Company NameOxford Packaging Solutions Limited
DirectorsRichard Commons and Mark Ian Harrison
Company StatusIn Administration
Company Number01038677
CategoryPrivate Limited Company
Incorporation Date18 January 1972(52 years, 2 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameRichard Commons
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(46 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMark Ian Harrison
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(46 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address54 Portland Place
London
W1B 1DY
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed25 August 2015(43 years, 7 months after company formation)
Appointment Duration8 years, 7 months
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(20 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameSir Frank John Davies
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(20 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressStonewalls Castle Street
Deddington
Banbury
Oxfordshire
OX15 0TE
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(21 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(22 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 27 April 1998)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameTimothy Score
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(22 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence AddressChestnut Farmhouse
Aylesbury Road
Monks Risborough
Buckinghamshire
HP27 0JT
Director NameMr John Allan Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(23 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Observatory Road
London
SW14 7QB
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(25 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 April 1998)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameWilliam James Poulter
NationalityBritish
StatusResigned
Appointed16 June 2000(28 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 2002)
RoleCompany Director
Correspondence Address12 Verran Road
Camberley
Surrey
GU15 2ND
Secretary NamePhilip James Anderson
NationalityBritish
StatusResigned
Appointed16 October 2002(30 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 2004)
RoleCompany Director
Correspondence Address1 Rock Cottages
The Vineyards
Hatfield Peverel
Essex
CM3 2EE
Director NameJohn E Hamilton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2004(32 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2007)
RoleChief Financial Officer
Correspondence Address1695 Datwilan Drive
York
Pennsylvania
17404
Director NameJay Wayne Hereford
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2004(32 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2006)
RoleVice President Finance And I T
Correspondence Address22 Sagewood Court
Sparks
Md 21152
United States
Director NameGeoffrey Richard Lu
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2004(32 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2008)
RoleVice President And General M
Correspondence Address8 Rue Picot
Paris 75116
Foreign
Director NameRoger Mihran Prevot
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2004(32 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2008)
RolePresident And Chief Operating
Correspondence Address7896 Lentz Road
Felton
Pennsylvania 17322
United States
Director NameMr Ashok Sudan
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2004(32 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2010)
RoleExec Vice President Gl Food & Bev
Country of ResidenceUnited States
Correspondence Address2620 Valley View Drive
Lancaster
Pa 17601
United States
Secretary NameJohn E Hamilton
NationalityAmerican
StatusResigned
Appointed07 October 2004(32 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2007)
RoleChief Financial Officer
Correspondence Address1695 Datwilan Drive
York
Pennsylvania
17404
Director NameMr Thomas Cyr Hallowell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2008(36 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2012)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address1025 Steeplechase Drive
Lancaster
Pennsylvania 17801
United States
Director NameMr Stefan Kolakowski
Date of BirthDecember 1955 (Born 68 years ago)
NationalityPolish
StatusResigned
Appointed01 November 2008(36 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 July 2012)
RoleGeneral Manager Europe
Country of ResidencePoland
Correspondence Address14b Karpacka Street
04-541 Warsaw
Poland
Director NameMarc Manry
Date of BirthApril 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2008(36 years, 9 months after company formation)
Appointment Duration4 months (resigned 02 March 2009)
RoleEurope Financial Controller
Correspondence Address7 Rue Saulnier
Paris 75009
France
Director NameMark Steven Burgess
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2008(36 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 April 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address12 Ivey Trace Court
Cockeysville
Maryland 21030
United States
Director NameMr Frederic Afarian
