Company NameElementis Australia Limited
Company StatusDissolved
Company Number00972139
CategoryPrivate Limited Company
Incorporation Date11 February 1970(54 years, 2 months ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ralph Rex Hewins
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2016(46 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameMr Aaron John Dine
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2022(52 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameMiss Anna Lawrence
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2022(52 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 12 March 2024)
RoleGroup General Counsel & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Secretary NameMs Anna Lawrence
StatusClosed
Appointed01 May 2022(52 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 12 March 2024)
RoleCompany Director
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameJohn Michael Rendle
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(21 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address154 Valley Road
Ipswich
Suffolk
IP4 3AJ
Director NameAlan Jeffery Pryke
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(21 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 1993)
RoleAccountant
Correspondence Address21 Almondhayes
Ipswich
Suffolk
IP2 9SH
Secretary NameMary Dorothy Chapman
NationalityBritish
StatusResigned
Appointed12 April 1991(21 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address35 Congreve Road
Ipswich
Suffolk
IP1 6AH
Director NameMary Dorothy Chapman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(22 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1994)
RoleAssistant Company Secretary-Pauls Plc
Correspondence Address35 Congreve Road
Ipswich
Suffolk
IP1 6AH
Director NameMr John George Barnard
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(24 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 December 1997)
RoleCompany Director
Correspondence AddressWest Dene
17 Chilbolton Avenue
Winchester
Hampshire
SO22 5HB
Director NamePhilip Damian Brown
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(24 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2005)
RoleSecretary
Correspondence AddressPine View Cottage
Plover Lane Eversley
Hook
Hampshire
RG27 0QX
Secretary NameMs Claire Louise Laing
NationalityBritish
StatusResigned
Appointed31 October 1994(24 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 1996)
RoleSecretary
Correspondence Address100 Clarendon Road
Colliers Wood
London
SW19 2DY
Secretary NameAndrew John Stevens
NationalityBritish
StatusResigned
Appointed07 June 1996(26 years, 4 months after company formation)
Appointment Duration3 years (resigned 09 June 1999)
RoleSecretary
Correspondence Address3 Holly Cottages
East End Lane
East Bergholt
Essex
CO7 6XG
Director NameAndrew John Stevens
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(27 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 1999)
RoleChartered Secretary
Correspondence Address3 Holly Cottages
East End Lane
East Bergholt
Essex
CO7 6XG
Director NameGeorge Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(29 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnton Orchard
Station Lane Enton
Godalming
GU8 5AN
Secretary NamePhilip Damian Brown
NationalityBritish
StatusResigned
Appointed09 June 1999(29 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address154 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 4JA
Secretary NameKerin Williams
NationalityBritish
StatusResigned
Appointed31 August 2000(30 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 2002)
RoleCompany Director
Correspondence Address1 Brookside Cottages
Ismays Road, Ivy Hatch
Sevenoaks
Kent
TN15 0NY
Director NameMr Brian Geoffrey Taylorson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(32 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Secretary NamePhilip Damian Brown
NationalityBritish
StatusResigned
Appointed03 May 2002(32 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressPine View Cottage
Plover Lane Eversley
Hook
Hampshire
RG27 0QX
Director NamePenelope Jane Watson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(35 years, 4 months after company formation)
Appointment Duration5 months (resigned 29 November 2005)
RoleCompany Secretarial  Assistant
Correspondence AddressFlat 5 Aird Court
2b Belgrade Road
Hampton
Middlesex
TW12 2BA
Secretary NamePenelope Jane Watson
NationalityBritish
StatusResigned
Appointed01 July 2005(35 years, 4 months after company formation)
Appointment Duration5 months (resigned 29 November 2005)
RoleCompany Secretarial  Assistant
Correspondence AddressFlat 5 Aird Court
2b Belgrade Road
Hampton
Middlesex
TW12 2BA
Director NameMr Stuart Charles Kilpatrick
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(35 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Priory Road
Kew
Richmond
Surrey
TW9 3DQ
Secretary NameMr Stuart Charles Kilpatrick
NationalityBritish
StatusResigned
Appointed29 November 2005(35 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 23 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Priory Road
Kew
Richmond
Surrey
TW9 3DQ
Secretary NameJennifer Mary Murphy
NationalityBritish
StatusResigned
Appointed23 December 2005(35 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 December 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Hamilton Road
Twickenham
Middlesex
TW2 6SN
Secretary NameKathryn Silverwood
NationalityBritish
StatusResigned
Appointed14 December 2006(36 years, 10 months after company formation)
Appointment Duration6 months (resigned 15 June 2007)
RoleCompany Director
Correspondence Address43 Lockesfield Place
London
E14 3AJ
Secretary NameWai Chung Wong
NationalityBritish
StatusResigned
Appointed15 June 2007(37 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameMr Wai Chung Wong
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(38 years after company formation)
Appointment Duration9 years, 11 months (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameMr James John Holroyd Sergeant
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(38 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 07 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameMr Christopher John Gilbert
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(46 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Director NameMrs Laura Ann Maria Higgins
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(47 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX
Secretary NameLaura Ann Maria Higgins
StatusResigned
Appointed24 January 2018(47 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2022)
RoleCompany Director
Correspondence AddressCaroline House 55 - 57 High Holborn
London
WC1V 6DX

Contact

Websiteelementis.com

Location

Registered AddressThe Bindery, 5th Floor
51-53 Hatton Garden
London
EC1N 8HN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30.2m at A$1Elementis Nederland B.v.
