VISTA INTERNATIONAL LIMITED
Overview
| Company Name | VISTA INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03618343 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VISTA INTERNATIONAL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is VISTA INTERNATIONAL LIMITED located?
| Registered Office Address | Suite 2, Whichford House John Smith Drive Oxford Business Park South OX4 2JY Oxford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VISTA INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLUECHOICE LIMITED | Aug 19, 1998 | Aug 19, 1998 |
What are the latest accounts for VISTA INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for VISTA INTERNATIONAL LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 19, 2024 |
What are the latest filings for VISTA INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
legacy | 3 pages | GUARANTEE2 | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Aug 19, 2024 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Oct 09, 2023
| 3 pages | SH01 | ||
Confirmation statement made on Aug 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Aug 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Registered office address changed from 8100 Alec Issigonis Way Oxford Business Park North Oxford OX4 2HU to Suite 2, Whichford House John Smith Drive Oxford Business Park South Oxford OX4 2JY on Nov 26, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Aug 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Aug 19, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 19, 2019 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||
Appointment of Mr Scott Winner as a director on Oct 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of David Robert Montgomery as a director on Aug 22, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Aug 19, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||
Confirmation statement made on Aug 19, 2017 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||
Appointment of Mr Jonathan Richard Sheffield as a director on May 16, 2017 | 2 pages | AP01 | ||
Who are the officers of VISTA INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHEFFIELD, Jonathan Richard | Secretary | John Smith Drive Oxford Business Park South OX4 2JY Oxford Suite 2, Whichford House England | 221477350001 | |||||||
| SHEFFIELD, Jonathan Richard | Director | John Smith Drive Oxford Business Park South OX4 2JY Oxford Suite 2, Whichford House England | England | British | 231542690001 | |||||
| WINNER, Scott | Director | John Smith Drive Oxford Business Park South OX4 2JY Oxford Suite 2, Whichford House England | United States | American | 252250400001 | |||||
| BOTTLE, Colin | Secretary | 2 Blackberry Close NN16 9JQ Kettering Northamptonshire | British | 21273960002 | ||||||
| MOUG, Alan Boyd | Secretary | St Georges Square SW1V 2HP London 12 United Kingdom | British | 91714690003 | ||||||
| SEHMER, Charles James | Secretary | Witley Court Petworth Road, Wormley GU8 5TR Godalming Surrey | British | 4857280002 | ||||||
| WRIGHT, Jonathan Wordsworth | Secretary | 109 Calshot Avenue Chafford Hundred RM16 6NS Grays Essex | British | 60267340001 | ||||||
| L.C.I. SECRETARIES LIMITED | Nominee Secretary | 74 Lynn Road Terrington Saint Clement PE34 4JX Kings Lynn Norfolk | 900015390001 | |||||||
| BOTTLE, Colin | Director | 46 Montefiore Street SW8 3TP London | British | 21273960009 | ||||||
| CAIRNS, Michael Philip | Director | Alec Issigonis Way Oxford Business Park North OX4 2HU Oxford 8100 | Usa | British | 187230010002 | |||||
| CLARKE, Desmond Walter Robert | Director | Old Dairy Cottage Andover Road SO22 6AZ Winchester Hampshire | British | 30389380001 | ||||||
| DESSAIN, Simon James Francis | Director | Inverkeilor DD11 4RU Arbroath Lawton House Angus | Scotland | British | 91950980002 | |||||
| GIBSON, Brian Patrick | Director | 142 Kingsland Road 07005 Boonton New Jersey Usa | British | 60681570001 | ||||||
| GIBSON, Brian Patrick | Director | 142 Kingsland Road 07005 Boonton New Jersey Usa | British | 60681570001 | ||||||
| LOSSIUS, George | Director | 78a Elsham Road W14 8HH London | England | British | 72568530002 | |||||
| MONTGOMERY, David Robert | Director | Alec Issigonis Way Oxford Business Park North OX4 2HU Oxford 8100 | United Kingdom | British | 201816030001 | |||||
| MOUG, Alan Boyd | Director | St. Georges Square SW1V 2HP London 12 United Kingdom | England | British | 91714690004 | |||||
| PARR, Harvey Nicholas | Director | Davan House 38 Woodlands SL9 8DD Gerrards Cross Buckinghamshire | United Kingdom | British | 32204340001 | |||||
| SEHMER, Charles James | Director | Witley Court Petworth Road, Wormley GU8 5TR Godalming Surrey | Great Britain | British | 4857280002 | |||||
| TAIT, Michael John | Director | Brookbank HP10 0QB Wooburn Green Turpins Bucks | United Kingdom | British | 129158460001 | |||||
| WICKER, John | Director | 129 Old Changebridge Road 07045 Montville New Jersey Usa | British | 60681670001 | ||||||
| L.C.I. DIRECTORS LIMITED | Nominee Director | 60 Tabernacle Street EC2A 4NB London | 900013970001 |
Who are the persons with significant control of VISTA INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ingenta Plc | Apr 06, 2016 | Alec Issigonis Way Oxford Business Park North OX4 2HU Oxford 8100 England | No | ||||
| |||||||
Natures of Control
| |||||||
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