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

UNIVERSITY VISION LIMITED

272 REGENTS PARK ROAD, FINCHLEY CENTRAL, LONDON, N3 3HN,
Company Registration Number
01737246
Private Limited Company
Active

Company Overview

About University Vision Ltd
UNIVERSITY VISION LIMITED was founded on 1983-07-06 and has its registered office in London. The organisation's status is listed as "Active". University Vision Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
UNIVERSITY VISION LIMITED
 
Legal Registered Office
272 REGENTS PARK ROAD
FINCHLEY CENTRAL
LONDON
N3 3HN
Other companies in N3
 
Filing Information
Company Number 01737246
Company ID Number 01737246
Date formed 1983-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB663183138  
Last Datalog update: 2024-02-05 08:02:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIVERSITY VISION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NEWMAN ENTERPRISES LIMITED   SPENCER HYDE 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 UNIVERSITY VISION LIMITED
The following companies were found which have the same name as UNIVERSITY VISION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNIVERSITY VISION (HOLDINGS) LIMITED 272 REGENTS PARK ROAD FINCHLEY CENTRAL LONDON N3 3HN Active Company formed on the 1983-07-04
UNIVERSITY VISION CLINIC, INC. 4115 UNIVERSITY WAY NE STE 101 SEATTLE WA 981056257 Active Company formed on the 1999-04-01
UNIVERSITY VISION LEADERSHIP 1700 7TH AVE STE 1810 SEATTLE WA 981011820 Active Company formed on the 2005-08-16
UNIVERSITY VISION CENTERS LLC Delaware Unknown
UNIVERSITY VISION CENTER LLC Georgia Unknown
University Vision Centers L L C Maryland Unknown
UNIVERSITY VISION CENTER LLC Georgia Unknown

Company Officers of UNIVERSITY VISION LIMITED

Current Directors
Officer Role Date Appointed
ELLA SARA HERSHMAN
Company Secretary 2014-06-09
DAVID MARTIN HERSHMAN
Director 1992-12-31
NEIL HERSHMAN
Director 1992-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MADELINE CAROLE HERSHMAN
Company Secretary 1992-12-31 2014-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARTIN HERSHMAN THE EYE WAREHOUSE (N16) LIMITED Director 2012-06-26 CURRENT 2012-06-26 Dissolved 2014-11-18
DAVID MARTIN HERSHMAN MASSMARK (1993) LIMITED Director 2011-04-05 CURRENT 1992-11-27 Active
DAVID MARTIN HERSHMAN THE EYE WAREHOUSE (PINNER) LIMITED Director 2007-10-25 CURRENT 2007-10-25 Dissolved 2013-11-19
DAVID MARTIN HERSHMAN THE EYE WAREHOUSE LIMITED Director 2005-02-01 CURRENT 2004-05-26 Liquidation
DAVID MARTIN HERSHMAN UNIVERSITY VISION (HOLDINGS) LIMITED Director 1998-09-17 CURRENT 1983-07-04 Active
NEIL HERSHMAN UNIVERSITY VISION (HOLDINGS) LIMITED Director 1990-12-21 CURRENT 1983-07-04 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
2024-01-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-08-22MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-01-18CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-01-24CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HERSHMAN
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HERSHMAN / 12/02/2018
2018-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN HERSHMAN / 12/02/2018
2018-02-12CH03SECRETARY'S DETAILS CHNAGED FOR ELLA SARA HERSHMAN on 2018-02-12
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-22DISS40Compulsory strike-off action has been discontinued
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 1100
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-03-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-31DISS40Compulsory strike-off action has been discontinued
2016-08-30AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-08AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-02DISS40Compulsory strike-off action has been discontinued
2015-09-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1100
2015-01-20AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-19AP03Appointment of Ella Sara Hershman as company secretary
2014-06-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY MADELINE HERSHMAN
2014-05-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 1100
2014-01-17AR0131/12/13 ANNUAL RETURN FULL LIST
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0131/12/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-04AR0131/12/11 FULL LIST
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HERSHMAN / 01/10/2011
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / MADELINE CAROLE HERSHMAN / 01/10/2011
2011-06-29AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-20AR0131/12/10 FULL LIST
2010-05-29AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-13AR0131/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HERSHMAN / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN HERSHMAN / 12/01/2010
2009-07-02AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-16AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-15363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-14363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-03287REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 2 FALLOWFIELD STANMORE MIDDLESEX HA7 3DF
2005-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-29287REGISTERED OFFICE CHANGED ON 29/10/04 FROM: BENNETT NASH WOOLF AND CO PREMIER HOUSE 309 BALLARDS LANE LONDON N12 8LU
2004-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-02-06363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-29AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-01-23363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-02AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-02-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-10AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-02-08363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-01AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-01-26363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-09-02AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-06-29244DELIVERY EXT'D 3 MTH 30/08/97
1998-02-16363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-03-19363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-06-12AAFULL ACCOUNTS MADE UP TO 31/08/95
1996-02-17363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-06-29AAFULL ACCOUNTS MADE UP TO 31/08/94
1995-02-27363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-05-20AAFULL ACCOUNTS MADE UP TO 31/08/93
1994-02-23363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
1993-06-30AAFULL ACCOUNTS MADE UP TO 31/08/92
1993-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/93
1993-01-25363bRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-01-25288DIRECTOR RESIGNED
1992-11-16288DIRECTOR RESIGNED
1992-04-26AAFULL ACCOUNTS MADE UP TO 31/08/91
1992-01-28363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/92
1991-05-28AAFULL ACCOUNTS MADE UP TO 31/08/90
1991-04-09288NEW DIRECTOR APPOINTED
1991-02-11363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47782 - Retail sale by opticians




