Company NameWeyside Office Services Limited
Company StatusDissolved
Company Number01682110
CategoryPrivate Limited Company
Incorporation Date29 November 1982(41 years, 5 months ago)
Dissolution Date26 July 2019 (4 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Ian David Pratt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2016(33 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 26 July 2019)
RoleDeputy Group Financial Controller
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameHAYS Nominees Limited (Corporation)
StatusClosed
Appointed18 December 2008(26 years after company formation)
Appointment Duration10 years, 7 months (closed 26 July 2019)
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameDavid Winter
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 July 1995)
RoleAccountant
Correspondence Address56 Ridge Langley
Sanderstead
South Croydon
Surrey
CR2 0AR
Director NameHenry William McKay
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 July 1995)
RoleCompany Director
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Director NameRosemary Elizabeth Johnson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 July 1995)
RoleCompany Director
Correspondence Address60 Bond Road
Surbiton
Surrey
KT6 7SG
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed10 April 1992(9 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 January 1998)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameRichard Charles Casling
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 1998)
RoleAccountant
Correspondence Address30 Regent Road
Surbiton
Surrey
KT5 8NL
Director NamePatrick David Howes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 1996)
RoleCompany Director
Correspondence AddressCreekside
Meadow Drive, Hoveton
Norwich
Norfolk
NR12 8UN
Director NameRobert Andrews
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 January 1998)
RoleCompany Director
Correspondence AddressLongchamp
Smallfield Road
Horley
Surrey
Rh6
Director NameRobert Ian Anderson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 January 1998)
RoleOperations Director
Correspondence Address29 Willoughby Road
Langley
Slough
SL3 8JH
Director NameRichard John Robert Benson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 January 1998)
RoleCompany Director
Correspondence AddressFerry Farm House
Station Road
Winchelsea
Sussex
TN36 4JU
Director NameMr Fintan Charles O'Toole
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed30 August 1996(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Cornwall Road
Cheam
Surrey
SM2 6DU
Director NameBrian Thomas Taylor
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(15 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 October 1998)
RoleCompany Director
Correspondence Address1 Hurst Close
Hook Heath
Woking
Surrey
GU22 0DU
Director NameRobert James Morgan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(15 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 April 2001)
RoleCompany Director
Correspondence Address23 St Georges Road
Twickenham
Middlesex
TW1 1QS
Director NameMr Alan Nigel Dix
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(15 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 07 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Longwater Lane
Finchampstead
Wokingham
Berkshire
RG40 4NX
Secretary NameMs Sally Jane Reay
NationalityBritish
StatusResigned
Appointed16 January 1998(15 years, 1 month after company formation)
Appointment Duration9 months (resigned 14 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Sedgmoor Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AP
Director NameBrian Leslie Fuller
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressCotswold House
Hoo Lane
Chipping Campden
Gloucestershire
GL55 6AZ
Wales
Secretary NameFiona Jayne Tyler
NationalityBritish
StatusResigned
Appointed14 October 1998(15 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 September 2002)
RoleCompany Director
Correspondence Address4 Brook Lane
Berkhamsted
Hertfordshire
HP4 1SX
Director NameDavid Charles Tibble
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2000)
RoleExecutive Director
Correspondence AddressCherry Tree Cottage
Fletching Common
Newick
East Sussex
BN8 4QS
Director NameMr Stephen Edward Booth
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(17 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrelayne Chalk Road
Loxwood
Billingshurst
West Sussex
RH14 0UD
Director NameDavid John Willett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(17 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 April 2001)
RoleFinance Director
Correspondence Address22 Swains Lane
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9BU
Director NameLeslie James Davidson Cassells
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(18 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 January 2004)
RoleCompany Director
Correspondence AddressBridge Cottage
6 Hodges Lane
Kislingbury
Northamptonshire
NN7 4AJ
Director NameDavid Neil Tregarthen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(18 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 2003)
RoleCompany Director
Correspondence AddressPoplars Farm
Aylesbury Road
Bierton
Buckinghamshire
HP22 5DT
Secretary NameRobert Layton
NationalityBritish
StatusResigned
Appointed26 September 2002(19 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2004)
RoleCompany Director
Correspondence Address10 Cherry Hill
Old
Northampton
Northamptonshire
NN6 9EN
Director NameMr Peter David Brougham
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Limes Way
Shabbington
Aylesbury
HP18 9HB
Director NameDavid Gordon Richardson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(20 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 2004)
RoleCompany Director
