Company NameOctroi Group Limited
DirectorsJason Russel Gary Ashton and Juliette Lowes
Company StatusActive
Company Number01226718
CategoryPrivate Limited Company
Incorporation Date17 September 1975(48 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jason Russel Gary Ashton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(43 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address29 Queen Anne's Gate
London
SW1H 9BU
Director NameJuliette Lowes
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(45 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Queen Anne's Gate
London
SW1H 9BU
Director NameNigel Geoffrey Allen
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 1993)
RoleCompany Director
Correspondence AddressMontrose 18 Stoneyfields
Farnham
Surrey
GU9 8DU
Director NameDr Anthony William Henfrey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(16 years, 2 months after company formation)
Appointment Duration8 years (resigned 22 December 1999)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address7 The Vat House
Regents Bridge Gardens
London
SW8 1HD
Director NameMr Michael Peter Hutchison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(16 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1995)
RoleFinance Director
Correspondence AddressThe Woodlands
Linen Post Lane Hopton On Sea
Great Yarmouth
Norfolk
NR31 9BA
Director NameGeorge McCaffery
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 1993)
RoleManaging Director
Correspondence AddressPO Box 71908
Zayed 1st Street
Abu Dhabi
United Arab Emirates
Director NameMr George Watson Muir
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(16 years, 2 months after company formation)
Appointment Duration8 years (resigned 22 December 1999)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address32 Hestercombe Avenue
London
SW6 5LG
Director NameMr Vanni Emanuele Treves
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(16 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Alwyne Place
Canonbury
London
N1 2NL
Secretary NameMr Michael Peter Hutchison
NationalityBritish
StatusResigned
Appointed01 December 1991(16 years, 2 months after company formation)
Appointment Duration2 months (resigned 03 February 1992)
RoleCompany Director
Correspondence AddressThe Woodlands
Linen Post Lane Hopton On Sea
Great Yarmouth
Norfolk
NR31 9BA
Secretary NameMr David Edward Herring
NationalityBritish
StatusResigned
Appointed03 February 1992(16 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Suter Drive
Thorpe Marriott
Norwich
Norfolk
NR8 6UU
Director NameMr Stephen George Thomson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(17 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 July 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address173 Newmarket Road
Norwich
Norfolk
NR4 6AP
Director NameDavid John Arnold
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(19 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 October 1998)
RoleFinance Director
Correspondence AddressWestbrook Hall
Broadbridge Heath
Horsham
West Sussex
RH12 3PT
Secretary NameMr Peter Christopher Landsborough
NationalityBritish
StatusResigned
Appointed30 October 1995(20 years, 1 month after company formation)
Appointment Duration5 months (resigned 28 March 1996)
RoleCompany Director
Correspondence Address8 Ravenswood Court
Hillview Road
Woking
Surrey
GU22 7NR
Director NameDr Bruce Cedric Tofield
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(20 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 January 1997)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuby Allums Cottage
East Church Street Kenninghall
Norwich
NR16 2EP
Director NameMr Samuel Alan Wauchope
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(20 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Theydon Grove
Epping
Essex
CM16 4QA
Secretary NameIan David Shaw
NationalityBritish
StatusResigned
Appointed28 March 1996(20 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 December 2000)
RoleCompany Director
Correspondence AddressOaktree Cottage
The Street
Caston
Norfolk
NR17 1DD
Secretary NameMs Bryony Jane Falkus
NationalityBritish
StatusResigned
Appointed11 August 1997(21 years, 11 months after company formation)
Appointment Duration5 months (resigned 09 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTinkers Mill Road
Alpington
Norwich
Norfolk
NR14 7PQ
Secretary NameAndrew John Colville
NationalityBritish
StatusResigned
Appointed07 December 2000(25 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 December 2002)
RoleInvestment Executive
Correspondence Address40 Pembroke Road
London
W8 6NU
Director NameMr James Edward Brotherton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(34 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Queen Anne's Gate
London
SW1H 9BU
Secretary NameMr Kevin O'Connell
StatusResigned
Appointed21 June 2011(35 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2016)
RoleCompany Director
Correspondence Address29 Queen Anne's Gate
London
SW1H 9BU
Secretary NameCarolyn Ann Gibson
StatusResigned
Appointed01 September 2016(40 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address29 Queen Anne's Gate
London
SW1H 9BU
Director NameMr Kevin Francis O'Connell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2019(43 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Queen Anne's Gate
London
SW1H 9BU
Director NameTyman Equities Limited (Corporation)
StatusResigned
Appointed22 December 1999(24 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 01 April 2019)
Correspondence Address29 Queen Anne's Gate
London
SW1H 9BU
Director NameTyman Plc (Corporation)
StatusResigned
Appointed22 December 1999(24 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 01 April 2019)
Correspondence Address29 Queen Anne's Gate
London
SW1H 9BU
Secretary NameCavendish Administration Limited (Corporation)
StatusResigned
Appointed12 December 2002(27 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 June 2011)
Correspondence AddressCrusader House
145-157 St John Street
London
EC1V 4RU

