Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONAL VISION USER GROUP LIMITED
Company Information for

NATIONAL VISION USER GROUP LIMITED

K J WATKIN & CO EMERALD HOUSE, 2-22 ANCHOR ROAD, WALSALL, WS9 8PH,
Company Registration Number
02659224
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About National Vision User Group Ltd
NATIONAL VISION USER GROUP LIMITED was founded on 1991-10-31 and has its registered office in Walsall. The organisation's status is listed as "Liquidation". National Vision User Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
NATIONAL VISION USER GROUP LIMITED
 
Legal Registered Office
K J WATKIN & CO EMERALD HOUSE
2-22 ANCHOR ROAD
WALSALL
WS9 8PH
Other companies in CV8
 
Previous Names
NATIONAL VAMP USER GROUP LIMITED14/02/2003
Filing Information
Company Number 02659224
Company ID Number 02659224
Date formed 1991-10-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 30/09/2018
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB605728539  
Last Datalog update: 2018-09-05 03:43:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL VISION USER GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NATIONAL VISION USER GROUP LIMITED
The following companies were found which have the same name as NATIONAL VISION USER GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NATIONAL VISION USER GROUP INSURANCE BOND LIMITED ERCHLESS HOUSE HIGH STREET RYTON ON DUNSMORE COVENTRY WEST MIDLANDS CV8 3FH Dissolved Company formed on the 2000-02-23

