VISION EXPRESS GROUP LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

03/03/253 March 2025 Appointment of Antonio D'agostino as a director on 2025-03-01

View Document

06/01/256 January 2025 Director's details changed for Mr Steven Worboys on 2025-01-01

View Document

05/01/255 January 2025 Termination of appointment of Onur Köksal as a director on 2024-12-31

View Document

02/01/252 January 2025 Appointment of Mr Steven Worboys as a director on 2025-01-01

View Document

05/12/245 December 2024 Statement of capital on 2024-12-05

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024 Resolutions

View Document

05/12/245 December 2024 Change of share class name or designation

View Document

05/12/245 December 2024

View Document

28/08/2428 August 2024 Full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Register inspection address has been changed to One St. Peters Square Manchester M2 3DE

View Document

13/07/2313 July 2023 Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

09/06/239 June 2023 Change of details for Vision Express Limited as a person with significant control on 2016-04-06

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ALLEN

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALLEN

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR NICHOLAS DAVID COTON

View Document

29/04/1929 April 2019 SECRETARY APPOINTED MR NICHOLAS DAVID COTON

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR ONUR KÖKSAL

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAWSON

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

12/04/1812 April 2018 SECRETARY APPOINTED MR NICHOLAS DERMOTT VANCE ALLEN

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR NICHOLAS DERMOTT VANCE ALLEN

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HOPE

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, SECRETARY SIMON HOPE

View Document

22/12/1722 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 57007270

View Document

06/09/176 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISION EXPRESS LIMITED

View Document

02/09/162 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 SAIL ADDRESS CHANGED FROM: VISION EXPRESS ABBEYFIELD ROAD LENTON NOTTINGHAM NOTTINGHAMSHIRE NG7 2SP UNITED KINGDOM

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM VISION EXPRESS ABBEYFIELD ROAD LENTON NOTTINGHAM NOTTINGHAMSHIRE NG7 2SP

View Document

19/01/1519 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/1519 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 2007270.00

View Document

18/06/1418 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1319 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY CAROLYN HESKETH

View Document

08/03/138 March 2013 SECRETARY APPOINTED MR SIMON RICHARD HOPE

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT LAWSON / 20/12/2012

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR SIMON HOPE

View Document

19/06/1219 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIC EVANS

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR THEO KIESSELBACH

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MOYLES

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED JONATHAN LAWSON

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, SECRETARY ROSALEEN REED

View Document

11/11/1011 November 2010 SECRETARY APPOINTED CAROLYN LESLEY HESKETH

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR BRYAN MAGRATH

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED DOMINIC HUGH EVANS

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MOORE

View Document

22/07/1022 July 2010

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED TIMOTHY JAMES MOYLES

View Document

15/07/1015 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/07/1015 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM ABBEYFIELD ROAD LENTON NOTTINGHAM NOTTINGHAMSHIRE NG7 2SP

View Document

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR BRYAN MAGRATH

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MOORE

View Document

30/06/0930 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN MAGRATH / 08/09/2008

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/0912 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/02/0912 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/11/085 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED BRYAN ROBERT MAGRATH

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR BERNHARD NUESSER

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/07/0714 July 2007 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 DELIVERY EXT'D 3 MTH 31/12/05

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/043 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 REDUCTION OF SHARE PREMIUM

View Document

06/08/026 August 2002 REDUCTION OF SHARE PREMIUM ACCT

View Document

06/07/026 July 2002 RED SHARE PREMIUM ACC 24/06/02

View Document

04/07/024 July 2002 SHARE PREMIUM ACOUNT 24/06/02

View Document

29/05/0229 May 2002 AUDITOR'S RESIGNATION

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/05/025 May 2002 RETURN MADE UP TO 16/06/00; CHANGE OF MEMBERS; AMEND

View Document

22/04/0222 April 2002 RETURN MADE UP TO 16/06/01; NO CHANGE OF MEMBERS; AMEND

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0127 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/11/9917 November 1999 ALTERARTICLES05/10/99

View Document

25/10/9925 October 1999 DELIVERY EXT'D 3 MTH 27/12/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

17/03/9917 March 1999 NC INC ALREADY ADJUSTED 26/02/99

View Document

17/03/9917 March 1999 £ NC 2016945/3000450 26/02/99

View Document

03/03/993 March 1999 £ NC 2016945/3000450 26/02/99

View Document

16/02/9916 February 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/02/9916 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/9819 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

06/08/986 August 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 NEW SECRETARY APPOINTED

View Document

06/03/986 March 1998 SECRETARY RESIGNED

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 RE TRANSFER OF SHARES 05/08/97

View Document

08/08/978 August 1997 FULL GROUP ACCOUNTS MADE UP TO 28/12/96

View Document

06/07/976 July 1997 RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 AMENDED FORM 123

View Document

26/03/9726 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 NC INC ALREADY ADJUSTED 03/02/97

View Document

17/02/9717 February 1997 RE OPTIONS + TRANSFER 03/02/97

View Document

17/02/9717 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/02/97

View Document

17/02/9717 February 1997 ADOPT MEM AND ARTS 03/02/97

View Document

17/02/9717 February 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/02/97

View Document

06/02/976 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9619 November 1996 RE SHARES 13/11/96

View Document

17/10/9617 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/9610 October 1996 FULL GROUP ACCOUNTS MADE UP TO 30/12/95

View Document

15/08/9615 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/07/96

View Document

15/08/9615 August 1996 ADOPT MEM AND ARTS 17/07/96

View Document

15/08/9615 August 1996 NC INC ALREADY ADJUSTED 17/07/96

View Document

15/08/9615 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/96

View Document

11/08/9611 August 1996 £ NC 2000000/2016945 17/07/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 REGISTERED OFFICE CHANGED ON 14/11/95 FROM: 4 LINKMEL CLOSE QUEENS DRIVE ESTATE NOTTINGHAM NG2 1NA

View Document

27/10/9527 October 1995 AMENDING 363S

View Document

18/09/9518 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

19/07/9519 July 1995 RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 SHARES AGREEMENT OTC

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 NEW DIRECTOR APPOINTED

View Document

30/09/9430 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/09/9430 September 1994 REGISTERED OFFICE CHANGED ON 30/09/94 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

30/09/9430 September 1994 NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 ADOPT MEM AND ARTS 08/09/94

View Document

19/09/9419 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/09/94

View Document

19/09/9419 September 1994 NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/9419 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/9419 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/9419 September 1994 NC INC ALREADY ADJUSTED 08/09/94

View Document

19/09/9419 September 1994 NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 COMPANY NAME CHANGED FORAY 688 LIMITED CERTIFICATE ISSUED ON 11/08/94

View Document

16/06/9416 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information