Correspondence AddressHaselbury House Water Lane
Radwinter
Saffron Walden
Essex
CB10 2TX
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusResigned
Appointed28 January 2004(21 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Christopher Ian Stamper
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(27 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 January 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Mark Ian James Berry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(28 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 07 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Euston Road
4th Floor
London
NW1 2AF
Director NameHAYS Nominees Limited (Corporation)
StatusResigned
Appointed05 November 2004(21 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 May 2018)
Correspondence Address250 Euston Road
London
NW1 2AF

Contact

Websitethedx.co.uk

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 July 2019Final Gazette dissolved following liquidation (1 page)
26 April 2019Return of final meeting in a members' voluntary winding up (32 pages)
26 April 2019Liquidators' statement of receipts and payments to 8 April 2019 (32 pages)
22 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
22 June 2018Registered office address changed from 250 Euston Road 4th Floor London NW1 2AF to 55 Baker Street London W1U 7EU on 22 June 2018 (2 pages)
19 June 2018Appointment of a voluntary liquidator (3 pages)
19 June 2018Declaration of solvency (5 pages)
19 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-31
(2 pages)
24 May 2018Termination of appointment of Hays Nominees Limited as a director on 14 May 2018 (1 page)
31 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
31 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
20 June 2017Second filing of Confirmation Statement dated 05/10/2016 (5 pages)
20 June 2017Second filing of Confirmation Statement dated 05/10/2016 (5 pages)
11 November 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
11 November 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 pages)
18 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
18 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
18 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
18 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
5 October 2016Confirmation statement made on 5 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 20/06/2017.
(6 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 20/06/2017.
(6 pages)
15 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
29 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
29 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 July 2012Statement of company's objects (2 pages)
20 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
20 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
31 January 2011Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page)
20 January 2011Termination of appointment of Christopher Stamper as a director (1 page)
20 January 2011Appointment of Mr Mark Ian James Berry as a director (2 pages)
20 January 2011Appointment of Mr Mark Ian James Berry as a director (2 pages)
20 January 2011Termination of appointment of Christopher Stamper as a director (1 page)
9 December 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
9 December 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
11 October 2010Appointment of Mr Christopher Stamper as a director (2 pages)
11 October 2010Appointment of Mr Christopher Stamper as a director (2 pages)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Director's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
11 December 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
11 December 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
8 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
29 December 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
29 December 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 September 2008Return made up to 27/09/08; full list of members (3 pages)
29 September 2008Return made up to 27/09/08; full list of members (3 pages)
17 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
17 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
26 October 2007Return made up to 27/09/07; full list of members (2 pages)
26 October 2007Return made up to 27/09/07; full list of members (2 pages)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
25 October 2006Return made up to 27/09/06; full list of members (2 pages)
25 October 2006Return made up to 27/09/06; full list of members (2 pages)
20 January 2006Accounts for a dormant company made up to 30 June 2005 (9 pages)
20 January 2006Accounts for a dormant company made up to 30 June 2005 (9 pages)
11 October 2005Return made up to 27/09/05; full list of members (2 pages)
11 October 2005Return made up to 27/09/05; full list of members (2 pages)
4 October 2005Company name changed hays office services LIMITED\certificate issued on 04/10/05 (2 pages)
4 October 2005Company name changed hays office services LIMITED\certificate issued on 04/10/05 (2 pages)
5 May 2005Full accounts made up to 30 June 2004 (14 pages)
5 May 2005Full accounts made up to 30 June 2004 (14 pages)
15 November 2004Director resigned (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Director resigned (2 pages)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Return made up to 27/09/04; full list of members (5 pages)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Return made up to 27/09/04; full list of members (5 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
25 August 2004Registered office changed on 25/08/04 from: hays house millmead guildford surrey GU2 5HJ (1 page)
25 August 2004Registered office changed on 25/08/04 from: hays house millmead guildford surrey GU2 5HJ (1 page)
