Background WavePink WaveYellow Wave

VISION EXPRESS (CLS) LIMITED (03193054)

VISION EXPRESS (CLS) LIMITED (03193054) is an active UK company. incorporated on 1 May 1996. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VISION EXPRESS (CLS) LIMITED has been registered for 29 years. Current directors include COTON, Nicholas David, D'AGOSTINO, Antonio, SMITH, Mark David.

Company Number
03193054
Status
active
Type
ltd
Incorporated
1 May 1996
Age
29 years
Address
Mere Way Ruddington Fields Business Park, Nottingham, NG11 6NZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COTON, Nicholas David, D'AGOSTINO, Antonio, SMITH, Mark David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION EXPRESS (CLS) LIMITED

VISION EXPRESS (CLS) LIMITED is an active company incorporated on 1 May 1996 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VISION EXPRESS (CLS) LIMITED was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03193054

LTD Company

Age

29 Years

Incorporated 1 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

VISION EXPRESS LEASING LIMITED
From: 21 August 1996To: 1 September 2003
FORAY 933 LIMITED
From: 1 May 1996To: 21 August 1996
Contact
Address

Mere Way Ruddington Fields Business Park Ruddington Nottingham, NG11 6NZ,

Previous Addresses

Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP
From: 1 June 2010To: 4 February 2015
Abbeyfield Road Lenton Nottingham Nottinghamshire NG2 2SP
From: 1 May 1996To: 1 June 2010
Timeline

30 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Apr 96
Director Left
May 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Oct 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Nov 11
Director Left
May 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Mar 13
Director Left
May 14
Director Joined
May 14
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
May 19
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COTON, Nicholas David

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Secretary
Appointed 29 Apr 2019

COTON, Nicholas David

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1982
Director
Appointed 29 Apr 2019

D'AGOSTINO, Antonio

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born May 1983
Director
Appointed 01 Mar 2025

SMITH, Mark David

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born May 1989
Director
Appointed 10 Mar 2026

ALLEN, Nicholas Dermott Vance

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Secretary
Appointed 09 Apr 2018
Resigned 24 Apr 2019

HESKETH, Carolyn Lesley

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Secretary
Appointed 21 Oct 2010
Resigned 08 Mar 2013

HOPE, Simon Richard

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Secretary
Appointed 25 Feb 2014
Resigned 09 Apr 2018

HOPWOOD, Joseph William

Resigned
51 Hallfields, NottinghamNG12 4AA
Secretary
Appointed 05 Aug 1996
Resigned 27 Dec 1996

HYLAND, Matthew William Edward

Resigned
29 Highbrow, BirminghamB17 9EW
Nominee secretary
Appointed 01 May 1996
Resigned 05 Aug 1996

REED, Rosaleen

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Secretary
Appointed 27 Dec 1996
Resigned 21 Oct 2010

ALLEN, Nicholas Dermott Vance

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1968
Director
Appointed 09 Apr 2018
Resigned 24 Apr 2019

CEZAR, Marcel Nicolas Gustave

Resigned
3 Heath Villas, LondonNW6 3LW
Born March 1948
Director
Appointed 30 Sept 2003
Resigned 18 Apr 2006

CEZAR, Marcel Nicolas Gustave

Resigned
14 Rue Ernestine, 1050 Bruxelles
Born March 1948
Director
Appointed 10 Sept 2001
Resigned 01 Jul 2003

DEJARDIN, Galeran Francois

Resigned
31 Hallfields, EdwaltonNG12 4AA
Born August 1966
Director
Appointed 10 Sept 2001
Resigned 02 May 2004

EVANS, Dominic Hugh

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Born June 1961
Director
Appointed 26 Apr 2010
Resigned 14 May 2012

FISHER, Jacqueline

Resigned
926 Kingstanding Road, BirminghamB44 9NG
Born March 1952
Nominee director
Appointed 01 May 1996
Resigned 05 Aug 1996

HART, David

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Born March 1965
Director
Appointed 28 Nov 2011
Resigned 06 May 2014

HASSAN, Omar

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born January 1977
Director
Appointed 09 Jul 2012
Resigned 30 Sept 2017

