Company NameVisuna Holdco Limited
Company StatusActive
Company Number07444313
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 5 months ago)
Previous NameOil Consultants Holdco Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Richard Fielding
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elms 19 Front Street
Washington
Tyne And Wear
NE37 2BA
Director NameMr Geoffrey Lennox
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms 19 Front Street
Washington
Tyne And Wear
NE37 2BA
Director NameMrs Helen Mary Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(11 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms 19 Front Street
Washington
Tyne And Wear
NE37 2BA
Director NameMrs Deborah Marie Cooper
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elms 19 Front Street
Washington
Tyne And Wear
NE37 2BA
Director NameMrs Jane Elizabeth Lennox
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2012(1 year, 9 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elms 19 Front Street
Washington
Tyne And Wear
NE37 2BA
Director NameMrs Claire Fielding
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2013(2 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms 19 Front Street
Washington
Tyne And Wear
NE37 2BA
Director NameMr Carl Vincent Ramplin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(7 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressThe Elms 19 Front Street
Washington
Tyne And Wear
NE37 2BA
Director NameMr David Ernest Spencer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressParsons House Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1EZ
Director NameMrs Deborah Marie Cooper
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParsons House Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1EZ
Director NameMr Mark Leonard Cooper
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(6 days after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParsons House Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1EZ
Secretary NameMr Mark James Clayton
StatusResigned
Appointed29 March 2016(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 October 2018)
RoleCompany Director
Correspondence AddressParsons House Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameMr Mark James Clayton
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressParsons House Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1EZ
Secretary NameMr Carl Vincent Ramplin
StatusResigned
Appointed22 October 2018(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 August 2022)
RoleCompany Director
Correspondence AddressThe Elms 19 Front Street
Washington
Tyne And Wear
NE37 2BA

Contact

Websiteoc99.com

Location

Registered AddressWynn House Hertburn Estate
Hertburn
Washington
NE37 2SF
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

950 at £0.1Deborah Marie Cooper
9.50%
Ordinary
950 at £0.1Mark Leonard Cooper
9.50%
Ordinary
722 at £0.1David Ernest Spencer
7.22%
Ordinary
500 at £0.1Helen Smith
5.00%
Ordinary
1.7k at £0.1Geoffrey Lennox
17.20%
Ordinary
1.7k at £0.1Richard Fielding
17.20%
Ordinary
1.7k at £0.1Claire Fielding
17.19%
Ordinary
1.7k at £0.1Jane Lennox
17.19%
Ordinary

Financials

Year2014
Turnover£33,602,145
Gross Profit£6,332,606
Net Worth-£1,139,830
Cash£1,591,637
Current Liabilities£4,243,953

