Company NameOlim Limited
Company StatusActive
Company Number01973219
CategoryPrivate Limited Company
Incorporation Date20 December 1985(38 years, 4 months ago)
Previous NameSpeedwide Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Patrick Harold Reeve
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2016(30 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameMr Vikash Hansrani
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2016(30 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameMr William Thomas Fraser-Allen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(34 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Secretary NameAlbion Capital Group Llp (Corporation)
StatusCurrent
Appointed07 July 2020(34 years, 6 months after company formation)
Appointment Duration3 years, 9 months
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameAngela Marion Lascelles
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1986(2 months, 1 week after company formation)
Appointment Duration35 years, 1 month (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameLord Matthew Alan Oakeshott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1986(2 months, 1 week after company formation)
Appointment Duration26 years, 1 month (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Cleaver Square
London
SE11 4EA
Secretary NameJudith Christine Anne Bassnett
NationalityBritish
StatusResigned
Appointed13 October 1987(1 year, 9 months after company formation)
Appointment Duration26 years, 7 months (resigned 27 May 2014)
RoleCompany Director
Correspondence Address45 Alfriston Road
London
SW11 6NR
Director NameMr Colin Denis Keogh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(14 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 December 2003)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Farm
North Oakley
Tadley
Hampshire
RG26 5TT
Director NameMr David Charles Pusinelli
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2001)
RoleMerchant Banker
Correspondence Address23 Blenkarne Road
London
SW11 6HZ
Director NameMr Julian Francis Daly
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(15 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 West Common
Harpenden
Hertfordshire
AL5 2JW
Director NameJonathan Saul Sieff
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(17 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2008)
RoleInvestment Banker
Correspondence Address6 Eversley Park
Camp Road Wimbledon Common
London
SW19 4UU
Director NamePatrick Allan Harrington
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 January 2009)
RoleInvestment Manager
Correspondence Address17 Kings Avenue
London
W5 2SJ
Director NameMr John Dominic Mortimer Fisher
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(21 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 2008)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWardes
Otham Street
Maidstone
Kent
ME15 8RW
Director NameMr Andrew Michael Impey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed17 September 2009(23 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressChilland House
Lower Chilland Lane, Martyr Worthy
Winchester
Hampshire
SO21 1EB
Director NameMr Richard William Killingbeck
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(23 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 February 2010)
RoleFund Management Director
Country of ResidenceUnited Kingdom
Correspondence AddressPollen House
10-12 Cork Street
London
W1S 3NP
Director NameMr Paul Stuart Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(24 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameMr Paul Stuart Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(24 years, 4 months after company formation)
Appointment Duration1 week, 5 days (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPollen House
10-12 Cork Street
London
W1S 3NP
Director NameMr Simon Jaffe
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(24 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 June 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Blomfield Road
London
W9 2PD
Director NameMrs Gillian Marjorie Clarke
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(26 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Berkeley Street
London
W1J 8DY
Secretary NameMrs Julia Helena Wills
StatusResigned
Appointed27 May 2014(28 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 September 2017)
RoleCompany Director
Correspondence Address1 King's Arms Yard
