CLARITY VISION (GROUP) LIMITED

Register to unlock more data on OkredoRegister

CLARITY VISION (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03396276

Incorporation date

02/07/1997

Size

Group

Contacts

Registered address

Registered address

128 Beresford Road, Portsmouth, Hampshire PO2 0NQCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1997)
dot icon29/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon16/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon02/04/2025
Group of companies' accounts made up to 2024-06-30
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon04/04/2024
Group of companies' accounts made up to 2023-06-30
dot icon12/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon10/10/2023
Cessation of Anthony Roger Fearn as a person with significant control on 2023-10-10
dot icon10/10/2023
Notification of Sacha Kusmirek as a person with significant control on 2023-10-10
dot icon10/10/2023
Notification of Mrf Enterprise Ltd as a person with significant control on 2023-10-10
dot icon26/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon06/04/2023
Group of companies' accounts made up to 2022-06-30
dot icon05/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon01/04/2022
Group of companies' accounts made up to 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon10/03/2021
Group of companies' accounts made up to 2020-06-30
dot icon24/06/2020
Group of companies' accounts made up to 2019-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon19/06/2019
Compulsory strike-off action has been discontinued
dot icon18/06/2019
Group of companies' accounts made up to 2018-06-30
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon17/10/2018
Registered office address changed from Unit 9 High March High March Industrial Estate Daventry Northamptonshire NN11 4HB England to 128 Beresford Road Portsmouth Hampshire PO2 0NQ on 2018-10-17
dot icon15/08/2018
Group of companies' accounts made up to 2017-06-30
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with updates
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon08/05/2018
Cancellation of shares. Statement of capital on 2018-03-31
dot icon08/05/2018
Purchase of own shares.
dot icon12/04/2018
Cancellation of shares. Statement of capital on 2017-12-31
dot icon12/04/2018
Purchase of own shares.
dot icon18/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon31/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon31/05/2017
Appointment of Mrs Rachel Mary Patterson as a secretary on 2017-05-31
dot icon23/05/2017
Cancellation of shares. Statement of capital on 2017-04-24
dot icon23/05/2017
Resolutions
dot icon23/05/2017
Purchase of own shares.
dot icon25/04/2017
Termination of appointment of David Stobart as a secretary on 2017-04-24
dot icon25/04/2017
Termination of appointment of David Stobart as a director on 2017-04-24
dot icon10/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon15/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon15/06/2016
Registered office address changed from Unit 11 High March High March Industrial Estate Daventry Northamptonshire NN11 4HB to Unit 9 High March High March Industrial Estate Daventry Northamptonshire NN11 4HB on 2016-06-15
dot icon24/03/2016
Group of companies' accounts made up to 2015-06-30
dot icon20/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon31/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon04/08/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon11/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon09/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon22/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon29/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon03/04/2012
Group of companies' accounts made up to 2011-06-30
dot icon06/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon22/03/2011
Registered office address changed from Grand Union Buildings 54 High Street Weedon NN7 4QD on 2011-03-22
dot icon18/02/2011
Group of companies' accounts made up to 2010-06-30
dot icon05/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon28/03/2010
Appointment of Mr Roger Fearn as a director
dot icon27/03/2010
Appointment of Mr Sacha Kusmirek as a director
dot icon18/03/2010
Termination of appointment of Trevor Collins as a director
dot icon09/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon24/09/2009
Return made up to 02/07/09; full list of members
