BEAVER-VISITEC INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BEAVER-VISITEC INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01889847

Incorporation date

26/02/1985

Size

Full

Contacts

Registered address

Registered address

BEAVER-VISITEC INTERNATIONAL LIMITED, Waterloo Industrial Estate, Bidford-Upon-Avon, Warwickshire B50 4JHCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1985)
dot icon08/04/2026
Termination of appointment of Todd Brooks Patriacca as a director on 2026-03-27
dot icon06/02/2026
Appointment of James Richard Hollingshead as a director on 2026-02-03
dot icon06/02/2026
Termination of appointment of Shervin Joe Korangy as a director on 2026-02-03
dot icon04/12/2025
Termination of appointment of Denis Hinaut as a director on 2025-11-04
dot icon04/12/2025
Appointment of Todd Brooks Patriacca as a director on 2025-11-04
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon16/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon12/03/2025
Registration of charge 018898470012, created on 2025-03-07
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon03/07/2024
Register inspection address has been changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo, Level 6 280 Bishopsgate London EC2M 4RB
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon11/01/2023
Full accounts made up to 2021-12-31
dot icon28/09/2022
Termination of appointment of David Alan Murray as a director on 2022-09-26
dot icon22/08/2022
Director's details changed for Mr David Alan Murray on 2022-08-17
dot icon22/08/2022
Director's details changed for Mr Shervin Joe Korangy on 2022-08-17
dot icon18/08/2022
Director's details changed for Mr Sean Richardson on 2022-08-17
dot icon08/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon05/07/2022
Registration of charge 018898470010, created on 2022-06-29
dot icon05/07/2022
Registration of charge 018898470011, created on 2022-06-29
dot icon06/01/2022
Full accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon06/07/2021
Director's details changed for Vp & Treasurer Denis Hinaut on 2021-07-02
dot icon02/07/2021
Director's details changed for Mr Shervin Joe Korangy on 2021-06-30
dot icon25/05/2021
Full accounts made up to 2019-12-31
dot icon07/04/2021
Notification of Beaver-Visitec International (Uk) Limited as a person with significant control on 2016-04-06
dot icon07/04/2021
Cessation of Dana G. Mead, Jr. as a person with significant control on 2016-11-14
dot icon12/03/2021
Appointment of David Alan Murray as a director on 2021-03-09
dot icon12/03/2021
Termination of appointment of Dana George Mead as a director on 2021-03-09
dot icon12/03/2021
Appointment of Mr Sean Richardson as a director on 2021-03-09
dot icon09/03/2021
Register(s) moved to registered inspection location 11th Floor 200 Aldersgate Street London EC1A 4HD
dot icon09/03/2021
Register inspection address has been changed to 11th Floor 200 Aldersgate Street London EC1A 4HD
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon13/11/2019
Satisfaction of charge 018898470008 in full
dot icon13/11/2019
Satisfaction of charge 018898470009 in full
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon24/06/2019
Memorandum and Articles of Association
dot icon24/06/2019
Resolutions
dot icon03/06/2019
Registration of charge 018898470008, created on 2019-05-28
dot icon03/06/2019
Registration of charge 018898470009, created on 2019-05-28
dot icon31/05/2019
Registration of charge 018898470007, created on 2019-05-28
dot icon29/05/2019
Resolutions
dot icon29/05/2019
Statement of company's objects
dot icon08/03/2019
Satisfaction of charge 018898470006 in full
dot icon08/03/2019
Satisfaction of charge 4 in full
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon29/09/2017
Termination of appointment of Bernadette Lee Legarreta as a director on 2017-09-29
dot icon29/09/2017
Termination of appointment of Peter Jeremy Hemingway as a director on 2017-09-29
dot icon07/07/2017
Notification of Dana George Mead, Jr. as a person with significant control on 2016-11-14
dot icon07/07/2017
Notification of Dana G. Mead, Jr. as a person with significant control on 2016-11-14
dot icon06/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon06/07/2017
Cessation of Thomas Philip Kapfer as a person with significant control on 2016-08-19
dot icon04/05/2017
Appointment of Mr Shervin Joe Korangy as a director on 2017-04-10
dot icon03/05/2017
Appointment of Mr Dana George Mead as a director on 2017-04-10
dot icon03/05/2017
Appointment of Mr Peter Jeremy Hemingway as a director on 2017-04-10
dot icon28/04/2017
Termination of appointment of Harlan Knowlton Harris as a director on 2017-02-17
dot icon12/09/2016
Appointment of Vp & Treasurer Denis Hinaut as a director on 2016-08-19
dot icon09/09/2016
Termination of appointment of Thomas Philip Kapfer as a director on 2016-08-19
dot icon21/08/2016
Full accounts made up to 2015-12-31
dot icon15/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon15/08/2014
Appointment of Bernadette Lee Legarreta as a director on 2014-07-28
