Check the

VISION-EASE LENS LIMITED

Company
VISION-EASE LENS LIMITED (01787472)

VISION-EASE LENS

Phone: 01702 603 040
A⁺ rating

ABOUT VISION-EASE LENS LIMITED

When you love what you do, you tend to do it better than anyone else. Every lens we make is a combination of passion, technology and common sense. We don’t just make lenses that work better on paper. We make lenses that work better on people. A company of real people making lenses for real people. Isn’t that the way your lens company should work?

KEY FINANCES

Year
2016
Assets
£805.95k ▲ £66.31k (8.97 %)
Cash
£315.37k ▲ £83.61k (36.07 %)
Liabilities
£123.5k ▲ £10.95k (9.72 %)
Net Worth
£682.44k ▲ £55.37k (8.83 %)

REGISTRATION INFO

Company name
VISION-EASE LENS LIMITED
Company number
01787472
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Jan 1984
Age - 41 years
Home Country
United Kingdom

CONTACTS

Website
www.visionease.co.uk
Phones
01702 603 040
Registered Address
1 OAK HOUSE JOURNEYMANS WAY,
TEMPLE FARM INDUSTRIAL ESTATE,
SOUTHEND-ON-SEA,
ESSEX,
ENGLAND,
SS2 5TF

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

15 Dec 2016
Confirmation statement made on 9 December 2016 with updates
15 Apr 2016
Accounts for a small company made up to 31 December 2015
21 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100

CHARGES

28 May 1993
Status
Satisfied on 24 February 1996
Delivered
4 June 1993
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

VISION-EASE LENS LIMITED DIRECTORS

OLSWANG COSEC LIMITED

  Acting PSC
Appointed
01 September 2006
Role
Secretary
Address
Seventh Floor, 90 High Holborn, London, United Kingdom, WC1V 6XX
Name
OLSWANG COSEC LIMITED
Notified On
6 April 2016
Country Registered
United Kingdom
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Register Of Companies For England And Wales

Kevin Thomas Mcmenimen

  Acting
Appointed
14 August 2015
Occupation
Cfo, Director
Role
Director
Age
62
Nationality
American
Address
4 The Candlemakers, Temple Farm Industrial Estate, Southend On Sea, Essex, United Kingdom, SS2 5RX
Country Of Residence
Usa
Name
MCMENIMEN, Kevin Thomas

Guntram Mehl

  Acting
Appointed
25 May 2004
Occupation
General Management
Role
Director
Age
60
Nationality
German
Address
Weilertal Str. 21-1, Badenweiler, D-79410, Germany
Country Of Residence
Germany
Name
MEHL, Guntram

Jon Andre Dobson

  Resigned
Appointed
04 September 2001
Resigned
25 November 2002
Role
Secretary
Address
1123 Kenwood Parkway, Minneapolis, Minnesota, Usa, 55403
Name
DOBSON, Jon Andre

Philip Leonard Nossel

  Resigned
Appointed
15 December 1995
Resigned
04 September 2001
Role
Secretary
Nationality
British
Address
Bluebell Lodge Rayleigh Downs Road, Rayleigh, Essex, SS6 7LR
Name
NOSSEL, Philip Leonard

Alan Leslie Wheaton

  Resigned
Appointed
01 November 2001
Resigned
01 September 2006
Role
Secretary
Address
36 Furze Lane, Purley, Surrey, CR8 3EG
Name
WHEATON, Alan Leslie

Alan Leslie Wheaton

  Resigned
Resigned
15 December 1995
Role
Secretary
Address
16 Meadow Hill, Purley, Surrey, CR8 3HL
Name
WHEATON, Alan Leslie

Barbara Ann Arnold

  Resigned
Appointed
01 June 1998
Resigned
01 May 2001
Occupation
President
Role
Director
Age
71
Nationality
American
Address
15421 Silverod Street Nw, Andover, Minnesota, Usa, 55304
Name
ARNOLD, Barbara Ann

Jon Andre Dobson

  Resigned
Appointed
01 June 1998
Resigned
13 September 2004
Occupation
General Counsel & Secretary
Role
Director
Age
58
Nationality
American
Address
1123 Kenwood Parkway, Minneapolis, Minnesota, Usa, 55403
Name
DOBSON, Jon Andre

Richard George Faber

  Resigned
Appointed
03 December 2004
Resigned
31 July 2015
Occupation
Management
Role
Director
Age
65
Nationality
American
Address
1250 Hennepin Avenue D214, Minneapolis, Mn 55403, Usa, MN 55408
Country Of Residence
Usa
Name
FABER, Richard George

Michael Paul Hawks

  Resigned
Appointed
15 December 1995
Resigned
01 June 1998
Occupation
Vp Fin & Admn,Cfo & Secretary
Role
Director
Age
72
Nationality
Usa
Address
14681 Dory Court, Apple Valley, Minnesota, 55124
Name
HAWKS, Michael Paul

Philip Leonard Nossel

  Resigned
Resigned
01 November 2001
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
Bluebell Lodge Rayleigh Downs Road, Rayleigh, Essex, SS6 7LR
Country Of Residence
England
Name
NOSSEL, Philip Leonard

Sheila Catherine Nossel

  Resigned
Resigned
15 December 1995
Occupation
Secretary
Role
Director
Age
74
Nationality
British
Address
76 Hobleythick Lane, Westcliff On Sea, Essex, SS0 0RJ
Name
NOSSEL, Sheila Catherine

Kathleen P Pepski

  Resigned
Appointed
01 May 2001
Resigned
30 November 2001
Occupation
Senior Vice President
Role
Director
Age
70
Nationality
American
Address
3630 Yuma Lane North, Plymouth, Minnesota 55446, Usa
Name
PEPSKI, Kathleen P

Curtis E Petersen

  Resigned
Appointed
03 December 2001
Resigned
03 December 2004
Occupation
Senior Vice President
Role
Director
Age
72
Nationality
Usa
Address
4996 Wild Canyon Drive, Woodbury, Minnesota, 55129, Usa
Name
PETERSEN, Curtis E

Ray B Rogers

  Resigned
Appointed
15 December 1995
Resigned
01 June 1998
Occupation
President,Vision-Ease Lens
Role
Director
Age
81
Nationality
Usa
Address
11548 Mississippi, Champlin, Minnesota 55316, Usa, FOREIGN
Name
ROGERS, Ray B

Alan Leslie Wheaton

  Resigned
Resigned
14 December 1995
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
16 Meadow Hill, Purley, Surrey, CR8 3HL
Name
WHEATON, Alan Leslie

REVIEWS


Check The Company
Excellent according to the company’s financial health.