100.00%
Ordinary
12 at £1Elementis Nederland B.v.
0.00%
Ordinary 1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2023First Gazette notice for voluntary strike-off (1 page)
13 December 2023Application to strike the company off the register (3 pages)
10 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
29 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
16 November 2022Registered office address changed from Caroline House 55 - 57 High Holborn London WC1V 6DX United Kingdom to The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN on 16 November 2022 (1 page)
16 November 2022Secretary's details changed for Ms Anna Lawrence on 14 November 2022 (1 page)
16 November 2022Director's details changed for Miss Anna Lawrence on 14 November 2022 (2 pages)
16 November 2022Director's details changed for Mr Ralph Rex Hewins on 14 November 2022 (2 pages)
16 November 2022Change of details for Elementis Securities Limited as a person with significant control on 14 November 2022 (2 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
6 May 2022Appointment of Ms Anna Lawrence as a director on 1 May 2022 (2 pages)
4 May 2022Termination of appointment of Laura Ann Maria Higgins as a director on 30 April 2022 (1 page)
4 May 2022Appointment of Ms Anna Lawrence as a secretary on 1 May 2022 (2 pages)
4 May 2022Termination of appointment of Laura Ann Maria Higgins as a secretary on 30 April 2022 (1 page)
4 April 2022Appointment of Mr Aaron John Dine as a director on 1 April 2022 (2 pages)
4 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
4 April 2022Termination of appointment of Christopher John Gilbert as a director on 1 April 2022 (1 page)
2 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
8 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
11 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
31 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
9 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
5 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
10 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
25 March 2018Termination of appointment of Wai Chung Wong as a secretary on 24 January 2018 (1 page)
25 March 2018Appointment of Mrs Laura Ann Maria Higgins as a director on 24 January 2018 (2 pages)
25 March 2018Termination of appointment of Wai Chung Wong as a director on 24 January 2018 (1 page)
25 March 2018Appointment of Laura Ann Maria Higgins as a secretary on 24 January 2018 (2 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 November 2016Termination of appointment of Brian Geoffrey Taylorson as a director on 1 November 2016 (1 page)
29 November 2016Termination of appointment of Brian Geoffrey Taylorson as a director on 1 November 2016 (1 page)
2 November 2016Termination of appointment of James John Holroyd Sergeant as a director on 7 October 2016 (1 page)
2 November 2016Termination of appointment of James John Holroyd Sergeant as a director on 7 October 2016 (1 page)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 October 2016Appointment of Mr Christopher John Gilbert as a director on 29 September 2016 (2 pages)
3 October 2016Appointment of Mr Ralph Rex Hewins as a director on 29 September 2016 (2 pages)
3 October 2016Appointment of Mr Christopher John Gilbert as a director on 29 September 2016 (2 pages)
3 October 2016Appointment of Mr Ralph Rex Hewins as a director on 29 September 2016 (2 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • AUD 30,200,000
  • GBP 12
(5 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • AUD 30,200,000
  • GBP 12
(5 pages)
2 November 2015Registered office address changed from 10 Albemarle Street London W1S 4HH to Caroline House 55 - 57 High Holborn London WC1V 6DX on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 10 Albemarle Street London W1S 4HH to Caroline House 55 - 57 High Holborn London WC1V 6DX on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 10 Albemarle Street London W1S 4HH to Caroline House 55 - 57 High Holborn London WC1V 6DX on 2 November 2015 (1 page)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • AUD 30,200,000
  • GBP 12
(5 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • AUD 30,200,000
  • GBP 12
(5 pages)
13 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 12
  • AUD 30,200,000
(5 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 12
  • AUD 30,200,000
(5 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
4 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 January 2011Director's details changed for Wai Chung Wong on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Wai Chung Wong on 18 January 2011 (2 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
5 August 2010Statement of company's objects (2 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
5 August 2010Statement of company's objects (2 pages)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 July 2010Secretary's details changed for Wai Chung Wong on 1 June 2010 (1 page)
