VISTA NORTH AMERICA HOLDINGS LIMITED
OXFORD LORDBEST LIMITED

Hellopages » Oxfordshire » Oxford » OX4 2HU

Company number 03755226
Status Active
Incorporation Date 20 April 1999
Company Type Private Limited Company
Address 8100 ALEC ISSIGONIS WAY, OXFORD BUSINESS PARK NORTH, OXFORD, OX4 2HU
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-one 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 NORTH AMERICA HOLDINGS LIMITED are www.vistanorthamericaholdings.co.uk, and www.vista-north-america-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Vista North America Holdings Limited is a Private Limited Company. The company registration number is 03755226. Vista North America Holdings Limited has been working since 20 April 1999. The present status of the company is Active. The registered address of Vista North America Holdings 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 ABRAM, Michael Joseph has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary MOUG, Alan Boyd has been resigned. Director BOTTLE, Colin has been resigned. Director CAIRNS, Michael Philip has been resigned. Director DESSAIN, Simon James Francis 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 SEHMER, Charles James has been resigned. Director TAIT, Michael John has been resigned. The company operates in "Business and domestic software development".


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
ABRAM, Michael Joseph
Resigned: 31 March 2004
Appointed Date: 29 June 1999

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 29 June 1999
Appointed Date: 20 April 1999

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

Director
BOTTLE, Colin
Resigned: 28 February 2007
Appointed Date: 08 August 1999
64 years old

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

Director
DESSAIN, Simon James Francis
Resigned: 01 June 2007
Appointed Date: 28 February 2007
69 years old

Director
GIBSON, Brian Patrick
Resigned: 01 November 2004
Appointed Date: 08 August 1999
77 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 29 June 1999
Appointed Date: 20 April 1999

Director
LOSSIUS, George
Resigned: 31 March 2014
Appointed Date: 22 June 2006
62 years old

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

Director
SEHMER, Charles James
Resigned: 28 February 2007
Appointed Date: 29 June 1999
84 years old

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

VISTA NORTH AMERICA HOLDINGS 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
07 Jul 2016
Full accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2

...
... and 81 more events
20 Aug 1999
New director appointed
20 Aug 1999
Director resigned
20 Aug 1999
Secretary resigned
20 Aug 1999
Registered office changed on 20/08/99 from: 60 tabernacle street london EC2A 4NB
20 Apr 1999
Incorporation

VISTA NORTH AMERICA HOLDINGS 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…
7 November 2003
Debenture
Delivered: 13 November 2003
Status: Satisfied on 23 January 2007
Persons entitled: 3I Group PLC
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…
24 April 2001
Deed of adherence (to a composite guarantee and debenture dated 6 october 1998)
Delivered: 1 May 2001
Status: Satisfied on 20 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…