EUCLID VISION GROUP LIMITED

Register to unlock more data on OkredoRegister

EUCLID VISION GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03610658

Incorporation date

05/08/1998

Size

Group

Contacts

Registered address

Registered address

Cheshire Science Centre, Gorsey Lane, Widnes WA8 0RPCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1998)
dot icon31/03/2026
Group of companies' accounts made up to 2024-12-31
dot icon11/09/2025
Memorandum and Articles of Association
dot icon11/09/2025
Certificate of change of name
dot icon04/09/2025
Resolutions
dot icon04/09/2025
Change of share class name or designation
dot icon04/09/2025
Resolutions
dot icon03/09/2025
Particulars of variation of rights attached to shares
dot icon04/08/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon11/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon09/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/08/2024
Termination of appointment of Joseph Thomas Boorady as a director on 2024-07-19
dot icon05/08/2024
Confirmation statement made on 2024-07-21 with updates
dot icon15/04/2024
Second filing of a statement of capital following an allotment of shares on 2024-03-20
dot icon27/03/2024
Statement of capital following an allotment of shares on 2024-03-20
dot icon19/02/2024
Group of companies' accounts made up to 2022-12-31
dot icon22/01/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon18/12/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-20
dot icon28/09/2023
Withdrawal of a person with significant control statement on 2023-09-28
dot icon28/09/2023
Notification of a person with significant control statement
dot icon06/09/2023
Notification of a person with significant control statement
dot icon09/08/2023
Confirmation statement made on 2023-07-21 with updates
dot icon05/01/2023
Cessation of George Sarrouf as a person with significant control on 2022-07-27
dot icon05/01/2023
Cessation of Georges Sarrouf as a person with significant control on 2022-07-27
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-12-20
dot icon31/08/2022
Cancellation of shares. Statement of capital on 2022-07-26
dot icon31/08/2022
Purchase of own shares.
dot icon18/08/2022
Purchase of own shares.
dot icon08/08/2022
Cancellation of shares. Statement of capital on 2022-07-26
dot icon29/07/2022
Termination of appointment of Georges Sarrouf as a director on 2022-07-27
dot icon29/07/2022
Termination of appointment of Dany Sarrouf as a director on 2022-07-27
dot icon29/07/2022
Termination of appointment of Mark William Opzoomer as a director on 2022-07-27
dot icon29/07/2022
Termination of appointment of Lorraine Lynda Hickman as a secretary on 2022-07-27
dot icon29/07/2022
Termination of appointment of Kin Huang as a director on 2022-07-27
dot icon29/07/2022
Termination of appointment of Stefano Larosa as a director on 2022-07-27
dot icon29/07/2022
Termination of appointment of Francisco Javier Lopez Posadas as a director on 2022-07-27
dot icon29/07/2022
Appointment of Mr Joseph Thomas Boorady as a director on 2022-07-27
dot icon29/07/2022
Appointment of Mrs Linda Lu-Hsing Chang as a director on 2022-07-27
dot icon25/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon20/07/2022
Notification of Georges Sarrouf as a person with significant control on 2022-07-20
dot icon20/07/2022
Notification of George Sarrouf as a person with significant control on 2022-07-20
dot icon20/07/2022
Cessation of Eye-Chitecture Inc. as a person with significant control on 2022-07-20
dot icon19/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon06/06/2022
Statement of company's objects
dot icon27/05/2022
Registered office address changed from 2 Triton Centre Premier Way Romsey Hampshire SO51 9DJ to Cheshire Science Centre Gorsey Lane Widnes WA8 0RP on 2022-05-27
dot icon27/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon26/07/2021
Appointment of Mr Francisco Javier Lopez Posadas as a director on 2021-07-22
dot icon22/07/2021
Termination of appointment of Emily Alexandra Sarrouf as a director on 2021-07-22
dot icon21/07/2021
Confirmation statement made on 2021-07-21 with updates
dot icon23/04/2021
Particulars of variation of rights attached to shares
dot icon23/04/2021
Change of share class name or designation
dot icon06/04/2021
Second filing of Confirmation Statement dated 2020-08-05
dot icon14/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon18/08/2020
Appointment of Mrs Lorraine Lynda Hickman as a secretary on 2020-08-18
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon29/06/2020
Termination of appointment of Elias Saavedra as a director on 2020-06-29
dot icon29/06/2020
Termination of appointment of Neil Gordon Goodenough as a director on 2020-06-29
dot icon29/06/2020
Termination of appointment of Barrie Haley Moore as a director on 2020-06-29