London
EC2R 7AF
Director NameMr Edward Becton Davis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2016(30 years, 4 months after company formation)
Appointment Duration6 months (resigned 08 November 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressClose Brothers Group Plc 10 Crown Place
London
EC2A 4FT
Director NameMr Robert James Whitby-Smith
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2016(30 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 February 2020)
RolePartner
Country of ResidenceEngland
Correspondence AddressAlbion Ventures Llp 1 King's Arms Yard
London
EC2R 7AF
Secretary NameMrs Sarah Louise Chadwick
StatusResigned
Appointed28 September 2017(31 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 July 2020)
RoleCompany Director
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameMr Patrick Allan Harrington
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(32 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Benjamin Street
London
EC1M 5QL

Contact

Websiteolim.co.uk
Telephone020 74087290
Telephone regionLondon

Location

Registered Address1 Benjamin Street
London
EC1M 5QL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£2,185,336
Net Worth£685,024
Cash£1,092,012
Current Liabilities£712,398

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

30 December 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
28 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
30 December 2022Accounts for a small company made up to 31 March 2022 (13 pages)
29 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
18 November 2021Secretary's details changed for Albion Capital Group Llp on 31 December 2020 (1 page)
18 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
22 September 2021Accounts for a small company made up to 31 March 2021 (15 pages)
31 March 2021Termination of appointment of Patrick Allan Harrington as a director on 31 March 2021 (1 page)
31 March 2021Termination of appointment of Angela Marion Lascelles as a director on 31 March 2021 (1 page)
22 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
22 December 2020Notification of Avl Group Limited as a person with significant control on 20 November 2017 (2 pages)
19 October 2020Accounts for a small company made up to 31 March 2020 (15 pages)
9 September 2020Amended accounts for a small company made up to 31 March 2019 (15 pages)
21 July 2020Change of details for Albion Capital Group Llp as a person with significant control on 12 July 2019 (2 pages)
21 July 2020Director's details changed for Angela Marion Lascelles on 21 July 2020 (2 pages)
10 July 2020Director's details changed for Mr Patrick Harold Reeve on 10 July 2020 (2 pages)
10 July 2020Director's details changed for Mr Vikash Hansrani on 10 July 2020 (2 pages)
10 July 2020Termination of appointment of Sarah Louise Chadwick as a secretary on 7 July 2020 (1 page)
10 July 2020Appointment of Albion Capital Group Llp as a secretary on 7 July 2020 (2 pages)
2 April 2020Termination of appointment of Andrew Michael Impey as a director on 31 March 2020 (1 page)
27 February 2020Appointment of Mr William Thomas Fraser-Allen as a director on 27 February 2020 (2 pages)
27 February 2020Termination of appointment of Robert James Whitby-Smith as a director on 27 February 2020 (1 page)
6 January 2020Accounts for a small company made up to 31 March 2019 (18 pages)
20 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
1 July 2019Registered office address changed from 1 Benjamin Street London EC1M 5QG England to 1 Benjamin Street London EC1M 5QL on 1 July 2019 (1 page)
4 June 2019Registered office address changed from 1 1 Benjamin Street London EC1M 5QG England to 1 Benjamin Street London EC1M 5QG on 4 June 2019 (1 page)
4 June 2019Registered office address changed from 1 King's Arms Yard London EC2R 7AF England to 1 1 Benjamin Street London EC1M 5QG on 4 June 2019 (1 page)
29 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
25 July 2018Accounts for a small company made up to 31 March 2018 (15 pages)
29 June 2018Director's details changed for Mr Patrick Harrington on 28 June 2018 (2 pages)
28 June 2018Appointment of Mr Patrick Harrington as a director on 28 June 2018 (2 pages)
5 June 2018Termination of appointment of Simon Jaffe as a director on 5 June 2018 (1 page)
20 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
16 November 2017Change of details for Albion Ventures Llp as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for Albion Ventures Llp as a person with significant control on 16 November 2017 (2 pages)