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed02 March 2009(37 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2018)
RoleLegal And Finance Director Europe And Asia
Country of ResidenceFrance
Correspondence Address15 Avenue Edouard Belin
92500
Rueil Malmaison
France
Director NameMr David Wesley Bullock
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2009(37 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address498 Stonehenge Drive
Lititz
Pa 17543
United States
Director NameMr Malcolm Peter Bundey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed14 April 2012(40 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address4, Rue Joseph Monier Rueil 2000
92500
Rueil Malmaison
France
Director NameMr Joseph Benjamin Hanks
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2012(40 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 2016)
RoleVice President & General Counsel
Country of ResidenceUnited States
Correspondence Address15 Avenue Edouard Belin
92500
Rueil Malmaison
France
Director NameMr Rafael Fernandez Del Carmen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed16 July 2012(40 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2018)
RoleVice President & General Manager
Country of ResidenceFrance
Correspondence Address15 Avenue Edouard Belin
92500
Rueil Malmaison
France
Director NameMr John Philip Rooney
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2015(43 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 Avenue Edouard Belin
92500
Rueil Malmaison
France
Director NameMs Stephanie Blackman
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2016(44 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 08 August 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address7702 Woodland Drive Suite 200
Indianapolis
Indiana 46278
United States
Director NameTracy Reeves
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(44 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1900 W. Field Court Lake Forest, Il 60045
Illinois
United States
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1992(20 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 1998)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Secretary NameRockware Group Limited (Corporation)
StatusResigned
Appointed27 April 1998(26 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 January 1999)
Correspondence AddressPorters Wood
St Albans
Hertfordshire
AL3 6NY
Secretary NameUnited Glass Group Ltd (Corporation)
StatusResigned
Appointed29 January 1999(27 years after company formation)
Appointment Duration5 years, 8 months (resigned 29 September 2004)
Correspondence AddressPorters Wood
St Albans
Hertfordshire
AL3 6NY
Secretary NameClifford Chance Secretaries Limite (Corporation)
StatusResigned
Appointed01 November 2008(36 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 March 2010)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed16 March 2010(38 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 July 2015)
Correspondence Address5th Floor
6 St Andrew Street
London
EC4A 3AE

Contact

Websitegpceurope.eu

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7.6m at £1Graham Packaging International Plastic Products Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£7,946,000
Gross Profit£539,000
Net Worth-£3,904,000
Cash£398,000
Current Liabilities£2,194,000

Accounts

Latest Accounts30 December 2021 (2 years, 2 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (3 months from now)

Charges

2 December 2022Delivered on: 13 December 2022
Persons entitled: Cynergy Business Finance Limited

Classification: A registered charge
Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual property”).
Outstanding
13 August 2019Delivered on: 16 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 May 1986Delivered on: 6 June 1986
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 August 1982Delivered on: 11 August 1982
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter d/d 7.7.82.
Particulars: 1. the goods 2. the benefit of all contracts 3. all logbooks maintenance (see doc M29 for details).
Outstanding
20 June 1986Delivered on: 10 July 1986
Satisfied on: 2 November 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory buildings north west side of greenbridge road, stratton st. Margaret, swindon, wiltshire. T.N. wt 7900.
Fully Satisfied

Filing History

16 December 2020Total exemption full accounts made up to 30 December 2019 (22 pages)
1 September 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 30 December 2018 (23 pages)
24 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
16 August 2019Registration of charge 010386770004, created on 13 August 2019 (23 pages)
16 July 2019Change of details for Mark Ian Harrison as a person with significant control on 1 July 2019 (2 pages)
16 July 2019Director's details changed for Mark Ian Harrison on 1 July 2019 (2 pages)
27 June 2019Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to Irton House Tower Estate Warpsgrove Lane Chalgrove Oxfordshire OX44 7th (1 page)
26 June 2019Change of details for Marc Ian Harrison as a person with significant control on 26 June 2019 (2 pages)
