Company NameRatiopharm (UK) Limited
Company StatusDissolved
Company Number02299181
CategoryPrivate Limited Company
Incorporation Date22 September 1988(35 years, 7 months ago)
Dissolution Date15 December 2022 (1 year, 4 months ago)
Previous NameColeslaw 156 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameDean Michael Cooper
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2018(29 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 15 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Stephen Michael Charlesworth
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2020(31 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 15 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Heinrich Karl Zinken
Date of BirthDecember 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed15 October 1991(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressD-7950
Biberach
Reidlinger Str 203
Germany
Director NameJoseph Charles Pillman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(3 years after company formation)
Appointment Duration9 years, 9 months (resigned 01 August 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Veor Farm
West Street, Childrey
Wantage
Oxfordshire
OX12 9UJ
Secretary NameJoseph Charles Pillman
NationalityBritish
StatusResigned
Appointed15 October 1991(3 years after company formation)
Appointment Duration9 years, 9 months (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Veor Farm
West Street, Childrey
Wantage
Oxfordshire
OX12 9UJ
Director NameGerd Lehmann
Date of BirthMay 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1997(8 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 November 2010)
RoleCompany Director
Correspondence AddressFalkensteinweg 8
Neu-Ulm 89231
Germany
Director NameMarkus Schuerholz
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2001(12 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2004)
RoleManaging Director
Correspondence AddressMax Planck Str 20
Senden 89250
Bavaria
Germany
Secretary NameMarkus Schuerholz
NationalityGerman
StatusResigned
Appointed01 August 2001(12 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2004)
RoleManaging Director
Correspondence AddressMax Planck Str 20
Senden 89250
Bavaria
Germany
Director NameDavid James Gill
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKitches Farm
Banklands
North Newton
Somerset
TA7 0DL
Secretary NameChristoph Eith
NationalityBritish
StatusResigned
Appointed01 April 2004(15 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 November 2010)
RoleCompany Director
Correspondence AddressTrollingerweg 18
Ulm 89075
Germany
Director NameMr Gerard Majella Cole
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene
Horsham Lane, Ewhurst
Cranleigh
Surrey
GU6 7SW
Director NameAndrej Salat
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySlovak
StatusResigned
Appointed28 February 2007(18 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 November 2010)
RoleCompany Director
Correspondence AddressRychartweg 30
Ulm
89075
Germany
Director NameMs Maria Natalie Peters
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(18 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cordrey Gardens
Coulsdon
Surrey
CR5 2SQ
Director NameMr Robert Williams
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(22 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameDipankar Bhattacharjee
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(22 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameTheo Jacobus Andriessen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed23 November 2010(22 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2014)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse Gatehouse Way
Aylesbury
Buckinghamshire
HP19 8DB
Director NameMr Richard Gordon Daniell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(23 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Michael Schrewe
Date of BirthDecember 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed21 March 2013(24 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Gertjan Noordermeer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed31 March 2014(25 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Tim Oreskovic
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed09 September 2014(25 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 January 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Stephen Philip Oldfield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(26 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTeva Uk Limited, Ridings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMs Kim Innes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(28 years after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRidings Point Whistler Drive
Castleford
WF10 5HX
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2017(28 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 13 March 2017)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websiteratiopharm.co.uk

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.1m at £1Teva Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
15 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 April 2020Termination of appointment of Kim Innes as a director on 29 April 2020 (1 page)
29 April 2020Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020 (2 pages)
16 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
30 September 2019Director's details changed for Ms Kim Innes on 25 September 2019 (2 pages)
15 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