dot icon11/08/2014
Termination of appointment of James Philip Stauner as a director on 2014-07-28
dot icon11/08/2014
Termination of appointment of Joe Damico as a director on 2014-07-28
dot icon10/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon24/04/2014
Registration of charge 018898470006
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon16/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon07/11/2012
Full accounts made up to 2011-12-31
dot icon12/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon15/02/2012
Full accounts made up to 2010-12-31
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon14/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon07/03/2011
Duplicate mortgage certificatecharge no:5
dot icon05/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon09/11/2010
Auditor's resignation
dot icon04/10/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon16/09/2010
Registered office address changed from the Danby Building Edmund Halley Road Oxford Science Park, Oxford Oxon OX4 4DQ on 2010-09-16
dot icon09/09/2010
Appointment of Harlan Knowlton Harris as a director
dot icon08/09/2010
Termination of appointment of Anthony Neylon as a secretary
dot icon08/09/2010
Termination of appointment of Anthony Neylon as a director
dot icon08/09/2010
Termination of appointment of Julie Arnold as a director
dot icon08/09/2010
Termination of appointment of Alex Adams as a director
dot icon06/09/2010
Appointment of James Philip Stauner as a director
dot icon06/09/2010
Appointment of Thomas Philip Kapfer as a director
dot icon06/09/2010
Appointment of Joe Damico as a director
dot icon16/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon11/08/2010
Notice of removal of restriction on the company's articles
dot icon11/08/2010
Resolutions
dot icon09/08/2010
Certificate of change of name
dot icon09/08/2010
Change of name notice
dot icon02/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon05/05/2010
Full accounts made up to 2009-09-30
dot icon06/07/2009
Return made up to 30/06/09; full list of members
dot icon01/07/2009
Full accounts made up to 2008-09-30
dot icon30/06/2009
Return made up to 30/06/08; full list of members
dot icon06/03/2009
Director's change of particulars / alex adams / 06/03/2009
dot icon12/11/2008
Director appointed country general manager alex adams
dot icon12/11/2008
Appointment terminated director johnny lundgren
dot icon01/07/2008
Full accounts made up to 2007-09-30
dot icon01/07/2008
Director's change of particulars / anthony neylon / 30/06/2008
dot icon01/07/2008
Director's change of particulars / johnny lundgren / 30/06/2008
dot icon09/05/2008
Appointment terminated director alfred hanson
dot icon16/04/2008
Secretary appointed mr anthony neylon
dot icon16/04/2008
Appointment terminated secretary julie arnold
dot icon23/12/2007
Full accounts made up to 2006-09-30
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New director appointed
dot icon16/07/2007
Return made up to 30/06/07; full list of members
dot icon16/07/2007
Location of debenture register
dot icon16/07/2007
Location of register of members
dot icon16/07/2007
Registered office changed on 16/07/07 from: the danby building edmund halley road oxford science park, oxford oxon OX4 4DQ
dot icon25/01/2007
Registered office changed on 25/01/07 from: 21 between towns road, cowley oxford oxon OX4 3LY
dot icon05/10/2006
Full accounts made up to 2005-09-30
dot icon31/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon13/07/2006
Return made up to 30/06/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-09-30
dot icon31/08/2005
Return made up to 30/06/05; full list of members
dot icon31/08/2005
Location of debenture register
dot icon31/08/2005
Location of register of members
dot icon31/08/2005
Registered office changed on 31/08/05 from: 21 between towns road cowley oxford oxfordshire OX4 3LY
dot icon18/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon06/07/2005
Memorandum and Articles of Association
dot icon08/11/2004
Resolutions
dot icon08/11/2004
Resolutions
dot icon08/11/2004
Resolutions
dot icon08/11/2004
Resolutions
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon14/07/2004
Return made up to 30/06/04; full list of members
dot icon26/11/2003
Director resigned
dot icon06/08/2003
Full accounts made up to 2002-09-30
dot icon17/07/2003
Return made up to 30/06/03; full list of members
dot icon10/06/2003
Certificate of change of name
dot icon05/11/2002
Full accounts made up to 2001-09-30
dot icon06/10/2002
Director resigned
dot icon02/08/2002
Delivery ext'd 3 mth 30/09/01
dot icon29/06/2002
Return made up to 30/06/02; full list of members
dot icon19/12/2001
New director appointed
dot icon30/07/2001
Full accounts made up to 2000-09-30
dot icon10/07/2001
Return made up to 30/06/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-09-30
dot icon25/07/2000
Delivery ext'd 3 mth 30/09/99
dot icon06/07/2000
Return made up to 30/06/00; full list of members
dot icon25/05/2000
Director resigned
dot icon12/04/2000
Director resigned
