VISTA INTERNATIONAL LIMITED

VISTA INTERNATIONAL LIMITED

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

    Company NameVISTA INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03618343
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of VISTA INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLUECHOICE LIMITEDAug 19, 1998Aug 19, 1998

    What are the latest accounts for VISTA INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 19, 2024

    What are the latest filings for VISTA INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    3 pagesGUARANTEE2

    Application to strike the company off the register

    1 pagesDS01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Aug 19, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Oct 09, 2023

    • Capital: GBP 53,872.4
    3 pagesSH01

    Confirmation statement made on Aug 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Aug 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    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 pagesAD01

    Confirmation statement made on Aug 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Aug 19, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 19, 2019 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Appointment of Mr Scott Winner as a director on Oct 31, 2018

    2 pagesAP01

    Termination of appointment of David Robert Montgomery as a director on Aug 22, 2018

    1 pagesTM01

    Confirmation statement made on Aug 19, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Aug 19, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Appointment of Mr Jonathan Richard Sheffield as a director on May 16, 2017

    2 pagesAP01

    Who are the officers of VISTA INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEFFIELD, Jonathan Richard
    John Smith Drive
    Oxford Business Park South
    OX4 2JY Oxford
    Suite 2, Whichford House
    England
    Secretary
    John Smith Drive
    Oxford Business Park South
    OX4 2JY Oxford
    Suite 2, Whichford House
    England
    221477350001
    SHEFFIELD, Jonathan Richard
    John Smith Drive
    Oxford Business Park South
    OX4 2JY Oxford
    Suite 2, Whichford House
    England
    Director
    John Smith Drive
    Oxford Business Park South
    OX4 2JY Oxford
    Suite 2, Whichford House
    England
    EnglandBritish231542690001
    WINNER, Scott
    John Smith Drive
    Oxford Business Park South
    OX4 2JY Oxford
    Suite 2, Whichford House
    England
    Director
    John Smith Drive
    Oxford Business Park South
    OX4 2JY Oxford
    Suite 2, Whichford House
    England
    United StatesAmerican252250400001
    BOTTLE, Colin
    2 Blackberry Close
    NN16 9JQ Kettering
    Northamptonshire
    Secretary
    2 Blackberry Close
    NN16 9JQ Kettering
    Northamptonshire
    British21273960002
    MOUG, Alan Boyd
    St Georges Square
    SW1V 2HP London
    12
    United Kingdom
    Secretary
    St Georges Square
    SW1V 2HP London
    12
    United Kingdom
    British91714690003
    SEHMER, Charles James
    Witley Court
    Petworth Road, Wormley
    GU8 5TR Godalming
    Surrey
    Secretary
    Witley Court
    Petworth Road, Wormley
    GU8 5TR Godalming
    Surrey
    British4857280002
    WRIGHT, Jonathan Wordsworth
    109 Calshot Avenue
    Chafford Hundred
    RM16 6NS Grays
    Essex
    Secretary
    109 Calshot Avenue
    Chafford Hundred
    RM16 6NS Grays
    Essex
    British60267340001
    L.C.I. SECRETARIES LIMITED
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    Nominee Secretary
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    900015390001
    BOTTLE, Colin
    46 Montefiore Street
    SW8 3TP London
    Director
    46 Montefiore Street
    SW8 3TP London
    British21273960009
    CAIRNS, Michael Philip
    Alec Issigonis Way
    Oxford Business Park North
    OX4 2HU Oxford
    8100
    Director
    Alec Issigonis Way
    Oxford Business Park North
    OX4 2HU Oxford
    8100
    UsaBritish187230010002
    CLARKE, Desmond Walter Robert
    Old Dairy Cottage
    Andover Road
    SO22 6AZ Winchester
    Hampshire
    Director
    Old Dairy Cottage
    Andover Road
    SO22 6AZ Winchester
    Hampshire
    British30389380001
    DESSAIN, Simon James Francis
    Inverkeilor
    DD11 4RU Arbroath
    Lawton House
    Angus
    Director
    Inverkeilor
    DD11 4RU Arbroath
    Lawton House
    Angus
    ScotlandBritish91950980002
    GIBSON, Brian Patrick
    142 Kingsland Road
    07005 Boonton
    New Jersey
    Usa
    Director
    142 Kingsland Road
    07005 Boonton
    New Jersey
    Usa
    British60681570001
    GIBSON, Brian Patrick
    142 Kingsland Road
    07005 Boonton
    New Jersey
    Usa
    Director
    142 Kingsland Road
    07005 Boonton
    New Jersey
    Usa
    British60681570001
    LOSSIUS, George
    78a Elsham Road
    W14 8HH London
    Director
    78a Elsham Road
    W14 8HH London
    EnglandBritish72568530002
    MONTGOMERY, David Robert
    Alec Issigonis Way
    Oxford Business Park North
    OX4 2HU Oxford
    8100
    Director
    Alec Issigonis Way
    Oxford Business Park North
    OX4 2HU Oxford
    8100
    United KingdomBritish201816030001
    MOUG, Alan Boyd
    St. Georges Square
    SW1V 2HP London
    12
    United Kingdom
    Director
    St. Georges Square
    SW1V 2HP London
    12
    United Kingdom
    EnglandBritish91714690004
    PARR, Harvey Nicholas
    Davan House
    38 Woodlands
    SL9 8DD Gerrards Cross
    Buckinghamshire
    Director
    Davan House
    38 Woodlands
    SL9 8DD Gerrards Cross
    Buckinghamshire
    United KingdomBritish32204340001
    SEHMER, Charles James
    Witley Court
    Petworth Road, Wormley
    GU8 5TR Godalming
    Surrey
    Director
    Witley Court
    Petworth Road, Wormley
    GU8 5TR Godalming
    Surrey
    Great BritainBritish4857280002
    TAIT, Michael John
    Brookbank
    HP10 0QB Wooburn Green
    Turpins
    Bucks
    Director
    Brookbank
    HP10 0QB Wooburn Green
    Turpins
    Bucks
    United KingdomBritish129158460001
    WICKER, John
    129 Old Changebridge Road
    07045 Montville
    New Jersey
    Usa
    Director
    129 Old Changebridge Road
    07045 Montville
    New Jersey
    Usa
    British60681670001
    L.C.I. DIRECTORS LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Nominee Director
    60 Tabernacle Street
    EC2A 4NB London
    900013970001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Ingenta Plc
    Alec Issigonis Way
    Oxford Business Park North
    OX4 2HU Oxford
    8100
    England
    Apr 06, 2016
    Alec Issigonis Way
    Oxford Business Park North
    OX4 2HU Oxford
    8100
    England
    No
    Legal FormPlc
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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