Background WavePink WaveYellow Wave

ELITE VISION FOR TRADE LTD (16158169)

ELITE VISION FOR TRADE LTD (16158169) is an active UK company. incorporated on 1 January 2025. with registered office in Harrogate. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco and 2 other business activities. ELITE VISION FOR TRADE LTD has been registered for 1 year. Current directors include BILAL, Osama Muhammad.

Company Number
16158169
Status
active
Type
ltd
Incorporated
1 January 2025
Age
1 years
Address
9 Princes Square, Harrogate, HG1 1ND
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
BILAL, Osama Muhammad
SIC Codes
46390, 55209, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITE VISION FOR TRADE LTD

ELITE VISION FOR TRADE LTD is an active company incorporated on 1 January 2025 with the registered office located in Harrogate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco and 2 other business activities. ELITE VISION FOR TRADE LTD was registered 1 year ago.(SIC: 46390, 55209, 85590)

Status

active

Active since 1 years ago

Company No

16158169

LTD Company

Age

1 Years

Incorporated 1 January 2025

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 January 2025 - 31 January 2026(14 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

SCOTT LAWSON LIMITED
From: 1 January 2025To: 16 March 2026
Contact
Address

9 Princes Square Harrogate, HG1 1ND,

Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Dec 24
Director Left
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
New Owner
Aug 25
Director Left
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AHMAD, Muhammad Zulfiqar

Active
Princes Square, HarrogateHG1 1ND
Secretary
Appointed 16 Mar 2026

BILAL, Osama Muhammad

Active
Princes Square, HarrogateHG1 1ND
Secretary
Appointed 16 Mar 2026

BILAL, Osama Muhammad

Active
Princes Square, HarrogateHG1 1ND
Born September 2002
Director
Appointed 16 Mar 2026

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 01 Jan 2025
Resigned 28 Aug 2025

LUDOVIC JANSZ, Evan Baxter

Resigned
Princes Square, HarrogateHG1 1ND
Born April 1977
Director
Appointed 28 Aug 2025
Resigned 09 Mar 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Osama Muhammad Bilal

Active
Princes Square, HarrogateHG1 1ND
Born September 2002

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 16 Mar 2026

Mr Evan Baxter Ludovic Jansz

Ceased
Princes Square, HarrogateHG1 1ND
Born April 1977

Nature of Control

Significant influence or control
Notified 28 Aug 2025
Ceased 09 Mar 2026

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025
Ceased 28 Aug 2025
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 March 2026
CH03Change of Secretary Details
Certificate Change Of Name Company
16 March 2026
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
16 March 2026
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
16 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
29 August 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
28 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
1 January 2025
NEWINCIncorporation