dot icon28/10/1999
New director appointed
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon27/07/1999
Return made up to 30/06/99; no change of members
dot icon28/09/1998
Accounts for a medium company made up to 1997-11-30
dot icon23/07/1998
Return made up to 30/06/98; full list of members
dot icon05/03/1998
Accounting reference date shortened from 30/11/98 to 30/09/98
dot icon17/02/1998
Accounting reference date shortened from 31/12/97 to 30/11/97
dot icon22/01/1998
New director appointed
dot icon12/01/1998
Registered office changed on 12/01/98 from: waterloo industria estate bidford-on-avon warwickshire B50 4JH
dot icon12/01/1998
Director resigned
dot icon12/01/1998
Secretary resigned;director resigned
dot icon12/01/1998
Director resigned
dot icon12/01/1998
Director resigned
dot icon12/01/1998
Director resigned
dot icon12/01/1998
Director resigned
dot icon12/01/1998
New secretary appointed;new director appointed
dot icon12/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon24/12/1997
Declaration of satisfaction of mortgage/charge
dot icon24/12/1997
Declaration of satisfaction of mortgage/charge
dot icon24/12/1997
Declaration of satisfaction of mortgage/charge
dot icon19/09/1997
New director appointed
dot icon25/07/1997
Return made up to 30/06/97; full list of members
dot icon21/04/1997
Full accounts made up to 1996-12-31
dot icon16/10/1996
Ad 01/01/96--------- £ si 2@1
dot icon26/07/1996
Return made up to 30/06/96; no change of members
dot icon24/07/1996
Ad 01/01/96--------- £ si 4776@1=4776 £ ic 5222/9998
dot icon22/04/1996
Accounts for a small company made up to 1995-12-31
dot icon09/01/1996
New director appointed
dot icon09/01/1996
New director appointed
dot icon09/01/1996
Registered office changed on 09/01/96 from: estate house evesham street redditch worcestershire B97 4HP
dot icon09/01/1996
Ad 19/12/95--------- £ si 5122@1=5122 £ ic 100/5222
dot icon09/01/1996
Resolutions
dot icon09/01/1996
Resolutions
dot icon09/01/1996
Resolutions
dot icon09/01/1996
£ nc 100/50000 19/12/95
dot icon04/01/1996
Particulars of mortgage/charge
dot icon23/08/1995
Return made up to 30/06/95; no change of members
dot icon07/08/1995
Certificate of change of name
dot icon23/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Return made up to 30/06/94; full list of members
dot icon28/04/1994
Particulars of mortgage/charge
dot icon07/04/1994
Accounts for a small company made up to 1993-12-31
dot icon18/03/1994
Particulars of mortgage/charge
dot icon13/07/1993
Return made up to 30/06/93; no change of members
dot icon08/04/1993
Accounts for a small company made up to 1992-12-31
dot icon27/10/1992
Accounts for a small company made up to 1991-12-31
dot icon29/09/1992
Director resigned
dot icon23/06/1992
Return made up to 30/06/92; no change of members
dot icon05/09/1991
Return made up to 30/06/91; full list of members
dot icon02/08/1991
Accounts for a small company made up to 1990-12-31
dot icon02/08/1991
Return made up to 30/06/90; no change of members
dot icon25/10/1990
Ad 26/09/90--------- £ si 20@1=20 £ ic 80/100
dot icon17/08/1990
Accounting reference date extended from 31/08 to 31/12
dot icon25/07/1990
Full accounts made up to 1989-08-31
dot icon25/07/1990
Return made up to 30/06/89; full list of members
dot icon04/05/1989
Accounting reference date shortened from 31/03 to 31/08
dot icon17/03/1989
Full accounts made up to 1988-08-31
dot icon17/03/1989
Return made up to 30/06/88; full list of members
dot icon03/02/1989
First gazette
dot icon16/09/1987
Return made up to 30/06/87; full list of members
dot icon16/09/1987
Return made up to 30/06/86; full list of members
dot icon26/02/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Sean
Director
09/03/2021 - Present
14
Korangy, Shervin Joe
Director
10/04/2017 - 03/02/2026
10
Hinaut, Denis
Director
19/08/2016 - 04/11/2025
1
Hollingshead, James Richard
Director
03/02/2026 - Present
3
Patriacca, Todd Brooks
Director
04/11/2025 - 27/03/2026
9

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+
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 BEAVER-VISITEC INTERNATIONAL LIMITED

BEAVER-VISITEC INTERNATIONAL LIMITED is an(a) Active company incorporated on 26/02/1985 with the registered office located at BEAVER-VISITEC INTERNATIONAL LIMITED, Waterloo Industrial Estate, Bidford-Upon-Avon, Warwickshire B50 4JH. There are currently 2 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 BEAVER-VISITEC INTERNATIONAL LIMITED?

toggle

BEAVER-VISITEC INTERNATIONAL LIMITED is currently Active. It was registered on 26/02/1985 .

Where is BEAVER-VISITEC INTERNATIONAL LIMITED located?

toggle

BEAVER-VISITEC INTERNATIONAL LIMITED is registered at BEAVER-VISITEC INTERNATIONAL LIMITED, Waterloo Industrial Estate, Bidford-Upon-Avon, Warwickshire B50 4JH.

What does BEAVER-VISITEC INTERNATIONAL LIMITED do?

toggle

BEAVER-VISITEC INTERNATIONAL LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for BEAVER-VISITEC INTERNATIONAL LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Todd Brooks Patriacca as a director on 2026-03-27.