Company NameVSP Vision Care - UK Ltd
DirectorsEdward Alexander O'Hara and Theresa Ann Wilson
Company StatusActive
Company Number07000582
CategoryPrivate Limited Company
Incorporation Date25 August 2009(14 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameEdward Alexander O'Hara
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(4 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3333 Quality Drive
Rancho Cordova
California
95670
Director NameTheresa Ann Wilson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2014(4 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleInsurance
Country of ResidenceUnited States
Correspondence Address3333 Quality Drive
Rancho Cordova
California
95670
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed25 August 2009(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameGary Brooks
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address3333 Quality Drive
Rancho Cordova
Ca 95670
United States
Director NameDave Plevyak
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address3333 Quality Drive
Rancho Cordova
Ca 95670
United States
Director NameRic Steere
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address3333 Quality Drive
Rancho Cordova
Ca 95670
United States
Director NameJames Robinson Lynch
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2009(same day as company formation)
RolePresident-Ceo
Country of ResidenceUnited States
Correspondence Address3333 Quality Drive
Rancho Cordova
California
95670
Director NameThomas Allan Fessler
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3333 Quality Drive
Rancho Cordova
California
95670
Director NameDonald Joseph Ball
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2013(3 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 May 2014)
RoleSvp-Cfo Vsp Global
Country of ResidenceUnited States
Correspondence Address3333 Quality Drive
Rancho Cordova
California
95670
Director NameLester Earl Passuello
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2013(3 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 January 2024)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3333 Quality Drive
Rancho Cordova
California
95670
Director NameMr Jeremy David Chadwick
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 May 2020)
RoleInsurance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressSoane Point 6/8 Market Place
Reading
Berkshire
RG1 2EG
Director NameErik Kapelke
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2014(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 May 2020)
RoleVice President, International
Country of ResidenceUnited States
Correspondence Address3333 Quality Drive
Rancho Cordova
California
95670

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

253k at £1Vsp Global Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£125,501
Cash£152,996
Current Liabilities£57,658