26 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
23 October 2018Full accounts made up to 31 December 2017 (31 pages)
5 September 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
10 May 2018Termination of appointment of Frederic Afarian as a director on 30 April 2018 (1 page)
10 May 2018Notification of Marc Ian Harrison as a person with significant control on 30 April 2018 (4 pages)
10 May 2018Termination of appointment of Tracy Reeves as a director on 30 April 2018 (1 page)
10 May 2018Termination of appointment of Rafael Fernandez Del Carmen as a director on 30 April 2018 (1 page)
10 May 2018Appointment of Richard Commons as a director on 30 April 2018 (2 pages)
10 May 2018Appointment of Mark Ian Harrison as a director on 30 April 2018 (2 pages)
10 May 2018Cessation of Graeme Richard Hart as a person with significant control on 30 April 2018 (3 pages)
9 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-24
(2 pages)
9 May 2018Change of name notice (2 pages)
25 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
18 April 2018Satisfaction of charge 1 in full (1 page)
18 April 2018Satisfaction of charge 2 in full (1 page)
23 November 2017Full accounts made up to 31 December 2016 (27 pages)
23 November 2017Full accounts made up to 31 December 2016 (27 pages)
26 June 2017Notification of Graeme Richard Hart as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
26 June 2017Notification of Graeme Richard Hart as a person with significant control on 6 April 2016 (2 pages)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
2 November 2016Registered office address changed from 7 Welbeck Street London W1G 9YE England to 54 Portland Place London W1B 1DY on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 7 Welbeck Street London W1G 9YE England to 54 Portland Place London W1B 1DY on 2 November 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
21 August 2016Appointment of Tracy Reeves as a director on 8 August 2016 (2 pages)
21 August 2016Appointment of Tracy Reeves as a director on 8 August 2016 (2 pages)
19 August 2016Termination of appointment of John Philip Rooney as a director on 8 August 2016 (1 page)
19 August 2016Termination of appointment of Stephanie Blackman as a director on 8 August 2016 (1 page)
19 August 2016Termination of appointment of Stephanie Blackman as a director on 8 August 2016 (1 page)
19 August 2016Termination of appointment of John Philip Rooney as a director on 8 August 2016 (1 page)
21 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 7,643,801
(8 pages)
21 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 7,643,801
(8 pages)
30 March 2016Appointment of Ms Stephanie Blackman as a director on 29 February 2016 (2 pages)
30 March 2016Appointment of Ms Stephanie Blackman as a director on 29 February 2016 (2 pages)
29 March 2016Termination of appointment of Joseph Benjamin Hanks as a director on 29 February 2016 (1 page)
29 March 2016Termination of appointment of Joseph Benjamin Hanks as a director on 29 February 2016 (1 page)
24 February 2016Director's details changed for Mr Frederic Afarian on 19 February 2016 (2 pages)
24 February 2016Director's details changed for Mr John Philip Rooney on 19 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Frederic Afarian on 19 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Joseph Benjamin Hanks on 19 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Rafael Fernandez Del Carmen on 19 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Rafael Fernandez Del Carmen on 19 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Joseph Benjamin Hanks on 19 February 2016 (2 pages)
24 February 2016Director's details changed for Mr John Philip Rooney on 19 February 2016 (2 pages)
24 December 2015Appointment of Mr John Philip Rooney as a director on 18 November 2015 (2 pages)
24 December 2015Appointment of Mr John Philip Rooney as a director on 18 November 2015 (2 pages)
23 December 2015Termination of appointment of Malcolm Peter Bundey as a director on 18 November 2015 (1 page)
23 December 2015Termination of appointment of Malcolm Peter Bundey as a director on 18 November 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (22 pages)
4 October 2015Full accounts made up to 31 December 2014 (22 pages)
7 September 2015Director's details changed for Mr Joseph Benjamin Hanks on 29 July 2015 (2 pages)
7 September 2015Director's details changed for Mr Malcolm Peter Bundey on 29 July 2015 (2 pages)
7 September 2015Director's details changed for Mr Rafael Fernandez Del Carmen on 29 July 2015 (2 pages)
7 September 2015Director's details changed for Mr Malcolm Peter Bundey on 29 July 2015 (2 pages)
7 September 2015Director's details changed for Mr Frederic Afarian on 29 July 2015 (2 pages)
7 September 2015Registered office address changed from Irton House the Tower Estate Warpsgrove Lane Chalgrove Oxfordshire OX44 7th to 7 Welbeck Street London W1G 9YE on 7 September 2015 (1 page)
7 September 2015Appointment of Broughton Secretaries Limited as a secretary on 25 August 2015 (2 pages)
