Beaver-Visitec International LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 4, 2015)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
VISITEC (U.K.) LIMITED
VISITEC LIMITED
BD OPHTHALMIC SYSTEMS LIMITED
Company type Private Limited Company , Active Company Number 01889847 Record last updated Sunday, October 2, 2022 2:25:15 AM UTC Official Address Beaver-Visitec International Limited Waterloo Industrial Estate Bidford-Upon-Avon Warwickshire B504jh Bidford And Salford There are 4 companies registered at this street
Postal Code B504JH Sector Manufacture of medical and dental instruments and supplies
Visits Searches Document Type Publication date Download link Registry Sep 26, 2022 Resignation of one Director (a man) Registry Mar 9, 2021 Resignation of one Director (a man) 1889... Registry Apr 10, 2017 Two appointments: 2 men Registry Nov 14, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Nov 14, 2016 Resignation of 2 people: one Individual Or Entity With Significant Influence Or Control Registry Aug 19, 2016 Appointment of a man as Director and Vp International Sales Registry Jul 14, 2016 Two appointments: 2 men Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Financials Oct 4, 2015 Annual accounts Registry Aug 5, 2015 Annual return Financials Oct 1, 2014 Annual accounts Registry Aug 15, 2014 Appointment of a woman as Director Registry Aug 11, 2014 Resignation of one Director Registry Aug 11, 2014 Resignation of one Director 1889... Registry Jul 28, 2014 Appointment of a woman Registry Jul 10, 2014 Annual return Registry Apr 24, 2014 Registration of a charge / charge code Financials Oct 7, 2013 Annual accounts Registry Jul 16, 2013 Annual return Financials Nov 7, 2012 Annual accounts Registry Jul 12, 2012 Annual return Financials Feb 15, 2012 Annual accounts Registry Jan 10, 2012 First notification of strike-off action in london gazette Registry Jul 14, 2011 Annual return Registry Mar 7, 2011 Particulars of a mortgage or charge Registry Mar 5, 2011 Particulars of a mortgage or charge 1889... Registry Nov 9, 2010 Auditor's letter of resignation Registry Oct 4, 2010 Change of accounting reference date Registry Sep 16, 2010 Change of registered office address Registry Sep 9, 2010 Appointment of a man as Director Registry Sep 8, 2010 Resignation of one Secretary Registry Sep 8, 2010 Resignation of one Director Registry Sep 8, 2010 Resignation of one Director 1889... Registry Sep 8, 2010 Resignation of one Director Registry Sep 6, 2010 Appointment of a man as Director Registry Sep 6, 2010 Appointment of a man as Director 1889... Registry Sep 6, 2010 Appointment of a man as Director Registry Aug 31, 2010 Appointment of a man as Director and Finance Cfo Registry Aug 16, 2010 Particulars of a mortgage or charge Registry Aug 11, 2010 Notice of removal of restriction on the company's articles Registry Aug 11, 2010 Alteration to memorandum and articles Registry Aug 9, 2010 Change of name certificate Registry Aug 9, 2010 Notice of change of name nm01 - resolution Registry Aug 9, 2010 Company name change Registry Jul 30, 2010 Three appointments: 3 men Registry Jul 2, 2010 Annual return Financials May 5, 2010 Annual accounts Registry Jul 6, 2009 Annual return Financials Jul 1, 2009 Annual accounts Registry Jun 30, 2009 Annual return Registry Mar 6, 2009 Notice of change of directors or secretaries or in their particulars Registry Nov 12, 2008 Appointment of a director Registry Nov 12, 2008 Resignation of a director Registry Oct 1, 2008 Two appointments: 2 men Registry Oct 1, 2008 Resignation of one Country General Manager and one Director (a man) Financials Jul 1, 2008 Annual accounts Registry Jul 1, 2008 Notice of change of directors or secretaries or in their particulars Registry Jul 1, 2008 Notice of change of directors or secretaries or in their particulars 1889... Registry May 9, 2008 Resignation of a director Registry Apr 16, 2008 Appointment of a man as Secretary Registry Apr 16, 2008 Resignation of a secretary Registry Jan 8, 2008 Resignation of a woman Registry Jan 8, 2008 Appointment of a man as Financial Controller and Secretary Financials Dec 23, 2007 Annual accounts Registry Dec 5, 2007 Appointment of a director Registry Dec 5, 2007 Appointment of a director 1889... Registry Sep 30, 2007 Resignation of one Director (a man) and one Vice President Registry Jul 16, 2007 Annual return Registry Jul 16, 2007 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Jul 16, 2007 Register of members Registry Jul 16, 2007 Change in situation or address of registered office Registry Mar 1, 2007 Two appointments: 2 men Registry Jan 25, 2007 Change in situation or address of registered office Financials Oct 5, 2006 Annual accounts Registry Jul 31, 2006 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jul 13, 2006 Annual return Financials Nov 4, 2005 Annual accounts Registry Aug 31, 2005 Register of members Registry Aug 31, 2005 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Aug 31, 2005 Annual return Registry Aug 31, 2005 Annual return 1889... Registry Jul 18, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jul 6, 2005 Memorandum of association Registry Nov 8, 2004 Elective resolution Registry Nov 8, 2004 Alteration to memorandum and articles Financials Aug 3, 2004 Annual accounts Registry Jul 14, 2004 Annual return Registry Nov 26, 2003 Resignation of a director Registry Nov 19, 2003 Resignation of a woman Financials Aug 6, 2003 Annual accounts Registry Jul 17, 2003 Annual return Registry Jun 10, 2003 Company name change Registry Jun 10, 2003 Change of name certificate Financials Nov 5, 2002 Annual accounts Registry Oct 6, 2002 Resignation of a director Registry Sep 16, 2002 Resignation of a woman Registry Aug 2, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jun 29, 2002 Annual return Registry Dec 19, 2001 Appointment of a director Registry Dec 11, 2001 Appointment of a woman