Background WavePink WaveYellow Wave

VISION DISPENSING LTD. (03912575)

VISION DISPENSING LTD. (03912575) is an active UK company. incorporated on 24 January 2000. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. VISION DISPENSING LTD. has been registered for 26 years. Current directors include BROCHIER, Thomas Sylvain Claude, COBELLI, Alessandro, FUSI, Michal.

Company Number
03912575
Status
active
Type
ltd
Incorporated
24 January 2000
Age
26 years
Address
1 Wrights Lane, London, W8 5RY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BROCHIER, Thomas Sylvain Claude, COBELLI, Alessandro, FUSI, Michal
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION DISPENSING LTD.

VISION DISPENSING LTD. is an active company incorporated on 24 January 2000 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. VISION DISPENSING LTD. was registered 26 years ago.(SIC: 47910)

Status

active

Active since 26 years ago

Company No

03912575

LTD Company

Age

26 Years

Incorporated 24 January 2000

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 21 January 2026 (3 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

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

GETLENSES DISPENSING LTD
From: 12 February 2013To: 26 March 2014
GETOPTICS DISPENSING LTD
From: 5 September 2011To: 12 February 2013
POSTOPTICS LIMITED
From: 24 January 2000To: 5 September 2011
Contact
Address

1 Wrights Lane London, W8 5RY,

Previous Addresses

C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA England
From: 7 March 2016To: 18 March 2024
209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
From: 29 December 2014To: 7 March 2016
411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
From: 10 December 2012To: 29 December 2014
6-8 Underwood Street London N1 7JQ
From: 24 January 2000To: 10 December 2012
Timeline

29 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Nov 11
Director Joined
Mar 12
Director Joined
Mar 12
Loan Secured
Jun 13
Director Joined
Jan 14
Loan Secured
Feb 14
Loan Cleared
Nov 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
May 23
Director Left
May 23
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Dec 24
Director Left
Mar 25
Director Joined
Apr 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

A G SECRETARIAL LIMITED

Active
Lothbury, LondonEC2R 7HG
Corporate secretary
Appointed 31 Mar 2025

BROCHIER, Thomas Sylvain Claude

Active
Wrights Lane, LondonW8 5RY
Born March 1972
Director
Appointed 23 May 2023

COBELLI, Alessandro

Active
Wrights Lane, LondonW8 5RY
Born November 1972
Director
Appointed 09 Dec 2021

FUSI, Michal

Active
Wrights Lane, LondonW8 5RY
Born December 1985
Director
Appointed 31 Mar 2025

ROWLEY, Trevor Alan

Resigned
Ashbrook Barns, YorkYO61 1NL
Secretary
Appointed 14 Feb 2000
Resigned 28 Nov 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 24 Jan 2000
Resigned 24 Jan 2000

ORANGEFIELD REGISTRARS LIMITED

Resigned
46-48 East Smithfield, LondonE1W 1AW
Corporate secretary
Appointed 04 Dec 2008
Resigned 23 Feb 2016

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Wrights Lane, LondonW8 5RY
Corporate secretary
Appointed 23 Feb 2016
Resigned 06 Aug 2024

BIRCHALL, Warren Craig

Resigned
19 The Croft, YorkYO60 6SQ
Born October 1964
Director
Appointed 15 Oct 2001
Resigned 01 May 2002

HARRISON, Andrew John

Resigned
91 Shipman Road, YorkYO43 3RA
Born October 1961
Director
Appointed 01 Nov 2002
Resigned 07 Nov 2011

HENRY, Lena Geraldine

Resigned
Narrow Quay, BristolBS1 4QA
Born March 1975
Director
Appointed 23 Feb 2016
Resigned 01 Mar 2019

KRAFTMAN, Michael Benjamin

Resigned
Camden High Street, LondonNW1 0JH
Born October 1957
Director
Appointed 28 Nov 2008
Resigned 09 Dec 2021

MEALOR, Ashley James

Resigned
Durham Road, LondonSW20 0TW
Born February 1973
Director
Appointed 19 Mar 2012
Resigned 23 Feb 2016

NUESSER, Bernhard

Resigned
Route Des Avouillons 30, Ch-1196 Gland
Born March 1966
Director
Appointed 01 Mar 2019
Resigned 09 Dec 2021