dot icon08/04/2009
Group of companies' accounts made up to 2008-06-30
dot icon19/08/2008
Return made up to 02/07/08; full list of members
dot icon02/12/2007
Group of companies' accounts made up to 2007-06-30
dot icon18/09/2007
Memorandum and Articles of Association
dot icon07/09/2007
Certificate of change of name
dot icon31/08/2007
Particulars of mortgage/charge
dot icon20/08/2007
Return made up to 02/07/07; full list of members
dot icon20/08/2007
Location of debenture register
dot icon20/08/2007
Location of register of members
dot icon27/07/2007
Declaration of satisfaction of mortgage/charge
dot icon27/07/2007
Declaration of satisfaction of mortgage/charge
dot icon20/07/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon18/04/2007
Director resigned
dot icon04/01/2007
Registered office changed on 04/01/07 from: 10 college road harrow middlesex HA1 1DN
dot icon06/12/2006
Group of companies' accounts made up to 2006-06-30
dot icon06/12/2006
Group of companies' accounts made up to 2005-06-30
dot icon18/07/2006
Return made up to 02/07/06; full list of members
dot icon04/05/2006
Particulars of mortgage/charge
dot icon04/05/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon10/04/2006
Group of companies' accounts made up to 2004-06-30
dot icon18/08/2005
Return made up to 02/07/05; full list of members
dot icon30/06/2005
New director appointed
dot icon30/06/2005
New director appointed
dot icon17/03/2005
Delivery ext'd 3 mth 30/06/04
dot icon04/11/2004
Secretary resigned
dot icon04/11/2004
New secretary appointed
dot icon09/09/2004
Group of companies' accounts made up to 2003-06-30
dot icon05/08/2004
Return made up to 02/07/04; full list of members
dot icon30/03/2004
Delivery ext'd 3 mth 30/06/03
dot icon06/08/2003
Return made up to 02/07/03; full list of members
dot icon26/04/2003
Group of companies' accounts made up to 2002-06-30
dot icon04/02/2003
New secretary appointed
dot icon04/02/2003
Secretary resigned
dot icon14/10/2002
Particulars of mortgage/charge
dot icon02/09/2002
Return made up to 02/07/02; full list of members
dot icon02/09/2002
Secretary's particulars changed;director's particulars changed
dot icon02/09/2002
Secretary's particulars changed;director's particulars changed
dot icon05/04/2002
Group of companies' accounts made up to 2001-06-30
dot icon18/09/2001
Return made up to 02/07/01; full list of members
dot icon24/10/2000
Accounts for a small company made up to 2000-06-30
dot icon21/08/2000
Return made up to 02/07/00; full list of members
dot icon23/09/1999
Accounts for a small company made up to 1999-06-30
dot icon29/07/1999
Return made up to 02/07/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-06-30
dot icon17/02/1999
Accounting reference date shortened from 31/07/98 to 30/06/98
dot icon11/08/1998
Return made up to 02/07/98; full list of members
dot icon24/07/1998
Particulars of mortgage/charge
dot icon26/11/1997
Ad 13/11/97--------- £ si 99998@1=99998 £ ic 2/100000
dot icon26/11/1997
Resolutions
dot icon26/11/1997
£ nc 10000/109000 13/11/97
dot icon21/08/1997
New director appointed
dot icon21/08/1997
Director's particulars changed
dot icon05/08/1997
New director appointed
dot icon05/08/1997
New secretary appointed;new director appointed
dot icon05/08/1997
Secretary resigned
dot icon05/08/1997
Director resigned
dot icon02/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, David Barrie
Director
08/07/1997 - 25/05/2007
41
Fearn, Roger
Director
01/01/2010 - Present
1
Kusmirek, Sacha
Director
01/01/2010 - Present
1

Persons with Significant Control

4
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 CLARITY VISION (GROUP) LIMITED

CLARITY VISION (GROUP) LIMITED is an(a) Active company incorporated on 02/07/1997 with the registered office located at 128 Beresford Road, Portsmouth, Hampshire PO2 0NQ. 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 CLARITY VISION (GROUP) LIMITED?

toggle

CLARITY VISION (GROUP) LIMITED is currently Active. It was registered on 02/07/1997 .

Where is CLARITY VISION (GROUP) LIMITED located?

toggle

CLARITY VISION (GROUP) LIMITED is registered at 128 Beresford Road, Portsmouth, Hampshire PO2 0NQ.

What does CLARITY VISION (GROUP) LIMITED do?

toggle

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

What is the latest filing for CLARITY VISION (GROUP) LIMITED?

toggle

The latest filing was on 29/03/2026: Group of companies' accounts made up to 2025-06-30.