Background WavePink WaveYellow Wave

VISION XS LIMITED (03242106)

VISION XS LIMITED (03242106) is an active UK company. incorporated on 27 August 1996. with registered office in Oxford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VISION XS LIMITED has been registered for 29 years. Current directors include MARGARIDO, Teresa Diana, SEFTON, Antony Paul.

Company Number
03242106
Status
active
Type
ltd
Incorporated
27 August 1996
Age
29 years
Address
30 Bankside Court Stationfields, Oxford, OX5 1JE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MARGARIDO, Teresa Diana, SEFTON, Antony Paul
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION XS LIMITED

VISION XS LIMITED is an active company incorporated on 27 August 1996 with the registered office located in Oxford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VISION XS LIMITED was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03242106

LTD Company

Age

29 Years

Incorporated 27 August 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

VISION (V.A.D.) LTD
From: 27 August 1996To: 24 September 2004
Contact
Address

30 Bankside Court Stationfields Kidlington Oxford, OX5 1JE,

Previous Addresses

Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA
From: 10 March 2014To: 7 November 2017
, Kings Parade Lower Coombe Street, Croydon, Surrey, CR0 1AA, England
From: 10 March 2014To: 10 March 2014
, Griffins Court 24-32 London Road, Newbury, Berkshire, RG14 1JX
From: 6 March 2014To: 10 March 2014
, Kings Parade Lower Coombe Street, Croydon, Surrey, CR0 1AA
From: 8 November 2013To: 6 March 2014
, Griffins Court 24-32 London Road, Newbury, Berkshire, RG14 1JX
From: 27 August 1996To: 8 November 2013
Timeline

18 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Jan 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Aug 13
Director Left
Aug 13
Director Left
Oct 14
Director Left
Oct 14
Director Left
Dec 14
Loan Cleared
Dec 16
Loan Secured
Dec 16
Loan Secured
Feb 17
New Owner
Aug 18
Director Joined
Jan 20
Share Issue
Jan 20
Loan Secured
Aug 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MARGARIDO, Teresa Diana

Active
Stationfields, OxfordOX5 1JE
Born May 1986
Director
Appointed 23 Dec 2019

SEFTON, Antony Paul

Active
Stationfields, OxfordOX5 1JE
Born September 1968
Director
Appointed 10 Dec 1996

CLIFTON, Simon Guy Dudley

Resigned
Barnfields, Henley On ThamesRG9 6QE
Secretary
Appointed 27 Aug 1996
Resigned 02 Sept 1996

SEFTON, Catherine Eirene Margaret

Resigned
39 Rowland Close, WallingfordOX10 8LA
Secretary
Appointed 02 Sept 1996
Resigned 28 Nov 2006

TURNER, John Charles

Resigned
40b Peppard Road, ReadingRG4 9SU
Secretary
Appointed 28 Nov 2006
Resigned 27 Nov 2009

WEBSTER, Christopher Rudgard

Resigned
Lower Coombe Street, CroydonCR0 1AA
Secretary
Appointed 27 Nov 2009
Resigned 12 Feb 2013

BAGWELL, Julian Enston

Resigned
Manor Cottage, KidlingtonOX5 2QH
Born July 1948
Director
Appointed 01 Dec 2006
Resigned 01 Feb 2013

BARRATT, Martin Roy

Resigned
Bramber New Close, Milton AbbasDT11 0AU
Born September 1957
Director
Appointed 19 Jun 2008
Resigned 27 Nov 2009

COLLINGS, Paul

Resigned
Aielewood's Mill, SheffieldS3 8GG
Born April 1964
Director
Appointed 04 Jan 2011
Resigned 07 Nov 2011

HARRISON, Michael Clear

Resigned
Keepers Cottage, AbingdonOX13 6QW
Born February 1951
Director
Appointed 01 Dec 2006
Resigned 31 Mar 2008

REDMAN, Colin

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born November 1944
Director
Appointed 19 Jun 2008
Resigned 12 May 2014

SEFTON, Kevin Robert

Resigned
32 Redfern Avenue, WorcesterWR5 1PZ
Born April 1972
Director
Appointed 02 Sept 1996
Resigned 31 Jul 1997

TOPHAM, David James

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born January 1956
Director
Appointed 08 Jul 2011
Resigned 12 May 2014

WEBSTER, Christopher Rudgard

Resigned
Church Road, Stoke HammondMK17 9BP
Born July 1957
Director
Appointed 27 Nov 2009
Resigned 01 Feb 2013

J JANEIRO (UK) LIMITED

Resigned
16 Queen Close, Henley On ThamesRG9 1BP
Corporate director
Appointed 27 Aug 1996
Resigned 02 Sept 1996

Persons with significant control

1

Mr Antony Paul Sefton

Active
Stationfields, OxfordOX5 1JE
Born September 1968

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

128

Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
17 January 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Resolution
7 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
24 September 2014
RP04RP04
Termination Secretary Company With Name Termination Date
16 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Person Secretary Company With Change Date
7 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2014
AD01Change of Registered Office Address
Memorandum Articles
6 March 2014
MEM/ARTSMEM/ARTS
Resolution
6 March 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
3 March 2014
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
8 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts Amended With Made Up Date
18 June 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 December 2009
AP03Appointment of Secretary
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Small
5 August 2008
AAAnnual Accounts
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
287Change of Registered Office
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
24 September 2007
363sAnnual Return (shuttle)
Legacy
10 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
14 May 2007
88(2)R88(2)R
Legacy
28 April 2007
88(2)R88(2)R
Legacy
28 April 2007
123Notice of Increase in Nominal Capital
Resolution
28 April 2007
RESOLUTIONSResolutions
Resolution
28 April 2007
RESOLUTIONSResolutions
Resolution
28 April 2007
RESOLUTIONSResolutions
Legacy
13 March 2007
287Change of Registered Office
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2006
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 June 2005
AAAnnual Accounts
Certificate Change Of Name Company
24 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 March 2004
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2003
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 June 2002
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1999
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1998
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
13 October 1997
88(2)R88(2)R
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
22 December 1996
288bResignation of Director or Secretary
Legacy
22 December 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
287Change of Registered Office
Incorporation Company
27 August 1996
NEWINCIncorporation