dot icon29/06/2020
Appointment of Miss Emily Alexandra Sarrouf as a director on 2020-06-29
dot icon25/06/2020
Resolutions
dot icon25/06/2020
Memorandum and Articles of Association
dot icon18/06/2020
Statement of capital following an allotment of shares on 2020-06-15
dot icon03/02/2020
Group of companies' accounts made up to 2018-12-31
dot icon12/09/2019
Cessation of Bond Investment Lp as a person with significant control on 2018-09-29
dot icon06/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon28/02/2019
Termination of appointment of Gordon Eric Jones as a secretary on 2019-02-22
dot icon13/02/2019
Notification of Bond Investment Lp as a person with significant control on 2018-09-29
dot icon13/02/2019
Change of details for Eye-Chitecture Inc. as a person with significant control on 2019-01-07
dot icon01/02/2019
Resolutions
dot icon30/01/2019
Appointment of Mr Elias Saavedra as a director on 2019-01-17
dot icon23/01/2019
Statement of capital following an allotment of shares on 2019-01-07
dot icon21/01/2019
Group of companies' accounts made up to 2017-12-31
dot icon31/12/2018
Resolutions
dot icon21/12/2018
Termination of appointment of Nigel Robert Mattinson as a director on 2018-12-20
dot icon06/11/2018
Statement of capital following an allotment of shares on 2018-10-09
dot icon24/10/2018
Resolutions
dot icon23/10/2018
Appointment of Mr Mark William Opzoomer as a director on 2018-09-29
dot icon23/10/2018
Appointment of Mr Kin Huang as a director on 2018-09-29
dot icon23/10/2018
Appointment of Mr Barrie Haley Moore as a director on 2018-09-29
dot icon16/10/2018
Statement of capital following an allotment of shares on 2018-09-29
dot icon16/10/2018
Change of share class name or designation
dot icon28/08/2018
Termination of appointment of Arif Karim as a director on 2018-08-23
dot icon17/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon15/06/2018
Director's details changed for Mr George Nabil Sarrouf on 2018-06-15
dot icon08/02/2018
Termination of appointment of Julen Uribetxebarria as a director on 2018-02-06
dot icon30/01/2018
Termination of appointment of Anthony David Galley as a director on 2018-01-26
dot icon18/12/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/10/2017
Statement of capital following an allotment of shares on 2017-09-01
dot icon02/10/2017
Termination of appointment of Christopher Austin Carter as a director on 2017-09-25
dot icon21/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon18/10/2016
Appointment of Mr Neil Gordon Goodenough as a director on 2016-09-13
dot icon11/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon07/10/2016
Confirmation statement made on 2016-08-05 with updates
dot icon28/04/2016
Resolutions
dot icon17/02/2016
Statement of capital following an allotment of shares on 2015-11-19
dot icon16/12/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/12/2015
Appointment of Mr Julen Uribetxebarria as a director on 2015-11-25
dot icon01/12/2015
Appointment of Mr Stefano Larosa as a director on 2015-11-25
dot icon01/12/2015
Termination of appointment of Andrew Courtis as a director on 2015-11-25
dot icon01/12/2015
Termination of appointment of Andrian Chryssolor as a director on 2015-11-25
dot icon03/11/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-06-02
dot icon21/09/2015
Sub-division of shares on 2015-06-02
dot icon04/08/2015
Resolutions
dot icon27/06/2015
Appointment of Mr Christopher Austin Carter as a director on 2015-06-22
dot icon10/12/2014
Director's details changed for Mr Andrian Chryssolor on 2014-12-10
dot icon26/11/2014
Director's details changed for Mr George Nabil Sarrouf on 2014-11-26
dot icon29/10/2014
Appointment of Mr Arif Karim as a director on 2014-10-21
dot icon29/10/2014
Termination of appointment of Giacomo Grassi as a director on 2014-10-21
dot icon08/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon17/09/2014
Appointment of Mr Andrian Chryssolor as a director on 2014-08-19
dot icon10/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon07/11/2013
Miscellaneous
dot icon22/10/2013
Appointment of Dr Andrew Courtis as a director
dot icon04/09/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon04/09/2013
Director's details changed for Mr George Nabil Sarrouf on 2013-08-01
dot icon26/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon21/05/2013
Director's details changed for Mr George Nabil Sarrouf on 2013-05-21
dot icon24/09/2012
Appointment of Mr Giacomo Grassi as a director
dot icon29/08/2012
Appointment of Mr Anthony David Galley as a director
dot icon07/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon01/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon28/03/2012
Appointment of Mr Dany Sarrouf as a director
dot icon28/03/2012
Termination of appointment of David Walker as a director
