Background WavePink WaveYellow Wave

OPEN ROAD VISIONS (02806113)

OPEN ROAD VISIONS (02806113) is an active UK company. incorporated on 1 April 1993. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. OPEN ROAD VISIONS has been registered for 32 years. Current directors include ALDRIDGE, John Francis, ALSTON, Nicholas Kenneth, BHIMA, Samantha Daliso and 9 others.

Company Number
02806113
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 April 1993
Age
32 years
Address
12 North Hill, Colchester, CO1 1DZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALDRIDGE, John Francis, ALSTON, Nicholas Kenneth, BHIMA, Samantha Daliso, BURNS, Gillian Elizabeth, DOLLERY, Caroline Elizabeth, FIELD, Timothy, LAWSON, Julia Christianne, MEARS, Martin Edward, RANKIN, Edward Leslie, Lt Col, SOORMALLY, Victoria Louise, SOUTH, Nigel Geoffrey, ZOHOURI, Michael
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN ROAD VISIONS

OPEN ROAD VISIONS is an active company incorporated on 1 April 1993 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. OPEN ROAD VISIONS was registered 32 years ago.(SIC: 86900)

Status

active

Active since 32 years ago

Company No

02806113

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 1 April 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

12 North Hill Colchester, CO1 1DZ,

Previous Addresses

Corporate House 5a Queen Street Colchester Essex CO1 2PG
From: 1 April 1993To: 22 February 2010
Timeline

49 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Mar 93
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
May 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Jan 14
Director Joined
Apr 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
May 15
Director Left
Jul 15
Director Joined
Apr 16
Director Left
Jun 16
Director Joined
Aug 16
Director Left
Nov 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Mar 17
Director Joined
May 17
Director Left
Nov 17
Director Joined
Sept 18
Director Joined
Nov 18
Director Joined
Mar 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Jun 20
Director Left
Nov 20
Loan Cleared
May 21
Loan Cleared
May 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Jul 24
Director Left
Oct 24
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

MEARS, Martin Edward

Active
Empress Avenue 5 Empress Avenue, ColchesterC05 8EX
Secretary
Appointed 15 Mar 1999

ALDRIDGE, John Francis

Active
North Hill, ColchesterCO1 1DZ
Born January 1945
Director
Appointed 15 Mar 2019

ALSTON, Nicholas Kenneth

Active
North Hill, ColchesterCO1 1DZ
Born September 1952
Director
Appointed 19 Dec 2016

BHIMA, Samantha Daliso

Active
North Hill, ColchesterCO1 1DZ
Born June 1976
Director
Appointed 17 Mar 2022

BURNS, Gillian Elizabeth

Active
North Hill, ColchesterCO1 1DZ
Born November 1966
Director
Appointed 19 Jan 2026

DOLLERY, Caroline Elizabeth

Active
North Hill, ColchesterCO1 1DZ
Born February 1961
Director
Appointed 21 May 2020

FIELD, Timothy

Active
North Hill, ColchesterCO1 1DZ
Born January 1979
Director
Appointed 05 Nov 2018

LAWSON, Julia Christianne

Active
North Hill, ColchesterCO1 1DZ
Born October 1968
Director
Appointed 28 Oct 2022

MEARS, Martin Edward

Active
Empress Avenue 5 Empress Avenue, ColchesterC05 8EX
Born August 1954
Director
Appointed 27 Mar 1996

RANKIN, Edward Leslie, Lt Col

Active
North Hill, ColchesterCO1 1DZ
Born October 1975
Director
Appointed 19 Jan 2026

SOORMALLY, Victoria Louise

Active
North Hill, ColchesterCO1 1DZ
Born January 1991
Director
Appointed 15 Sept 2025

SOUTH, Nigel Geoffrey

Active
North Hill, ColchesterCO1 1DZ
Born December 1954
Director
Appointed 22 Feb 2016

ZOHOURI, Michael

Active
North Hill, ColchesterCO1 1DZ
Born November 1979
Director
Appointed 19 Jan 2026

ASHROWAN, Bridget Ann

Resigned
Zwaluw, LondonNW1 0MX
Secretary
Appointed 01 Apr 1993
Resigned 04 Oct 1995

LANSLEY, Stephen Christopher

Resigned
Holly House, ColchesterCO3 5HQ
Secretary
Appointed 04 Oct 1995
Resigned 02 Dec 1998

ALEXANDER, Stephen

Resigned
North Hill, ColchesterCO1 1DZ
Born April 1969
Director
Appointed 30 Jun 2016
Resigned 02 Nov 2017

ASHROWAN, Bridget Ann

Resigned
Zwaluw, LondonNW1 0MX
Born May 1966
Director
Appointed 16 Jun 1993
Resigned 04 Oct 1995

ASHROWAN, Richard

Resigned
Zwalow, LondonNW1 0NX
Born June 1966
Director
Appointed 16 Jun 1993
Resigned 04 Oct 1995

