Company NameOil Brokerage Limited
DirectorJoseph Francis Kelly Jr
Company StatusActive
Company Number02300831
CategoryPrivate Limited Company
Incorporation Date29 September 1988(35 years, 7 months ago)
Previous NameRapid 6907 Limited

Business Activity

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

Directors

Director NameMr Joseph Francis Kelly Jr
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2017(29 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor 10 Finsbury Square
London
EC2A 1AF
Director NameJohn Lesley Gilbert
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(3 years, 6 months after company formation)
Appointment Duration19 years, 8 months (resigned 08 December 2011)
RoleOil Merchant
Country of ResidenceEngland
Correspondence Address128 Butlers Wharf
36 Shad Thames
London
SE1 2YE
Director NameRobert Smits
Date of BirthJuly 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed05 April 1992(3 years, 6 months after company formation)
Appointment Duration15 years (resigned 05 April 2007)
RoleOil Consultant
Correspondence Address16 Enmore Road
London
SW15 6LL
Secretary NameRobert Smits
NationalityDutch
StatusResigned
Appointed05 April 1992(3 years, 6 months after company formation)
Appointment Duration15 years (resigned 05 April 2007)
RoleCompany Director
Correspondence Address16 Enmore Road
London
SW15 6LL
Director NameMr Graham Lindsay Cooper
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(8 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 16 February 2015)
RoleBroker
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Nedging
Ipswich
Suffolk
IP7 7HQ
Secretary NameMr Graham Lindsay Cooper
NationalityBritish
StatusResigned
Appointed06 April 2007(18 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Nedging
Ipswich
Suffolk
IP7 7HQ
Director NameMr James Colin McNicol
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(23 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 October 2017)
RoleTrader/Broker
Country of ResidenceEngland
Correspondence Address3rd Floor
16-18 New Bridge Street
London
EC4V 6AG
Secretary NameMr Steven Lane
StatusResigned
Appointed16 February 2015(26 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 October 2017)
RoleCompany Director
Correspondence Address3rd Floor
16-18 New Bridge Street
London
EC4V 6AG

Contact

Websiteoilbrokerage.net
Telephone020 74382400
Telephone regionLondon

Location

Registered Address5th Floor 10 Finsbury Square
London
EC2A 1AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7.6k at £1Oil Brokerage Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,762,145
Cash£1,507,658
Current Liabilities£2,101,209

Accounts

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

Returns

Latest Return5 April 2024 (3 weeks, 3 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

6 December 2021Delivered on: 10 December 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Outstanding
17 February 2015Delivered on: 21 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 October 2009Delivered on: 6 November 2009
Persons entitled: Ge Financial Services Real Estate Properties LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit see image for full details.
Outstanding