Accounts

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

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Charges

16 November 2021Delivered on: 24 November 2021
Persons entitled: Investec Capital Solutions No.1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge (the fixed charge): (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; (ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
30 December 2016Delivered on: 30 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 April 2014Delivered on: 2 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 April 2014Delivered on: 2 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 February 2024Group of companies' accounts made up to 31 December 2022 (31 pages)
14 December 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
27 July 2023Registration of charge 074443130005, created on 26 July 2023 (23 pages)
14 June 2023Satisfaction of charge 074443130003 in full (1 page)
21 April 2023Group of companies' accounts made up to 31 December 2021 (34 pages)
17 March 2023Company name changed oil consultants holdco LIMITED\certificate issued on 17/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-16
(3 pages)
16 March 2023Termination of appointment of Carl Vincent Ramplin as a director on 31 May 2022 (1 page)
16 March 2023Termination of appointment of Helen Mary Smith as a director on 31 March 2022 (1 page)
8 February 2023Compulsory strike-off action has been discontinued (1 page)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
3 February 2023Registered office address changed from The Elms 19 Front Street Washington Tyne and Wear NE37 2BA England to Wynn House Hertburn Estate Hertburn Washington NE37 2SF on 3 February 2023 (1 page)
1 February 2023Confirmation statement made on 18 November 2022 with no updates (3 pages)
15 August 2022Termination of appointment of Carl Vincent Ramplin as a secretary on 15 August 2022 (1 page)
6 April 2022Group of companies' accounts made up to 31 December 2020 (35 pages)
29 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
24 November 2021Registration of charge 074443130004, created on 16 November 2021 (15 pages)
19 December 2020Group of companies' accounts made up to 31 December 2019 (41 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
16 October 2020Registered office address changed from Parsons House Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ to The Elms 19 Front Street Washington Tyne and Wear NE37 2BA on 16 October 2020 (1 page)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
5 October 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
26 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
23 October 2018Appointment of Mr Carl Vincent Ramplin as a secretary on 22 October 2018 (2 pages)
23 October 2018Appointment of Mr Carl Vincent Ramplin as a director on 22 October 2018 (2 pages)
23 October 2018Termination of appointment of Mark James Clayton as a director on 22 October 2018 (1 page)
23 October 2018Termination of appointment of Mark James Clayton as a secretary on 22 October 2018 (1 page)
4 October 2018Group of companies' accounts made up to 31 December 2017 (41 pages)
14 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
5 July 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
5 July 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
5 April 2017Group of companies' accounts made up to 30 June 2016 (39 pages)
5 April 2017Group of companies' accounts made up to 30 June 2016 (39 pages)
30 December 2016Registration of charge 074443130003, created on 30 December 2016 (23 pages)
30 December 2016Registration of charge 074443130003, created on 30 December 2016 (23 pages)
21 December 2016Satisfaction of charge 074443130002 in full (1 page)
21 December 2016Satisfaction of charge 074443130001 in full (1 page)
21 December 2016Satisfaction of charge 074443130001 in full (1 page)
21 December 2016Satisfaction of charge 074443130002 in full (1 page)
28 November 2016Confirmation statement made on 18 November 2016 with updates (9 pages)
28 November 2016Confirmation statement made on 18 November 2016 with updates (9 pages)
22 November 2016Appointment of Mr Mark James Clayton as a director on 22 November 2016 (2 pages)
22 November 2016Appointment of Mr Mark James Clayton as a director on 22 November 2016 (2 pages)
9 November 2016Termination of appointment of Mark Leonard Cooper as a director on 1 November 2016 (1 page)
9 November 2016Termination of appointment of Mark Leonard Cooper as a director on 1 November 2016 (1 page)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
30 March 2016Termination of appointment of David Ernest Spencer as a director on 30 March 2016 (1 page)
30 March 2016Termination of appointment of David Ernest Spencer as a director on 30 March 2016 (1 page)
29 March 2016Appointment of Mr Mark James Clayton as a secretary on 29 March 2016 (2 pages)
29 March 2016Appointment of Mr Mark James Clayton as a secretary on 29 March 2016 (2 pages)
10 March 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
10 March 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
26 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(7 pages)
26 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(7 pages)
