ALZEC VISION C.I.C.

Register to unlock more data on OkredoRegister

ALZEC VISION C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10296250

Incorporation date

26/07/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

16-16a Temple Street, Wolverhampton WV2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2016)
dot icon07/07/2025
Confirmation statement made on 2025-05-02 with updates
dot icon11/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/01/2025
Amended total exemption full accounts made up to 2024-03-31
dot icon05/01/2025
Termination of appointment of Femi Obatomi as a director on 2025-01-05
dot icon14/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/06/2024
Registered office address changed from Unit 33 Old Square Walsall WS1 1QA England to 16-16a Temple Street Wolverhampton WV2 4AN on 2024-06-07
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/10/2023
Appointment of Dr Femi Obatomi as a director on 2023-10-15
dot icon28/10/2023
Appointment of Mr Ziperlain Lesage Temoki as a director on 2023-10-15
dot icon28/10/2023
Appointment of Mr Ziperlain Lesage Temoki as a secretary on 2023-10-20
dot icon28/10/2023
Confirmation statement made on 2023-10-28 with updates
dot icon18/08/2023
Termination of appointment of Ashley Paul Havens as a director on 2023-08-17
dot icon31/07/2023
Appointment of Mr Ashley Paul Havens as a director on 2023-07-31
dot icon07/03/2023
Registered office address changed from Unit 33a, 21 Old Square Walsall WS1 1QA England to Unit 33 Old Square Walsall WS1 1QA on 2023-03-07
dot icon07/03/2023
Confirmation statement made on 2023-01-24 with updates
dot icon07/03/2023
Termination of appointment of Femi Obatomi as a director on 2023-03-06
dot icon07/03/2023
Director's details changed for Mr Lynx Cubero Ananfack Noumey on 2023-03-06
dot icon07/03/2023
Director's details changed for Miss Alvine Yolande Dongmo-Noumey on 2023-03-05
dot icon07/03/2023
Director's details changed for Dr Alvine Dongmo-Noumey on 2023-03-05
dot icon04/10/2022
Registered office address changed from 33a 21 Old Square Walsall WS1 1QA England to Unit 33a, 21 Old Square Walsall WS1 1QA on 2022-10-04
dot icon22/09/2022
Registered office address changed from 52 Moathouse Lane East Wolverhampton WV11 3DD England to 33a 21 Old Square Walsall WS1 1QA on 2022-09-22
dot icon28/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/01/2022
Change of details for Ms Alvine Yolande Dongmo-Noumey as a person with significant control on 2022-01-24
dot icon24/01/2022
Director's details changed for Mr Lynx Cubero Ananfack Nourmey on 2022-01-24
dot icon24/01/2022
Notification of Alvine Yolande Dongmo-Noumey as a person with significant control on 2022-01-20
dot icon24/01/2022
Withdrawal of a person with significant control statement on 2022-01-24
dot icon24/01/2022
Appointment of Mr Lynx Cubero Ananfack Nourmey as a director on 2022-01-23
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with updates
dot icon31/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/06/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon12/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon12/11/2017
Director's details changed for Miss Alvine Yolande Dongmo-Noumey on 2017-11-12
dot icon12/11/2017
Registered office address changed from 60 Ecclestone Road Ashmore Park Wolverhampton West Midlands WV11 2QB to 52 Moathouse Lane East Wolverhampton WV11 3DD on 2017-11-12
dot icon12/11/2017
Director's details changed for Femi Obatomi on 2017-11-12
dot icon12/11/2017
Director's details changed for Mr Alex Morel Kamgaing Kamguia on 2017-11-12
dot icon12/11/2017
Director's details changed for Miss Alvine Yolande Dongmo-Noumey on 2017-11-12
dot icon12/11/2017
Director's details changed for Femi Obatomi on 2017-11-01
dot icon31/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon24/09/2017
Confirmation statement made on 2017-03-31 with no updates
dot icon27/07/2017
Previous accounting period shortened from 2017-07-31 to 2017-03-31
dot icon24/04/2017
Director's details changed for Alex Morel Kamgainy Kamguin on 2017-04-24
dot icon26/07/2016
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Havens, Ashley Paul
Director
31/07/2023 - 17/08/2023
11
Doctor Femi Obatomi
Director
26/07/2016 - 06/03/2023
10
Doctor Femi Obatomi
Director
15/10/2023 - 05/01/2025
10
Miss Alvine Yolande Dongmo-Noumey
Director
26/07/2016 - Present
-
Ananfack Noumey, Lynx Cubero
Director
23/01/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALZEC VISION C.I.C.

ALZEC VISION C.I.C. is an(a) Active company incorporated on 26/07/2016 with the registered office located at 16-16a Temple Street, Wolverhampton WV2 4AN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALZEC VISION C.I.C.?

toggle

ALZEC VISION C.I.C. is currently Active. It was registered on 26/07/2016 .

Where is ALZEC VISION C.I.C. located?

toggle

ALZEC VISION C.I.C. is registered at 16-16a Temple Street, Wolverhampton WV2 4AN.

What does ALZEC VISION C.I.C. do?

toggle

ALZEC VISION C.I.C. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALZEC VISION C.I.C.?

toggle

The latest filing was on 07/07/2025: Confirmation statement made on 2025-05-02 with updates.