Contact

Websitewww.tymanplc.com/
Telephone020 79768000
Telephone regionLondon

Location

Registered Address29 Queen Anne's Gate
London
SW1H 9BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£8,331,000
Current Liabilities£17,935,000

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

20 December 1991Delivered on: 4 January 1992
Satisfied on: 4 June 1993
Persons entitled: Close Brothers LTD

Classification: Prompt credit application
Secured details: £134,611.26 under the terms of the agreement.
Particulars: All right title & interest in and to all sums payable....under the insurance....(see form 395 for full details).
Fully Satisfied
23 May 1991Delivered on: 6 June 1991
Satisfied on: 7 April 1993
Persons entitled: Midland Bank PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a charge d/d 7.1.91.
Particulars: Specific charge over all stocks shares dividends potents, patent applications trade marks and licences please see 395 for full details.
Fully Satisfied
7 January 1991Delivered on: 21 January 1991
Satisfied on: 7 April 1993
Persons entitled: West Deutsche Landesbank Girozentrale

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 January 1991Delivered on: 11 January 1991
Satisfied on: 7 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
7 January 1991Delivered on: 11 January 1991
Satisfied on: 7 April 1993
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
13 August 1987Delivered on: 18 August 1987
Satisfied on: 23 August 1988
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Office premises at oceanic house, 89 high street, alton, hampshire plant machinery. Fixtures & fittings (please see form 395 for details).
Fully Satisfied
10 July 1987Delivered on: 23 July 1987
Satisfied on: 10 November 1989
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All book & other debts due owing and incurred to the company together with the proceeds thereof by way of first fixed charge. (Please see form 395 for full details).
Fully Satisfied
18 April 1984Delivered on: 4 May 1984
Satisfied on: 21 July 1988
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge company's undertaking and all other property to which it is now or shall at any time hereafter become entitles. (See doc M30 for full details).
Fully Satisfied
10 March 2000Delivered on: 30 March 2000
Satisfied on: 10 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
31 December 1996Delivered on: 8 January 1997
Satisfied on: 18 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility documents (as defined).
Particulars: All rights,title,interest and benefit of cash deposit. See the mortgage charge document for full details.
Fully Satisfied
24 July 1996Delivered on: 1 August 1996
Satisfied on: 18 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over shares
Secured details: All monies debts and liabilities from time to time due owing or incurred by the company to the lender on any current or other account whatsoever pursuant to the facility documents and the indonesian documents (as defined).
Particulars: Hereby charges by way of equitable charge the mortgaged securities. See the mortgage charge document for full details.
Fully Satisfied
30 November 1995Delivered on: 13 December 1995
Satisfied on: 18 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over shares
Secured details: All monies due or to become due from the obligors (as defined) to the chargee pursuant to the facility documents (as defined)on any account whatsoever.
Particulars: By way of fixed equitable charge the mortgaged securities. See the mortgage charge document for full details.
Fully Satisfied
29 March 1993Delivered on: 8 April 1993
Satisfied on: 18 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the facility documents and the indonesian facility documents (as defined).
Particulars: Various properties as specified in form 395. 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.
Fully Satisfied
25 January 1993Delivered on: 30 January 1993
Satisfied on: 20 December 1993
Persons entitled: Close Brothers Limited