O'BRIEN, Brendan Celestine

Resigned
Prince Edward Terrace, Dublin
Born March 1968
Director
Appointed 19 Mar 2012
Resigned 23 Feb 2016

PICAUD, Geraldine

Resigned
Narrow Quay, BristolBS1 4QA
Born February 1970
Director
Appointed 23 Feb 2016
Resigned 20 Dec 2016

RITUCCI, Annachiara

Resigned
Wrights Lane, LondonW8 5RY
Born June 1989
Director
Appointed 27 Jul 2023
Resigned 26 Mar 2025

ROWLEY, Susan Dorothy

Resigned
Ashbrook Barns, YorkYO61 1NL
Born September 1962
Director
Appointed 14 Feb 2000
Resigned 28 Nov 2008

ROWLEY, Trevor Alan

Resigned
Ashbrook Barns, YorkYO61 1NL
Born December 1961
Director
Appointed 14 Feb 2000
Resigned 28 Nov 2008

RUST, Richard Alan Hayden Mark

Resigned
Camden High Street, LondonNW1 0JH
Born January 1973
Director
Appointed 20 Dec 2016
Resigned 27 Jul 2023

RUST, Richard Alan Hayden Mark

Resigned
Camden High Street, LondonNW1 0JH
Born January 1973
Director
Appointed 24 Jan 2014
Resigned 23 Feb 2016

STREETING, Barnaby James

Resigned
Narrow Quay, BristolBS1 4QA
Born April 1974
Director
Appointed 09 Dec 2021
Resigned 23 May 2023

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 24 Jan 2000
Resigned 24 Jan 2000

VISION DIRECT EUROPE LTD

Resigned
Tower Bridge Business Centre, LondonE1W 1AW
Corporate director
Appointed 28 Nov 2008
Resigned 23 Feb 2016

Persons with significant control

2

1 Active
1 Ceased
Rue De Paris, Charenton-Le-Pont94220

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
Ceased 06 Apr 2016
Wrights Lane, LondonW8 5RY

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

144

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 December 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 June 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
9 June 2025
AD04Change of Accounting Records Location
Appoint Corporate Secretary Company With Name Date
3 April 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 April 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 April 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Auditors Resignation Company
16 February 2017
AUDAUD
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 March 2016
AA01Change of Accounting Reference Date
Change Corporate Director Company With Change Date
2 February 2016
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
31 March 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Corporate Secretary Company With Change Date
30 January 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
30 January 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2014
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
29 December 2014
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
29 May 2014
AAAnnual Accounts
Certificate Change Of Name Company
26 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Resolution
20 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
7 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Corporate Director Company With Change Date
5 September 2013
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
5 September 2013
CH02Change of Corporate Director Details
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Memorandum Articles
14 February 2013
MEM/ARTSMEM/ARTS
Resolution
14 February 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 February 2013
CONNOTConfirmation Statement Notification
Change Corporate Secretary Company With Change Date
13 December 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 September 2012
CH01Change of Director Details
Legacy
11 September 2012
MG02MG02
Accounts With Accounts Type Small
6 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Memorandum Articles
7 September 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 September 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Account Reference Date Company Current Shortened
3 August 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Legacy
15 September 2009
225Change of Accounting Reference Date
Legacy
12 May 2009
225Change of Accounting Reference Date
Legacy
28 January 2009
363aAnnual Return
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
287Change of Registered Office
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 October 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Small
18 October 2007
AAAnnual Accounts
Miscellaneous
6 September 2007
MISCMISC
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Small
22 January 2007
AAAnnual Accounts
Legacy
19 December 2006
88(2)R88(2)R
Resolution
19 December 2006
RESOLUTIONSResolutions
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
7 January 2003
AUDAUD
Legacy
13 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 November 2002
AAAnnual Accounts
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2001
AAAnnual Accounts
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
363sAnnual Return (shuttle)
Legacy
21 January 2001
225Change of Accounting Reference Date
Legacy
21 January 2001
88(2)R88(2)R
Legacy
4 December 2000
287Change of Registered Office
Legacy
21 February 2000
287Change of Registered Office
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Incorporation Company
24 January 2000
NEWINCIncorporation