Company NamePOSI Visionary Solutions Llp
Company StatusActive
Company NumberOC332462
CategoryLimited Liability Partnership
Incorporation Date29 October 2007(16 years, 6 months ago)

Directors

LLP Designated Member NameHethersett Limited (Corporation)
StatusCurrent
Appointed29 October 2007(same day as company formation)
Correspondence AddressPO Box 14052
Professional Complex The Valley
Anguilla
British West Indies
LLP Designated Member NameRanbrook Limited (Corporation)
StatusCurrent
Appointed29 October 2007(same day as company formation)
Correspondence AddressPO Box 14052
Professional Complex The Valley
Anguilla
British West Indies

Location

Registered Address1st Floor East
5 Old Nichol Street
London
E2 7HR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

15 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
6 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
10 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
7 October 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
7 January 2022Confirmation statement made on 29 October 2021 with no updates (3 pages)
3 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
3 June 2021Notification of Alana Noelle Denise Savoir Garcia as a person with significant control on 6 April 2016 (3 pages)
3 June 2021Notification of Yves Alexandre Alfred Savoir Garcia as a person with significant control on 6 April 2016 (3 pages)
3 June 2021Notification of Guy Jean Leon Savoir Garcia as a person with significant control on 6 April 2016 (3 pages)
13 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
8 February 2020Compulsory strike-off action has been discontinued (1 page)
5 February 2020Confirmation statement made on 29 October 2019 with no updates (3 pages)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
8 February 2019Confirmation statement made on 29 October 2018 with no updates (3 pages)
30 January 2019Confirmation statement made on 29 October 2017 with no updates (3 pages)
2 October 2018Compulsory strike-off action has been discontinued (1 page)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
4 January 2018Confirmation statement made on 29 October 2016 with no updates (3 pages)
4 January 2018Confirmation statement made on 29 October 2016 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 November 2015Annual return made up to 29 October 2015 (3 pages)
17 November 2015Annual return made up to 29 October 2015 (3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 March 2015Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East, 5 Old Nichol Street, London E2 7HR on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East, 5 Old Nichol Street, London E2 7HR on 13 March 2015 (1 page)
15 December 2014Annual return made up to 29 October 2014 (3 pages)
15 December 2014Annual return made up to 29 October 2014 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 November 2013Annual return made up to 29 October 2013 (3 pages)
6 November 2013Annual return made up to 29 October 2013 (3 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013Compulsory strike-off action has been discontinued (1 page)
4 March 2013Annual return made up to 29 October 2012 (3 pages)
4 March 2013Annual return made up to 29 October 2012 (3 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 June 2012Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA United Kingdom on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 43 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 43 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA United Kingdom on 21 June 2012 (1 page)
16 November 2011Member's details changed for Hethersett Limited on 29 October 2011 (2 pages)
16 November 2011Member's details changed for Hethersett Limited on 29 October 2011 (2 pages)
16 November 2011Annual return made up to 29 October 2011 (3 pages)
16 November 2011Member's details changed for Ranbrook Limited on 29 October 2011 (2 pages)
16 November 2011Member's details changed for Ranbrook Limited on 29 October 2011 (2 pages)
16 November 2011Annual return made up to 29 October 2011 (3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 January 2011Registered office address changed from 26-28 Bedford Row London WC1R 4HE on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from 26-28 Bedford Row London WC1R 4HE on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from 26-28 Bedford Row London WC1R 4HE on 6 January 2011 (2 pages)
2 November 2010Annual return made up to 29 October 2010 (8 pages)
2 November 2010Annual return made up to 29 October 2010 (8 pages)
27 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
27 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 November 2009Annual return made up to 29 October 2009 (8 pages)
6 November 2009Annual return made up to 29 October 2009 (8 pages)
27 April 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
27 April 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
3 November 2008Annual return made up to 29/10/08 (2 pages)
3 November 2008Annual return made up to 29/10/08 (2 pages)
9 April 2008Registered office changed on 09/04/2008 from garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page)
9 April 2008Member's particulars hethersett LIMITED (1 page)
9 April 2008Member's particulars hethersett LIMITED (1 page)
9 April 2008Member's particulars ranbrook LIMITED (1 page)
9 April 2008Registered office changed on 09/04/2008 from garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page)
9 April 2008Member's particulars ranbrook LIMITED (1 page)
23 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
23 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
29 October 2007Incorporation (3 pages)
29 October 2007Incorporation (3 pages)