BANFORD, Linda Esther

Resigned
Forge Cottage Mill Green, SudburyCO10 5PY
Born November 1952
Director
Appointed 06 Sept 1995
Resigned 01 May 1996

BARRON, David

Resigned
48 Woodview Road, Great DunmowCM6 1BU
Born May 1938
Director
Appointed 19 May 2008
Resigned 18 May 2015

BIRMINGHAM, Stella Margaret

Resigned
58 The Street, BraintreeCM7 8AN
Born July 1932
Director
Appointed 01 Jul 1998
Resigned 11 Aug 2000

BOLTON, Keith

Resigned
8 Vicars Orchard, SudburyCO10 7TB
Born April 1947
Director
Appointed 01 Apr 1993
Resigned 06 Apr 1994

CAREY, Deana

Resigned
60 Greenstead Road, ColchesterCO1 2SU
Born December 1958
Director
Appointed 05 Apr 1995
Resigned 14 Aug 1996

CARPINTEIRO, Anne

Resigned
The Street, ChelmsfordCM3 3NT
Born April 1950
Director
Appointed 17 Jan 2011
Resigned 16 May 2016

CATTERALL, Arthur James

Resigned
3 Baden Powell Drive, ColchesterCO3 4SL
Born November 1939
Director
Appointed 12 Jul 1999
Resigned 20 Oct 2014

CUTHBERTSON, Keith Anthony

Resigned
36 Parsons Heath, ColchesterCO4 3HX
Born November 1943
Director
Appointed 11 Jul 2005
Resigned 22 Mar 2010

DA SILVA, Jane

Resigned
Mouse Traps Rectory Road, ColchesterCO7 7JA
Born November 1940
Director
Appointed 03 Jan 1996
Resigned 15 Sept 1999

DYETT, Nicha

Resigned
North Hill, ColchesterCO1 1DZ
Born December 1991
Director
Appointed 17 Mar 2022
Resigned 23 Mar 2023

ELVIN, Ann Margaret

Resigned
Paynes Farm, ColchesterCO7 8TB
Born April 1940
Director
Appointed 20 Mar 2000
Resigned 23 Sept 2006

FOGARTY, Susan Annabel Margaret

Resigned
The Gables Brantham Court, ManningtreeCO11 1PP
Born February 1942
Director
Appointed 22 Jan 2001
Resigned 17 Oct 2011

FRANCIS, Mark

Resigned
23 Beche Road, ColchesterCO2 7LS
Born March 1955
Director
Appointed 12 Jul 1999
Resigned 13 Feb 2003

FRANCIS, Mary

Resigned
Heathersett, ColchesterCO3 5RA
Born March 1943
Director
Appointed 22 Aug 1994
Resigned 19 Nov 2016

HUGHES, Paul Joseph

Resigned
North Hill, ColchesterCO1 1DZ
Born March 1966
Director
Appointed 17 Mar 2014
Resigned 13 Feb 2017

JOHNSON, Andrew Steven

Resigned
102 Dale Close, ColchesterCO3 5FG
Born July 1964
Director
Appointed 01 Apr 1993
Resigned 06 Sept 1993

KILVINGTON, Robert William

Resigned
North Hill, ColchesterCO1 1DZ
Born May 1953
Director
Appointed 23 Mar 2023
Resigned 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Resolution
8 January 2021
RESOLUTIONSResolutions
Memorandum Articles
8 January 2021
MAMA
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
16 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Accounts With Accounts Type Group
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2016
AR01AR01
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Accounts Amended With Accounts Type Full
8 January 2012
AAMDAAMD
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Legacy
19 October 2011
MG01MG01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2010
AAAnnual Accounts
Resolution
18 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
1 April 2009
288cChange of Particulars
Legacy
6 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Legacy
3 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
7 December 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
28 February 2004
403aParticulars of Charge Subject to s859A
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
11 November 2003
287Change of Registered Office
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
14 June 2003
288bResignation of Director or Secretary
Resolution
24 May 2003
RESOLUTIONSResolutions
Legacy
6 April 2003
363sAnnual Return (shuttle)
Legacy
14 October 2002
288bResignation of Director or Secretary
Resolution
10 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
363sAnnual Return (shuttle)
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 August 1999
AAAnnual Accounts
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
363b363b
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
27 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
15 May 1997
287Change of Registered Office
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 1997
AAAnnual Accounts
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
9 July 1996
363aAnnual Return
Legacy
3 July 1996
287Change of Registered Office
Resolution
12 May 1996
RESOLUTIONSResolutions
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
2 April 1996
288288
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
26 September 1995
288288
Legacy
26 April 1995
288288
Legacy
5 April 1995
363sAnnual Return (shuttle)
Legacy
5 April 1995
287Change of Registered Office
Accounts With Accounts Type Small
3 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
288288
Legacy
21 September 1994
288288
Legacy
20 September 1994
395Particulars of Mortgage or Charge
Legacy
9 June 1994
288288
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
27 June 1993
287Change of Registered Office
Incorporation Company
1 April 1993
NEWINCIncorporation