ASPECT VISION CARE

Register to unlock more data on OkredoRegister

ASPECT VISION CARE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01134463

Incorporation date

17/09/1973

Size

Full

Contacts

Registered address

Registered address

Delta Park, Concorde Way, Segensworth North, Fareham, Hampshire PO15 5RLCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1986)
dot icon12/08/2014
Final Gazette dissolved via voluntary strike-off
dot icon29/04/2014
First Gazette notice for voluntary strike-off
dot icon15/04/2014
Application to strike the company off the register
dot icon14/02/2014
Termination of appointment of Alan Edwards as a secretary
dot icon11/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon05/02/2013
Secretary's details changed for Alan Wayne Edwards on 2013-02-05
dot icon17/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon08/06/2012
Termination of appointment of Juan Aragon as a director
dot icon08/06/2012
Appointment of Mr Michael Francis Wilkinson as a director
dot icon19/01/2012
Appointment of Juan Carlos Aragon as a director
dot icon19/01/2012
Appointment of Gregory Wayne Matz as a director
dot icon18/01/2012
Termination of appointment of Eugene Midlock as a director
dot icon18/01/2012
Termination of appointment of Andrew Sedgwick as a director
dot icon06/12/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon18/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon18/08/2010
Director's details changed for Andrew Nigel Sedgwick on 2010-08-17
dot icon25/11/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon19/03/2009
Secretary appointed alan wayne edwards
dot icon19/03/2009
Appointment terminated secretary james henderson
dot icon09/12/2008
Return made up to 14/09/08; full list of members
dot icon03/09/2008
Full accounts made up to 2007-10-31
dot icon22/08/2008
Resolutions
dot icon13/08/2008
Accounting reference date extended from 31/10/2008 to 30/04/2009
dot icon04/08/2008
Appointment terminated director james henderson
dot icon20/03/2008
Director appointed mr eugene joseph midlock
dot icon18/03/2008
Appointment terminated director steven neil
dot icon24/01/2008
Secretary's particulars changed;director's particulars changed
dot icon07/11/2007
Return made up to 14/09/07; full list of members
dot icon06/11/2007
Director's particulars changed
dot icon06/09/2007
Full accounts made up to 2006-10-31
dot icon08/08/2007
New director appointed
dot icon02/07/2007
Full accounts made up to 2005-10-31
dot icon20/04/2007
Director resigned
dot icon20/12/2006
Location of debenture register
dot icon20/12/2006
Registered office changed on 20/12/06 from: delta park, concorde way segensworth north fareham hampshire PO15 5RL
dot icon20/12/2006
Location of register of members
dot icon20/12/2006
Registered office changed on 20/12/06 from: aspect house hamble lane hamble southampton hampshire SO31 4NH
dot icon03/10/2006
Return made up to 14/09/06; full list of members
dot icon10/08/2006
Delivery ext'd 3 mth 31/10/05
dot icon02/08/2006
Full accounts made up to 2004-10-31
dot icon28/02/2006
Secretary's particulars changed;director's particulars changed
dot icon19/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
New secretary appointed;new director appointed
dot icon03/11/2005
New director appointed
dot icon02/11/2005
Director resigned
dot icon01/11/2005
Secretary resigned;director resigned
dot icon19/10/2005
Return made up to 14/09/05; full list of members
dot icon28/07/2005
Resolutions
dot icon10/06/2005
Delivery ext'd 3 mth 31/10/04
dot icon29/04/2005
Declaration of satisfaction of mortgage/charge
dot icon29/04/2005
Declaration of satisfaction of mortgage/charge
dot icon29/04/2005
Declaration of satisfaction of mortgage/charge
dot icon22/04/2005
Secretary's particulars changed;director's particulars changed
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Resolutions
dot icon01/03/2005
Memorandum and Articles of Association
dot icon01/03/2005
Resolutions
dot icon01/03/2005
Resolutions
dot icon18/01/2005
Declaration of satisfaction of mortgage/charge
dot icon07/01/2005
Certificate of re-registration from Limited to Unlimited