7 September 2015Director's details changed for Mr Joseph Benjamin Hanks on 29 July 2015 (2 pages)
7 September 2015Registered office address changed from Irton House the Tower Estate Warpsgrove Lane Chalgrove Oxfordshire OX44 7th to 7 Welbeck Street London W1G 9YE on 7 September 2015 (1 page)
7 September 2015Director's details changed for Mr Frederic Afarian on 29 July 2015 (2 pages)
7 September 2015Registered office address changed from Irton House the Tower Estate Warpsgrove Lane Chalgrove Oxfordshire OX44 7th to 7 Welbeck Street London W1G 9YE on 7 September 2015 (1 page)
7 September 2015Appointment of Broughton Secretaries Limited as a secretary on 25 August 2015 (2 pages)
7 September 2015Director's details changed for Mr Rafael Fernandez Del Carmen on 29 July 2015 (2 pages)
17 August 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 17 July 2015 (1 page)
17 August 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 17 July 2015 (1 page)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 7,643,801
(7 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 7,643,801
(7 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 7,643,801
(7 pages)
6 February 2015Director's details changed for Mr Rafael Fernandez Del Carmen on 18 December 2012 (2 pages)
6 February 2015Director's details changed for Mr Rafael Fernandez Del Carmen on 18 December 2012 (2 pages)
15 December 2014Full accounts made up to 31 December 2013 (22 pages)
15 December 2014Full accounts made up to 31 December 2013 (22 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 7,643,801
(7 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 7,643,801
(7 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 7,643,801
(7 pages)
10 February 2014Director's details changed for Mr Joseph Benjamin Hanks on 21 January 2014 (2 pages)
10 February 2014Director's details changed for Mr Joseph Benjamin Hanks on 21 January 2014 (2 pages)
7 January 2014Full accounts made up to 31 December 2012 (28 pages)
7 January 2014Full accounts made up to 31 December 2012 (28 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
6 June 2013Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
6 June 2013Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
18 February 2013Full accounts made up to 31 December 2011 (23 pages)
18 February 2013Full accounts made up to 31 December 2011 (23 pages)
30 January 2013Director's details changed for Mr Frederic Afarian on 1 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Frederic Afarian on 1 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Frederic Afarian on 1 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Joseph Benjamin Hanks on 1 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Joseph Benjamin Hanks on 1 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Joseph Benjamin Hanks on 1 January 2013 (2 pages)
10 December 2012Termination of appointment of Stefan Kolakowski as a director (1 page)
10 December 2012Termination of appointment of Mark Burgess as a director (1 page)
10 December 2012Termination of appointment of Mark Burgess as a director (1 page)
10 December 2012Termination of appointment of Stefan Kolakowski as a director (1 page)
1 October 2012Termination of appointment of Thomas Hallowell as a director (1 page)
1 October 2012Termination of appointment of Thomas Hallowell as a director (1 page)
25 September 2012Appointment of Mr Rafael Fernandez Del Carmen as a director (2 pages)
25 September 2012Appointment of Mr Malcolm Peter Bundey as a director (2 pages)
25 September 2012Appointment of Mr Joseph Benjamin Hanks as a director (2 pages)
25 September 2012Appointment of Mr Joseph Benjamin Hanks as a director (2 pages)
25 September 2012Appointment of Mr Malcolm Peter Bundey as a director (2 pages)
25 September 2012Appointment of Mr Rafael Fernandez Del Carmen as a director (2 pages)
2 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
2 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
2 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
1 August 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
1 August 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
13 December 2011Auditor's resignation (1 page)
13 December 2011Auditor's resignation (1 page)
16 November 2011Termination of appointment of David Bullock as a director (1 page)
16 November 2011Termination of appointment of David Bullock as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (23 pages)
5 October 2011Full accounts made up to 31 December 2010 (23 pages)
21 June 2011Director's details changed for Mark Steven Burgess on 1 July 2010 (2 pages)
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
21 June 2011Director's details changed for Mark Steven Burgess on 1 July 2010 (2 pages)
21 June 2011Director's details changed for Mark Steven Burgess on 1 July 2010 (2 pages)
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
16 June 2011Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Second filing AP04 for tmf corporate administration services LIMITED previously tmf corporate administrative services LIMITED.
