ULTRAVISION INTERNATIONAL LIMITED

ULTRAVISION INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameULTRAVISION INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01408851
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ULTRAVISION INTERNATIONAL LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is ULTRAVISION INTERNATIONAL LIMITED located?

    Registered Office Address
    Dolphin House
    Commerce Way
    LU7 4RW Leighton Buzzard
    Beds
    Undeliverable Registered Office AddressNo

    What were the previous names of ULTRAVISION INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    IGEL INTERNATIONAL LIMITEDOct 13, 1986Oct 13, 1986
    IGEL OPTICS LIMITEDDec 31, 1980Dec 31, 1980
    KUPTRICE LIMITEDJan 12, 1979Jan 12, 1979

    What are the latest accounts for ULTRAVISION INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ULTRAVISION INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToDec 20, 2025
    Next Confirmation Statement DueJan 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2024
    OverdueNo

    What are the latest filings for ULTRAVISION INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Dec 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Appointment of Mr Morito Kumasaka as a director on May 01, 2023

    2 pagesAP01

    Termination of appointment of Philipp Polonyi as a director on May 31, 2023

    1 pagesTM01

    Confirmation statement made on Dec 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Director's details changed for Mrs Sarahjane Cross on Oct 01, 2022

    2 pagesCH01

    Termination of appointment of Diane Sandra Angell as a director on Oct 31, 2022

    1 pagesTM01

    Director's details changed for Mr Philipp Polonyi on Apr 01, 2022

    2 pagesCH01

    Appointment of Mr Philipp Polonyi as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of John Haldyn Clamp as a director on Apr 01, 2022

    1 pagesTM01

    Confirmation statement made on Dec 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Dec 20, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Dec 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Appointment of Mrs Sarahjane Cross as a director on Apr 07, 2019

    2 pagesAP01

    Appointment of Mrs Sarahjane Cross as a secretary on Apr 07, 2019

    2 pagesAP03

    Termination of appointment of Susan Johnson as a director on Mar 07, 2019

    1 pagesTM01

    Termination of appointment of Susan Johnson as a secretary on Mar 07, 2019

    1 pagesTM02

    Confirmation statement made on Dec 20, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Diane Sandra Angell as a director on May 17, 2018

