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

VS OPTICS LIMITED

MERE WAY RUDDINGTON FIELDS BUSINESS PARK, RUDDINGTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG11 6NZ,
Company Registration Number
04181845
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vs Optics Ltd
VS OPTICS LIMITED was founded on 2001-03-19 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Vs Optics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VS OPTICS LIMITED
 
Legal Registered Office
MERE WAY RUDDINGTON FIELDS BUSINESS PARK
RUDDINGTON
NOTTINGHAM
NOTTINGHAMSHIRE
NG11 6NZ
Other companies in NG7
 
Filing Information
Company Number 04181845
Company ID Number 04181845
Date formed 2001-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts DORMANT
Last Datalog update: 2022-10-13 14:26:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VS OPTICS 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 VS OPTICS LIMITED
The following companies were found which have the same name as VS OPTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VS OPTICS LTD 2e Graham Road Wealdstone Harrow HA3 5RF Active Company formed on the 2024-05-13

Company Officers of VS OPTICS LIMITED

Current Directors
Officer Role Date Appointed
ABBEYFIELD VE LIMITED
Company Secretary 2011-04-18
NICHOLAS DERMOTT VANCE ALLEN
Director 2018-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON RICHARD HOPE
Director 2012-10-10 2018-04-09
PHILIP MARTIN HYDE
Director 2008-05-23 2012-10-17
ROSALEEN REED
Company Secretary 2008-05-23 2010-10-21
BRYAN ROBERT MAGRATH
Director 2008-05-23 2010-05-19
JAMES KEITH WINDSOR
Director 2008-05-23 2008-11-17
JULIE ANN SCROOBY
Company Secretary 2001-03-19 2008-05-23
PAUL JEWITT
Director 2003-05-15 2008-05-23
JULIE ANN SCROOBY
Director 2001-03-19 2008-05-23
VICTOR SCROOBY
Director 2001-03-19 2008-05-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-03-19 2001-03-19
WATERLOW NOMINEES LIMITED
Nominated Director 2001-03-19 2001-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DERMOTT VANCE ALLEN DONCASTER VE LIMITED Director 2018-04-09 CURRENT 2010-05-06 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN BOSTON TOWN VE LIMITED Director 2018-04-09 CURRENT 2011-03-07 Active
NICHOLAS DERMOTT VANCE ALLEN VISION EXPRESS GROUP LIMITED Director 2018-04-09 CURRENT 1994-06-16 Active
NICHOLAS DERMOTT VANCE ALLEN VISION EXPRESS JOINT VENTURES LIMITED Director 2018-04-09 CURRENT 1994-10-21 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN VISION EXPRESS (CLS) LIMITED Director 2018-04-09 CURRENT 1996-05-01 Active
NICHOLAS DERMOTT VANCE ALLEN WOOD GREEN V.E. LIMITED Director 2018-04-09 CURRENT 1999-09-02 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN ABBEYFIELD V.E. LIMITED Director 2018-04-09 CURRENT 1995-09-20 Active
NICHOLAS DERMOTT VANCE ALLEN LINKMEL V.E. LIMITED Director 2018-04-09 CURRENT 1998-02-26 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN EASTBOURNE V.E. LIMITED Director 2018-04-09 CURRENT 1998-06-03 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN FAREHAM V.E. LIMITED Director 2018-04-09 CURRENT 1998-08-26 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN KETTERING V.E. LIMITED Director 2018-04-09 CURRENT 1999-03-19 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN LIVINGSTON V.E. LIMITED Director 2018-04-09 CURRENT 1999-04-08 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN BOSTON V.E. LIMITED Director 2018-04-09 CURRENT 1999-04-19 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN VISION EXPRESS OPTOMETRIC SERVICES LIMITED Director 2018-04-09 CURRENT 1991-03-05 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN VISION EXPRESS (UK) LIMITED Director 2018-04-09 CURRENT 1987-11-06 Active
NICHOLAS DERMOTT VANCE ALLEN REIGATE VE LIMITED Director 2018-04-09 CURRENT 2011-05-11 Active - Proposal to Strike off
NICHOLAS DERMOTT VANCE ALLEN VISION EXPRESS LIMITED Director 2018-04-09 CURRENT 2012-11-22 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
2022-08-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-29DS01Application to strike the company off the register
2022-04-29CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-29AP01DIRECTOR APPOINTED MR NICHOLAS DAVID COTON
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DERMOTT VANCE ALLEN
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-11AP01DIRECTOR APPOINTED MR NICHOLAS DERMOTT VANCE ALLEN
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD HOPE
