VISLINK SECURITY LIMITED

Register to unlock more data on OkredoRegister

VISLINK SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01100742

Incorporation date

08/03/1973

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Greyfriairs Court, Paradise Square, Oxford OX1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1986)
dot icon29/06/2011
Final Gazette dissolved following liquidation
dot icon29/03/2011
Return of final meeting in a members' voluntary winding up
dot icon29/10/2010
Registered office address changed from Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY on 2010-10-29
dot icon28/10/2010
Resolutions
dot icon28/10/2010
Declaration of solvency
dot icon28/10/2010
Appointment of a voluntary liquidator
dot icon17/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon19/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/06/2009
Accounts made up to 2008-12-31
dot icon27/05/2009
Return made up to 22/05/09; full list of members
dot icon06/10/2008
Appointment Terminated Director ian scott-gall
dot icon06/10/2008
Director appointed duncan lewis
dot icon28/05/2008
Return made up to 22/05/08; full list of members
dot icon08/05/2008
Accounts made up to 2007-12-31
dot icon06/06/2007
Return made up to 22/05/07; full list of members
dot icon23/04/2007
Accounts made up to 2006-12-31
dot icon01/06/2006
Return made up to 22/05/06; full list of members
dot icon18/05/2006
Full accounts made up to 2005-12-31
dot icon12/05/2006
Declaration of satisfaction of mortgage/charge
dot icon12/05/2006
Declaration of satisfaction of mortgage/charge
dot icon12/05/2006
Declaration of satisfaction of mortgage/charge
dot icon05/09/2005
Nc inc already adjusted 11/07/05
dot icon05/09/2005
Resolutions
dot icon05/09/2005
Resolutions
dot icon16/08/2005
Ad 11/07/05--------- £ si 474782@1=474782 £ ic 4260000/4734782
dot icon26/05/2005
Return made up to 22/05/05; full list of members
dot icon14/04/2005
Accounts made up to 2004-12-31
dot icon29/06/2004
Accounts made up to 2003-12-31
dot icon07/06/2004
Return made up to 22/05/04; full list of members
dot icon30/05/2003
Return made up to 22/05/03; full list of members
dot icon16/05/2003
Full accounts made up to 2002-12-31
dot icon28/05/2002
Return made up to 22/05/02; full list of members
dot icon28/05/2002
Secretary's particulars changed;director's particulars changed
dot icon24/04/2002
Full accounts made up to 2001-12-31
dot icon21/01/2002
Ad 31/12/01--------- £ si 2140000@1=2140000 £ ic 2120000/4260000
dot icon21/01/2002
Resolutions
dot icon21/01/2002
Resolutions
dot icon21/01/2002
Resolutions
dot icon21/01/2002
£ nc 5120000/7260000 31/12/01
dot icon30/05/2001
Return made up to 22/05/01; full list of members
dot icon21/05/2001
Full accounts made up to 2000-12-31
dot icon08/01/2001
New secretary appointed
dot icon08/01/2001
Secretary resigned;director resigned
dot icon27/09/2000
Full accounts made up to 1999-12-31
dot icon11/08/2000
Particulars of mortgage/charge
dot icon28/07/2000
New director appointed
dot icon05/07/2000
Return made up to 22/05/00; full list of members
dot icon05/07/2000
Director's particulars changed
dot icon05/07/2000
Location of register of members address changed
dot icon02/06/2000
Registered office changed on 02/06/00 from: falcon business park 40 ivanhoe road finchampstead wokingham berkshire RG40 4QQ
dot icon26/05/2000
Certificate of change of name
dot icon18/01/2000
Full accounts made up to 1998-12-31
dot icon19/12/1999
New director appointed
dot icon10/12/1999
Registered office changed on 10/12/99 from: 161 gloucester crescent wigston leicestershire LE18 4YN
dot icon07/12/1999
Director resigned
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Director resigned
dot icon04/08/1999
Return made up to 22/05/99; full list of members; amend
dot icon26/07/1999
New director appointed
dot icon28/06/1999
Resolutions
dot icon28/06/1999
Resolutions
dot icon28/06/1999
Resolutions
dot icon28/06/1999
Nc inc already adjusted 01/09/98
dot icon23/06/1999
Return made up to 22/05/99; no change of members
dot icon23/06/1999
Director's particulars changed
dot icon11/05/1999
Director resigned
dot icon25/04/1999
New director appointed
dot icon19/03/1999
New director appointed
dot icon15/03/1999
Director resigned
dot icon10/03/1999
Director resigned
dot icon03/03/1999
New director appointed
dot icon08/02/1999
Director resigned
dot icon08/02/1999
Director resigned
dot icon08/02/1999
Director resigned
dot icon08/02/1999
Director resigned
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon26/08/1998
Certificate of change of name
dot icon24/06/1998
Return made up to 22/05/98; no change of members
dot icon24/06/1998
Director's particulars changed
dot icon13/05/1998
New director appointed
dot icon09/07/1997
New director appointed
dot icon04/07/1997
New director appointed