Licences & Regulatory approval
We could not find any licences issued to UNIVERSITY VISION 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 UNIVERSITY VISION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1987-11-20 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-08-31 £ 161,490
Creditors Due Within One Year 2012-08-31 £ 159,551
Creditors Due Within One Year 2012-08-31 £ 159,551
Creditors Due Within One Year 2011-08-31 £ 133,539

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
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
2020-08-31
Annual Accounts
2021-08-31

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 UNIVERSITY VISION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 1,100
Called Up Share Capital 2012-08-31 £ 1,100
Called Up Share Capital 2012-08-31 £ 1,100
Called Up Share Capital 2011-08-31 £ 1,100
Cash Bank In Hand 2013-08-31 £ 53,225
Cash Bank In Hand 2012-08-31 £ 50,095
Cash Bank In Hand 2012-08-31 £ 50,095
Cash Bank In Hand 2011-08-31 £ 50,007
Current Assets 2013-08-31 £ 140,016
Current Assets 2012-08-31 £ 148,731
Current Assets 2012-08-31 £ 148,731
Current Assets 2011-08-31 £ 162,699
Debtors 2013-08-31 £ 11,791
Debtors 2012-08-31 £ 13,636
Debtors 2012-08-31 £ 13,636
Debtors 2011-08-31 £ 27,692
Shareholder Funds 2013-08-31 £ 42,036
Shareholder Funds 2012-08-31 £ 60,614
Shareholder Funds 2012-08-31 £ 60,614
Shareholder Funds 2011-08-31 £ 102,967
Stocks Inventory 2013-08-31 £ 75,000
Stocks Inventory 2012-08-31 £ 85,000
Stocks Inventory 2012-08-31 £ 85,000
Stocks Inventory 2011-08-31 £ 85,000
Tangible Fixed Assets 2013-08-31 £ 63,510
Tangible Fixed Assets 2012-08-31 £ 71,434
Tangible Fixed Assets 2012-08-31 £ 71,434
Tangible Fixed Assets 2011-08-31 £ 73,807

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UNIVERSITY VISION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNIVERSITY VISION LIMITED
Trademarks
We have not found any records of UNIVERSITY VISION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIVERSITY VISION 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 (47782 - Retail sale by opticians) as UNIVERSITY VISION LIMITED are:

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