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-23AR0119/03/16 ANNUAL RETURN FULL LIST
2015-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0119/03/15 ANNUAL RETURN FULL LIST
2015-02-05CH04SECRETARY'S DETAILS CHNAGED FOR ABBEYFIELD VE LIMITED on 2015-02-01
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/15 FROM Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP
2014-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-25AR0119/03/14 ANNUAL RETURN FULL LIST
2013-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-21AR0119/03/13 ANNUAL RETURN FULL LIST
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HYDE
2012-10-10AP01DIRECTOR APPOINTED MR SIMON HOPE
2012-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-20AR0119/03/12 ANNUAL RETURN FULL LIST
2012-03-02MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-08-31AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2011-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-26AP04CORPORATE SECRETARY APPOINTED ABBEYFIELD VE LIMITED
2011-04-26TM02APPOINTMENT TERMINATED, SECRETARY ROSALEEN REED
2011-04-14AR0119/03/11 FULL LIST
2010-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN MAGRATH
2010-04-14AR0119/03/10 FULL LIST
2010-04-14AD02SAIL ADDRESS CREATED
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN ROBERT MAGRATH / 09/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN HYDE / 09/04/2010
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALEEN REED / 09/04/2010
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM ABBEYFIELD ROAD LENTON NOTTINGHAM NOTTINGHAMSHIRE NG7 2SP
2009-12-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM VISION EXPRESS ABBEYFIELD ROAD LENTON NOTTINGHAM NG7 2SP
2009-04-14363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-04-14287REGISTERED OFFICE CHANGED ON 14/04/2009 FROM ABBEYFIELD ROAD LENTON INDUSTRIAL ESTATE LENTON NOTTINGHAM NG7 2SP
2009-04-14353LOCATION OF REGISTER OF MEMBERS
2009-04-14190LOCATION OF DEBENTURE REGISTER
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR JAMES WINDSOR
2008-06-11225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 109 CASSINGTON ROAD YARNTON OXFORDSHIRE OX5 1QD
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JULIE SCROOBY
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR VICTOR SCROOBY
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR PAUL JEWITT
2008-06-11288aSECRETARY APPOINTED ROSALEEN REED
2008-06-11288aDIRECTOR APPOINTED PHILIP MARTIN HYDE
2008-06-11288aDIRECTOR APPOINTED JAMES KEITH WINDSOR
2008-06-11288aDIRECTOR APPOINTED BRYAN ROBERT MAGRATH
2008-05-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-28363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-03-26353LOCATION OF REGISTER OF MEMBERS
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / VICTOR SCROOBY / 19/03/2001
2008-03-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE SCROOBY / 19/03/2001
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-11363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-05-11288cDIRECTOR'S PARTICULARS CHANGED
2007-04-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-19363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-28363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-13363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-02-27288cDIRECTOR'S PARTICULARS CHANGED
2004-02-27363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2004-02-27288aNEW DIRECTOR APPOINTED
2004-02-27288cSECRETARY'S PARTICULARS CHANGED
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to VS OPTICS 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 VS OPTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-02-24 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2001-08-31 Satisfied UNIVERSITIES SUPERANNUATION SCHEME LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 VS OPTICS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 100
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VS OPTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VS OPTICS LIMITED
Trademarks
We have not found any records of VS OPTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VS OPTICS 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 (99999 - Dormant Company) as VS OPTICS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where VS OPTICS 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 VS OPTICS 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 VS OPTICS 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.