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

VISION MOTORSPORT LIMITED

The Estate Office Quarry Farm, Banbury Road, Great Tew, Chipping Norton, OXFORDSHIRE, OX7 4BT,
Company Registration Number
03238297
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vision Motorsport Ltd
VISION MOTORSPORT LIMITED was founded on 1996-08-15 and has its registered office in Chipping Norton. The organisation's status is listed as "Active - Proposal to Strike off". Vision Motorsport Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VISION MOTORSPORT LIMITED
 
Legal Registered Office
The Estate Office Quarry Farm, Banbury Road
Great Tew
Chipping Norton
OXFORDSHIRE
OX7 4BT
Other companies in OX18
 
Filing Information
Company Number 03238297
Company ID Number 03238297
Date formed 1996-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-02-28
Account next due 30/11/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB663552035  
Last Datalog update: 2024-02-07 09:05:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISION MOTORSPORT 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 VISION MOTORSPORT LIMITED
The following companies were found which have the same name as VISION MOTORSPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VISION MOTORSPORT ENGINEERING LIMITED LITTLE MOAT ABBOTS SALFORD ABBOTS SALFORD EVESHAM WR11 8UT Dissolved Company formed on the 2011-11-04
VISION MOTORSPORT ENGINEERING PRODUCTS LTD UNIT 20 BIDAVON INDUSTRIAL ESTATE WATERLOO ROAD BIDFORD-ON-AVON ALCESTER B50 4JN Active Company formed on the 2016-08-24
VISION MOTORSPORTS, INC. 1120 BALLYSHANNON PKWY. ORLANDO FL 32828 Active Company formed on the 2008-05-20
VISION MOTORSPORTS MARKETING LLC Georgia Unknown
VISION MOTORSPORTS INCORPORATED California Unknown
VISION MOTORSPORTS LLC North Carolina Unknown

Company Officers of VISION MOTORSPORT LIMITED

Current Directors
Officer Role Date Appointed
REBECCA LEAH ILES
Company Secretary 2017-08-14
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON
Director 2017-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELE NUTT
Company Secretary 1996-08-15 2017-07-24
DAVID ANDREW NUTT
Director 1996-08-15 2017-07-24
MICHELE NUTT
Director 2002-09-01 2017-07-24
PATRICK WARREN JACKSON
Director 1996-12-18 2002-08-16
ROBERT MICHAEL HALL
Director 1996-08-15 1996-12-18
IRENE LESLEY HARRISON
Nominated Secretary 1996-08-15 1996-08-15
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1996-08-15 1996-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON BATH STONE GROUP LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON MONKS PARK MINERALS LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON HARTHAM PARK MINERALS LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON FLICK QUARRY LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON BUILDING STONE LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON BATH STONE COMPANY (BSC) LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON KEYNSHAM MASONRY LIMITED Director 2017-06-22 CURRENT 2017-06-22 Liquidation
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON GREAT TEW PROPERTIES LIMITED Director 2017-05-13 CURRENT 2017-05-13 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON JOHNSTON ESTATE MANAGEMENT GROUP LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON 45 & 46 MONTPELIER WALK MANAGEMENT LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON MULLIN AUTOMOTIVE MUSEUM LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON HORNTON GROUNDS STONE SALES LIMITED Director 2015-12-31 CURRENT 2010-11-09 Dissolved 2018-05-29
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON STONE PROCESSING SALES LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active - Proposal to Strike off
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON OATHILL QUARRY LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON BANTHAM HOLDINGS LTD Director 2014-07-07 CURRENT 2014-04-28 Active