    2 pagesAP01

    Who are the officers of ULTRAVISION INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSS, Sarahjane
    Dolphin House
    Commerce Way
    LU7 4RW Leighton Buzzard
    Beds
    Secretary
    Dolphin House
    Commerce Way
    LU7 4RW Leighton Buzzard
    Beds
    258416350001
    CHANG, Lu
    Bunkyo-Ku
    Tokyo 113-8402
    2-40-2 Hongo
    Japan
    Director
    Bunkyo-Ku
    Tokyo 113-8402
    2-40-2 Hongo
    Japan
    JapanTaiwaneseDirector245153230001
    CROSS, Sarahjane
    Dolphin House
    Commerce Way
    LU7 4RW Leighton Buzzard
    Beds
    Director
    Dolphin House
    Commerce Way
    LU7 4RW Leighton Buzzard
    Beds
    EnglandBritishCeo218551730001
    KUMASAKA, Morito
    Dolphin House
    Commerce Way
    LU7 4RW Leighton Buzzard
    Beds
    Director
    Dolphin House
    Commerce Way
    LU7 4RW Leighton Buzzard
    Beds
    EnglandJapaneseCompany Director309791830001
    SHINJO, Nobutaka
    Bunkyo-Ku
    Tokyo 113-8402
    2-40-2 Hongo
    Japan
    Director
    Bunkyo-Ku
    Tokyo 113-8402
    2-40-2 Hongo
    Japan
    JapanJapaneseDirector245152720001
    SUGIYAMA, Tetsuya
    Bunkyo-Ku
    Tokyo 113-8402
    2-40-2 Hongo
    Japan
    Director
    Bunkyo-Ku
    Tokyo 113-8402
    2-40-2 Hongo
    Japan
    JapanJapaneseDirector245152870001
    URAKABE, Masahiro
    Bunkyo-Ku
    Tokyo 113-8402
    2-40-2 Hongo
    Japan
    Director
    Bunkyo-Ku
    Tokyo 113-8402
    2-40-2 Hongo
    Japan
    JapanJapaneseDirector245152690001
    BRADLEY, John Keith
    23 Manor Road
    Grimscote
    NN12 8LN Towcester
    Northamptonshire
    Secretary
    23 Manor Road
    Grimscote
    NN12 8LN Towcester
    Northamptonshire
    BritishManufacturing Director40489130002
    CLAMP, John Haldyn
    Grantchester Street
    CB3 9HZ Cambridge
    67
    England
    Secretary
    Grantchester Street
    CB3 9HZ Cambridge
    67
    England
    British62538840003
    CLAMP, John Haldyn
    28 Owlstone Road
    CB3 9JH Cambridge
    Secretary
    28 Owlstone Road
    CB3 9JH Cambridge
    BritishCompany Director62538840003
    CLAMP, John Haldyn
    89 Thoday Street
    CB1 3AT Cambridge
    Cambridgeshire
    Secretary
    89 Thoday Street
    CB1 3AT Cambridge
    Cambridgeshire
    BritishCompany Director62538840002
    DA COSTA, Brenda
    Wayside
    Tring Road Wellhead
    LU6 2JU Dunstable
    Beds
    Secretary
    Wayside
    Tring Road Wellhead
    LU6 2JU Dunstable
    Beds
    British26398610001
    JOHNSON, Susan
    Dolphin House
    Commerce Way
    LU7 4RW Leighton Buzzard
    Beds
    Secretary
    Dolphin House
    Commerce Way
    LU7 4RW Leighton Buzzard
    Beds
    225076150001
    LEDGER, Curtis Lee
    23 Kestrel Way
    MK18 7HJ Buckingham
    Buckinghamshire
    Secretary
    23 Kestrel Way
    MK18 7HJ Buckingham
    Buckinghamshire
    BritishChartered Accountant81172620002
    MCQUILLAN, John Michael
    6 Eversholt House
    Grove Place
    LU7 8SG Leighton Buzzard
    Bedfordshire
    Secretary
    6 Eversholt House
    Grove Place
    LU7 8SG Leighton Buzzard
    Bedfordshire
    BritishFinance Director34466820001
    O'DONNELL, John Gerard
    39 Milton Drive
    MK16 9AS Newport Pagnell
    Buckinghamshire
    Secretary
    39 Milton Drive
    MK16 9AS Newport Pagnell
    Buckinghamshire
    IrishCompany Director37900960001
    ANGELL, Diane Sandra
    Dolphin House
    Commerce Way
    LU7 4RW Leighton Buzzard
    Beds
    Director
    Dolphin House
    Commerce Way
    LU7 4RW Leighton Buzzard
    Beds
    United KingdomBritishChief Executive93270930003
    BRADLEY, John Keith
    23 Manor Road
    Grimscote
    NN12 8LN Towcester
    Northamptonshire
    Director
    23 Manor Road
    Grimscote
    NN12 8LN Towcester
    Northamptonshire
    BritishManufacturing Director40489130002
    CLAMP, John Haldyn
    Grantchester Street
    CB3 9HZ Cambridge
    67
    England
    Director
    Grantchester Street
    CB3 9HZ Cambridge
    67
    England
    EnglandBritishCompany Director62538840004
    DISKIN, Mark
    Coachmans Cottage Rose Hill