Classification: A credit agreement entitled "prompt credit application"
Secured details: £161,137.76 due or to become due from the company to the chargee under the terms of the agreement.
Particulars: All its right,title and interest in and to all sums payable under the insurance.please see doc M10C for full details.
Fully Satisfied
30 June 1992Delivered on: 3 July 1992
Satisfied on: 20 December 1993
Persons entitled: Close Brothers Limited

Classification: Prompt credit application
Secured details: £206,712.00 due from the co. To the chargee under the term of the charge.
Particulars: All right title & interest in & to all sums payable....under the insurance (see form 395 for full details).
Fully Satisfied
10 July 1978Delivered on: 14 July 1978
Satisfied on: 21 July 1988
Persons entitled: Royal Bank of Scotland LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the f/h ivy house high street alton hampshire. Undertaking and all property and assets present and future including uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

1 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
17 June 2023Full accounts made up to 31 December 2022 (21 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
16 August 2022Auditor's resignation (2 pages)
20 June 2022Full accounts made up to 31 December 2021 (20 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
10 July 2021Full accounts made up to 31 December 2020 (19 pages)
24 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
18 November 2020Full accounts made up to 31 December 2019 (19 pages)
4 November 2020Termination of appointment of Kevin Francis O'connell as a director on 30 October 2020 (1 page)
4 November 2020Appointment of Juliette Lowes as a director on 30 October 2020 (2 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
1 November 2019Termination of appointment of Carolyn Ann Gibson as a secretary on 31 October 2019 (1 page)
20 September 2019Full accounts made up to 31 December 2018 (19 pages)
10 May 2019Appointment of Mr Jason Russel Gary Ashton as a director on 9 May 2019 (2 pages)
10 May 2019Termination of appointment of James Edward Brotherton as a director on 9 May 2019 (1 page)
1 April 2019Appointment of Mr Kevin Francis O'connell as a director on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Tyman Plc as a director on 1 April 2019 (1 page)
1 April 2019Termination of appointment of Tyman Equities Limited as a director on 1 April 2019 (1 page)
21 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
11 June 2018Full accounts made up to 31 December 2017 (19 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
1 June 2017Full accounts made up to 31 December 2016 (18 pages)
1 June 2017Full accounts made up to 31 December 2016 (18 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
16 September 2016Termination of appointment of Kevin O'connell as a secretary on 1 September 2016 (1 page)
16 September 2016Termination of appointment of Kevin O'connell as a secretary on 1 September 2016 (1 page)
15 September 2016Appointment of Carolyn Ann Gibson as a secretary on 1 September 2016 (2 pages)
15 September 2016Appointment of Carolyn Ann Gibson as a secretary on 1 September 2016 (2 pages)
20 July 2016Full accounts made up to 31 December 2015 (18 pages)
20 July 2016Full accounts made up to 31 December 2015 (18 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 9,340,169.75
(4 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 9,340,169.75
(4 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 9,340,169.75
(4 pages)
25 June 2015Full accounts made up to 31 December 2014 (14 pages)
25 June 2015Full accounts made up to 31 December 2014 (14 pages)
27 January 2015Secretary's details changed for Mr Kevin O'connell on 22 December 2014 (1 page)
27 January 2015Secretary's details changed for Mr Kevin O'connell on 22 December 2014 (1 page)
19 January 2015Director's details changed for Tyman Equities Limited on 22 December 2014 (1 page)
19 January 2015Director's details changed for Tyman Equities Limited on 22 December 2014 (1 page)
19 January 2015Director's details changed for Tyman Plc on 22 December 2014 (1 page)
19 January 2015Director's details changed for Tyman Plc on 22 December 2014 (1 page)
11 December 2014Registered office address changed from 65 Buckingham Gate London SW1E 6AS to 29 Queen Anne's Gate London SW1H 9BU on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 65 Buckingham Gate London SW1E 6AS to 29 Queen Anne's Gate London SW1H 9BU on 11 December 2014 (1 page)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 9,340,169.75
(4 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 9,340,169.75
(4 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 9,340,169.75
(4 pages)
27 May 2014Full accounts made up to 31 December 2013 (14 pages)
27 May 2014Full accounts made up to 31 December 2013 (14 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 9,340,169.75
