DIGITAL VISION SYSTEMS LIMITED
WITNEY NUCODA LIMITED NUCODA RESEARCH LIMITED NUCODA LIMITED POINTER SOLUTIONS LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX28 4GE

Company number 03939124
Status Active
Incorporation Date 3 March 2000
Company Type Private Limited Company
Address C/O MORGAN CAMERON, 9 THORNEY LEYS PARK, WITNEY, OXFORDSHIRE, OX28 4GE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Registration of charge 039391240003, created on 5 August 2016; Total exemption full accounts made up to 30 November 2015. The most likely internet sites of DIGITAL VISION SYSTEMS LIMITED are www.digitalvisionsystems.co.uk, and www.digital-vision-systems.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-five years and seven months. The distance to to Hanborough Rail Station is 6.2 miles; to Charlbury Rail Station is 6.7 miles; to Ascott-under-Wychwood Rail Station is 6.9 miles; to Kingham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Digital Vision Systems Limited is a Private Limited Company. The company registration number is 03939124. Digital Vision Systems Limited has been working since 03 March 2000. The present status of the company is Active. The registered address of Digital Vision Systems Limited is C O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire Ox28 4ge. The company`s financial liabilities are £420.34k. It is £120.82k against last year. The cash in hand is £6.84k. It is £-81.97k against last year. And the total assets are £1261.75k, which is £36.63k against last year. BOLAH, Kelvin is a Director of the company. HOLLAND, Gregory Francis is a Director of the company. Secretary CUFF, Simon has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ASROM, Klas has been resigned. Director BENNETT, Martin Peter has been resigned. Director CUFF, Simon has been resigned. Director ISOZ, Hans has been resigned. Director JACKSON, Dominic Hugh has been resigned. Director LAMBERT, Peter Adam has been resigned. Director PERSSON, Nils Magnus has been resigned. Director SCHYBORGER, Gert Ivan Siguard has been resigned. Director SHACKLETON, Richard Alexander has been resigned. Director TAFLIN, Lars Ivar has been resigned. Director THIDEMAN, Mats has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


digital vision systems Key Finiance

LIABILITIES £420.34k
+40%
CASH £6.84k
-93%
TOTAL ASSETS £1261.75k
+2%
All Financial Figures

Current Directors

Director
BOLAH, Kelvin
Appointed Date: 23 February 2012
58 years old

Director
HOLLAND, Gregory Francis
Appointed Date: 28 November 2014
59 years old

Resigned Directors

Secretary
CUFF, Simon
Resigned: 17 December 2010
Appointed Date: 14 March 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 March 2000
Appointed Date: 03 March 2000

Director
ASROM, Klas
Resigned: 28 November 2014
Appointed Date: 01 October 2008
65 years old

Director
BENNETT, Martin Peter
Resigned: 23 February 2012
Appointed Date: 17 December 2010
57 years old

Director
CUFF, Simon
Resigned: 17 December 2010
Appointed Date: 14 March 2000
54 years old

Director
ISOZ, Hans
Resigned: 28 November 2014
Appointed Date: 23 February 2012
52 years old

Director
JACKSON, Dominic Hugh
Resigned: 06 April 2005
Appointed Date: 14 March 2000
61 years old

Director
LAMBERT, Peter Adam
Resigned: 31 August 2004
Appointed Date: 03 December 2001
66 years old

Director
PERSSON, Nils Magnus
Resigned: 01 August 2007
Appointed Date: 06 April 2005
61 years old

Director
SCHYBORGER, Gert Ivan Siguard
Resigned: 23 February 2012
Appointed Date: 01 October 2008
85 years old

Director
SHACKLETON, Richard Alexander
Resigned: 06 April 2005
Appointed Date: 25 July 2002
51 years old

Director
TAFLIN, Lars Ivar
Resigned: 30 September 2008
Appointed Date: 06 April 2005
71 years old

Director
THIDEMAN, Mats
Resigned: 26 September 2008
Appointed Date: 01 August 2007
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 March 2000
Appointed Date: 03 March 2000

Persons With Significant Control

54e Street Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIGITAL VISION SYSTEMS LIMITED Events

20 Feb 2017
Confirmation statement made on 21 January 2017 with updates
08 Aug 2016
Registration of charge 039391240003, created on 5 August 2016
19 Mar 2016
Total exemption full accounts made up to 30 November 2015
18 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 5,137.15

06 Jan 2016
Auditor's resignation
...
... and 84 more events
22 May 2000
New secretary appointed;new director appointed
22 May 2000
Secretary resigned
22 May 2000
Director resigned
21 Mar 2000
Registered office changed on 21/03/00 from: 788-790 finchley road london NW11 7TJ
03 Mar 2000
Incorporation

DIGITAL VISION SYSTEMS LIMITED Charges

5 August 2016
Charge code 0393 9124 0003
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
4 July 2008
Rent deposit deed
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Ing Central London Nominee (Wardour Street) No.1 Limited and Ing Central London Nominee (Wardour Street) No.2 Limited
Description: The tenant charges the rent deposit and the amount from…
27 July 2004
Rent deposit deed
Delivered: 11 August 2004
Status: Outstanding
Persons entitled: Tokanda Limited
Description: The deposit.