10 November 2015Auditor's resignation (1 page)
10 November 2015Auditor's resignation (1 page)
16 April 2015Group of companies' accounts made up to 30 June 2014 (27 pages)
16 April 2015Group of companies' accounts made up to 30 June 2014 (27 pages)
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(7 pages)
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(7 pages)
22 May 2014Auditor's resignation (1 page)
22 May 2014Auditor's resignation (1 page)
2 April 2014Registration of charge 074443130002 (36 pages)
2 April 2014Registration of charge 074443130001 (33 pages)
2 April 2014Registration of charge 074443130002 (36 pages)
2 April 2014Registration of charge 074443130001 (33 pages)
31 March 2014Group of companies' accounts made up to 30 June 2013 (24 pages)
31 March 2014Group of companies' accounts made up to 30 June 2013 (24 pages)
8 January 2014Director's details changed for Ms Helen Mary Smith on 17 November 2013 (2 pages)
8 January 2014Director's details changed for Mr Richard Fielding on 17 November 2013 (2 pages)
8 January 2014Director's details changed for Mr Richard Fielding on 17 November 2013 (2 pages)
8 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(7 pages)
8 January 2014Director's details changed for Ms Helen Mary Smith on 17 November 2013 (2 pages)
8 January 2014Director's details changed for Mrs Deborah Marie Cooper on 5 April 2013 (2 pages)
8 January 2014Director's details changed for Mrs Deborah Marie Cooper on 5 April 2013 (2 pages)
8 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(7 pages)
8 January 2014Director's details changed for Mrs Deborah Marie Cooper on 5 April 2013 (2 pages)
11 November 2013Appointment of Mrs Claire Fielding as a director (2 pages)
11 November 2013Appointment of Mrs Claire Fielding as a director (2 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (23 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (23 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (7 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (7 pages)
10 September 2012Appointment of Mrs Jane Elizabeth Lennox as a director (2 pages)
10 September 2012Appointment of Mrs Jane Elizabeth Lennox as a director (2 pages)
16 July 2012Appointment of Mrs Deborah Marie Cooper as a director (2 pages)
16 July 2012Appointment of Mrs Deborah Marie Cooper as a director (2 pages)
13 March 2012Group of companies' accounts made up to 30 June 2011 (23 pages)
13 March 2012Group of companies' accounts made up to 30 June 2011 (23 pages)
8 March 2012Sub-division of shares on 5 January 2012 (7 pages)
8 March 2012Sub-division of shares on 5 January 2012 (7 pages)
8 March 2012Sub-division of shares on 5 January 2012 (7 pages)
19 December 2011Director's details changed for Mr Richard Richard Fielding on 17 November 2011 (2 pages)
19 December 2011Director's details changed for Mr Geoffrey Lennox on 17 November 2011 (2 pages)
19 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
19 December 2011Director's details changed for Mr Richard Richard Fielding on 17 November 2011 (2 pages)
19 December 2011Director's details changed for Mr Mark Leonard Cooper on 17 November 2011 (2 pages)
19 December 2011Director's details changed for Mr Mark Leonard Cooper on 17 November 2011 (2 pages)
19 December 2011Director's details changed for Mr David Ernest Spencer on 17 November 2011 (2 pages)
19 December 2011Director's details changed for Mr David Ernest Spencer on 17 November 2011 (2 pages)
19 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
19 December 2011Director's details changed for Mr Geoffrey Lennox on 17 November 2011 (2 pages)
16 December 2011Appointment of Helen Mary Smith as a director (2 pages)
16 December 2011Appointment of Helen Mary Smith as a director (2 pages)
15 December 2011Termination of appointment of Deborah Cooper as a director (1 page)
15 December 2011Termination of appointment of Deborah Cooper as a director (1 page)
7 February 2011Current accounting period shortened from 30 November 2011 to 30 June 2011 (3 pages)
7 February 2011Current accounting period shortened from 30 November 2011 to 30 June 2011 (3 pages)
20 December 2010Appointment of Deborah Marie Cooper as a director (3 pages)
20 December 2010Appointment of Deborah Marie Cooper as a director (3 pages)
20 December 2010Appointment of Mark Leonard Cooper as a director (3 pages)
20 December 2010Appointment of Mark Leonard Cooper as a director (3 pages)
8 December 2010Registered office address changed from Innovate Office Lake View Drive Sherwood Park, Annesley Nottingham Nottinghamshire NG15 0DT United Kingdom on 8 December 2010 (2 pages)
8 December 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 1,000
(4 pages)
8 December 2010Registered office address changed from Innovate Office Lake View Drive Sherwood Park, Annesley Nottingham Nottinghamshire NG15 0DT United Kingdom on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Innovate Office Lake View Drive Sherwood Park, Annesley Nottingham Nottinghamshire NG15 0DT United Kingdom on 8 December 2010 (2 pages)
8 December 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 1,000
(4 pages)
18 November 2010Incorporation (24 pages)
18 November 2010Incorporation (24 pages)