(5 pages)
16 June 2011Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Second filing AP04 for tmf corporate administration services LIMITED previously tmf corporate administrative services LIMITED.
(5 pages)
1 February 2011Full accounts made up to 31 December 2009 (23 pages)
1 February 2011Full accounts made up to 31 December 2009 (23 pages)
17 August 2010Termination of appointment of Ashok Sudan as a director (1 page)
17 August 2010Termination of appointment of Ashok Sudan as a director (1 page)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
3 June 2010Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 June 2010 (1 page)
1 June 2010Registered office address changed from Irton House the Tower Estate Warpsgrove Lane Chalgrove Oxfordshire OX44 7TH on 1 June 2010 (1 page)
1 June 2010Registered office address changed from Irton House the Tower Estate Warpsgrove Lane Chalgrove Oxfordshire OX44 7TH on 1 June 2010 (1 page)
1 June 2010Registered office address changed from Irton House the Tower Estate Warpsgrove Lane Chalgrove Oxfordshire OX44 7TH on 1 June 2010 (1 page)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Full accounts made up to 31 December 2008 (23 pages)
22 March 2010Full accounts made up to 31 December 2008 (23 pages)
19 March 2010Appointment of Tmf Corporate Administrative Services Limited as a secretary
  • ANNOTATION A second filed AP04 was registered on 16/06/2011.
(3 pages)
19 March 2010Appointment of Tmf Corporate Administrative Services Limited as a secretary
  • ANNOTATION A second filed AP04 was registered on 16/06/2011.
(3 pages)
18 March 2010Termination of appointment of Clifford Chance Secretaries Limite as a secretary (1 page)
18 March 2010Termination of appointment of Clifford Chance Secretaries Limite as a secretary (1 page)
25 July 2009Director appointed david wesley bullock (2 pages)
25 July 2009Director appointed david wesley bullock (2 pages)
9 June 2009Director's change of particulars / ashok sudan / 06/06/2009 (2 pages)
9 June 2009Return made up to 06/06/09; full list of members (4 pages)
9 June 2009Location of register of members (1 page)
9 June 2009Return made up to 06/06/09; full list of members (4 pages)
9 June 2009Director's change of particulars / stefan kolakowski / 06/06/2009 (1 page)
9 June 2009Location of register of members (1 page)
9 June 2009Director's change of particulars / stefan kolakowski / 06/06/2009 (1 page)
9 June 2009Director's change of particulars / ashok sudan / 06/06/2009 (2 pages)
1 June 2009Full accounts made up to 31 December 2007 (24 pages)
1 June 2009Full accounts made up to 31 December 2007 (24 pages)
14 May 2009Appointment terminated director john hamilton (1 page)
14 May 2009Appointment terminated director geoffrey lu (1 page)
14 May 2009Appointment terminated director geoffrey lu (1 page)
14 May 2009Appointment terminated director john hamilton (1 page)
27 March 2009Appointment terminated director marc manry (1 page)
27 March 2009Director appointed frederic afarian (1 page)
27 March 2009Appointment terminated director marc manry (1 page)
27 March 2009Director appointed frederic afarian (1 page)
23 January 2009Director appointed stefan kolakowski (2 pages)
23 January 2009Director appointed stefan kolakowski (2 pages)
23 January 2009Appointment terminated director jay hereford (1 page)
23 January 2009Director appointed marc manry (2 pages)
23 January 2009Director appointed thomas cyr hallowell (2 pages)
23 January 2009Director appointed mark steven burgess (2 pages)
23 January 2009Appointment terminated secretary john hamilton (1 page)
23 January 2009Director appointed thomas cyr hallowell (2 pages)
23 January 2009Appointment terminated secretary john hamilton (1 page)
23 January 2009Director appointed marc manry (2 pages)
23 January 2009Director appointed mark steven burgess (2 pages)
23 January 2009Appointment terminated director jay hereford (1 page)
23 January 2009Appointment terminated director roger prevot (1 page)
23 January 2009Appointment terminated director roger prevot (1 page)
21 January 2009Secretary appointed clifford chance secretaries limite (2 pages)
21 January 2009Secretary appointed clifford chance secretaries limite (2 pages)
7 October 2008Full accounts made up to 31 December 2006 (23 pages)
7 October 2008Full accounts made up to 31 December 2006 (23 pages)
