Openvision Limited THORNTON HEATH


Founded in 2007, Openvision, classified under reg no. 06390840 is an active company. Currently registered at 2c Heath Road CR7 8NE, Thornton Heath the company has been in the business for 17 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Jarnail S., appointed on 8 September 2017. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Tejsatwant B. and who left the the company on 11 September 2017. In addition, there is one former secretary - Ather A. who worked with the the company until 10 November 2023.

Openvision Limited Address / Contact

Office Address 2c Heath Road
Town Thornton Heath
Post code CR7 8NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06390840
Date of Incorporation Thu, 4th Oct 2007
Industry Development of building projects
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Jarnail S.

Position: Director

Appointed: 08 September 2017

Tejsatwant B.

Position: Director

Appointed: 19 October 2007

Resigned: 11 September 2017

Ather A.

Position: Secretary

Appointed: 16 October 2007

Resigned: 10 November 2023

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 2007

Resigned: 19 October 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 October 2007

Resigned: 19 October 2007

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats found, there is Jarnail S. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Tejsatwant B. This PSC owns 75,01-100% shares.

Jarnail S.

Notified on 8 September 2017
Nature of control: 75,01-100% shares

Tejsatwant B.

Notified on 4 October 2016
Ceased on 8 September 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth73 38295 318       
Balance Sheet
Cash Bank On Hand  171 664171 608     
Current Assets215 815289 160315 789241 411139 921159 370203 864169 657139 278
Debtors73 62295 658130 37559 053     
Net Assets Liabilities 95 318132 288148 16971 93296 094105 991110 073100 449
Property Plant Equipment  6 5234 000     
Total Inventories  13 75010 750     
Cash Bank In Hand103 378127 202       
Net Assets Liabilities Including Pension Asset Liability73 38295 318       
Stocks Inventory38 81566 300       
Tangible Fixed Assets4 0605 623       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve73 38095 316       
Shareholder Funds73 38295 318       
Other
Accumulated Depreciation Impairment Property Plant Equipment  14 23716 760     
Creditors 199 465190 02497 24269 46763 27797 87459 58538 830
Fixed Assets4 0605 6236 5234 0001 4781111
Increase From Depreciation Charge For Year Property Plant Equipment   2 523     
Net Current Assets Liabilities69 32289 695125 765144 16970 45496 093105 990110 072100 448
Property Plant Equipment Gross Cost  20 76020 760     
Total Assets Less Current Liabilities73 38295 318132 288148 16971 93296 094105 991110 073100 449
Average Number Employees During Period    96664
Creditors Due Within One Year146 493199 465       
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 4 200       
Tangible Fixed Assets Cost Or Valuation18 30018 410       
Tangible Fixed Assets Depreciation14 24012 787       
Tangible Fixed Assets Depreciation Charged In Period 2 636       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 089       
Tangible Fixed Assets Disposals 4 090       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Secretary appointment termination on Friday 10th November 2023
filed on: 10th, November 2023
Free Download (1 page)

Company search

Advertisements