Vista International Limited OXFORD


Vista International started in year 1998 as Private Limited Company with registration number 03618343. The Vista International company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Oxford at Suite 2, Whichford House John Smith Drive. Postal code: OX4 2JY. Since Tuesday 1st December 1998 Vista International Limited is no longer carrying the name Bluechoice.

Currently there are 2 directors in the the company, namely Scott W. and Jonathan S.. In addition one secretary - Jonathan S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vista International Limited Address / Contact

Office Address Suite 2, Whichford House John Smith Drive
Office Address2 Oxford Business Park South
Town Oxford
Post code OX4 2JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03618343
Date of Incorporation Wed, 19th Aug 1998
Industry Activities of head offices
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Scott W.

Position: Director

Appointed: 31 October 2018

Jonathan S.

Position: Director

Appointed: 16 May 2017

Jonathan S.

Position: Secretary

Appointed: 30 December 2016

David M.

Position: Director

Appointed: 01 October 2015

Resigned: 22 August 2018

Michael C.

Position: Director

Appointed: 01 April 2014

Resigned: 22 September 2015

Simon D.

Position: Director

Appointed: 28 February 2007

Resigned: 03 May 2007

Brian G.

Position: Director

Appointed: 20 December 2005

Resigned: 28 February 2007

Michael T.

Position: Director

Appointed: 01 December 2004

Resigned: 23 March 2006

Alan M.

Position: Secretary

Appointed: 01 August 2003

Resigned: 30 December 2016

Alan M.

Position: Director

Appointed: 01 August 2003

Resigned: 30 December 2016

George L.

Position: Director

Appointed: 01 July 2000

Resigned: 31 March 2014

Charles S.

Position: Director

Appointed: 28 April 1999

Resigned: 28 February 2007

Charles S.

Position: Secretary

Appointed: 28 April 1999

Resigned: 29 September 2003

Desmond C.

Position: Director

Appointed: 01 December 1998

Resigned: 31 August 2005

Harvey P.

Position: Director

Appointed: 01 December 1998

Resigned: 31 May 2000

Colin B.

Position: Secretary

Appointed: 05 October 1998

Resigned: 28 April 1999

John W.

Position: Director

Appointed: 05 October 1998

Resigned: 04 March 2005

Brian G.

Position: Director

Appointed: 05 October 1998

Resigned: 01 November 2004

Colin B.

Position: Director

Appointed: 10 September 1998

Resigned: 28 February 2007

Jonathan W.

Position: Secretary

Appointed: 10 September 1998

Resigned: 07 October 1998

L.c.i. Directors Limited

Position: Corporate Nominee Director

Appointed: 19 August 1998

Resigned: 10 September 1998

L.c.i. Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 1998

Resigned: 10 September 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Ingenta Plc from Oxford, England. The abovementioned PSC is categorised as "a plc" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ingenta Plc

8100 Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HU, England

Legal authority Companies Act 2006
Legal form Plc
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bluechoice December 1, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 10th, July 2023
Free Download (20 pages)

Company search