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 9,340,169.75
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 9,340,169.75
(4 pages)
30 August 2013Full accounts made up to 31 December 2012 (15 pages)
30 August 2013Full accounts made up to 31 December 2012 (15 pages)
16 August 2013Director's details changed for Lupus Capital Plc on 1 February 2013 (1 page)
16 August 2013Director's details changed for Lupus Capital Plc on 1 February 2013 (1 page)
16 August 2013Director's details changed for Lupus Capital Plc on 1 February 2013 (1 page)
28 May 2013Memorandum and Articles of Association (48 pages)
28 May 2013Memorandum and Articles of Association (48 pages)
10 May 2013Satisfaction of charge 16 in full (4 pages)
10 May 2013Satisfaction of charge 16 in full (4 pages)
20 February 2013Director's details changed for Lupus Equities Limited on 4 February 2013 (1 page)
20 February 2013Director's details changed for Lupus Equities Limited on 4 February 2013 (1 page)
20 February 2013Director's details changed for Lupus Equities Limited on 4 February 2013 (1 page)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 July 2012Auditor's resignation (1 page)
3 July 2012Auditor's resignation (1 page)
25 April 2012Full accounts made up to 31 December 2011 (13 pages)
25 April 2012Full accounts made up to 31 December 2011 (13 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
23 September 2011Secretary's details changed for Mr Kevin O'connell on 22 September 2011 (2 pages)
23 September 2011Secretary's details changed for Mr Kevin O'connell on 22 September 2011 (2 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 05/09/2011
(2 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 05/09/2011
(2 pages)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
22 June 2011Registered office address changed from Crusader House 145-157 John Street London EC1V 4RU on 22 June 2011 (1 page)
22 June 2011Appointment of Mr Kevin O'connell as a secretary (1 page)
22 June 2011Termination of appointment of Cavendish Administration Limited as a secretary (1 page)
22 June 2011Registered office address changed from Crusader House 145-157 John Street London EC1V 4RU on 22 June 2011 (1 page)
22 June 2011Appointment of Mr Kevin O'connell as a secretary (1 page)
22 June 2011Termination of appointment of Cavendish Administration Limited as a secretary (1 page)
7 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (12 pages)
7 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (12 pages)
7 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (12 pages)
10 September 2010Full accounts made up to 31 December 2009 (11 pages)
10 September 2010Full accounts made up to 31 December 2009 (11 pages)
5 August 2010Appointment of James Edward Brotherton as a director (3 pages)
5 August 2010Appointment of James Edward Brotherton as a director (3 pages)
9 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (13 pages)
9 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (13 pages)
9 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (13 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
23 December 2008Return made up to 01/12/08; full list of members (3 pages)
23 December 2008Return made up to 01/12/08; full list of members (3 pages)
14 October 2008Full accounts made up to 31 December 2007 (13 pages)
14 October 2008Full accounts made up to 31 December 2007 (13 pages)
28 December 2007Return made up to 01/12/07; full list of members (2 pages)
28 December 2007Return made up to 01/12/07; full list of members (2 pages)
18 October 2007Full accounts made up to 31 December 2006 (13 pages)
18 October 2007Full accounts made up to 31 December 2006 (13 pages)
4 January 2007Return made up to 01/12/06; full list of members (7 pages)
4 January 2007Return made up to 01/12/06; full list of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 January 2006Return made up to 01/12/05; full list of members (7 pages)
5 January 2006Return made up to 01/12/05; full list of members (7 pages)
18 October 2005Full accounts made up to 31 December 2004 (14 pages)
18 October 2005Full accounts made up to 31 December 2004 (14 pages)
10 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
30 December 2003Return made up to 01/12/03; full list of members (7 pages)
30 December 2003Return made up to 01/12/03; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
23 April 2003Registered office changed on 23/04/03 from: 190 strand london WC2R 1JN (1 page)
23 April 2003Registered office changed on 23/04/03 from: 190 strand london WC2R 1JN (1 page)
2 January 2003Return made up to 01/12/02; no change of members (7 pages)
2 January 2003Return made up to 01/12/02; no change of members (7 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002New secretary appointed (2 pages)
23 December 2002Secretary resigned (1 page)
4 September 2002Full accounts made up to 31 December 2001 (12 pages)