    SL1 8NN Burnham
    Berkshire
    Director
    Coachmans Cottage Rose Hill
    SL1 8NN Burnham
    Berkshire
    South AfricaSouth AfricanChartered Accountant2953170001
    EDWARDS, Garold, Dr
    2091 Upper Scenic Drive
    Felton
    California
    95018
    Usa
    Director
    2091 Upper Scenic Drive
    Felton
    California
    95018
    Usa
    AmericanOptometrist63350580001
    HARPER, David Martin
    Ladye Place
    High Street, Hurley
    SL6 5NB Maidenhead
    Berkshire
    Director
    Ladye Place
    High Street, Hurley
    SL6 5NB Maidenhead
    Berkshire
    EnglandBritishConsultant80453970001
    HILL, Stephen Charles
    Albion House
    West Street
    SL7 2BP Marlow
    Buckinghamshire
    Director
    Albion House
    West Street
    SL7 2BP Marlow
    Buckinghamshire
    EnglandBritishDirector66166340001
    JAMIESON, Christopher James John
    66 Plantation Road
    HP6 6HL Amersham
    Buckinghamshire
    Director
    66 Plantation Road
    HP6 6HL Amersham
    Buckinghamshire
    United KingdomBritishSales + Marketing69896560001
    JOHNSON, Susan
    Dolphin House
    Commerce Way
    LU7 4RW Leighton Buzzard
    Beds
    Director
    Dolphin House
    Commerce Way
    LU7 4RW Leighton Buzzard
    Beds
    EnglandBritishFinance Director53965910005
    LEDGER, Curtis Lee
    23 Kestrel Way
    MK18 7HJ Buckingham
    Buckinghamshire
    Director
    23 Kestrel Way
    MK18 7HJ Buckingham
    Buckinghamshire
    EnglandBritishChartered Accountant81172620002
    LIM, Chee Yong
    116 Lorong H
    Telok Kuran
    Singapore 1542
    Director
    116 Lorong H
    Telok Kuran
    Singapore 1542
    SingaporeanCompany Manager34591760001
    LOAN, Nicholas Warde
    The Coppice Falconwood
    East Horsley
    KT24 5EG Leatherhead
    Surrey
    Director
    The Coppice Falconwood
    East Horsley
    KT24 5EG Leatherhead
    Surrey
    BritishManaging Director40589770002
    LOMAS, Jonathan Keith
    Church House
    50 High Street
    CB7 5PP Chippenham
    Cambridgeshire
    Director
    Church House
    50 High Street
    CB7 5PP Chippenham
    Cambridgeshire
    United KingdomBritishGroup Chief Executive Officer64093080002
    LOMAS, Yvonne
    The Clock House
    Chippenham Park
    CB7 5PT Chippenham
    Cambridgeshire
    Director
    The Clock House
    Chippenham Park
    CB7 5PT Chippenham
    Cambridgeshire
    BritishOptician93009270001
    MCQUILLAN, John Michael
    6 Eversholt House
    Grove Place
    LU7 8SG Leighton Buzzard
    Bedfordshire
    Director
    6 Eversholt House
    Grove Place
    LU7 8SG Leighton Buzzard
    Bedfordshire
    EnglandBritishAccountant34466820001
    NOACK, Donald Bruce
    14 Twelve Leys
    Wingrave
    HP22 4QL Aylesbury
    Buckinghamshire
    Director
    14 Twelve Leys
    Wingrave
    HP22 4QL Aylesbury
    Buckinghamshire
    AustralianOptometrist42898570001
    O'DONNELL, John Gerard
    39 Milton Drive
    MK16 9AS Newport Pagnell
    Buckinghamshire
    Director
    39 Milton Drive
    MK16 9AS Newport Pagnell
    Buckinghamshire
    United KingdomIrishCo Director37900960001
    PATEL, Pravin Gordhambhai
    Ambles
    Beech Grove
    KT18 5YD Epsom Downs
    Surrey
    Director
    Ambles
    Beech Grove
    KT18 5YD Epsom Downs
    Surrey
    BritishDirector59809530001
    POLONYI, Philipp Jens Andre
    Dolphin House
    Commerce Way
    LU7 4RW Leighton Buzzard
    Beds
    Director
    Dolphin House
    Commerce Way
    LU7 4RW Leighton Buzzard
    Beds
    EnglandGermanDirector295124240001

    Who are the persons with significant control of ULTRAVISION INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Contact Lens Precision Laboratories Limited
    Commerce Way
    LU7 4RW Leighton Buzzard
    Dolphin House
    England
    Apr 06, 2016
    Commerce Way
    LU7 4RW Leighton Buzzard
    Dolphin House
    England
    No
    Legal FormLimited Company
    Country RegisteredGreat Britain
    Legal AuthorityCompanies Act
    Place RegisteredGreat Britain
    Registration Number00920009
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0