HOPE, Simon Richard

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1969
Director
Appointed 08 Mar 2013
Resigned 09 Apr 2018

HOPWOOD, Joseph William

Resigned
51 Hallfields, NottinghamNG12 4AA
Born April 1956
Director
Appointed 05 Aug 1996
Resigned 27 Dec 1996

HYDE, Philip Martin

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1966
Director
Appointed 01 Oct 2017
Resigned 28 Feb 2025

HYDE, Philip Martin

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Born April 1966
Director
Appointed 17 Nov 2008
Resigned 09 Jul 2012

HYLAND, Matthew William Edward

Resigned
29 Highbrow, BirminghamB17 9EW
Born June 1969
Nominee director
Appointed 01 May 1996
Resigned 05 Aug 1996

INNES, Simon Campbell

Resigned
Great Newstead, TonbridgeTN12 0RT
Born June 1960
Director
Appointed 03 Apr 2000
Resigned 30 Sept 2003

KÖKSAL, Onur

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1976
Director
Appointed 01 Nov 2018
Resigned 31 Dec 2024

LAWSON, Jonathan Robert

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born February 1971
Director
Appointed 23 Jun 2011
Resigned 01 Nov 2018

MAGRATH, Bryan Robert

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Born April 1960
Director
Appointed 01 Mar 2008
Resigned 19 May 2010

MCGOWAN, Neil Edward Paul

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born February 1966
Director
Appointed 06 May 2014
Resigned 06 Apr 2019

MOORE, Timothy

Resigned
33 Netherside Drive, DerbyDE73 6QU
Born May 1969
Director
Appointed 11 Jan 2007
Resigned 26 Apr 2010

MOYLES, Tim James

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Born December 1961
Director
Appointed 19 May 2010
Resigned 23 Jun 2011

NUESSER, Bernhard

Resigned
20 Tennis Mews, NottinghamNG7 1EX
Born March 1966
Director
Appointed 03 Feb 2006
Resigned 01 Mar 2008

O'LEARY, Stephen

Resigned
8 Wentworth Way, EdwaltonNG12 4DJ
Born April 1965
Director
Appointed 10 Sept 2003
Resigned 03 Feb 2006

SMITH, John Anthony

Resigned
21 Dartmouth Row, LondonSE10 8AW
Born August 1958
Director
Appointed 01 Nov 1996
Resigned 31 Dec 1999

TILLMAN, Gary Lee

Resigned
12 Heathervale, NottinghamNG2 1ST
Born August 1953
Director
Appointed 05 Aug 1996
Resigned 29 Jun 1998

TOMMY MARTIN, Francois Jean Marie

Resigned
74 De Rennes, ParisFOREIGN
Born February 1949
Director
Appointed 01 Sept 2000
Resigned 10 Sept 2001

Persons with significant control

1

Mere Way, Ruddington Fields Business Park, NottinghamNG11 6NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 July 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
12 July 2023
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
12 July 2023
AD03Change of Location of Company Records
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
25 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
11 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Termination Secretary Company With Name
19 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Legacy
22 July 2010
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Move Registers To Sail Company
1 June 2010
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Change Sail Address Company
1 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
11 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
14 July 2005
244244
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 2004
AAAnnual Accounts
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2003
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
29 May 2002
AUDAUD
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
27 October 2001
244244
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
14 September 2000
244244
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288cChange of Particulars
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
25 October 1999
244244
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
19 October 1998
244244
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
363sAnnual Return (shuttle)
Legacy
18 February 1998
288aAppointment of Director or Secretary
Resolution
7 November 1997
RESOLUTIONSResolutions
Resolution
7 November 1997
RESOLUTIONSResolutions
Resolution
7 November 1997
RESOLUTIONSResolutions
Resolution
7 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
4 February 1997
395Particulars of Mortgage or Charge
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 August 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 August 1996
RESOLUTIONSResolutions
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
225Change of Accounting Reference Date
Legacy
19 August 1996
287Change of Registered Office
Incorporation Company
1 May 1996
NEWINCIncorporation