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

VISUNA LIMITED

WYNN HOUSE HERTBURN ESTATE, HERTBURN, WASHINGTON, NE37 2SF,
Company Registration Number
04791841
Private Limited Company
Active

Company Overview

About Visuna Ltd
VISUNA LIMITED was founded on 2003-06-09 and has its registered office in Washington. The organisation's status is listed as "Active". Visuna Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VISUNA LIMITED
 
Legal Registered Office
WYNN HOUSE HERTBURN ESTATE
HERTBURN
WASHINGTON
NE37 2SF
Other companies in NE37
 
Previous Names
OIL CONSULTANTS LIMITED17/08/2022
Filing Information
Company Number 04791841
Company ID Number 04791841
Date formed 2003-06-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 13:11:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISUNA 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 VISUNA LIMITED
The following companies were found which have the same name as VISUNA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VISUNA HOLDCO LIMITED WYNN HOUSE HERTBURN ESTATE HERTBURN WASHINGTON NE37 2SF Active Company formed on the 2010-11-18
VISUNA PTY LIMITED Active Company formed on the 2021-04-09
VISUNA REALTY LLC 1343 Main ST SARASOTA FL 34236 Active Company formed on the 2016-10-12
VISUNA TRADING Singapore Dissolved Company formed on the 2008-09-10
VISUNA, INC. 1334 BRITTMOORE RD STE 1000B HOUSTON TX 77043 ACTIVE Company formed on the 2013-02-20