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

4 January 2021Accounts for a small company made up to 31 December 2019 (17 pages)
21 August 2020Director's details changed for Edward Alexander O'hara on 17 August 2020 (2 pages)
28 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
11 May 2020Termination of appointment of Jeremy David Chadwick as a director on 5 May 2020 (1 page)
11 May 2020Termination of appointment of Erik Kapelke as a director on 5 May 2020 (1 page)
11 November 2019Accounts for a small company made up to 31 December 2018 (17 pages)
29 July 2019Director's details changed for Mr Jeremy David Chadwick on 25 July 2019 (2 pages)
29 July 2019Director's details changed for Edward Alexander O'hara on 25 July 2019 (2 pages)
27 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
24 September 2018Amended total exemption full accounts made up to 31 December 2016 (9 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 March 2017Director's details changed for Mr Jeremy David Chadwick on 17 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Jeremy David Chadwick on 17 March 2017 (2 pages)
20 March 2017Director's details changed for Edward Alexander O'hara on 17 March 2017 (2 pages)
20 March 2017Director's details changed for Edward Alexander O'hara on 17 March 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 253,029
(9 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 253,029
(9 pages)
10 November 2015Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
10 November 2015Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Director's details changed for Lester Earl Passuello on 24 August 2015 (2 pages)
22 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 253,029
(9 pages)
22 September 2015Director's details changed for Mr Jeremy David Chadwick on 24 August 2015 (2 pages)
22 September 2015Director's details changed for Erik Kapelke on 24 August 2015 (2 pages)
22 September 2015Director's details changed for Thomas Allan Fessler on 24 August 2015 (2 pages)
22 September 2015Director's details changed for Lester Earl Passuello on 24 August 2015 (2 pages)
22 September 2015Director's details changed for Erik Kapelke on 24 August 2015 (2 pages)
22 September 2015Director's details changed for Thomas Allan Fessler on 24 August 2015 (2 pages)
22 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 253,029
(9 pages)
22 September 2015Director's details changed for Mr Jeremy David Chadwick on 24 August 2015 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 253,029
(9 pages)
16 September 2014Secretary's details changed for Reed Smith Corporate Services Limited on 16 September 2014 (1 page)
16 September 2014Secretary's details changed for Reed Smith Corporate Services Limited on 16 September 2014 (1 page)
16 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 253,029
(9 pages)
22 July 2014Appointment of Edward O'hara as a director on 30 June 2014 (2 pages)
22 July 2014Appointment of Jeremy David Chadwick as a director on 30 June 2014 (2 pages)
22 July 2014Appointment of Erik Kapelke as a director on 30 June 2014 (2 pages)
22 July 2014Appointment of Theresa Wilson as a director on 30 June 2014 (2 pages)
22 July 2014Appointment of Theresa Wilson as a director on 30 June 2014 (2 pages)
22 July 2014Appointment of Jeremy David Chadwick as a director on 30 June 2014 (2 pages)
22 July 2014Appointment of Edward O'hara as a director on 30 June 2014 (2 pages)
22 July 2014Appointment of Erik Kapelke as a director on 30 June 2014 (2 pages)
29 May 2014Termination of appointment of Donald Ball as a director (1 page)
29 May 2014Termination of appointment of James Lynch as a director (1 page)
29 May 2014Termination of appointment of Donald Ball as a director (1 page)
29 May 2014Termination of appointment of James Lynch as a director (1 page)
11 February 2014Director's details changed for James Robinson Lynch on 25 August 2009 (1 page)
11 February 2014Director's details changed for James Robinson Lynch on 25 August 2009 (1 page)
30 January 2014Director's details changed for James Robinson Lynch on 27 January 2014 (2 pages)
30 January 2014Director's details changed for James Robinson Lynch on 27 January 2014 (2 pages)
30 January 2014Director's details changed for James Robinson Lynch on 27 January 2014 (2 pages)
30 January 2014Director's details changed for James Robinson Lynch on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Donald Ball on 5 July 2013 (2 pages)
27 January 2014Director's details changed for Donald Ball on 5 July 2013 (2 pages)
27 January 2014Director's details changed for Thomas Fessler on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Donald Joseph Ball on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Thomas Allan Fessler on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Thomas Allan Fessler on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Thomas Allan Fessler on 27 January 2014 (2 pages)
27 January 2014Director's details changed for James Robinson Lynch on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Les Passuello on 5 July 2013 (2 pages)
27 January 2014Director's details changed for Rob Lynch on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Les Passuello on 5 July 2013 (2 pages)
27 January 2014Director's details changed for Rob Lynch on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Les Passuello on 5 July 2013 (2 pages)
27 January 2014Director's details changed for Donald Joseph Ball on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Donald Ball on 5 July 2013 (2 pages)
27 January 2014Director's details changed for Thomas Fessler on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Thomas Allan Fessler on 27 January 2014 (2 pages)
27 January 2014Director's details changed for James Robinson Lynch on 27 January 2014 (2 pages)
10 January 2014Termination of appointment of Ric Steere as a director (1 page)
10 January 2014Termination of appointment of Ric Steere as a director (1 page)
20 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 253,029
(8 pages)
20 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 253,029
(8 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 August 2013Termination of appointment of Gary Brooks as a director (1 page)
5 August 2013Termination of appointment of Dave Plevyak as a director (1 page)
5 August 2013Appointment of Donald Ball as a director (2 pages)
5 August 2013Termination of appointment of Gary Brooks as a director (1 page)
5 August 2013Appointment of Donald Ball as a director (2 pages)
5 August 2013Appointment of Les Passuello as a director (2 pages)
5 August 2013Appointment of Les Passuello as a director (2 pages)
5 August 2013Termination of appointment of Dave Plevyak as a director (1 page)
25 January 2013Resolutions
  • RES13 ‐ Revoke authorised share capital - section 28 11/01/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2013Resolutions
  • RES13 ‐ Revoke authorised share capital - section 28 11/01/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 253,029
(3 pages)
23 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 253,029
(3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (8 pages)
11 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (8 pages)
13 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (8 pages)
13 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (8 pages)
5 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 June 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
29 June 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
16 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (8 pages)
16 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (8 pages)
25 August 2009Incorporation (45 pages)
25 August 2009Incorporation (45 pages)