28 September 2017Termination of appointment of Julia Helena Wills as a secretary on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Julia Helena Wills as a secretary on 28 September 2017 (1 page)
28 September 2017Appointment of Mrs Sarah Louise Chadwick as a secretary on 28 September 2017 (2 pages)
28 September 2017Appointment of Mrs Sarah Louise Chadwick as a secretary on 28 September 2017 (2 pages)
14 August 2017Registered office address changed from 1 Kings Arms Yard London EC2R 7AF England to 1 King's Arms Yard London EC2R 7AF on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 15 Berkeley Street London W1J 8DY to 1 Kings Arms Yard London EC2R 7AF on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 15 Berkeley Street London W1J 8DY to 1 Kings Arms Yard London EC2R 7AF on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 1 Kings Arms Yard London EC2R 7AF England to 1 King's Arms Yard London EC2R 7AF on 14 August 2017 (1 page)
25 July 2017Full accounts made up to 31 March 2017 (14 pages)
25 July 2017Full accounts made up to 31 March 2017 (14 pages)
15 February 2017Full accounts made up to 31 July 2016 (20 pages)
15 February 2017Full accounts made up to 31 July 2016 (20 pages)
3 January 2017Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
3 January 2017Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
17 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
16 November 2016Appointment of Mr Robert James Whitby-Smith as a director on 8 November 2016 (2 pages)
16 November 2016Appointment of Mr Robert James Whitby-Smith as a director on 8 November 2016 (2 pages)
16 November 2016Appointment of Mr Patrick Harold Reeve as a director on 8 November 2016 (2 pages)
16 November 2016Appointment of Mr Patrick Harold Reeve as a director on 8 November 2016 (2 pages)
14 November 2016Appointment of Mr Vikash Hansrani as a director on 8 November 2016 (2 pages)
14 November 2016Termination of appointment of Edward Becton Davis as a director on 8 November 2016 (1 page)
14 November 2016Appointment of Mr Vikash Hansrani as a director on 8 November 2016 (2 pages)
14 November 2016Termination of appointment of Edward Becton Davis as a director on 8 November 2016 (1 page)
11 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
6 May 2016Termination of appointment of Gillian Marjorie Clarke as a director on 6 May 2016 (1 page)
6 May 2016Appointment of Mr Edward Becton Davis as a director on 6 May 2016 (2 pages)
6 May 2016Appointment of Mr Edward Becton Davis as a director on 6 May 2016 (2 pages)
6 May 2016Termination of appointment of Gillian Marjorie Clarke as a director on 6 May 2016 (1 page)
10 December 2015Full accounts made up to 31 July 2015 (17 pages)
10 December 2015Full accounts made up to 31 July 2015 (17 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 7,500
(6 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 7,500
(6 pages)
19 December 2014Full accounts made up to 31 July 2014 (18 pages)
19 December 2014Full accounts made up to 31 July 2014 (18 pages)
14 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 7,500
(6 pages)
14 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 7,500
(6 pages)
19 June 2014Director's details changed for Mr Simon Jaffe on 17 June 2014 (2 pages)
19 June 2014Director's details changed for Mr Simon Jaffe on 17 June 2014 (2 pages)
17 June 2014Registered office address changed from Pollen House 10-12 Cork Street London W1S 3NP on 17 June 2014 (1 page)
17 June 2014Registered office address changed from Pollen House 10-12 Cork Street London W1S 3NP on 17 June 2014 (1 page)
27 May 2014Appointment of Mrs Julia Helena Wills as a secretary (2 pages)
27 May 2014Appointment of Mrs Julia Helena Wills as a secretary (2 pages)
27 May 2014Termination of appointment of Judith Bassnett as a secretary (1 page)
27 May 2014Termination of appointment of Judith Bassnett as a secretary (1 page)
4 January 2014Full accounts made up to 31 July 2013 (18 pages)
4 January 2014Full accounts made up to 31 July 2013 (18 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 7,500
(6 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 7,500
(6 pages)
10 December 2012Full accounts made up to 31 July 2012 (17 pages)
10 December 2012Full accounts made up to 31 July 2012 (17 pages)
18 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
11 April 2012Termination of appointment of Matthew Oakeshott as a director (1 page)