dot icon24/06/1997
Full accounts made up to 1996-12-31
dot icon23/06/1997
Return made up to 22/05/97; full list of members
dot icon19/05/1997
Director resigned
dot icon21/04/1997
Director resigned
dot icon15/01/1997
Director resigned
dot icon26/10/1996
Full accounts made up to 1995-12-31
dot icon14/10/1996
New director appointed
dot icon14/10/1996
Director resigned
dot icon16/08/1996
Director resigned
dot icon30/07/1996
Director resigned
dot icon30/07/1996
New director appointed
dot icon26/06/1996
Return made up to 22/05/96; full list of members
dot icon20/05/1996
Director resigned
dot icon11/03/1996
Ad 22/12/94--------- £ si 2110000@1
dot icon11/03/1996
Resolutions
dot icon11/03/1996
Resolutions
dot icon11/03/1996
Resolutions
dot icon11/03/1996
Nc inc already adjusted 22/12/94
dot icon22/01/1996
New director appointed
dot icon22/01/1996
New director appointed
dot icon15/01/1996
New director appointed
dot icon18/10/1995
Declaration of satisfaction of mortgage/charge
dot icon08/08/1995
Full accounts made up to 1994-12-31
dot icon08/07/1995
Declaration of satisfaction of mortgage/charge
dot icon08/07/1995
Declaration of satisfaction of mortgage/charge
dot icon08/07/1995
Declaration of satisfaction of mortgage/charge
dot icon08/07/1995
Declaration of satisfaction of mortgage/charge
dot icon27/06/1995
Return made up to 22/05/95; full list of members
dot icon19/01/1995
New director appointed
dot icon19/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Registered office changed on 10/10/94 from: crindau works albany st newport gwent
dot icon21/09/1994
Resolutions
dot icon21/09/1994
Resolutions
dot icon21/09/1994
Resolutions
dot icon21/09/1994
Resolutions
dot icon21/09/1994
Resolutions
dot icon21/09/1994
Resolutions
dot icon25/07/1994
Particulars of mortgage/charge
dot icon23/06/1994
Full accounts made up to 1993-12-31
dot icon24/05/1994
New secretary appointed
dot icon24/05/1994
Return made up to 22/05/94; full list of members
dot icon24/05/1994
Location of register of members address changed
dot icon24/05/1994
Secretary resigned;director resigned
dot icon08/05/1994
New director appointed
dot icon20/12/1993
Particulars of mortgage/charge
dot icon20/12/1993
Particulars of mortgage/charge
dot icon22/07/1993
Particulars of mortgage/charge
dot icon06/07/1993
Full accounts made up to 1992-12-31
dot icon23/06/1993
Return made up to 22/05/93; no change of members
dot icon23/06/1993
Director's particulars changed
dot icon02/06/1993
New director appointed
dot icon02/06/1993
New director appointed
dot icon02/06/1993
New director appointed
dot icon26/06/1992
Full accounts made up to 1991-12-31
dot icon26/06/1992
Return made up to 22/05/92; full list of members
dot icon04/06/1992
Resolutions
dot icon08/10/1991
Particulars of mortgage/charge
dot icon23/07/1991
Return made up to 22/05/91; no change of members
dot icon08/07/1991
Full accounts made up to 1990-12-31
dot icon06/02/1991
Resolutions
dot icon22/11/1990
Director resigned;new director appointed
dot icon25/07/1990
Secretary resigned;new secretary appointed
dot icon29/06/1990
Full accounts made up to 1989-12-31
dot icon29/06/1990
Return made up to 22/05/90; full list of members
dot icon25/01/1990
Return made up to 07/06/89; full list of members
dot icon18/01/1990
Full accounts made up to 1988-12-31
dot icon26/09/1988
Full group accounts made up to 1987-12-31
dot icon26/09/1988
Return made up to 08/06/88; full list of members
dot icon16/08/1988
Director resigned
dot icon26/06/1987
Full accounts made up to 1986-12-31
dot icon26/06/1987
Return made up to 03/06/87; no change of members
dot icon23/02/1987
New director appointed
dot icon27/06/1986
Group of companies' accounts made up to 1985-12-31
dot icon27/06/1986
Return made up to 13/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ta'eed, Olinga, Dr
Director
01/05/1993 - 29/04/1996
5
Stevens, Geoffrey
Director
22/12/1995 - 31/07/1996
-
Makosinski, Anthony Michael
Director
04/04/1997 - 01/11/1998
-
Edwardson, Peter John
Director
01/05/1993 - 01/11/1998
1
Lewis, Duncan James Daragon
Director
01/10/2008 - Present
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VISLINK SECURITY LIMITED

VISLINK SECURITY LIMITED is an(a) Dissolved company incorporated on 08/03/1973 with the registered office located at Greyfriairs Court, Paradise Square, Oxford OX1 1BE. 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 VISLINK SECURITY LIMITED?

toggle

VISLINK SECURITY LIMITED is currently Dissolved. It was registered on 08/03/1973 and dissolved on 29/06/2011.

Where is VISLINK SECURITY LIMITED located?

toggle

VISLINK SECURITY LIMITED is registered at Greyfriairs Court, Paradise Square, Oxford OX1 1BE.

What is the latest filing for VISLINK SECURITY LIMITED?

toggle

The latest filing was on 29/06/2011: Final Gazette dissolved following liquidation.