Director
TAIT, Michael John
Resigned: 23 March 2006
Appointed Date: 01 December 2004
77 years old

Director
WICKER, John
Resigned: 04 March 2005
Appointed Date: 05 October 1998
77 years old

Persons With Significant Control

Ingenta Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VISTA INTERNATIONAL LIMITED Events

30 Dec 2016
Appointment of Mr Jonathan Richard Sheffield as a secretary on 30 December 2016
30 Dec 2016
Termination of appointment of Alan Boyd Moug as a secretary on 30 December 2016
30 Dec 2016
Termination of appointment of Alan Boyd Moug as a director on 30 December 2016
02 Sep 2016
Confirmation statement made on 19 August 2016 with updates
13 May 2016
Full accounts made up to 31 December 2015
...
... and 144 more events
22 Sep 1998
Secretary resigned
22 Sep 1998
Director resigned
22 Sep 1998
New director appointed
22 Sep 1998
New secretary appointed
19 Aug 1998
Incorporation

VISTA INTERNATIONAL LIMITED Charges

28 February 2007
Amendment to a composite guarantee and debenture dated 6 october 1998
Delivered: 14 March 2007
Status: Satisfied on 20 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2005
Composite guarantee and debenture
Delivered: 6 January 2006
Status: Satisfied on 8 March 2007
Persons entitled: Martyn Craig Rose and James Sykes as Trustees of the M C Rose Settlement No.1
Description: Fixed and floating charges over the undertaking and all…
30 September 2003
Amendment to a composite guarantee and debenture dated 6 october 1998
Delivered: 11 October 2003
Status: Satisfied on 20 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 2001
Account charge
Delivered: 27 January 2001
Status: Satisfied on 23 January 2007
Persons entitled: 3I Group PLC
Description: The company's right title and interest in the credit…
25 August 2000
Account charge
Delivered: 31 August 2000
Status: Satisfied on 23 January 2007
Persons entitled: 3I Group PLC
Description: The credit balance from time to time on account number…
25 August 2000
Debenture
Delivered: 31 August 2000
Status: Satisfied on 23 January 2007
Persons entitled: 3I Group PLC
Description: (Including trade fixtures). Fixed and floating charges over…
24 February 1999
Deed of assignment of keyman life policies
Delivered: 25 February 1999
Status: Satisfied on 20 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Title guarantee the policies and all monies including…
6 October 1998
Composite guarantee and debenture
Delivered: 15 October 1998
Status: Satisfied on 20 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…