Visionoss Limited EXETER


Founded in 2003, Visionoss, classified under reg no. 04672443 is an active company. Currently registered at Ashford House EX1 3LH, Exeter the company has been in the business for 21 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

Currently there are 3 directors in the the firm, namely Mark C., Derek L. and Michael F.. In addition one secretary - Derek L. - is with the company. Currently 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.

Visionoss Limited Address / Contact

Office Address Ashford House
Office Address2 Grenadier Road
Town Exeter
Post code EX1 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04672443
Date of Incorporation Thu, 20th Feb 2003
Industry Information technology consultancy activities
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (10 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Mark C.

Position: Director

Appointed: 06 October 2021

Derek L.

Position: Secretary

Appointed: 06 April 2009

Derek L.

Position: Director

Appointed: 15 July 2008

Michael F.

Position: Director

Appointed: 27 February 2006

Abdul G.

Position: Director

Appointed: 23 June 2016

Resigned: 03 November 2017

Marcos B.

Position: Director

Appointed: 03 May 2012

Resigned: 20 May 2016

Brian C.

Position: Director

Appointed: 12 February 2011

Resigned: 03 May 2012

Cyril B.

Position: Director

Appointed: 12 August 2008

Resigned: 06 October 2021

Mark F.

Position: Director

Appointed: 12 August 2008

Resigned: 28 January 2020

Adrian A.

Position: Secretary

Appointed: 03 October 2006

Resigned: 06 April 2009

Ronald O.

Position: Director

Appointed: 01 July 2005

Resigned: 30 March 2006

Anthony B.

Position: Director

Appointed: 01 July 2005

Resigned: 12 August 2008

Ian M.

Position: Director

Appointed: 13 March 2003

Resigned: 15 November 2006

Stefan P.

Position: Director

Appointed: 20 February 2003

Resigned: 12 August 2008

Ashok B.

Position: Nominee Secretary

Appointed: 20 February 2003

Resigned: 20 February 2003

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 20 February 2003

Resigned: 20 February 2003

Kjartan R.

Position: Secretary

Appointed: 20 February 2003

Resigned: 03 October 2006

Henry B.

Position: Director

Appointed: 20 February 2003

Resigned: 12 August 2008

Derek L.

Position: Director

Appointed: 20 February 2003

Resigned: 15 November 2006

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Intel Corporation from Santa Clara, United States. The abovementioned PSC is categorised as "a public company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Intel Corporation

2200 Mission College Boulevard, Santa Clara, CA 95054, United States

Legal authority Laws Of The State Of Delaware
Legal form Public Company
Country registered State Of Delaware, United States
Place registered Division Of Corporations For The State Of Delaware
Registration number 2189074
Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/08/31
filed on: 26th, April 2023
Free Download (38 pages)

Company search

Advertisements