11 April 2012Termination of appointment of Matthew Oakeshott as a director (1 page)
8 March 2012Appointment of Mrs Gillian Marjorie Clarke as a director (2 pages)
8 March 2012Appointment of Mrs Gillian Marjorie Clarke as a director (2 pages)
2 March 2012Termination of appointment of Paul Chambers as a director (1 page)
2 March 2012Termination of appointment of Paul Chambers as a director (1 page)
19 December 2011Full accounts made up to 31 July 2011 (15 pages)
19 December 2011Full accounts made up to 31 July 2011 (15 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
26 January 2011Full accounts made up to 31 July 2010 (15 pages)
26 January 2011Full accounts made up to 31 July 2010 (15 pages)
29 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
29 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
21 October 2010Appointment of Mr Simon Jaffe as a director (2 pages)
21 October 2010Appointment of Mr Simon Jaffe as a director (2 pages)
20 August 2010Director's details changed for Mr Paul Stuart Chambers on 20 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Paul Stuart Chambers on 20 August 2010 (2 pages)
20 August 2010Termination of appointment of Paul Chambers as a director (1 page)
20 August 2010Termination of appointment of Paul Chambers as a director (1 page)
4 May 2010Appointment of Mr Paul Stuart Chambers as a director (2 pages)
4 May 2010Appointment of Mr Paul Stuart Chambers as a director (2 pages)
4 May 2010Appointment of Mr Paul Stuart Chambers as a director (2 pages)
4 May 2010Appointment of Mr Paul Stuart Chambers as a director (2 pages)
26 February 2010Termination of appointment of Richard Killingbeck as a director (1 page)
26 February 2010Termination of appointment of Richard Killingbeck as a director (1 page)
25 January 2010Full accounts made up to 31 July 2009 (17 pages)
25 January 2010Full accounts made up to 31 July 2009 (17 pages)
29 October 2009Appointment of Mr Richard William Killingbeck as a director (2 pages)
29 October 2009Appointment of Mr Richard William Killingbeck as a director (2 pages)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Matthew Alan Oakeshott on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew Michael Impey on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Angela Marion Lascelles on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew Michael Impey on 12 October 2009 (2 pages)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Angela Marion Lascelles on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Matthew Alan Oakeshott on 12 October 2009 (2 pages)
2 October 2009Appointment terminated director julian daly (1 page)
2 October 2009Appointment terminated director julian daly (1 page)
29 September 2009Director appointed mr andrew michael impey (1 page)
29 September 2009Director appointed mr andrew michael impey (1 page)
5 February 2009Appointment terminated director patrick harrington (1 page)
5 February 2009Full accounts made up to 31 July 2008 (17 pages)
5 February 2009Full accounts made up to 31 July 2008 (17 pages)
5 February 2009Appointment terminated director patrick harrington (1 page)
7 November 2008Return made up to 10/10/08; full list of members (4 pages)
7 November 2008Return made up to 10/10/08; full list of members (4 pages)
25 June 2008Appointment terminated director john fisher (1 page)
25 June 2008Appointment terminated director john fisher (1 page)
7 May 2008Appointment terminated director jonathan sieff (1 page)
7 May 2008Appointment terminated director jonathan sieff (1 page)
17 January 2008Full accounts made up to 31 July 2007 (16 pages)
17 January 2008Full accounts made up to 31 July 2007 (16 pages)
16 October 2007Return made up to 10/10/07; full list of members (3 pages)
16 October 2007Return made up to 10/10/07; full list of members (3 pages)
4 May 2007Full accounts made up to 31 July 2006 (16 pages)
4 May 2007Full accounts made up to 31 July 2006 (16 pages)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
16 October 2006Return made up to 10/10/06; full list of members (3 pages)
16 October 2006Return made up to 10/10/06; full list of members (3 pages)
13 October 2006Location of debenture register (1 page)
13 October 2006Location of debenture register (1 page)
13 October 2006Secretary's particulars changed (1 page)
13 October 2006Location of debenture register (1 page)
13 October 2006Secretary's particulars changed (1 page)
13 October 2006Location of debenture register (1 page)
