Company NameOffice Vision Holdings Limited
DirectorIan William Wignall
Company StatusActive
Company Number05965242
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ian William Wignall
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AE
Secretary NameLynda Muriel Smith
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address13 Dove Close
Bishops Stortford
Hertfordshire
CM23 4JD

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Filing History

16 October 2023Confirmation statement made on 12 October 2023 with updates (4 pages)
13 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
12 October 2022Confirmation statement made on 12 October 2022 with updates (4 pages)
28 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 October 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
24 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
15 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 November 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
21 September 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
21 September 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
30 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
30 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,250,000
(3 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,250,000
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 November 2014Director's details changed for Mr Ian William Wignall on 1 October 2014 (2 pages)
6 November 2014Director's details changed for Mr Ian William Wignall on 1 October 2014 (2 pages)
6 November 2014Director's details changed for Mr Ian William Wignall on 1 October 2014 (2 pages)
24 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,250,000
(3 pages)
24 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,250,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,250,000
(3 pages)
13 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,250,000
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
23 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 August 2012Amended accounts made up to 31 March 2011 (5 pages)
2 August 2012Amended accounts made up to 31 March 2011 (5 pages)
20 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 September 2010Termination of appointment of Lynda Smith as a secretary (1 page)
17 September 2010Termination of appointment of Lynda Smith as a secretary (1 page)
4 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Mr Ian William Wignall on 12 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Ian William Wignall on 12 October 2009 (2 pages)
4 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2008Return made up to 12/10/08; full list of members (3 pages)
17 November 2008Return made up to 12/10/08; full list of members (3 pages)
30 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
30 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
22 October 2007Return made up to 12/10/07; full list of members (2 pages)
22 October 2007Return made up to 12/10/07; full list of members (2 pages)
18 December 2006Ad 30/11/06--------- £ si 1249999@1=1249999 £ ic 1/1250000 (2 pages)
18 December 2006Ad 30/11/06--------- £ si 1249999@1=1249999 £ ic 1/1250000 (2 pages)
15 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2006Nc inc already adjusted 10/11/06 (1 page)
15 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2006Nc inc already adjusted 10/11/06 (1 page)
30 October 2006Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
30 October 2006Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
12 October 2006Incorporation (15 pages)
12 October 2006Incorporation (15 pages)