4 September 2002Full accounts made up to 31 December 2001 (12 pages)
10 December 2001Return made up to 01/12/01; no change of members (6 pages)
10 December 2001Return made up to 01/12/01; no change of members (6 pages)
25 June 2001Full accounts made up to 31 December 2000 (13 pages)
25 June 2001Full accounts made up to 31 December 2000 (13 pages)
25 January 2001Return made up to 01/12/00; bulk list available separately (7 pages)
25 January 2001Return made up to 01/12/00; bulk list available separately (7 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000Registered office changed on 28/12/00 from: the golfhouse crow hill watton road shipdham norfolk IP25 7RR (1 page)
28 December 2000Registered office changed on 28/12/00 from: the golfhouse crow hill watton road shipdham norfolk IP25 7RR (1 page)
28 December 2000Secretary resigned (1 page)
20 October 2000Full accounts made up to 31 December 1999 (12 pages)
20 October 2000Full accounts made up to 31 December 1999 (12 pages)
14 April 2000Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
14 April 2000Rereg as pri, reduce iss capital, alter mem & arts (4 pages)
14 April 2000Rereg as pri, reduce iss capital, alter mem & arts (4 pages)
14 April 2000Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
10 April 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
10 April 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
10 April 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
10 April 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
30 March 2000Particulars of mortgage/charge (5 pages)
30 March 2000Particulars of mortgage/charge (5 pages)
21 March 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
21 March 2000Memorandum and Articles of Association (86 pages)
21 March 2000Declaration of assistance for shares acquisition (7 pages)
21 March 2000Memorandum and Articles of Association (86 pages)
21 March 2000Declaration of assistance for shares acquisition (7 pages)
21 March 2000Declaration of assistance for shares acquisition (7 pages)
21 March 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
21 March 2000Declaration of assistance for shares acquisition (7 pages)
14 March 2000Application for reregistration from PLC to private (1 page)
14 March 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
14 March 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 2000Application for reregistration from PLC to private (1 page)
14 March 2000Certificate of re-registration from Public Limited Company to Private (1 page)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 2000Certificate of re-registration from Public Limited Company to Private (1 page)
14 March 2000Re-registration of Memorandum and Articles (68 pages)
14 March 2000Re-registration of Memorandum and Articles (68 pages)
1 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
1 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Auditor's resignation (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Auditor's resignation (1 page)
4 January 2000Return made up to 01/12/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 04/01/00
(6 pages)
4 January 2000Return made up to 01/12/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 04/01/00
(6 pages)
13 December 1999Full group accounts made up to 31 March 1999 (24 pages)
13 December 1999Full group accounts made up to 31 March 1999 (24 pages)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Registered office changed on 19/08/99 from: 13 brinell way harfreys industrial estate great yarmouth norfolk NR31 0LU (1 page)
19 August 1999Registered office changed on 19/08/99 from: 13 brinell way harfreys industrial estate great yarmouth norfolk NR31 0LU (1 page)
25 February 1999Registered office changed on 25/02/99 from: 14 brinell way harfreys industrial estate great yarmouth norfolk NR31 0LU (1 page)
25 February 1999Registered office changed on 25/02/99 from: 14 brinell way harfreys industrial estate great yarmouth norfolk NR31 0LU (1 page)
22 December 1998Location of register of members (non legible) (1 page)
22 December 1998Location of register of members (non legible) (1 page)
9 December 1998Return made up to 01/12/98; bulk list available separately (8 pages)
9 December 1998Return made up to 01/12/98; bulk list available separately (8 pages)
29 October 1998Full group accounts made up to 31 March 1998 (33 pages)
29 October 1998Full group accounts made up to 31 March 1998 (33 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
16 April 1998Location of register of members (non legible) (1 page)
16 April 1998Location of register of members (non legible) (1 page)
9 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 March 1998Company name changed oceonics group P.L.C.\certificate issued on 06/03/98 (2 pages)
5 March 1998Company name changed oceonics group P.L.C.\certificate issued on 06/03/98 (2 pages)
1 February 1998Full group accounts made up to 31 March 1997 (41 pages)