dot icon07/01/2005
Declaration of assent for reregistration to UNLTD
dot icon07/01/2005
Members' assent for rereg from LTD to UNLTD
dot icon07/01/2005
Application for reregistration from LTD to UNLTD
dot icon10/12/2004
Memorandum and Articles of Association
dot icon03/12/2004
Full accounts made up to 2003-10-31
dot icon21/09/2004
Return made up to 14/09/04; full list of members
dot icon13/08/2004
Delivery ext'd 3 mth 31/10/03
dot icon03/12/2003
Full accounts made up to 2002-10-31
dot icon21/10/2003
Return made up to 14/09/03; full list of members
dot icon06/09/2003
Ad 28/08/03--------- £ si 16897379@1=16897379 £ ic 1510522/18407901
dot icon28/08/2003
Nc inc already adjusted 25/07/03
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon01/06/2003
Delivery ext'd 3 mth 31/10/02
dot icon09/03/2003
Registered office changed on 09/03/03 from: unit two south point hamble southampton hampshire SO31 4RF
dot icon17/12/2002
Resolutions
dot icon23/09/2002
Return made up to 14/09/02; full list of members
dot icon05/09/2002
Resolutions
dot icon05/09/2002
Resolutions
dot icon05/09/2002
Resolutions
dot icon05/09/2002
Resolutions
dot icon03/09/2002
Full accounts made up to 2001-10-31
dot icon31/07/2002
Auditor's resignation
dot icon14/05/2002
Particulars of mortgage/charge
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New director appointed
dot icon22/01/2002
New secretary appointed
dot icon22/01/2002
Secretary resigned;director resigned
dot icon17/01/2002
Full accounts made up to 2000-10-31
dot icon10/01/2002
Director resigned
dot icon10/01/2002
New director appointed
dot icon18/10/2001
Return made up to 14/09/01; full list of members
dot icon03/08/2001
Delivery ext'd 3 mth 31/10/00
dot icon07/05/2001
Re-registration of Memorandum and Articles
dot icon14/03/2001
Director resigned
dot icon14/03/2001
New director appointed
dot icon13/03/2001
Full accounts made up to 1999-10-31
dot icon26/10/2000
Return made up to 14/09/00; full list of members
dot icon14/07/2000
Delivery ext'd 3 mth 31/10/99
dot icon15/10/1999
Return made up to 14/09/99; full list of members
dot icon02/09/1999
Full accounts made up to 1998-10-31
dot icon15/07/1999
Certificate of change of name
dot icon25/03/1999
Certificate of change of name
dot icon20/02/1999
Declaration of satisfaction of mortgage/charge
dot icon06/10/1998
Return made up to 14/09/98; full list of members
dot icon31/03/1998
Declaration of satisfaction of mortgage/charge
dot icon03/03/1998
Full accounts made up to 1997-10-31
dot icon23/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon04/01/1998
Full accounts made up to 1997-03-31
dot icon04/01/1998
Accounting reference date shortened from 31/03/98 to 31/10/97
dot icon04/01/1998
Director resigned
dot icon04/01/1998
Director resigned
dot icon04/01/1998
Director resigned
dot icon04/01/1998
Director resigned
dot icon04/01/1998
Director resigned
dot icon04/01/1998
Director resigned
dot icon15/10/1997
Return made up to 14/09/97; no change of members
dot icon01/07/1997
Particulars of mortgage/charge
dot icon05/06/1997
Declaration of satisfaction of mortgage/charge
dot icon29/05/1997
New secretary appointed
dot icon29/05/1997
Secretary resigned
dot icon29/05/1997
Registered office changed on 29/05/97 from: northbridge road berkhamsted hertfordshire HP4 1EH
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon23/01/1997
Resolutions
dot icon22/11/1996
Secretary's particulars changed;director's particulars changed
dot icon16/10/1996
Particulars of mortgage/charge
dot icon13/10/1996
Director's particulars changed
dot icon04/10/1996
Particulars of mortgage/charge
dot icon03/10/1996
Return made up to 14/09/96; no change of members
dot icon19/12/1995
Secretary resigned
dot icon19/12/1995
Director resigned
dot icon29/11/1995
Resolutions
dot icon29/11/1995
£ nc 2000000/5000000 13/11/95
dot icon17/11/1995
Return made up to 14/09/92; full list of members; amend
dot icon17/11/1995
Ad 30/09/91--------- £ si 339867@1
dot icon17/11/1995
Ad 30/09/91--------- £ si 997056@1
dot icon17/11/1995
Resolutions
dot icon17/11/1995
Nc inc already adjusted 05/11/92
dot icon26/10/1995