5 May 2004Full accounts made up to 30 June 2003 (16 pages)
5 May 2004Full accounts made up to 30 June 2003 (16 pages)
15 March 2004New secretary appointed (2 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004New secretary appointed (2 pages)
4 March 2004Location of register of members (1 page)
4 March 2004Location of register of members (1 page)
27 January 2004Director resigned (2 pages)
27 January 2004Director resigned (2 pages)
14 October 2003Return made up to 27/09/03; no change of members (5 pages)
14 October 2003Return made up to 27/09/03; no change of members (5 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
7 April 2003Full accounts made up to 30 June 2002 (15 pages)
7 April 2003Full accounts made up to 30 June 2002 (15 pages)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
16 October 2002Return made up to 27/09/02; full list of members (5 pages)
16 October 2002Return made up to 27/09/02; full list of members (5 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Location of register of members (1 page)
9 October 2002Location of register of members (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002New secretary appointed (1 page)
9 October 2002New secretary appointed (1 page)
15 April 2002Full accounts made up to 30 June 2001 (14 pages)
15 April 2002Full accounts made up to 30 June 2001 (14 pages)
18 October 2001Return made up to 27/09/01; full list of members (5 pages)
18 October 2001Return made up to 27/09/01; full list of members (5 pages)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
3 May 2001Full accounts made up to 30 June 2000 (14 pages)
3 May 2001Full accounts made up to 30 June 2000 (14 pages)
23 October 2000Return made up to 27/09/00; no change of members (6 pages)
23 October 2000Return made up to 27/09/00; no change of members (6 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
16 May 2000Location of register of members (1 page)
16 May 2000Location of register of members (1 page)
29 March 2000Full accounts made up to 30 June 1999 (14 pages)
29 March 2000Full accounts made up to 30 June 1999 (14 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
27 October 1999Return made up to 27/09/99; full list of members (7 pages)
27 October 1999Return made up to 27/09/99; full list of members (7 pages)
8 April 1999Full accounts made up to 30 June 1998 (15 pages)
8 April 1999Full accounts made up to 30 June 1998 (15 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998Secretary resigned (1 page)
19 October 1998Return made up to 27/09/98; no change of members (6 pages)
19 October 1998Return made up to 27/09/98; no change of members (6 pages)
14 September 1998Director's particulars changed (1 page)
14 September 1998Director's particulars changed (1 page)
11 April 1998Return made up to 10/04/98; full list of members (6 pages)
11 April 1998Return made up to 10/04/98; full list of members (6 pages)
3 February 1998Secretary resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998New secretary appointed (2 pages)
3 February 1998New director appointed (3 pages)
3 February 1998Director resigned (1 page)
3 February 1998New secretary appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (3 pages)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (3 pages)
3 February 1998New director appointed (3 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (3 pages)
3 February 1998New director appointed (3 pages)
3 February 1998Secretary resigned (1 page)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
28 January 1998Auditor's resignation (1 page)
28 January 1998Auditor's resignation (1 page)
26 January 1998Auditor's resignation (1 page)
26 January 1998Auditor's resignation (1 page)
25 January 1998Registered office changed on 25/01/98 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page)
25 January 1998Registered office changed on 25/01/98 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page)
23 January 1998Company name changed securicor omega office services LIMITED\certificate issued on 23/01/98 (2 pages)
23 January 1998Company name changed securicor omega office services LIMITED\certificate issued on 23/01/98 (2 pages)
22 January 1998Full accounts made up to 30 September 1997 (13 pages)
22 January 1998Full accounts made up to 30 September 1997 (13 pages)
29 July 1997Full accounts made up to 30 September 1996 (14 pages)
29 July 1997Full accounts made up to 30 September 1996 (14 pages)
29 April 1997Return made up to 10/04/97; full list of members (8 pages)
29 April 1997Return made up to 10/04/97; full list of members (8 pages)
17 October 1996Director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
23 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
23 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
13 June 1996New director appointed (1 page)
13 June 1996New director appointed (1 page)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
29 April 1996Return made up to 10/04/96; change of members (7 pages)
29 April 1996Return made up to 10/04/96; change of members (7 pages)
8 August 1995New director appointed (4 pages)
8 August 1995New director appointed (4 pages)
10 July 1995Company name changed securicor office services limite d\certificate issued on 11/07/95 (4 pages)
10 July 1995Company name changed securicor office services limite d\certificate issued on 11/07/95 (4 pages)
31 May 1995Secretary's particulars changed (4 pages)
31 May 1995Secretary's particulars changed (4 pages)
3 May 1995Return made up to 10/04/95; no change of members (12 pages)
3 May 1995Return made up to 10/04/95; no change of members (12 pages)
16 March 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
16 March 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
14 September 1992Memorandum and Articles of Association (10 pages)
14 September 1992Memorandum and Articles of Association (10 pages)