1 February 1998Full group accounts made up to 31 March 1997 (41 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998Secretary resigned (1 page)
11 December 1997Return made up to 01/12/97; bulk list available separately (11 pages)
11 December 1997Return made up to 01/12/97; bulk list available separately (11 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Secretary's particulars changed (1 page)
16 January 1997Secretary's particulars changed (1 page)
8 January 1997Particulars of mortgage/charge (7 pages)
8 January 1997Particulars of mortgage/charge (7 pages)
13 December 1996Return made up to 01/12/96; bulk list available separately (12 pages)
13 December 1996Return made up to 01/12/96; bulk list available separately (12 pages)
18 November 1996Registered office changed on 18/11/96 from: 43A market place great yarmouth norfolk NR30 1NZ (1 page)
18 November 1996Registered office changed on 18/11/96 from: 43A market place great yarmouth norfolk NR30 1NZ (1 page)
5 October 1996Declaration of mortgage charge released/ceased (1 page)
5 October 1996Declaration of mortgage charge released/ceased (1 page)
5 October 1996Declaration of mortgage charge released/ceased (1 page)
5 October 1996Declaration of mortgage charge released/ceased (1 page)
5 October 1996Declaration of mortgage charge released/ceased (1 page)
5 October 1996Declaration of mortgage charge released/ceased (1 page)
5 October 1996Declaration of mortgage charge released/ceased (1 page)
5 October 1996Declaration of mortgage charge released/ceased (1 page)
26 September 1996Full group accounts made up to 31 March 1996 (43 pages)
26 September 1996Full group accounts made up to 31 March 1996 (43 pages)
16 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
16 August 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
16 August 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
16 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
8 August 1996Declaration of mortgage charge released/ceased (1 page)
8 August 1996Declaration of mortgage charge released/ceased (1 page)
8 August 1996Declaration of mortgage charge released/ceased (1 page)
8 August 1996Declaration of mortgage charge released/ceased (1 page)
1 August 1996Particulars of mortgage/charge (7 pages)
1 August 1996Particulars of mortgage/charge (7 pages)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
14 April 1996Location of register of members (1 page)
14 April 1996Location of register of members (non legible) (1 page)
14 April 1996Location of register of members (1 page)
14 April 1996Location of register of members (non legible) (1 page)
9 April 1996Secretary resigned (1 page)
9 April 1996New secretary appointed (2 pages)
9 April 1996New secretary appointed (2 pages)
9 April 1996Secretary resigned (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
9 January 1996Return made up to 01/12/95; bulk list available separately (11 pages)
9 January 1996Return made up to 01/12/95; bulk list available separately (11 pages)
13 December 1995Particulars of mortgage/charge (12 pages)
13 December 1995Particulars of mortgage/charge (12 pages)
14 November 1995New secretary appointed (2 pages)
14 November 1995New secretary appointed (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
15 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
15 August 1995Conso 05/07/95 (1 page)
15 August 1995Nc inc already adjusted 05/07/95 (1 page)
15 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
15 August 1995Nc inc already adjusted 05/07/95 (1 page)
15 August 1995Ad 05/07/95--------- £ si [email protected]=7552500 £ ic 8097169/15649669 (8 pages)
15 August 1995Conso 05/07/95 (1 page)
15 August 1995Ad 05/07/95--------- £ si [email protected]=7552500 £ ic 8097169/15649669 (8 pages)
11 August 1995Full group accounts made up to 31 March 1995 (40 pages)
11 August 1995Full group accounts made up to 31 March 1995 (40 pages)
13 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
13 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 June 1995Listing of particulars (68 pages)
15 June 1995Listing of particulars (68 pages)
1 January 1995A selection of documents registered before 1 January 1995 (279 pages)
1 January 1995A selection of documents registered before 1 January 1995 (274 pages)
1 August 1983Company name changed\certificate issued on 01/08/83 (3 pages)
1 August 1983Company name changed\certificate issued on 01/08/83 (3 pages)
11 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
11 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
19 December 1977Company name changed\certificate issued on 19/12/77 (5 pages)
19 December 1977Company name changed\certificate issued on 19/12/77 (5 pages)
15 December 1975Company name changed\certificate issued on 15/12/75 (2 pages)
15 December 1975Company name changed\certificate issued on 15/12/75 (2 pages)
17 September 1975Certificate of incorporation (1 page)
17 September 1975Certificate of incorporation (1 page)