Company Officers of VISUNA LIMITED

Current Directors
Officer Role Date Appointed
MARK JAMES CLAYTON
Company Secretary 2016-03-30
MARK JAMES CLAYTON
Director 2016-11-22
RICHARD FIELDING
Director 2010-11-24
GEOFFREY LENNOX
Director 2010-11-24
HELEN MARY SMITH
Director 2011-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK LEONARD COOPER
Director 2008-09-17 2016-11-01
MARK LEONARD COOPER
Company Secretary 2006-06-01 2016-03-30
DAVID ERNEST SPENCER
Director 2010-11-24 2016-03-30
DEBORAH MARIE COOPER
Director 2005-06-09 2011-10-17
DEBORAH MARIE COOPER
Company Secretary 2003-12-01 2006-06-01
MARK LEONARD COOPER
Director 2003-06-09 2005-06-09
ABERGAN REED NOMINEES LIMITED
Nominated Secretary 2003-06-09 2003-06-09
ABERGAN REED LIMITED
Nominated Director 2003-06-09 2003-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JAMES CLAYTON VISUNA HOLDCO LIMITED Director 2016-11-22 CURRENT 2010-11-18 Active
RICHARD FIELDING CREATIVE GIFTING COMPANY LTD Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
RICHARD FIELDING GRIFFIN INN PLUMTREE LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active
RICHARD FIELDING THE PAGE DESIGN CONSULTANCY LIMITED Director 2016-06-07 CURRENT 2006-11-29 Active - Proposal to Strike off
RICHARD FIELDING DPS DIGITAL (LINCS) LTD Director 2016-03-08 CURRENT 2012-07-19 Active
RICHARD FIELDING EAST COAST WINE LIMITED Director 2014-03-14 CURRENT 2001-03-14 Active
RICHARD FIELDING INTERVINO LTD Director 2014-01-31 CURRENT 2005-12-20 Active
RICHARD FIELDING 617 LIMITED Director 2012-09-06 CURRENT 2012-09-06 Active
RICHARD FIELDING RUST RESOURCES LIMITED Director 2012-04-30 CURRENT 1992-04-07 Active
RICHARD FIELDING SOCIAL APPRECIATION LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2016-01-12
RICHARD FIELDING VISUNA HOLDCO LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
RICHARD FIELDING THE DOWER HOUSE HOTEL LIMITED Director 2008-06-30 CURRENT 2003-02-21 Active
GEOFFREY LENNOX GRIFFIN INN PLUMTREE LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active
GEOFFREY LENNOX THE PAGE DESIGN CONSULTANCY LIMITED Director 2016-06-07 CURRENT 2006-11-29 Active - Proposal to Strike off
GEOFFREY LENNOX DPS DIGITAL (LINCS) LTD Director 2016-03-08 CURRENT 2012-07-19 Active
GEOFFREY LENNOX EAST COAST WINE LIMITED Director 2014-03-14 CURRENT 2001-03-14 Active
GEOFFREY LENNOX INTERVINO LTD Director 2014-01-31 CURRENT 2005-12-20 Active
GEOFFREY LENNOX 617 LIMITED Director 2012-09-06 CURRENT 2012-09-06 Active
GEOFFREY LENNOX RUST RESOURCES LIMITED Director 2012-04-30 CURRENT 1992-04-07 Active
GEOFFREY LENNOX SOCIAL APPRECIATION LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2016-01-12
GEOFFREY LENNOX VISUNA HOLDCO LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
GEOFFREY LENNOX THE DOWER HOUSE HOTEL LIMITED Director 2008-06-30 CURRENT 2003-02-21 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
2024-02-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-27REGISTRATION OF A CHARGE / CHARGE CODE 047918410009
2023-07-17DIRECTOR APPOINTED MR ANTHONY JOHN DARGUE
2023-07-17DIRECTOR APPOINTED MR DAVID WILLIAM BOLTON
2023-07-17Appointment of Mr Richard Fielding as company secretary on 2023-07-17
2023-07-17DIRECTOR APPOINTED MISS KELLY LEANNE WALKER
2023-07-16APPOINTMENT TERMINATED, DIRECTOR FORD DAVID GARRARD
2023-07-11CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047918410006
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047918410005
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047918410005
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047918410007
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047918410007
2023-04-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-17CERTNMCompany name changed oil consultants LIMITED\certificate issued on 17/08/22
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM The Elms 19 Front Street Washington Tyne and Wear NE37 2BA England
2022-08-15TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARY SMITH
2022-08-15TM02Termination of appointment of Carl Vincent Ramplin on 2022-08-15
2022-07-31CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-04-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-04-04AP01DIRECTOR APPOINTED MR FORD DAVID GARRARD
2021-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 047918410008
2021-06-22PSC05Change of details for Oil Consultants Holdco Limited as a person with significant control on 2021-01-01
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/20 FROM Parsons House, Parsons Ind Estate, Washington Tyne and Wear NE37 1EZ
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-10-23AP03Appointment of Mr Carl Vincent Ramplin as company secretary on 2018-10-22
2018-10-23AP01DIRECTOR APPOINTED MR CARL VINCENT RAMPLIN
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES CLAYTON
2018-10-23TM02Termination of appointment of Mark James Clayton on 2018-10-22
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-05-14RES01ADOPT ARTICLES 14/05/18
2017-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 047918410007
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 047918410006
2017-07-05AA01Current accounting period extended from 30/06/17 TO 31/12/17
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 1600
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047918410002
2016-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 047918410005
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047918410004
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047918410003
2016-11-22AP01DIRECTOR APPOINTED MR MARK JAMES CLAYTON
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEONARD COOPER
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 1600
2016-06-14AR0109/06/16 ANNUAL RETURN FULL LIST
2016-03-30TM02Termination of appointment of Mark Leonard Cooper on 2016-03-30
2016-03-30AP03Appointment of Mr Mark James Clayton as company secretary on 2016-03-30
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ERNEST SPENCER
2016-03-10AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-10AUDAUDITOR'S RESIGNATION
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1600
2015-06-23AR0109/06/15 FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 1600
2014-07-09AR0109/06/14 FULL LIST
2014-05-22AUDAUDITOR'S RESIGNATION
2014-04-17AUDAUDITOR'S RESIGNATION
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 047918410004
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 047918410003
2014-03-31AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 047918410002
2013-08-29AR0109/06/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-14AR0109/06/12 FULL LIST
2012-06-13AP01DIRECTOR APPOINTED MS HELEN MARY SMITH
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH COOPER
2012-03-13AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-04AR0109/06/11 FULL LIST
2010-12-10AP01DIRECTOR APPOINTED MR GEOFF LENNOX
2010-12-10AP01DIRECTOR APPOINTED MR RICHARD FIELDING
2010-12-10AP01DIRECTOR APPOINTED MR DAVID ERNEST SPENCER
2010-11-08SH0124/04/07 STATEMENT OF CAPITAL GBP 1200
2010-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-17SH0114/03/07 STATEMENT OF CAPITAL GBP 1299
2010-09-17SH0114/03/07 STATEMENT OF CAPITAL GBP 1300
2010-09-17SH0114/03/07 STATEMENT OF CAPITAL GBP 1300
2010-07-07AR0109/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEONARD COOPER / 09/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH MARIE COOPER / 09/06/2010
2010-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK LEONARD COOPER / 09/06/2010
2010-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-06-10363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2008-10-02AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-26288aDIRECTOR APPOINTED MR MARK LEONARD COOPER
2008-08-05363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-08-04288cSECRETARY'S CHANGE OF PARTICULARS / MARK COOPER / 01/08/2008
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / DEBORAH COOPER / 01/08/2008
2008-04-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2008-04-1588(2)AD 01/01/08 GBP SI 100@1=100 GBP IC 1500/1600
2008-03-06AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: HILLCROFT FRONT STREET NEWBOTTLE HOUGHTON LE SPRING TYNE AND WEAR DH4 4EP
2007-06-14363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-04-1988(2)RAD 14/03/07--------- £ SI 100@1=100 £ IC 20/120
2007-04-1988(2)RAD 14/03/07--------- £ SI 500@1=500 £ IC 220/720
2007-04-1988(2)RAD 14/03/07--------- £ SI 100@1=100 £ IC 120/220
2007-04-1988(2)RAD 14/03/07--------- £ SI 500@1=500 £ IC 720/1220
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-05123NC INC ALREADY ADJUSTED 14/03/07
2007-04-05RES04£ NC 100/2000 14/03/0
2006-08-15363(288)SECRETARY'S PARTICULARS CHANGED
2006-08-15363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-08-01288bSECRETARY RESIGNED
2006-08-01288aNEW SECRETARY APPOINTED
2006-06-21395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-22288bDIRECTOR RESIGNED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-06-20363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-07-05363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-01-19288aNEW SECRETARY APPOINTED
2003-08-16288aNEW DIRECTOR APPOINTED
2003-06-17288bSECRETARY RESIGNED
2003-06-17287REGISTERED OFFICE CHANGED ON 17/06/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY
2003-06-17288bDIRECTOR RESIGNED
2003-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to VISUNA 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 VISUNA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-26 Outstanding HSBC BANK PLC
2017-10-18 Outstanding HSBC INVOICE FINANCE (UK) LTD
2016-12-30 Outstanding HSBC BANK PLC
2014-04-02 Satisfied LLOYDS BANK PLC
2014-04-02 Satisfied LLOYDS BANK PLC
2014-03-18 Satisfied LLOYDS BANK COMMERCIAL FINANCE LTD
DEBENTURE 2006-06-14 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of VISUNA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VISUNA LIMITED
Trademarks
We have not found any records of VISUNA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISUNA 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 (09100 - Support activities for petroleum and natural gas extraction) as VISUNA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VISUNA 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 VISUNA 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 VISUNA 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.