10 July 2008Return made up to 06/06/08; full list of members (4 pages)
10 July 2008Return made up to 06/06/08; full list of members (4 pages)
2 July 2007Return made up to 06/06/07; full list of members (3 pages)
2 July 2007Return made up to 06/06/07; full list of members (3 pages)
10 April 2007Full accounts made up to 31 December 2005 (26 pages)
10 April 2007Full accounts made up to 31 December 2005 (26 pages)
20 June 2006Return made up to 06/06/06; full list of members (3 pages)
20 June 2006Return made up to 06/06/06; full list of members (3 pages)
5 April 2006Full accounts made up to 31 December 2004 (20 pages)
5 April 2006Full accounts made up to 31 December 2004 (20 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 July 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 July 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
28 October 2004New director appointed (1 page)
28 October 2004New secretary appointed;new director appointed (1 page)
28 October 2004New director appointed (1 page)
28 October 2004New director appointed (1 page)
28 October 2004New director appointed (1 page)
28 October 2004Director resigned (1 page)
28 October 2004New director appointed (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004New director appointed (1 page)
28 October 2004New director appointed (1 page)
28 October 2004New secretary appointed;new director appointed (1 page)
28 October 2004New director appointed (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Director resigned (1 page)
21 October 2004Company name changed owens-illinois plastics LIMITED\certificate issued on 21/10/04 (2 pages)
21 October 2004Company name changed owens-illinois plastics LIMITED\certificate issued on 21/10/04 (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Secretary resigned (1 page)
8 July 2004Return made up to 06/06/04; full list of members (7 pages)
8 July 2004Return made up to 06/06/04; full list of members (7 pages)
16 March 2004Full accounts made up to 31 December 2002 (19 pages)
16 March 2004Full accounts made up to 31 December 2002 (19 pages)
23 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 July 2003Return made up to 06/06/03; full list of members (7 pages)
7 July 2003Return made up to 06/06/03; full list of members (7 pages)
20 January 2003Full accounts made up to 31 December 2001 (16 pages)
20 January 2003Full accounts made up to 31 December 2001 (16 pages)
17 December 2002Return made up to 06/06/02; no change of members (8 pages)
17 December 2002Return made up to 06/06/02; no change of members (8 pages)
1 December 2002Full accounts made up to 31 December 2000 (15 pages)
1 December 2002Full accounts made up to 31 December 2000 (15 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Return made up to 06/06/01; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 November 2002Return made up to 06/06/01; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002New secretary appointed (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002New secretary appointed (2 pages)
2 July 2002Compulsory strike-off action has been discontinued (1 page)
2 July 2002Compulsory strike-off action has been discontinued (1 page)
26 June 2002Full accounts made up to 31 December 1999 (15 pages)
26 June 2002Full accounts made up to 31 December 1999 (15 pages)
24 June 2002Company name changed pet technologies LIMITED\certificate issued on 24/06/02 (2 pages)
24 June 2002Company name changed pet technologies LIMITED\certificate issued on 24/06/02 (2 pages)
14 May 2002First Gazette notice for compulsory strike-off (1 page)
14 May 2002First Gazette notice for compulsory strike-off (1 page)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 October 2000Ad 16/06/00--------- £ si 7578494@1=7578494 £ ic 65307/7643801 (3 pages)
23 October 2000Ad 16/06/00--------- £ si 7578494@1=7578494 £ ic 65307/7643801 (3 pages)
15 October 2000Registered office changed on 15/10/00 from: porters wood st albans hertfordshire AL3 6NY (1 page)
15 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
15 October 2000Memorandum and Articles of Association (3 pages)
15 October 2000Memorandum and Articles of Association (3 pages)
15 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
15 October 2000Registered office changed on 15/10/00 from: porters wood st albans hertfordshire AL3 6NY (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