20 July 2018Termination of appointment of Robert Williams as a director on 27 June 2018 (1 page)
13 July 2018Appointment of Dean Michael Cooper as a director on 12 July 2018 (2 pages)
26 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 May 2017Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page)
4 May 2017Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page)
24 April 2017Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ridings Point Whistler Drive Castleford England WF10 5HX on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ridings Point Whistler Drive Castleford England WF10 5HX on 24 April 2017 (1 page)
21 April 2017Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page)
21 April 2017Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page)
21 April 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages)
21 April 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 September 2016Appointment of Ms Kim Innes as a director on 27 September 2016 (2 pages)
27 September 2016Termination of appointment of Stephen Philip Oldfield as a director on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Stephen Philip Oldfield as a director on 27 September 2016 (1 page)
27 September 2016Appointment of Ms Kim Innes as a director on 27 September 2016 (2 pages)
1 September 2016Appointment of Mr Robert Williams as a director on 1 August 2016 (2 pages)
1 September 2016Appointment of Mr Robert Williams as a director on 1 August 2016 (2 pages)
26 August 2016Termination of appointment of Michael Schrewe as a director on 1 August 2016 (1 page)
26 August 2016Termination of appointment of Michael Schrewe as a director on 1 August 2016 (1 page)
9 February 2016Termination of appointment of Tim Oreskovic as a director on 14 January 2016 (1 page)
9 February 2016Termination of appointment of Tim Oreskovic as a director on 14 January 2016 (1 page)
2 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3,101,000
(5 pages)
2 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3,101,000
(5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 August 2015Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015 (1 page)
4 August 2015Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015 (2 pages)
4 August 2015Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015 (1 page)
4 August 2015Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015 (2 pages)
4 August 2015Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015 (2 pages)
6 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3,101,000
(4 pages)
6 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3,101,000
(4 pages)
27 October 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
27 October 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
30 September 2014Termination of appointment of Gertjan Noordermeer as a director on 8 September 2014 (1 page)
30 September 2014Termination of appointment of Gertjan Noordermeer as a director on 8 September 2014 (1 page)
30 September 2014Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages)
30 September 2014Termination of appointment of Gertjan Noordermeer as a director on 8 September 2014 (1 page)
30 September 2014Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages)
30 September 2014Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages)
7 August 2014Register inspection address has been changed to 11Th Floor Two Snowhill Birmingham B4 6WR (1 page)
7 August 2014Register(s) moved to registered inspection location 11Th Floor Two Snowhill Birmingham B4 6WR (1 page)
7 August 2014Register(s) moved to registered inspection location 11Th Floor Two Snowhill Birmingham B4 6WR (1 page)
7 August 2014Register inspection address has been changed to 11Th Floor Two Snowhill Birmingham B4 6WR (1 page)
10 June 2014Appointment of Mr Gertjan Noordermeer as a director (2 pages)
10 June 2014Appointment of Mr Gertjan Noordermeer as a director (2 pages)
10 June 2014Termination of appointment of Theo Andriessen as a director (1 page)
10 June 2014Termination of appointment of Theo Andriessen as a director (1 page)
8 November 2013Full accounts made up to 31 December 2012 (14 pages)
8 November 2013Full accounts made up to 31 December 2012 (14 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 3,101,000
(4 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 3,101,000
(4 pages)
22 March 2013Termination of appointment of Robert Williams as a director (1 page)
22 March 2013Termination of appointment of Robert Williams as a director (1 page)
22 March 2013Appointment of Mr Michael Schrewe as a director (2 pages)
22 March 2013Appointment of Mr Michael Schrewe as a director (2 pages)
17 January 2013Termination of appointment of Dipankar Bhattacharjee as a director (1 page)
17 January 2013Termination of appointment of Dipankar Bhattacharjee as a director (1 page)
7 January 2013Full accounts made up to 31 December 2011 (15 pages)
7 January 2013Full accounts made up to 31 December 2011 (15 pages)
19 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
10 August 2012Registered office address changed from Portwall Place (4Th Floor) Portwall Lane Bristol BS1 6NA on 10 August 2012 (1 page)
10 August 2012Registered office address changed from Portwall Place (4Th Floor) Portwall Lane Bristol BS1 6NA on 10 August 2012 (1 page)
13 February 2012Auditor's resignation (1 page)
13 February 2012Auditor's resignation (1 page)
13 February 2012Auditor's resignation (1 page)
13 February 2012Auditor's resignation (1 page)
9 February 2012Auditor's resignation (1 page)
9 February 2012Auditor's resignation (1 page)
