ASPECT VISION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASPECT VISION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03448379

Incorporation date

10/10/1997

Size

Total Exemption 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 10/10/1997)
dot icon27/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon24/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon30/05/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon02/02/2024
Termination of appointment of Mark Stephen Harty as a director on 2024-01-31
dot icon30/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon31/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon21/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon28/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon20/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon10/11/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon10/08/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon03/03/2020
Previous accounting period shortened from 2020-04-30 to 2019-10-31
dot icon05/02/2020
Accounts for a small company made up to 2019-04-30
dot icon16/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon05/04/2019
Current accounting period extended from 2018-10-31 to 2019-04-30
dot icon19/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon13/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon13/10/2017
Appointment of Mr Richard Michael Cheshire as a director on 2017-10-02
dot icon13/10/2017
Termination of appointment of Nigel Anton Penfold as a director on 2017-10-02
dot icon03/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon07/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon19/07/2016
Total exemption full accounts made up to 2015-10-31
dot icon19/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon07/09/2015
Director's details changed for Mr Nigel Anton Penfold on 2015-08-01
dot icon29/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon30/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon12/08/2014
Total exemption full accounts made up to 2013-10-31
dot icon14/02/2014
Appointment of Mr Mark Stephen Harty as a director
dot icon14/02/2014
Termination of appointment of Alan Edwards as a director
dot icon13/02/2014
Termination of appointment of Alan Edwards as a secretary
dot icon27/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon05/08/2013
Full accounts made up to 2012-10-31
dot icon05/02/2013
Secretary's details changed for Alan Wayne Edwards on 2013-02-05
dot icon05/02/2013
Director's details changed for Alan Wayne Edwards on 2013-02-05
dot icon05/02/2013
Director's details changed for Nigel Penfold on 2013-02-05
dot icon05/02/2013
Director's details changed for Nigel Penfold on 2013-02-04
dot icon23/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon02/08/2012
Full accounts made up to 2011-10-31
dot icon25/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon29/09/2011
Statement of capital on 2011-09-29
dot icon29/09/2011
Solvency statement dated 22/09/11
dot icon29/09/2011
Statement by directors
dot icon29/09/2011
Resolutions
dot icon13/09/2011
Termination of appointment of Andrew Sedgwick as a director
dot icon13/09/2011
Termination of appointment of Eugene Midlock as a director
dot icon13/09/2011
Termination of appointment of Kevin Barrett as a director
dot icon13/09/2011
Termination of appointment of Carol Kaufman as a director
dot icon20/06/2011
Full accounts made up to 2010-10-31
dot icon20/12/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon18/08/2010
Director's details changed for Andrew Nigel Sedgwick on 2010-08-17
dot icon05/08/2010
Full accounts made up to 2009-10-31
dot icon26/04/2010
Statement by directors
dot icon26/04/2010
Statement of capital on 2010-04-26
dot icon26/04/2010
Solvency statement dated 15/04/10
dot icon26/04/2010
Resolutions
dot icon13/04/2010
Resolutions
dot icon03/12/2009
Director's details changed for Nigel Penfold on 2009-11-11
dot icon25/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon01/09/2009
Full accounts made up to 2008-10-31
dot icon13/08/2009
Director's change of particulars / nigel penfold / 01/06/2009
dot icon19/03/2009
Resolutions
dot icon09/03/2009
Director and secretary appointed alan wayne edwards
dot icon09/03/2009
Director appointed nigel penfold
dot icon06/03/2009
Appointment terminated director and secretary james henderson
dot icon23/01/2009
Ad 17/12/08\gbp si 1@1=1\gbp ic 105461646/105461647\
dot icon30/12/2008
Resolutions
dot icon28/12/2008
Full accounts made up to 2007-10-31
dot icon07/11/2008
Return made up to 10/10/08; full list of members
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
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 icon22/12/2007
Full accounts made up to 2006-10-31
dot icon04/12/2007
Director resigned
dot icon04/12/2007
New director appointed
dot icon05/11/2007
Director resigned
dot icon29/10/2007
New director appointed
dot icon26/10/2007
Return made up to 10/10/07; full list of members
dot icon08/06/2007
Full accounts made up to 2005-10-31
dot icon20/04/2007
Director resigned
dot icon14/03/2007
Ad 26/01/07--------- £ si 1@1=1 £ ic 105461647/105461648
dot icon14/03/2007
Ad 26/01/07--------- £ si 1@1=1 £ ic 105461646/105461647
dot icon20/12/2006
Location of register of members
dot icon20/12/2006
Location of debenture register
dot icon20/12/2006
Registered office changed on 20/12/06 from: aspect house hamble lane hamble southampton hampshire SO31 4NH
dot icon01/11/2006
Return made up to 10/10/06; full list of members
dot icon10/08/2006
Delivery ext'd 3 mth 31/10/05
dot icon02/08/2006
Group of companies' accounts made up to 2004-10-31
dot icon28/02/2006
Secretary's particulars changed;director's particulars changed
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 icon24/10/2005