dot icon28/03/2012
Termination of appointment of Peter Zeim as a director
dot icon03/11/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/01/2011
Termination of appointment of Dany Sarrouf as a director
dot icon06/12/2010
Appointment of Mr Peter Zeim as a director
dot icon05/12/2010
Termination of appointment of Paul Stidworthy as a director
dot icon05/12/2010
Termination of appointment of Francisco Munoz Rubio as a director
dot icon05/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon08/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon07/09/2010
Director's details changed for Dr Paul David Stidworthy on 2010-08-05
dot icon07/09/2010
Director's details changed for Mr Francisco Mu?Oz Rubio on 2010-08-05
dot icon23/02/2010
Appointment of Mr Francisco Mu?Oz Rubio as a director
dot icon19/01/2010
Registered office address changed from Prospect House 58 Queens Road Reading Berkshire RG1 4RP on 2010-01-19
dot icon07/10/2009
Accounts for a small company made up to 2008-12-31
dot icon08/09/2009
Director appointed david walker
dot icon27/08/2009
Return made up to 05/08/09; full list of members
dot icon16/09/2008
Director appointed dr paul david stidworthy
dot icon10/09/2008
Return made up to 05/08/08; full list of members
dot icon10/09/2008
Appointment terminated director michael kelly
dot icon31/07/2008
Accounts for a small company made up to 2007-12-31
dot icon04/04/2008
Appointment terminate, director gordon eric jones logged form
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon24/08/2007
New director appointed
dot icon14/08/2007
Accounts for a small company made up to 2006-12-31
dot icon10/08/2007
Return made up to 05/08/07; full list of members
dot icon09/08/2007
Director resigned
dot icon16/08/2006
Return made up to 05/08/06; full list of members
dot icon16/06/2006
Accounts for a small company made up to 2005-12-31
dot icon24/08/2005
Return made up to 05/08/05; full list of members
dot icon08/07/2005
Accounts for a small company made up to 2004-12-31
dot icon30/07/2004
Return made up to 05/08/04; full list of members
dot icon28/07/2004
Accounts for a small company made up to 2003-12-31
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon13/08/2003
Return made up to 05/08/03; full list of members
dot icon22/04/2003
Accounts for a small company made up to 2002-12-31
dot icon28/02/2003
Secretary resigned
dot icon28/02/2003
New secretary appointed
dot icon28/02/2003
New director appointed
dot icon29/08/2002
Accounts for a small company made up to 2001-12-31
dot icon18/08/2002
Return made up to 05/08/02; full list of members
dot icon09/04/2002
New secretary appointed
dot icon09/04/2002
Secretary resigned
dot icon24/09/2001
Amended accounts made up to 2000-12-31
dot icon23/08/2001
Return made up to 05/08/01; full list of members
dot icon23/08/2001
Registered office changed on 23/08/01 from: russell square house 10/12 russell square london WC1B 5LF
dot icon31/07/2001
Full accounts made up to 2000-12-31
dot icon17/08/2000
Return made up to 05/08/00; full list of members
dot icon07/06/2000
Accounts for a small company made up to 1999-12-31
dot icon25/08/1999
Return made up to 05/08/99; full list of members
dot icon10/11/1998
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon21/09/1998
New secretary appointed
dot icon21/09/1998
New director appointed
dot icon21/09/1998
Director resigned
dot icon21/09/1998
Secretary resigned
dot icon24/08/1998
Registered office changed on 24/08/98 from: 1 mitchell lane bristol BS1 6BU
dot icon24/08/1998
Resolutions
dot icon24/08/1998
Memorandum and Articles of Association
dot icon05/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Opzoomer, Mark William
Director
29/09/2018 - 27/07/2022
25
Sarrouf, Georges
Director
31/01/2003 - 27/07/2022
3
Walker, David
Director
13/08/2009 - 27/03/2012
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/08/1998 - 20/08/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/08/1998 - 20/08/1998
43699

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 EUCLID VISION GROUP LIMITED

EUCLID VISION GROUP LIMITED is an(a) Active company incorporated on 05/08/1998 with the registered office located at Cheshire Science Centre, Gorsey Lane, Widnes WA8 0RP. 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 EUCLID VISION GROUP LIMITED?

toggle

EUCLID VISION GROUP LIMITED is currently Active. It was registered on 05/08/1998 .

Where is EUCLID VISION GROUP LIMITED located?

toggle

EUCLID VISION GROUP LIMITED is registered at Cheshire Science Centre, Gorsey Lane, Widnes WA8 0RP.

What does EUCLID VISION GROUP LIMITED do?

toggle

EUCLID VISION GROUP LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for EUCLID VISION GROUP LIMITED?

toggle

The latest filing was on 31/03/2026: Group of companies' accounts made up to 2024-12-31.