Vision (office Automation) Limited HERTFORD


Vision (office Automation) started in year 1985 as Private Limited Company with registration number 01908611. The Vision (office Automation) company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Hertford at Caxton House Watermark Way. Postal code: SG13 7TZ. Since Fri, 11th Feb 1994 Vision (office Automation) Limited is no longer carrying the name Images (city).

The firm has 5 directors, namely James R., Philip B. and John M. and others. Of them, Allen B. has been with the company the longest, being appointed on 17 January 1992 and James R. has been with the company for the least time - from 17 April 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vision (office Automation) Limited Address / Contact

Office Address Caxton House Watermark Way
Office Address2 Foxholes Business Park
Town Hertford
Post code SG13 7TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01908611
Date of Incorporation Thu, 25th Apr 1985
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

James R.

Position: Director

Appointed: 17 April 2020

Philip B.

Position: Director

Appointed: 01 October 2009

John M.

Position: Director

Appointed: 01 October 2009

Earl R.

Position: Director

Appointed: 19 May 1994

Allen B.

Position: Director

Appointed: 17 January 1992

Gregory B.

Position: Secretary

Appointed: 17 July 2013

Resigned: 30 April 2014

Darren L.

Position: Director

Appointed: 01 October 2009

Resigned: 31 August 2015

Nigel A.

Position: Director

Appointed: 01 October 2009

Resigned: 26 June 2012

Nigel A.

Position: Secretary

Appointed: 05 January 2009

Resigned: 26 June 2012

Michael H.

Position: Secretary

Appointed: 26 January 1999

Resigned: 05 January 2009

Earl R.

Position: Secretary

Appointed: 19 January 1995

Resigned: 26 January 1999

Irene H.

Position: Nominee Secretary

Appointed: 02 February 1994

Resigned: 11 February 1994

Ann B.

Position: Secretary

Appointed: 19 January 1994

Resigned: 19 January 1995

Robert R.

Position: Director

Appointed: 22 June 1992

Resigned: 19 January 1994

George B.

Position: Director

Appointed: 17 January 1992

Resigned: 01 April 1992

Earl R.

Position: Director

Appointed: 17 January 1992

Resigned: 19 January 1994

People with significant control

The register of PSCs that own or control the company includes 5 names. As we found, there is Vision Group (Holdings) Limited from Hertford, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Visiontel Europe Limited that entered Hertford, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Allen B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Vision Group (Holdings) Limited

Caxton House Watermark Way, Foxholes Business Park, Hertford, SG13 7TZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07569889
Notified on 30 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Visiontel Europe Limited

Caxton House Watermark Way, Foxholes Business Park, Hertford, SG13 7TZ, England

Legal authority U K
Legal form Private Limited Company
Country registered U K
Place registered Companies House
Registration number 03210082
Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Allen B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Earl R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Philip B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Images (city) February 11, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Extension of current accouting period to Sun, 31st Mar 2024
filed on: 12th, February 2024
Free Download (1 page)

Company search

Advertisements