VS OPTICS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG11 6NZ
Company number 04181845
Status Active
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address MERE WAY RUDDINGTON FIELDS BUSINESS PARK, RUDDINGTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG11 6NZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of VS OPTICS LIMITED are www.vsoptics.co.uk, and www.vs-optics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Radcliffe (Notts) Rail Station is 6.3 miles; to Bulwell Rail Station is 8.3 miles; to Barrow upon Soar Rail Station is 9.3 miles; to Lowdham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vs Optics Limited is a Private Limited Company. The company registration number is 04181845. Vs Optics Limited has been working since 19 March 2001. The present status of the company is Active. The registered address of Vs Optics Limited is Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire Ng11 6nz. . ABBEYFIELD VE LIMITED is a Secretary of the company. HOPE, Simon Richard is a Director of the company. Secretary REED, Rosaleen has been resigned. Secretary SCROOBY, Julie Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HYDE, Philip Martin has been resigned. Director JEWITT, Paul has been resigned. Director MAGRATH, Bryan Robert has been resigned. Director SCROOBY, Julie Ann has been resigned. Director SCROOBY, Victor has been resigned. Director WINDSOR, James Keith has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ABBEYFIELD VE LIMITED
Appointed Date: 18 April 2011

Director
HOPE, Simon Richard
Appointed Date: 10 October 2012
56 years old

Resigned Directors

Secretary
REED, Rosaleen
Resigned: 21 October 2010
Appointed Date: 23 May 2008

Secretary
SCROOBY, Julie Ann
Resigned: 23 May 2008
Appointed Date: 19 March 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Director
HYDE, Philip Martin
Resigned: 17 October 2012
Appointed Date: 23 May 2008
59 years old

Director
JEWITT, Paul
Resigned: 23 May 2008
Appointed Date: 15 May 2003
49 years old

Director
MAGRATH, Bryan Robert
Resigned: 19 May 2010
Appointed Date: 23 May 2008
65 years old

Director
SCROOBY, Julie Ann
Resigned: 23 May 2008
Appointed Date: 19 March 2001
51 years old

Director
SCROOBY, Victor
Resigned: 23 May 2008
Appointed Date: 19 March 2001
55 years old

Director
WINDSOR, James Keith
Resigned: 17 November 2008
Appointed Date: 23 May 2008
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Persons With Significant Control

Vision Express (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VS OPTICS LIMITED Events

22 Mar 2017
Confirmation statement made on 19 March 2017 with updates
18 Apr 2016
Accounts for a dormant company made up to 31 December 2015
23 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

18 Jun 2015
Accounts for a dormant company made up to 31 December 2014
24 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100

...
... and 69 more events
05 Apr 2001
New secretary appointed
05 Apr 2001
New director appointed
05 Apr 2001
Director resigned
05 Apr 2001
Secretary resigned
19 Mar 2001
Incorporation

VS OPTICS LIMITED Charges

24 February 2003
Debenture
Delivered: 27 February 2003
Status: Satisfied on 2 May 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2001
Rent deposit deed
Delivered: 5 September 2001
Status: Satisfied on 28 February 2012
Persons entitled: Universities Superannuation Scheme Limited
Description: The initial rent (£30,000) paid under the terms of the rent…