2 July 2010Director's details changed for Wai Chung Wong on 1 June 2010 (2 pages)
2 July 2010Director's details changed for Wai Chung Wong on 1 June 2010 (2 pages)
2 July 2010Secretary's details changed for Wai Chung Wong on 1 June 2010 (1 page)
2 July 2010Secretary's details changed for Wai Chung Wong on 1 June 2010 (1 page)
2 July 2010Director's details changed for Wai Chung Wong on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Mr James John Holroyd Sergeant on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Mr James John Holroyd Sergeant on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Brian Geoffrey Taylorson on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Brian Geoffrey Taylorson on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Brian Geoffrey Taylorson on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Mr James John Holroyd Sergeant on 1 June 2010 (2 pages)
22 April 2010Secretary's details changed for Wai Chung Wong on 28 March 2010 (1 page)
22 April 2010Secretary's details changed for Wai Chung Wong on 28 March 2010 (1 page)
22 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr James John Holroyd Sergeant on 31 December 2009 (2 pages)
19 April 2010Director's details changed for Mr James John Holroyd Sergeant on 31 December 2009 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 April 2009Registered office changed on 02/04/2009 from 10 albemarle street london W1S 4BL (1 page)
2 April 2009Location of debenture register (1 page)
2 April 2009Location of register of members (1 page)
2 April 2009Return made up to 28/03/09; full list of members (4 pages)
2 April 2009Location of register of members (1 page)
2 April 2009Return made up to 28/03/09; full list of members (4 pages)
2 April 2009Registered office changed on 02/04/2009 from 10 albemarle street london W1S 4BL (1 page)
2 April 2009Location of debenture register (1 page)
4 November 2008Director appointed james john holroyd sergeant (3 pages)
4 November 2008Director appointed james john holroyd sergeant (3 pages)
23 October 2008Full accounts made up to 31 December 2007 (8 pages)
23 October 2008Full accounts made up to 31 December 2007 (8 pages)
16 April 2008Return made up to 12/04/08; full list of members (4 pages)
16 April 2008Return made up to 12/04/08; full list of members (4 pages)
11 March 2008Director appointed wai chung wong (3 pages)
11 March 2008Director appointed wai chung wong (3 pages)
11 March 2008Appointment terminated director stuart kilpatrick (1 page)
11 March 2008Appointment terminated director stuart kilpatrick (1 page)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Secretary's particulars changed (1 page)
25 September 2007Full accounts made up to 31 December 2006 (8 pages)
25 September 2007Full accounts made up to 31 December 2006 (8 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (2 pages)
17 April 2007Return made up to 12/04/07; full list of members (3 pages)
17 April 2007Return made up to 12/04/07; full list of members (3 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (2 pages)
17 October 2006Full accounts made up to 31 December 2005 (8 pages)
17 October 2006Full accounts made up to 31 December 2005 (8 pages)
24 April 2006Return made up to 12/04/06; full list of members (3 pages)
24 April 2006Return made up to 12/04/06; full list of members (3 pages)
1 March 2006Registered office changed on 01/03/06 from: elementis house 56 kingston road staines TW18 4ES (1 page)
1 March 2006Registered office changed on 01/03/06 from: elementis house 56 kingston road staines TW18 4ES (1 page)
23 December 2005New secretary appointed (1 page)
23 December 2005Secretary resigned (1 page)
23 December 2005New secretary appointed (1 page)
23 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed;new director appointed (3 pages)
15 December 2005New secretary appointed;new director appointed (3 pages)
15 December 2005Secretary resigned;director resigned (1 page)
15 December 2005Secretary resigned;director resigned (1 page)
21 July 2005Secretary resigned;director resigned (1 page)
21 July 2005New secretary appointed;new director appointed (3 pages)
21 July 2005Secretary resigned;director resigned (1 page)
21 July 2005New secretary appointed;new director appointed (3 pages)
13 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 May 2005Return made up to 12/04/05; full list of members (3 pages)
12 May 2005Return made up to 12/04/05; full list of members (3 pages)
23 November 2004Secretary's particulars changed;director's particulars changed (1 page)
23 November 2004Secretary's particulars changed;director's particulars changed (1 page)
5 November 2004Secretary's particulars changed;director's particulars changed (1 page)
5 November 2004Secretary's particulars changed;director's particulars changed (1 page)