Return made up to 10/10/05; full list of members
dot icon28/07/2005
Resolutions
dot icon22/06/2005
Group of companies' accounts made up to 2003-10-31
dot icon10/06/2005
Delivery ext'd 3 mth 31/10/04
dot icon16/05/2005
Statement of affairs
dot icon16/05/2005
Ad 18/04/05--------- £ si 1@1=1 £ ic 105461645/105461646
dot icon22/04/2005
Secretary's particulars changed;director's particulars changed
dot icon15/03/2005
Statement of affairs
dot icon15/03/2005
Ad 09/02/05--------- £ si 1@1=1 £ ic 105461644/105461645
dot icon15/03/2005
Statement of affairs
dot icon15/03/2005
Ad 10/02/05--------- £ si 1@1=1 £ ic 105461643/105461644
dot icon15/03/2005
Statement of affairs
dot icon15/03/2005
Ad 12/01/05--------- £ si 1@1=1 £ ic 105461642/105461643
dot icon25/01/2005
Resolutions
dot icon18/01/2005
Declaration of satisfaction of mortgage/charge
dot icon10/12/2004
Memorandum and Articles of Association
dot icon15/10/2004
Return made up to 10/10/04; full list of members
dot icon13/08/2004
Delivery ext'd 3 mth 31/10/03
dot icon15/04/2004
Ad 06/04/04--------- £ si 225177@1=225177 £ ic 105236465/105461642
dot icon09/03/2004
Group of companies' accounts made up to 2002-10-31
dot icon12/12/2003
Conso 01/12/03
dot icon12/12/2003
Resolutions
dot icon12/12/2003
Resolutions
dot icon03/11/2003
Ad 30/10/03--------- £ si [email protected]=14932007 £ ic 90304458/105236465
dot icon03/11/2003
Ad 28/10/03--------- £ si [email protected]=1556415 £ ic 88748043/90304458
dot icon03/11/2003
Ad 28/10/03--------- £ si [email protected]=1456934 £ ic 87291109/88748043
dot icon03/11/2003
Return made up to 10/10/03; full list of members
dot icon06/09/2003
Ad 28/08/03--------- £ si [email protected]=49544313 £ ic 37746796/87291109
dot icon06/09/2003
Ad 28/08/03--------- £ si [email protected]=13176634 £ ic 24570162/37746796
dot icon06/09/2003
Ad 28/08/03--------- £ si [email protected]=16897379 £ ic 7672783/24570162
dot icon29/08/2003
Ad 14/04/03--------- £ si [email protected]=7662783 £ ic 10000/7672783
dot icon29/08/2003
Nc inc already adjusted 08/08/03
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Nc inc already adjusted 25/07/03
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Nc inc already adjusted 25/07/03
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Nc inc already adjusted 08/07/03
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Nc inc already adjusted 10/03/03
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Resolutions
dot icon29/08/2003
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 2 south point hamble southampton hampshire SO31 4RF
dot icon07/02/2003
Resolutions
dot icon16/11/2002
Resolutions
dot icon16/11/2002
Resolutions
dot icon16/11/2002
Resolutions
dot icon16/11/2002
Resolutions
dot icon18/10/2002
Return made up to 10/10/02; full list of members
dot icon07/10/2002
New director appointed
dot icon13/09/2002
Group of companies' accounts made up to 2001-10-31
dot icon21/08/2002
Director resigned
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 icon13/03/2002
Particulars of mortgage/charge
dot icon22/01/2002
New secretary appointed
dot icon22/01/2002
Secretary resigned;director resigned
dot icon17/01/2002
Group of companies' 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 10/10/01; full list of members
dot icon03/08/2001
Delivery ext'd 3 mth 31/10/00
dot icon01/06/2001
Amended full group accounts made up to 1999-10-31
dot icon14/03/2001
New director appointed
dot icon14/03/2001
Director resigned
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 10/10/00; full list of members
dot icon14/07/2000
Delivery ext'd 3 mth 31/10/99
dot icon18/10/1999
Full group accounts made up to 1998-10-31
dot icon15/10/1999
Return made up to 10/10/99; full list of members
dot icon10/11/1998
Return made up to 10/10/98; full list of members
dot icon12/03/1998
New director appointed
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Director resigned
dot icon22/12/1997
New director appointed
dot icon22/12/1997
New director appointed
dot icon19/12/1997
Memorandum and Articles of Association
dot icon12/12/1997
S-div 20/11/97
dot icon12/12/1997
£ nc 100/20000 20/11/97
dot icon09/12/1997
Registered office changed on 09/12/97 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon09/12/1997
Secretary resigned
dot icon09/12/1997
Director resigned
dot icon09/12/1997
Director resigned
dot icon09/12/1997
Director resigned
dot icon09/12/1997
New secretary appointed
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon14/11/1997
Certificate of change of name
dot icon10/10/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
158.00K
-
0.00
-
-
2022
0
158.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rich, Michael William
Nominee Director
09/10/1997 - 19/11/1997
258
Bender, Arthur Thomas
Director
19/11/1997 - 01/11/2007
-
Edwards, Alan Wayne
Secretary
01/01/2002 - 31/10/2005
-
MITRE SECRETARIES LIMITED
Nominee Secretary
09/10/1997 - 19/11/1997
601
Henderson, James Peter
Secretary
31/10/2005 - 27/01/2009
-

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 ASPECT VISION HOLDINGS LIMITED

ASPECT VISION HOLDINGS LIMITED is an(a) Active company incorporated on 10/10/1997 with the registered office located at Delta Park, Concorde Way, Segensworth North, Fareham, Hampshire PO15 5RL. There is currently 1 active director 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 HOLDINGS LIMITED?

toggle

ASPECT VISION HOLDINGS LIMITED is currently Active. It was registered on 10/10/1997 .

Where is ASPECT VISION HOLDINGS LIMITED located?

toggle

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

What does ASPECT VISION HOLDINGS LIMITED do?

toggle

ASPECT VISION HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASPECT VISION HOLDINGS LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-10 with updates.