VISION MOTORSPORT LIMITED
CARTERTON

Hellopages » Oxfordshire » West Oxfordshire » OX18 1EQ

Company number 03238297
Status Active
Incorporation Date 15 August 1996
Company Type Private Limited Company
Address 45 SHILLBROOK AVENUE, CARTERTON, OXFORDSHIRE, OX18 1EQ
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of VISION MOTORSPORT LIMITED are www.visionmotorsport.co.uk, and www.vision-motorsport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Ascott-under-Wychwood Rail Station is 6.8 miles; to Finstock Rail Station is 8 miles; to Charlbury Rail Station is 8.5 miles; to Kingham Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vision Motorsport Limited is a Private Limited Company. The company registration number is 03238297. Vision Motorsport Limited has been working since 15 August 1996. The present status of the company is Active. The registered address of Vision Motorsport Limited is 45 Shillbrook Avenue Carterton Oxfordshire Ox18 1eq. . NUTT, Michele is a Secretary of the company. NUTT, David Andrew is a Director of the company. NUTT, Michele is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HALL, Robert Michael has been resigned. Director JACKSON, Patrick Warren has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
NUTT, Michele
Appointed Date: 15 August 1996

Director
NUTT, David Andrew
Appointed Date: 15 August 1996
55 years old

Director
NUTT, Michele
Appointed Date: 01 September 2002
61 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 15 August 1996
Appointed Date: 15 August 1996

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 15 August 1996
Appointed Date: 15 August 1996

Director
HALL, Robert Michael
Resigned: 18 December 1996
Appointed Date: 15 August 1996
51 years old

Director
JACKSON, Patrick Warren
Resigned: 16 August 2002
Appointed Date: 18 December 1996
64 years old

Persons With Significant Control

Mr Dave Nutt
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Michele Nutt
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VISION MOTORSPORT LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 31 August 2016
20 Sep 2016
Confirmation statement made on 13 August 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 31 August 2015
03 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

28 Jul 2015
Satisfaction of charge 1 in full
...
... and 54 more events
28 Aug 1996
New director appointed
28 Aug 1996
New director appointed
28 Aug 1996
Registered office changed on 28/08/96 from: 64 whitchurch road cardiff CF4 3LX
21 Aug 1996
Company name changed vision motor sport LIMITED\certificate issued on 22/08/96
15 Aug 1996
Incorporation

VISION MOTORSPORT LIMITED Charges

10 July 2015
Charge code 0323 8297 0003
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
9 March 2006
Rent deposit deed
Delivered: 14 March 2006
Status: Satisfied on 28 July 2015
Persons entitled: North Oxfordshire Consortium North Oxfordshire Consortium (Commercial Managenment) Limited Andment) Limited North Oxfordshire Consortium North Oxfordshire Consortium (Commercial Managenment) Limited Andnorth Oxfordshire Consortium (Redidential Manage
Description: The company's interest in the deposit account,.
31 October 2000
Debenture
Delivered: 2 November 2000
Status: Satisfied on 28 July 2015
Persons entitled: The Activity Superstore Limited
Description: Fixed and floating charges over the undertaking and all…