Company Officers of NATIONAL VISION USER GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW VICKERSTAFF
Company Secretary 2015-09-26
PAUL ALEXANDER GEORGE MILLER
Director 2015-09-25
PETER GEORGE PAIGE
Director 2009-01-02
ANDREW VICKERSTAFF
Director 2015-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON RICHARD CHILD
Director 2007-01-02 2015-12-18
SIMON RICHARD CHILD
Company Secretary 2007-01-02 2015-09-26
KATHLEEN MARCELLE APPLEBEE
Director 2011-01-01 2015-09-26
THOMAS MEREDITH DAVIES
Director 2002-01-01 2010-12-31
JANICE NORMA OGDEN
Director 1997-01-01 2009-01-02
JONATHAN HAYWARD
Company Secretary 2001-01-01 2006-12-31
JONATHAN HAYWARD
Director 2001-01-01 2006-12-31
PETER SIDNEY WIGGINS
Director 1996-01-01 2001-12-31
JOHN WILLIAM CALVERT
Company Secretary 1998-01-01 2000-12-31
JOHN WILLIAM CALVERT
Director 1998-01-01 2000-12-31
TERENCE ANTHONY CONATY
Company Secretary 1992-11-07 1997-12-31
TERENCE ANTHONY CONATY
Director 1992-11-07 1997-12-31
ALAN MURRAY HILL
Director 1993-01-01 1996-12-31
ABHINANDAN BHUPALRAO MANTGANI
Director 1991-10-31 1995-12-31
STANLEY GLEASON DARLING
Director 1991-10-31 1992-12-31
ABHINANDAN BHUPALRAO MANTGANI
Company Secretary 1991-10-31 1992-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GEORGE PAIGE NATIONAL VISION USER GROUP INSURANCE BOND LIMITED Director 2009-01-02 CURRENT 2000-02-23 Dissolved 2015-08-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-12Final Gazette dissolved via compulsory strike-off
2021-10-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-12-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-10
2020-01-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-10
2019-01-16LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-10
2017-12-30LIQ01Voluntary liquidation declaration of solvency
2017-12-30LRESSPResolutions passed:
  • Special resolution to wind up on 2017-12-11
2017-12-30600Appointment of a voluntary liquidator
2017-12-04AA01Current accounting period extended from 30/06/17 TO 31/12/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/17 FROM Erchless House High Street Ryton on Dunsmore Coventry West Midlands CV8 3FH
2016-11-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD CHILD
2015-11-01AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-04AP03Appointment of Mr Andrew Vickerstaff as company secretary on 2015-09-26
2015-10-04TM02Termination of appointment of Simon Richard Child on 2015-09-26
2015-09-30AP01DIRECTOR APPOINTED MR ANDREW VICKERSTAFF
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARCELLE APPLEBEE
2015-09-30AP01DIRECTOR APPOINTED DR PAUL ALEXANDER GEORGE MILLER
2014-11-28AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05AR0131/10/14 ANNUAL RETURN FULL LIST
2014-02-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06AR0131/10/13 ANNUAL RETURN FULL LIST
2013-03-11AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08AR0131/10/12 ANNUAL RETURN FULL LIST
2012-03-02AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AR0131/10/11 NO MEMBER LIST
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHIE APPLEBEE / 18/01/2011
2011-01-17AP01DIRECTOR APPOINTED MRS KATHIE APPLEBEE
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVIES
2010-11-23AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-02AR0131/10/10 NO MEMBER LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER GEORGE PAIGE / 30/01/2010
2010-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 2 PARK WAY FAIR OAK EASTLEIGH HAMPSHIRE SO50 7GY
2010-02-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-11AR0131/10/09 NO MEMBER LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER GEORGE PAIGE / 31/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS MEREDITH DAVIES / 31/10/2009
2009-03-05288aDIRECTOR APPOINTED DR PETER GEORGE PAIGE
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR JANICE OGDEN
2009-01-15AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-28363aANNUAL RETURN MADE UP TO 31/10/08
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-26363sANNUAL RETURN MADE UP TO 31/10/07
2007-03-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-11363sANNUAL RETURN MADE UP TO 31/10/06
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-02363sANNUAL RETURN MADE UP TO 31/10/05
2005-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-29363sANNUAL RETURN MADE UP TO 31/10/04
2004-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-11-21363sANNUAL RETURN MADE UP TO 31/10/03
2003-02-14CERTNMCOMPANY NAME CHANGED NATIONAL VAMP USER GROUP LIMITED CERTIFICATE ISSUED ON 14/02/03
2002-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-12-02363sANNUAL RETURN MADE UP TO 31/10/02
2002-02-20288aNEW DIRECTOR APPOINTED
2002-02-20288bDIRECTOR RESIGNED
2001-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-19363sANNUAL RETURN MADE UP TO 31/10/01
2001-03-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-10363sANNUAL RETURN MADE UP TO 31/10/00
2001-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
1999-12-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-01363sANNUAL RETURN MADE UP TO 31/10/99
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-03-24AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-11-30363sANNUAL RETURN MADE UP TO 31/10/98
1998-08-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-08-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-03AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-11-14363sANNUAL RETURN MADE UP TO 31/10/97
1997-06-17288bDIRECTOR RESIGNED
1997-06-17288aNEW DIRECTOR APPOINTED
1997-05-22287REGISTERED OFFICE CHANGED ON 22/05/97 FROM: 41 MITFORD ROAD SOUTH SHIELDS TYNE AND WEAR NE34 0EQ
1996-11-28363sANNUAL RETURN MADE UP TO 31/10/96
1996-10-11AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-02-12AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-01-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-10-20363sANNUAL RETURN MADE UP TO 31/10/95
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NATIONAL VISION USER GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-12-18
Resolution2017-12-18
Appointmen2017-12-18
Fines / Sanctions
No fines or sanctions have been issued against NATIONAL VISION USER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NATIONAL VISION USER GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of NATIONAL VISION USER GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL VISION USER GROUP LIMITED
Trademarks
We have not found any records of NATIONAL VISION USER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL VISION USER GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NATIONAL VISION USER GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL VISION USER GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyNATIONAL VISION USER GROUP LIMITEDEvent Date2017-12-18
 
Initiating party Event TypeResolution
Defending partyNATIONAL VISION USER GROUP LIMITEDEvent Date2017-12-18
 
Initiating party Event TypeAppointmen
Defending partyNATIONAL VISION USER GROUP LIMITEDEvent Date2017-12-18
Company Number: 02659224 Name of Company: NATIONAL VISION USER GROUP LIMITED Nature of Business: Provider of software support to medical professions Type of Liquidation: Members' Voluntary Liquidation…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONAL VISION USER GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATIONAL VISION USER GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.