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
2024-02-13SECOND GAZETTE not voluntary dissolution
2023-11-28FIRST GAZETTE notice for voluntary strike-off
2023-11-21Application to strike the company off the register
2023-09-06CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-07-26MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2022-08-25CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-24CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-02-10Amended mirco entity accounts made up to 2021-02-28
2022-02-10AAMDAmended mirco entity accounts made up to 2021-02-28
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-02-22AA01Current accounting period extended from 31/08/20 TO 28/02/21
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-08-14PSC05Change of details for Gt2016 Limited as a person with significant control on 2018-09-21
2019-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-08-06PSC05Change of details for Gt2016 Limited as a person with significant control on 2017-09-21
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/17 FROM The Great Tew Estate Office New Road Great Tew Chipping Norton Oxfordshire OX7 4AH England
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/17 FROM 45 Shillbrook Avenue Carterton Oxfordshire OX18 1EQ
2017-08-14AP03Appointment of Rebecca Leah Iles as company secretary on 2017-08-14
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NUTT
2017-07-31TM02Termination of appointment of Michele Nutt on 2017-07-24
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE NUTT
2017-07-31AP01DIRECTOR APPOINTED MR NICHOLAS MATTHEW MIDDLEMASS JOHNSTON
2017-07-14PSC07CESSATION OF MICHELE NUTT AS A PSC
2017-07-14PSC07CESSATION OF DAVE NUTT AS A PSC
2017-07-14PSC02Notification of Gt2016 Limited as a person with significant control on 2016-12-12
2017-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032382970003
2016-11-23AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-03-16AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-03AR0113/08/15 ANNUAL RETURN FULL LIST
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-21MR05All of the property or undertaking has been released from charge for charge number 1
2015-07-17MR05All of the property or undertaking has been released from charge for charge number 2
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 032382970003
2015-05-05AA31/08/14 TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-10AR0113/08/14 FULL LIST
2014-06-04AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-18AR0113/08/13 FULL LIST
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW NUTT / 14/08/2012
2013-05-09AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-09AR0113/08/12 FULL LIST
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 22B HIGH STREET WITNEY OXON OX28 6RB
2012-03-21AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-31AR0113/08/11 FULL LIST
2011-01-18AA31/08/10 TOTAL EXEMPTION FULL
2010-08-13AR0113/08/10 FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELE NUTT / 01/10/2009
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW NUTT / 01/10/2009
2009-12-11AA31/08/09 TOTAL EXEMPTION FULL
2009-08-13363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2008-12-08AA31/08/08 TOTAL EXEMPTION FULL
2008-09-23363sRETURN MADE UP TO 15/08/08; NO CHANGE OF MEMBERS
2007-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-09-06363sRETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS
2007-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-12363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-03-14395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-09-15363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-09-17363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2003-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-08-28363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-01-29288aNEW DIRECTOR APPOINTED
2002-10-14288bDIRECTOR RESIGNED
2002-09-18363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-08-21363(287)REGISTERED OFFICE CHANGED ON 21/08/01
2001-08-21363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-03-07AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-11-02395PARTICULARS OF MORTGAGE/CHARGE
2000-09-05363sRETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
2000-01-19AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-11-12363sRETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS
1999-03-18AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-09-24363sRETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS
1998-02-09AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-08-26363sRETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS
1997-01-07288aNEW DIRECTOR APPOINTED
1997-01-07288bDIRECTOR RESIGNED
1996-09-0888(2)RAD 15/08/96--------- £ SI 99@1=99 £ IC 1/100
1996-08-28288NEW DIRECTOR APPOINTED
1996-08-28288DIRECTOR RESIGNED
1996-08-28288NEW DIRECTOR APPOINTED
1996-08-28288NEW SECRETARY APPOINTED
1996-08-28288SECRETARY RESIGNED
1996-08-28287REGISTERED OFFICE CHANGED ON 28/08/96 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX
1996-08-21CERTNMCOMPANY NAME CHANGED VISION MOTOR SPORT LIMITED CERTIFICATE ISSUED ON 22/08/96
1996-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VISION MOTORSPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VISION MOTORSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-10 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2006-03-14 Satisfied NORTH OXFORDSHIRE CONSORTIUM NORTH OXFORDSHIRE CONSORTIUM (COMMERCIAL MANAGENMENT) LIMITED ANDMENT) LIMITED
DEBENTURE 2000-11-02 Satisfied THE ACTIVITY SUPERSTORE LIMITED
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VISION MOTORSPORT LIMITED

Intangible Assets
Patents
We have not found any records of VISION MOTORSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VISION MOTORSPORT LIMITED
Trademarks
We have not found any records of VISION MOTORSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISION MOTORSPORT 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 (93290 - Other amusement and recreation activities n.e.c.) as VISION MOTORSPORT LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where VISION MOTORSPORT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISION MOTORSPORT 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 VISION MOTORSPORT 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.