19 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2000Full accounts made up to 31 December 1998 (22 pages)
26 May 2000Full accounts made up to 31 December 1998 (22 pages)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
16 July 1999Location of register of members (1 page)
16 July 1999Return made up to 06/06/99; full list of members (9 pages)
16 July 1999Return made up to 06/06/99; full list of members (9 pages)
16 July 1999Location of register of members (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
2 February 1999Full accounts made up to 31 December 1997 (15 pages)
2 February 1999Full accounts made up to 31 December 1997 (15 pages)
2 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
2 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
20 July 1998Return made up to 06/06/98; full list of members (7 pages)
20 July 1998Return made up to 06/06/98; full list of members (7 pages)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998Registered office changed on 21/05/98 from: btr house carlisle place london SW1P 1BX (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Registered office changed on 21/05/98 from: btr house carlisle place london SW1P 1BX (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998Director resigned (1 page)
1 February 1998New director appointed (1 page)
1 February 1998New director appointed (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
21 August 1997Return made up to 06/06/97; full list of members (9 pages)
21 August 1997Return made up to 06/06/97; full list of members (9 pages)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
29 November 1996Company name changed rockware shelfco no. 2 LIMITED\certificate issued on 02/12/96 (2 pages)
29 November 1996Company name changed rockware shelfco no. 2 LIMITED\certificate issued on 02/12/96 (2 pages)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
26 June 1996Return made up to 06/06/96; full list of members (9 pages)
26 June 1996Return made up to 06/06/96; full list of members (9 pages)
15 January 1996Director resigned (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996New director appointed (2 pages)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
12 December 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1993Return made up to 06/06/93; full list of members (17 pages)
27 July 1993Return made up to 06/06/93; full list of members (17 pages)
15 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
15 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
17 December 1990Company name changed plas-pak (U.k) LIMITED\certificate issued on 18/12/90 (2 pages)
17 December 1990Company name changed plas-pak (U.k) LIMITED\certificate issued on 18/12/90 (2 pages)
4 July 1990Return made up to 07/06/90; full list of members (8 pages)
4 July 1990Return made up to 07/06/90; full list of members (8 pages)
2 November 1989Declaration of satisfaction of mortgage/charge (1 page)
2 November 1989Declaration of satisfaction of mortgage/charge (1 page)
24 October 1989Full accounts made up to 31 December 1988 (17 pages)
24 October 1989Full accounts made up to 31 December 1988 (17 pages)
24 August 1988Return made up to 19/05/88; full list of members (12 pages)
24 August 1988Return made up to 19/05/88; full list of members (12 pages)
7 June 1988Wd 26/04/88 ad 16/10/87--------- premium £ si 33307@1=33307 £ ic 32000/65307 (2 pages)
7 June 1988Wd 26/04/88 ad 16/10/87--------- premium £ si 33307@1=33307 £ ic 32000/65307 (2 pages)
23 February 1988Memorandum and Articles of Association (9 pages)
23 February 1988Memorandum and Articles of Association (9 pages)
16 February 1988Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
16 February 1988Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
11 July 1986Return made up to 02/04/85; full list of members (4 pages)
11 July 1986Return made up to 02/04/85; full list of members (4 pages)
10 July 1986Particulars of mortgage/charge (3 pages)
10 July 1986Particulars of mortgage/charge (3 pages)
6 June 1986Particulars of mortgage/charge (3 pages)
6 June 1986Particulars of mortgage/charge (3 pages)
11 August 1982Particulars of mortgage/charge (3 pages)
11 August 1982Particulars of mortgage/charge (3 pages)
18 January 1972Certificate of incorporation (1 page)
18 January 1972Certificate of incorporation (1 page)