25 January 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
25 January 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
28 December 2011Appointment of Mr Richard Gordon Daniell as a director (2 pages)
28 December 2011Appointment of Mr Richard Gordon Daniell as a director (2 pages)
2 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
6 April 2011Full accounts made up to 30 November 2010 (17 pages)
6 April 2011Full accounts made up to 30 November 2010 (17 pages)
6 January 2011Appointment of Theo Jacobus Andriessen as a director (3 pages)
6 January 2011Appointment of Robert Williams as a director (3 pages)
6 January 2011Appointment of Robert Williams as a director (3 pages)
6 January 2011Appointment of Theo Jacobus Andriessen as a director (3 pages)
6 January 2011Appointment of Dipankar Bhattacharjee as a director (3 pages)
6 January 2011Appointment of Dipankar Bhattacharjee as a director (3 pages)
14 December 2010Termination of appointment of Maria Peters as a director (2 pages)
14 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
14 December 2010Termination of appointment of Andrej Salat as a director (2 pages)
14 December 2010Termination of appointment of Christoph Eith as a secretary (2 pages)
14 December 2010Termination of appointment of Christoph Eith as a secretary (2 pages)
14 December 2010Termination of appointment of Andrej Salat as a director (2 pages)
14 December 2010Termination of appointment of Gerd Lehmann as a director (2 pages)
14 December 2010Termination of appointment of Gerd Lehmann as a director (2 pages)
14 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
14 December 2010Termination of appointment of Maria Peters as a director (2 pages)
1 December 2010Previous accounting period shortened from 31 December 2010 to 30 November 2010 (2 pages)
1 December 2010Previous accounting period shortened from 31 December 2010 to 30 November 2010 (2 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
1 October 2010Full accounts made up to 31 December 2009 (16 pages)
1 October 2010Full accounts made up to 31 December 2009 (16 pages)
10 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
16 June 2009Full accounts made up to 31 December 2008 (17 pages)
16 June 2009Full accounts made up to 31 December 2008 (17 pages)
21 October 2008Return made up to 15/10/08; full list of members (4 pages)
21 October 2008Return made up to 15/10/08; full list of members (4 pages)
3 October 2008Full accounts made up to 31 December 2007 (17 pages)
3 October 2008Full accounts made up to 31 December 2007 (17 pages)
13 March 2008Registered office changed on 13/03/2008 from oakfield house oakfield grove clifton bristol BS8 2BN (1 page)
13 March 2008Registered office changed on 13/03/2008 from oakfield house oakfield grove clifton bristol BS8 2BN (1 page)
28 December 2007Return made up to 15/10/07; full list of members (2 pages)
28 December 2007Secretary's particulars changed (1 page)
28 December 2007Director's particulars changed (1 page)
28 December 2007Return made up to 15/10/07; full list of members (2 pages)
28 December 2007Director's particulars changed (1 page)
28 December 2007Secretary's particulars changed (1 page)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
21 October 2007Full accounts made up to 31 December 2006 (18 pages)
21 October 2007Full accounts made up to 31 December 2006 (18 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
19 December 2006Ad 14/07/06--------- £ si 1000000@1 (2 pages)
19 December 2006Ad 14/07/06--------- £ si 1000000@1 (2 pages)
12 December 2006Return made up to 15/10/06; full list of members (2 pages)
12 December 2006Return made up to 15/10/06; full list of members (2 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
13 July 2006Ad 27/04/06--------- £ si 2100000@1=2100000 £ ic 1000/2101000 (2 pages)
13 July 2006Resolutions
  • RES13 ‐ Res sent to comp aud 27/04/06
(2 pages)
13 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 July 2006Memorandum and Articles of Association (20 pages)
13 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 July 2006Memorandum and Articles of Association (20 pages)
13 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 July 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 July 2006Resolutions
  • RES13 ‐ Res sent to comp aud 27/04/06
(2 pages)
13 July 2006£ nc 1000/5000000 27/04/06 (2 pages)
13 July 2006£ nc 1000/5000000 27/04/06 (2 pages)
13 July 2006Ad 27/04/06--------- £ si 2100000@1=2100000 £ ic 1000/2101000 (2 pages)
13 July 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Return made up to 15/10/05; full list of members (2 pages)
21 November 2005Return made up to 15/10/05; full list of members (2 pages)
21 November 2005Director resigned (1 page)
31 October 2005Full accounts made up to 31 December 2004 (16 pages)
31 October 2005Full accounts made up to 31 December 2004 (16 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
14 February 2005Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 February 2005Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
5 February 2005Full accounts made up to 31 December 2003 (16 pages)
5 February 2005Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 February 2004Sect 394 (2 pages)
10 February 2004Sect 394 (2 pages)
16 December 2003Return made up to 15/10/03; full list of members (7 pages)
16 December 2003Return made up to 15/10/03; full list of members (7 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 November 2002Return made up to 15/10/02; full list of members (7 pages)
11 November 2002Return made up to 15/10/02; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (16 pages)
