ABOUT VISITECH INTERNATIONAL LIMITED
VisiTech International is committed to substantial investment in Research & Development aimed at securing its position in existing markets and extending the scope of application of its technology to emerging fields. It has a deserved reputation amongst its customers for innovation; having been responsible for the introduction of a whole range of new instrument technologies to its markets. MagiCal (introduced in 1988) was the first video rate calcium measurement system on the market and was used in pioneering work in the late eighties and early nineties. QuantiCell (introduced in 1993) achieved status as the first multi-wavelength free-ion analysis system to exceed video rate performance. VoxCell Scan (introduced in 2000) was the first modular real time confocal laser scanning microscope system targeted at live imaging applications. VT-Eye (introduced in 2003) a uniquely ultra-fast confocal laser scanning microscope using Acousto Optical Deflection (AOD) technology. VT-Infinity (launched October 2004) is the first 2D array scanning laser confocal microscope making use of recently patented intellectual property developed by VisiTech International in confocal technologies. VT-HAWK (launched 2008) was the first confocal to combine Multi -Beam Imaging with Single Beam Illumination, Visi-FLIM (launched 2012) added frequency based lifetime imaging microscopy to the Infinity platform and finally VT-iSIM the worlds first truly high speed super resolution imaging system.
To complement its own product range the company is committed to establishing strategic alliances with leading equipment suppliers world-wide. Since its inception VisiTech has secured many distribution channels throughout the world, as well as establishing relationships with leading manufacturers, such as Nikon Instruments, Hamamatsu Corp, Olympus, PI, CVI Melles Griot, Molecular Devices.
The Company has its headquarters in Sunderland, UK, and employs 20 highly qualified staff, spanning over 250 man-years of experience within the market. The company’s roots can be traced back to Joyce Loebl Ltd, one of the pioneering companies in image processing technology, and Applied Imaging, a leading supplier of Life Science instrumentation. In January 1999, a management buy-out from Applied Imaging resulted in the creation of VisiTech International as an independent company.
The success of VisiTech International has been achieved through an uncompromising approach to the analysis and design of equipment to meet market needs and the provision of comprehensive after sales support to our customer base. Broadly speaking 40% of the Companies employees are dedicated to customer support and service.
VisiTech International
"The success of VisiTech International has been achieved through an uncompromising approach to the analysis and design of equipment to meet market needs and the provision of comprehensive after sales support to our customer base"
"Experience the vision of the future with VisiTech International; award winning developers of imaging microscopy.
KEY FINANCES
Year
2017
Assets
£1740.48k
▲ £23.02k (1.34 %)
Cash
£200.95k
▼ £-429.52k (-68.13 %)
Liabilities
£162.5k
▲ £90k (124.14 %)
Net Worth
£1577.98k
▼ £-66.98k (-4.07 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Sunderland
- Company name
- VISITECH INTERNATIONAL LIMITED
- Company number
- 03684766
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Dec 1998
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.visitech.co.uk
- Phones
-
+44 (0)1915 166 255
+44 (0)1915 166 258
01915 166 255
01915 166 258
- Registered Address
- UNIT 92 SILVERBRIAR,
SUNDERLAND ENTERPRISE PARK EAST,
SUNDERLAND,
SR5 2TQ
ECONOMIC ACTIVITIES
- 26511
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
LAST EVENTS
- 06 Apr 2017
- Registration of charge 036847660004, created on 28 March 2017
- 03 Jan 2017
- Total exemption small company accounts made up to 31 March 2016
- 22 Dec 2016
- Confirmation statement made on 16 December 2016 with updates
CHARGES
-
28 March 2017
- Status
- Outstanding
- Delivered
- 6 April 2017
-
Persons entitled
- Jafer Sheblee, Jacqueline Sheblee, Jade Sewell and Steven Coleman as Trustees of the Visitech Retirement Benefit Scheme
- Description
- Us patent application number 14/746 456 entitled enhancing…
-
29 July 2009
- Status
- Outstanding
- Delivered
- 4 August 2009
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
27 September 1999
- Status
- Satisfied
on 5 January 2010
- Delivered
- 30 September 1999
-
Persons entitled
- Northern It Research Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
17 March 1999
- Status
- Satisfied
on 5 January 2010
- Delivered
- 23 March 1999
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
VISITECH INTERNATIONAL LIMITED DIRECTORS
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Acting
- Appointed
- 01 May 2002
- Role
- Secretary
- Address
- Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne & Wear, United Kingdom, NE1 3DX
- Name
- WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Sheblee Jafer Sadeq Doctor
Acting
PSC
- Appointed
- 20 January 1999
- Occupation
- Company Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Unit 92, Silverbria, Sunderland Enterprise Park East, Sunderland, County Durham, United Kingdom, SR5 2TQ
- Country Of Residence
- United Kingdom
- Name
- SHEBLEE, Jafer Sadeq, Doctor
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Diana Claire Robson
Resigned
- Appointed
- 20 January 1999
- Resigned
- 01 October 1999
- Role
- Secretary
- Address
- Norfolk House 90 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6AG
- Name
- ROBSON, Diana Claire
Jacqueline Marie Sheblee
Resigned
- Appointed
- 01 October 1999
- Resigned
- 01 May 2002
- Role
- Secretary
- Address
- 49 Lombard Drive, Chester Le Street, County Durham, DH3 4BE
- Name
- SHEBLEE, Jacqueline Marie
JL NOMINEES TWO LIMITED
Resigned
- Appointed
- 16 December 1998
- Resigned
- 20 January 1999
- Role
- Nominee Secretary
- Address
- 1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF
- Name
- JL NOMINEES TWO LIMITED
Kenneth James Bell
Resigned
- Appointed
- 20 January 1999
- Resigned
- 15 December 1999
- Occupation
- Product Specialist
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 14 Portland Gardens, North Shields, Tyne & Wear, NE30 2SS
- Country Of Residence
- United Kingdom
- Name
- BELL, Kenneth James
Scott Robert Percy
Resigned
- Appointed
- 04 January 2005
- Resigned
- 01 July 2005
- Occupation
- Operations Director
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- 18 Lutton Crescent, Billingham, Cleveland, TS22 5DX
- Name
- PERCY, Scott Robert
David Kenneth Wilson
Resigned
- Appointed
- 10 September 1999
- Resigned
- 05 April 2001
- Occupation
- Investment Executive
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 6th Floor Cale Cross House, 156 Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6SU
- Name
- WILSON, David Kenneth
JL NOMINEES ONE LIMITED
Resigned
- Appointed
- 16 December 1998
- Resigned
- 20 January 1999
- Role
- Nominee Director
- Address
- 1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF
- Name
- JL NOMINEES ONE LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.