AVIT VISION LTD

Register to unlock more data on OkredoRegister

AVIT VISION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05251211

Incorporation date

05/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

29-31 Brewery Rd, London N7 9QHCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2004)
dot icon10/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon27/08/2025
Micro company accounts made up to 2025-04-30
dot icon11/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon09/08/2024
Micro company accounts made up to 2024-04-30
dot icon16/04/2024
Registered office address changed from Zeppelin Building, 3rd Floor 59-61 Farringdon Road, London EC1M 3JB England to 29-31 Brewery Rd London N7 9QH on 2024-04-16
dot icon16/04/2024
Director's details changed for Mr Roger Maurice Stephen Cornish on 2024-04-16
dot icon16/04/2024
Change of details for Mr Roger Maurice Stephen Cornish as a person with significant control on 2024-04-16
dot icon16/04/2024
Secretary's details changed for Nicola Jane Stanley on 2024-04-16
dot icon16/04/2024
Change of details for Dr Nicola Jane Stanley as a person with significant control on 2024-04-16
dot icon16/04/2024
Director's details changed for Dr Nicola Jane Stanley on 2024-04-16
dot icon20/11/2023
Micro company accounts made up to 2023-04-30
dot icon06/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon29/01/2023
Micro company accounts made up to 2022-04-30
dot icon07/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon14/04/2022
Change of details for Mr Roger Maurice Stephen Cornish as a person with significant control on 2022-02-01
dot icon14/04/2022
Change of details for Ms Nicola Jane Stanley as a person with significant control on 2022-02-01
dot icon13/04/2022
Director's details changed for Mr Roger Maurice Stephen Cornish on 2022-02-01
dot icon13/04/2022
Director's details changed for Ms Nicola Jane Stanley on 2022-02-01
dot icon13/04/2022
Director's details changed for Ms Nicola Jane Stanley on 2022-02-01
dot icon13/04/2022
Registered office address changed from 3 Landmark House Wirral Park Road Glastonbury Somerset BA6 9RF to Zeppelin Building, 3rd Floor 59-61 Farringdon Road, London EC1M 3JB on 2022-04-13
dot icon13/04/2022
Director's details changed for Mr Roger Maurice Stephen Cornish on 2022-02-01
dot icon13/04/2022
Change of details for Mr Roger Maurice Stephen Cornish as a person with significant control on 2022-02-01
dot icon13/04/2022
Change of details for Ms Nicola Jane Stanley as a person with significant control on 2022-02-01
dot icon13/04/2022
Secretary's details changed for Nicola Jane Stanley on 2022-02-01
dot icon27/01/2022
Micro company accounts made up to 2021-04-30
dot icon23/11/2021
Director's details changed for Ms Nicola Jane Stanley on 2021-11-19
dot icon23/11/2021
Director's details changed for Mr Roger Maurice Stephen Cornish on 2021-11-19
dot icon23/11/2021
Secretary's details changed for Nicola Jane Stanley on 2021-11-19
dot icon14/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon20/01/2021
Micro company accounts made up to 2020-04-30
dot icon12/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon25/06/2020
Change of details for Ms Nicola Jane Stanley as a person with significant control on 2020-06-01
dot icon25/06/2020
Change of details for Mr Roger Maurice Stephen Cornish as a person with significant control on 2020-06-01
dot icon14/11/2019
Confirmation statement made on 2019-10-05 with updates
dot icon13/11/2019
Micro company accounts made up to 2019-04-30
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon12/11/2018
Confirmation statement made on 2018-10-05 with updates
dot icon08/11/2018
Secretary's details changed for Nicola Jane Stanley on 2018-08-10
dot icon08/11/2018
Change of details for Mr Roger Maurice Stephen Cornish as a person with significant control on 2018-08-10
dot icon08/11/2018
Change of details for Ms Nicola Jane Stanley as a person with significant control on 2018-08-10
dot icon08/11/2018
Director's details changed for Ms Nicola Jane Stanley on 2018-08-10
dot icon19/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon02/10/2017
Micro company accounts made up to 2017-04-30
dot icon15/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/11/2016
Confirmation statement made on 2016-10-05 with updates
dot icon24/08/2016
Appointment of Ms Nicola Jane Stanley as a director on 2016-07-31
dot icon04/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon05/12/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon30/06/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/05/2014
Compulsory strike-off action has been discontinued
dot icon29/04/2014
First Gazette notice for compulsory strike-off
dot icon02/01/2014
Annual return made up to 2013-10-05 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/11/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon29/11/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon29/11/2011
Secretary's details changed for Nicola Jane Stanley on 2011-05-23
dot icon29/11/2011
Director's details changed for Roger Maurice Stephen Cornish on 2011-05-23
dot icon09/03/2011
Registered office address changed from 1 St John's Square Glastonbury Somerset BA6 9LJ on 2011-03-09
dot icon26/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon20/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon15/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/12/2008
Return made up to 05/10/08; full list of members
dot icon19/12/2008
Director's change of particulars / roger cornish / 31/07/2008
dot icon19/12/2008
Secretary's change of particulars / nicola stanley / 31/07/2008
dot icon11/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon06/11/2007
Return made up to 05/10/07; no change of members
dot icon15/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon19/04/2007
Accounting reference date extended from 31/10/06 to 30/04/07
dot icon29/12/2006
Return made up to 05/10/06; full list of members
dot icon08/11/2006
Registered office changed on 08/11/06 from: kristin house, 5 hyde road watford herts WD17 4WB
dot icon10/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon06/10/2005
Return made up to 05/10/05; full list of members
dot icon06/10/2005
Location of debenture register
dot icon06/10/2005
Location of register of members
dot icon06/10/2005
Registered office changed on 06/10/05 from: kristin house 5 hyde road watford WD17 4WB
dot icon13/09/2005
Director resigned
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon06/10/2004
Secretary resigned
dot icon05/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.15K
-
0.00
-
-
2022
3
452.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanley, Nicola Jane, Dr
Director
31/07/2016 - Present
-
Cornish, Roger Maurice Stephen
Director
05/10/2004 - Present
4
Stanley, Nicola Jane
Secretary
05/10/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVIT VISION LTD

AVIT VISION LTD is an(a) Active company incorporated on 05/10/2004 with the registered office located at 29-31 Brewery Rd, London N7 9QH. 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 AVIT VISION LTD?

toggle

AVIT VISION LTD is currently Active. It was registered on 05/10/2004 .

Where is AVIT VISION LTD located?

toggle

AVIT VISION LTD is registered at 29-31 Brewery Rd, London N7 9QH.

What does AVIT VISION LTD do?

toggle

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

What is the latest filing for AVIT VISION LTD?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-05 with no updates.