2 November 2002Full accounts made up to 31 December 2001 (16 pages)
29 November 2001New secretary appointed;new director appointed (2 pages)
29 November 2001Return made up to 15/10/01; full list of members
  • 363(287) ‐ Registered office changed on 29/11/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
29 November 2001New secretary appointed;new director appointed (2 pages)
29 November 2001Return made up to 15/10/01; full list of members
  • 363(287) ‐ Registered office changed on 29/11/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
4 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
2 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
18 December 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
11 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 May 2000Registered office changed on 15/05/00 from: buxton court 3 west way oxford OX2 osz (1 page)
15 May 2000Registered office changed on 15/05/00 from: buxton court 3 west way oxford OX2 osz (1 page)
3 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
3 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
18 October 1999Return made up to 15/10/99; full list of members (6 pages)
18 October 1999Return made up to 15/10/99; full list of members (6 pages)
21 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
21 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
20 October 1998Return made up to 15/10/98; no change of members (5 pages)
20 October 1998Return made up to 15/10/98; no change of members (5 pages)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
22 October 1997Return made up to 15/10/97; no change of members (5 pages)
22 October 1997Return made up to 15/10/97; no change of members (5 pages)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
24 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
24 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
18 October 1996Return made up to 15/10/96; full list of members (7 pages)
18 October 1996Return made up to 15/10/96; full list of members (7 pages)
12 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
12 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
8 November 1995Return made up to 15/10/95; no change of members (6 pages)
8 November 1995Return made up to 15/10/95; no change of members (6 pages)
15 November 1994Accounts for a dormant company made up to 31 March 1994 (1 page)
15 November 1994Return made up to 15/10/94; no change of members (4 pages)
15 November 1994Return made up to 15/10/94; no change of members (4 pages)
15 November 1994Accounts for a dormant company made up to 31 March 1994 (1 page)
11 December 1993Accounts for a dormant company made up to 31 March 1993 (11 pages)
11 December 1993Accounts for a dormant company made up to 31 March 1993 (11 pages)
24 November 1993Return made up to 15/10/93; full list of members (6 pages)
24 November 1993Return made up to 15/10/93; full list of members (6 pages)
10 December 1992Accounts for a dormant company made up to 31 March 1992 (1 page)
10 December 1992Accounts for a dormant company made up to 31 March 1992 (1 page)
10 December 1992Return made up to 15/10/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1992Return made up to 15/10/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1992Registered office changed on 13/11/92 from: sterling house 19/23 high street kidlington oxford OX5 2DH (1 page)
13 November 1992Registered office changed on 13/11/92 from: sterling house 19/23 high street kidlington oxford OX5 2DH (1 page)
9 January 1992Return made up to 15/10/91; no change of members (5 pages)
9 January 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1992Accounts for a dormant company made up to 31 March 1991 (1 page)
9 January 1992Return made up to 15/10/91; no change of members (5 pages)
9 January 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1992Accounts for a dormant company made up to 31 March 1991 (1 page)
18 October 1990Accounts for a dormant company made up to 31 March 1990 (1 page)
18 October 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1990Return made up to 15/10/90; full list of members (4 pages)
18 October 1990Accounts for a dormant company made up to 31 March 1990 (1 page)
18 October 1990Return made up to 15/10/90; full list of members (4 pages)
18 October 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1990Return made up to 15/12/89; full list of members (4 pages)
19 January 1990Accounts for a dormant company made up to 31 March 1989 (1 page)
19 January 1990Return made up to 15/12/89; full list of members (4 pages)
19 January 1990Accounts for a dormant company made up to 31 March 1989 (1 page)
2 August 1989Nc inc already adjusted (1 page)
2 August 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 August 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 August 1989Wd 28/07/89 ad 20/07/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 August 1989Nc inc already adjusted (1 page)
2 August 1989Wd 28/07/89 ad 20/07/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 August 1989Director resigned;new director appointed (2 pages)
1 August 1989Memorandum and Articles of Association (21 pages)
1 August 1989Memorandum and Articles of Association (21 pages)
1 August 1989Director resigned;new director appointed (2 pages)
30 June 1989Company name changed coleslaw 156 LIMITED\certificate issued on 03/07/89 (2 pages)
30 June 1989Company name changed coleslaw 156 LIMITED\certificate issued on 03/07/89 (2 pages)
22 September 1988Incorporation (24 pages)
22 September 1988Incorporation (24 pages)