6 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 May 2004Return made up to 12/04/04; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 May 2004Return made up to 12/04/04; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 October 2003Registered office changed on 28/10/03 from: elementis PLC ash house, fairfield avenue staines TW18 4ES (1 page)
28 October 2003Registered office changed on 28/10/03 from: elementis PLC ash house, fairfield avenue staines TW18 4ES (1 page)
22 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 April 2003Return made up to 12/04/03; full list of members (8 pages)
26 April 2003Return made up to 12/04/03; full list of members (8 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (2 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 April 2002Registered office changed on 26/04/02 from: one great tower street london EC3R 5AH (1 page)
26 April 2002Location of debenture register (1 page)
26 April 2002Location of debenture register (1 page)
26 April 2002Registered office changed on 26/04/02 from: one great tower street london EC3R 5AH (1 page)
25 April 2002Return made up to 12/04/02; full list of members (8 pages)
25 April 2002Return made up to 12/04/02; full list of members (8 pages)
17 April 2002New director appointed (5 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (5 pages)
1 February 2002Director's particulars changed (1 page)
1 February 2002Director's particulars changed (1 page)
26 July 2001Secretary's particulars changed (1 page)
26 July 2001Secretary's particulars changed (1 page)
23 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 April 2001Return made up to 12/04/01; full list of members (8 pages)
24 April 2001Return made up to 12/04/01; full list of members (8 pages)
9 October 2000Full accounts made up to 31 December 1999 (9 pages)
9 October 2000Full accounts made up to 31 December 1999 (9 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
12 May 2000Return made up to 12/04/00; full list of members (12 pages)
12 May 2000Return made up to 12/04/00; full list of members (12 pages)
30 June 1999New director appointed (5 pages)
30 June 1999New director appointed (5 pages)
22 June 1999Full accounts made up to 31 December 1998 (10 pages)
22 June 1999Full accounts made up to 31 December 1998 (10 pages)
17 June 1999Secretary resigned;director resigned (1 page)
17 June 1999New secretary appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999Secretary resigned;director resigned (1 page)
27 April 1999Return made up to 12/04/99; full list of members (5 pages)
27 April 1999Return made up to 12/04/99; full list of members (5 pages)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
19 October 1998Auditor's resignation (3 pages)
19 October 1998Auditor's resignation (3 pages)
7 May 1998Secretary's particulars changed;director's particulars changed (1 page)
7 May 1998Secretary's particulars changed;director's particulars changed (1 page)
20 April 1998Return made up to 12/04/98; full list of members (7 pages)
20 April 1998Return made up to 12/04/98; full list of members (7 pages)
2 February 1998Director resigned (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
1 January 1998Company name changed omega pet products LIMITED\certificate issued on 01/01/98 (4 pages)
1 January 1998Company name changed omega pet products LIMITED\certificate issued on 01/01/98 (4 pages)
2 October 1997Full accounts made up to 31 December 1996 (8 pages)
2 October 1997Full accounts made up to 31 December 1996 (8 pages)
7 July 1997Secretary's particulars changed (1 page)
7 July 1997Secretary's particulars changed (1 page)
8 June 1997Return made up to 12/04/97; full list of members (5 pages)
8 June 1997Return made up to 12/04/97; full list of members (5 pages)
16 August 1996Full accounts made up to 31 December 1995 (8 pages)
16 August 1996Full accounts made up to 31 December 1995 (8 pages)
17 June 1996New secretary appointed (1 page)
17 June 1996New secretary appointed (1 page)
17 June 1996Secretary resigned (2 pages)
17 June 1996Secretary resigned (2 pages)
13 May 1996Return made up to 12/04/96; full list of members (5 pages)
13 May 1996Return made up to 12/04/96; full list of members (5 pages)
15 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
9 June 1995Ad 25/05/95--------- au$ si 5200000@1=5200000 au$ ic 25000000/30200000 (4 pages)
9 June 1995Ad 25/05/95--------- au$ si 5200000@1=5200000 au$ ic 25000000/30200000 (4 pages)
9 June 1995Au$ nc 25000000/30200000 25/05/95 (1 page)
9 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 June 1995Au$ nc 25000000/30200000 25/05/95 (1 page)
9 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 April 1995Return made up to 12/04/95; full list of members (10 pages)
24 April 1995Return made up to 12/04/95; full list of members (10 pages)
17 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
17 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
7 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
7 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)