Accounts for a medium company made up to 1995-03-31
dot icon18/09/1995
Return made up to 14/09/95; full list of members
dot icon24/01/1995
Accounts for a medium company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 14/09/94; change of members
dot icon09/09/1994
Particulars of mortgage/charge
dot icon08/08/1994
Particulars of mortgage/charge
dot icon14/12/1993
Accounts for a small company made up to 1993-03-31
dot icon02/11/1993
Return made up to 14/09/93; no change of members
dot icon21/12/1992
Accounts for a small company made up to 1992-02-29
dot icon05/10/1992
Ad 30/09/91--------- £ si 86800@1
dot icon05/10/1992
Return made up to 14/09/92; full list of members
dot icon06/05/1992
Accounting reference date extended from 28/02 to 31/03
dot icon20/01/1992
Accounts for a small company made up to 1991-02-28
dot icon17/12/1991
New director appointed
dot icon17/12/1991
New director appointed
dot icon17/12/1991
New director appointed
dot icon17/12/1991
New director appointed
dot icon31/10/1991
Particulars of mortgage/charge
dot icon28/10/1991
Return made up to 14/09/91; full list of members
dot icon26/09/1991
Certificate of change of name
dot icon24/04/1991
Declaration of satisfaction of mortgage/charge
dot icon15/10/1990
Accounts for a small company made up to 1990-02-28
dot icon15/10/1990
Accounts for a small company made up to 1989-08-31
dot icon15/10/1990
Return made up to 14/09/90; full list of members
dot icon20/03/1990
Resolutions
dot icon01/03/1990
Accounting reference date shortened from 31/08 to 28/02
dot icon01/03/1990
Nc inc already adjusted 31/01/90
dot icon01/03/1990
Nc inc already adjusted 15/08/89
dot icon18/01/1990
Return made up to 29/08/89; full list of members
dot icon15/12/1989
Accounts for a small company made up to 1988-08-31
dot icon24/08/1989
New secretary appointed;new director appointed
dot icon05/07/1989
Particulars of mortgage/charge
dot icon01/07/1989
Declaration of satisfaction of mortgage/charge
dot icon27/06/1989
Secretary resigned;new secretary appointed
dot icon16/11/1988
Director resigned
dot icon16/11/1988
Secretary resigned;new secretary appointed
dot icon16/11/1988
Return made up to 21/10/88; full list of members
dot icon04/11/1988
Particulars of mortgage/charge
dot icon31/10/1988
Full accounts made up to 1987-08-31
dot icon24/06/1987
Full accounts made up to 1986-08-31
dot icon24/06/1987
Return made up to 13/03/87; full list of members
dot icon15/06/1987
New secretary appointed;new director appointed
dot icon12/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/08/1986
Full accounts made up to 1985-08-31
dot icon09/08/1986
Declaration of satisfaction of mortgage/charge
dot icon09/08/1986
Declaration of satisfaction of mortgage/charge
dot icon09/08/1986
Declaration of satisfaction of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2007
dot iconLast change occurred
31/10/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2007
dot iconNext account date
31/10/2008
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Carle, John Trevor
Director
01/10/1991 - 02/12/1997
4
Mcdermott, Ian Arthur
Director
01/10/1991 - 02/12/1997
7
Carroll, Glenn Anthony John
Director
01/03/2001 - 19/11/2001
14
Bussey, Ian Robert
Director
02/12/1997 - 31/12/2001
15
Wyatt, Simon David
Director
01/10/1991 - 02/12/1997
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPECT VISION CARE

ASPECT VISION CARE is an(a) Dissolved company incorporated on 17/09/1973 with the registered office located at Delta Park, Concorde Way, Segensworth North, Fareham, Hampshire PO15 5RL. There are currently 3 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 ASPECT VISION CARE?

toggle

ASPECT VISION CARE is currently Dissolved. It was registered on 17/09/1973 and dissolved on 12/08/2014.

Where is ASPECT VISION CARE located?

toggle

ASPECT VISION CARE is registered at Delta Park, Concorde Way, Segensworth North, Fareham, Hampshire PO15 5RL.

What does ASPECT VISION CARE do?

toggle

ASPECT VISION CARE operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ASPECT VISION CARE?

toggle

The latest filing was on 12/08/2014: Final Gazette dissolved via voluntary strike-off.