5 May 2006Full accounts made up to 31 July 2005 (15 pages)
5 May 2006Full accounts made up to 31 July 2005 (15 pages)
14 November 2005Return made up to 10/10/05; full list of members (8 pages)
14 November 2005New director appointed (3 pages)
14 November 2005Return made up to 10/10/05; full list of members (8 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005New director appointed (3 pages)
14 November 2005New director appointed (3 pages)
14 November 2005New director appointed (3 pages)
14 November 2005New secretary appointed (2 pages)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
3 May 2005Full accounts made up to 31 July 2004 (17 pages)
3 May 2005Full accounts made up to 31 July 2004 (17 pages)
15 October 2004Return made up to 10/10/04; full list of members (8 pages)
15 October 2004Return made up to 10/10/04; full list of members (8 pages)
27 July 2004Director's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
15 May 2004Full accounts made up to 31 July 2003 (17 pages)
15 May 2004Full accounts made up to 31 July 2003 (17 pages)
19 December 2003New director appointed (4 pages)
19 December 2003New director appointed (4 pages)
4 November 2003Return made up to 10/10/03; full list of members (8 pages)
4 November 2003Return made up to 10/10/03; full list of members (8 pages)
27 February 2003Full accounts made up to 31 July 2002 (17 pages)
27 February 2003Full accounts made up to 31 July 2002 (17 pages)
16 October 2002Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 16/10/02
(9 pages)
16 October 2002Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 16/10/02
(9 pages)
28 November 2001New director appointed (2 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001New director appointed (2 pages)
9 November 2001Return made up to 10/10/01; full list of members
  • 363(287) ‐ Registered office changed on 09/11/01
(7 pages)
9 November 2001Return made up to 10/10/01; full list of members
  • 363(287) ‐ Registered office changed on 09/11/01
(7 pages)
4 October 2001Full accounts made up to 31 July 2001 (15 pages)
4 October 2001Full accounts made up to 31 July 2001 (15 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (3 pages)
17 November 2000Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (3 pages)
17 November 2000Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
14 November 2000Auditor's resignation (1 page)
14 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
14 November 2000Auditor's resignation (1 page)
14 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
6 November 2000Full accounts made up to 30 June 2000 (15 pages)
6 November 2000Full accounts made up to 30 June 2000 (15 pages)
1 November 2000Return made up to 10/10/00; full list of members (6 pages)
1 November 2000Return made up to 10/10/00; full list of members (6 pages)
3 November 1999Return made up to 10/10/99; full list of members (6 pages)
3 November 1999Return made up to 10/10/99; full list of members (6 pages)
11 October 1999Full accounts made up to 30 June 1999 (15 pages)
11 October 1999Full accounts made up to 30 June 1999 (15 pages)
31 October 1998Full accounts made up to 30 June 1998 (15 pages)
31 October 1998Full accounts made up to 30 June 1998 (15 pages)
26 October 1998Return made up to 10/10/98; full list of members (7 pages)
26 October 1998Return made up to 10/10/98; full list of members (7 pages)
29 October 1997Full accounts made up to 30 June 1997 (15 pages)
29 October 1997Full accounts made up to 30 June 1997 (15 pages)
22 October 1997Return made up to 10/10/97; no change of members (7 pages)
22 October 1997Return made up to 10/10/97; no change of members (7 pages)
10 November 1996Return made up to 10/10/96; full list of members (7 pages)
10 November 1996Return made up to 10/10/96; full list of members (7 pages)
1 November 1996Full accounts made up to 30 June 1996 (14 pages)
1 November 1996Full accounts made up to 30 June 1996 (14 pages)
18 October 1995Return made up to 10/10/95; full list of members (8 pages)
18 October 1995Return made up to 10/10/95; full list of members (8 pages)
16 October 1995Full accounts made up to 30 June 1995 (14 pages)
16 October 1995Full accounts made up to 30 June 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
10 February 1986Company name changed\certificate issued on 10/02/86 (2 pages)
10 February 1986Company name changed\certificate issued on 10/02/86 (2 pages)
20 December 1985Incorporation (17 pages)
20 December 1985Incorporation (17 pages)