Filing History

21 December 2023Full accounts made up to 31 March 2023 (30 pages)
11 May 2023Change of details for Oil Brokerage Holdings Limited as a person with significant control on 1 May 2021 (2 pages)
10 May 2023Cessation of Enrique Javier Loya as a person with significant control on 2 October 2017 (1 page)
10 May 2023Notification of Oil Brokerage Holdings Limited as a person with significant control on 1 May 2021 (2 pages)
10 May 2023Cessation of Joseph Francis Kelly Jr as a person with significant control on 2 October 2017 (1 page)
10 May 2023Cessation of Miguel Angel Loya as a person with significant control on 1 May 2021 (1 page)
18 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 March 2022 (31 pages)
7 November 2022Satisfaction of charge 023008310003 in full (1 page)
19 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
20 December 2021Full accounts made up to 31 March 2021 (29 pages)
10 December 2021Registration of charge 023008310003, created on 6 December 2021 (47 pages)
22 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 November 2021Memorandum and Articles of Association (11 pages)
17 November 2021Change of details for Mr Miguel Angel Loya as a person with significant control on 1 May 2021 (2 pages)
17 November 2021Notification of Miguel Angel Loya as a person with significant control on 1 May 2021 (2 pages)
17 November 2021Cessation of Oil Brokerage Holdings Limited as a person with significant control on 1 May 2021 (1 page)
11 November 2021Cessation of John Klosek as a person with significant control on 16 December 2019 (1 page)
19 October 2021Satisfaction of charge 023008310002 in full (1 page)
13 May 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
6 April 2021Full accounts made up to 31 March 2020 (28 pages)
17 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
26 November 2019Full accounts made up to 31 March 2019 (29 pages)
30 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
30 November 2018Full accounts made up to 31 March 2018 (29 pages)
23 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
16 January 2018Notification of Enrique Javier Loya as a person with significant control on 2 October 2017 (2 pages)
16 January 2018Notification of John Klosek as a person with significant control on 2 October 2017 (2 pages)
16 January 2018Notification of Joseph Francis Kelly Jr as a person with significant control on 2 October 2017 (2 pages)
15 January 2018Cessation of James Colin Mcnicol as a person with significant control on 2 October 2017 (1 page)
15 January 2018Change of details for Oil Brokerage Holdings Limited as a person with significant control on 2 October 2017 (2 pages)
11 December 2017Registered office address changed from 3rd Floor 16-18 New Bridge Street London EC4V 6AG to 5th Floor 10 Finsbury Square London EC2A 1AF on 11 December 2017 (1 page)
11 December 2017Registered office address changed from 3rd Floor 16-18 New Bridge Street London EC4V 6AG to 5th Floor 10 Finsbury Square London EC2A 1AF on 11 December 2017 (1 page)
5 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
5 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
17 November 2017Termination of appointment of James Colin Mcnicol as a director on 2 October 2017 (1 page)
17 November 2017Appointment of Mr Joseph Francis Kelly Jr as a director on 2 October 2017 (2 pages)
17 November 2017Appointment of Mr Joseph Francis Kelly Jr as a director on 2 October 2017 (2 pages)
17 November 2017Termination of appointment of James Colin Mcnicol as a director on 2 October 2017 (1 page)
17 November 2017Termination of appointment of Steven Lane as a secretary on 2 October 2017 (1 page)
17 November 2017Termination of appointment of Steven Lane as a secretary on 2 October 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
2 December 2016Satisfaction of charge 1 in full (4 pages)
2 December 2016Satisfaction of charge 1 in full (4 pages)
2 August 2016Full accounts made up to 31 December 2015 (19 pages)
2 August 2016Full accounts made up to 31 December 2015 (19 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 7,590
(3 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 7,590
(3 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 7,590
(3 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 7,590
(3 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 7,590
(3 pages)
20 March 2015Accounts for a small company made up to 31 December 2014 (9 pages)
20 March 2015Accounts for a small company made up to 31 December 2014 (9 pages)
21 February 2015Registration of charge 023008310002, created on 17 February 2015 (9 pages)
21 February 2015Registration of charge 023008310002, created on 17 February 2015 (9 pages)
17 February 2015Termination of appointment of Graham Lindsay Cooper as a director on 16 February 2015 (1 page)
17 February 2015Appointment of Mr Steven Lane as a secretary on 16 February 2015 (2 pages)
17 February 2015Termination of appointment of Graham Lindsay Cooper as a secretary on 16 February 2015 (1 page)
17 February 2015Termination of appointment of Graham Lindsay Cooper as a secretary on 16 February 2015 (1 page)
17 February 2015Termination of appointment of Graham Lindsay Cooper as a director on 16 February 2015 (1 page)
17 February 2015Appointment of Mr Steven Lane as a secretary on 16 February 2015 (2 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 7,590
(5 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 7,590
(5 pages)
7 April 2014Director's details changed for Mr Graham Lindsay Cooper on 30 May 2013 (2 pages)
7 April 2014Secretary's details changed for Mr Graham Lindsay Cooper on 30 May 2013 (1 page)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 7,590
(5 pages)
7 April 2014Secretary's details changed for Mr Graham Lindsay Cooper on 30 May 2013 (1 page)
7 April 2014Director's details changed for Mr Graham Lindsay Cooper on 30 May 2013 (2 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 June 2013Director's details changed for Mr Graham Lindsay Cooper on 30 May 2013 (2 pages)
20 June 2013Director's details changed for Mr Graham Lindsay Cooper on 30 May 2013 (2 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
12 January 2012Appointment of James Colin Mcnicol as a director (2 pages)
12 January 2012Appointment of James Colin Mcnicol as a director (2 pages)
19 December 2011Termination of appointment of John Gilbert as a director (1 page)
19 December 2011Termination of appointment of John Gilbert as a director (1 page)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 May 2011Director's details changed for John Lesley Gilbert on 10 September 2010 (2 pages)
17 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
17 May 2011Director's details changed for John Lesley Gilbert on 10 September 2010 (2 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for John Lesley Gilbert on 1 January 2010 (2 pages)
19 October 2010Director's details changed for John Lesley Gilbert on 1 January 2010 (2 pages)
19 October 2010Director's details changed for John Lesley Gilbert on 1 January 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 June 2010Director's details changed for Mr Graham Lindsay Cooper on 5 April 2010 (2 pages)
22 June 2010Director's details changed for John Lesley Gilbert on 5 April 2010 (2 pages)
22 June 2010Director's details changed for John Lesley Gilbert on 5 April 2010 (2 pages)
22 June 2010Director's details changed for John Lesley Gilbert on 5 April 2010 (2 pages)
22 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr Graham Lindsay Cooper on 5 April 2010 (2 pages)
22 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr Graham Lindsay Cooper on 5 April 2010 (2 pages)
22 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
2 December 2009Registered office address changed from 3Rd Floor 16-18 New Bridge Street London EC4V 6HX on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 3Rd Floor 16-18 New Bridge Street London EC4V 6HX on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 3Rd Floor 16-18 New Bridge Street London EC4V 6HX on 2 December 2009 (1 page)
30 November 2009Registered office address changed from Ipalo House 32-34 Great Peter Street London SW1P 2DB on 30 November 2009 (1 page)
30 November 2009Registered office address changed from Ipalo House 32-34 Great Peter Street London SW1P 2DB on 30 November 2009 (1 page)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2009Return made up to 05/04/09; full list of members (4 pages)
21 May 2009Return made up to 05/04/09; full list of members (4 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 May 2008Return made up to 05/04/08; full list of members (4 pages)
2 May 2008Return made up to 05/04/08; full list of members (4 pages)
2 May 2008Registered office changed on 02/05/2008 from ipalo house 3234 great peter street london SW1P 2DB (1 page)
2 May 2008Registered office changed on 02/05/2008 from ipalo house 3234 great peter street london SW1P 2DB (1 page)
21 June 2007New secretary appointed (2 pages)
21 June 2007New secretary appointed (2 pages)
14 June 2007Return made up to 05/04/07; full list of members (3 pages)
14 June 2007Return made up to 05/04/07; full list of members (3 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 January 2007Registered office changed on 02/01/07 from: 8A lower belgrave street london SW1W 0LJ (1 page)
2 January 2007Registered office changed on 02/01/07 from: 8A lower belgrave street london SW1W 0LJ (1 page)
27 April 2006Return made up to 05/04/06; full list of members (8 pages)
27 April 2006Return made up to 05/04/06; full list of members (8 pages)
20 April 2006Full accounts made up to 31 December 2005 (14 pages)
20 April 2006Full accounts made up to 31 December 2005 (14 pages)
14 April 2005Return made up to 05/04/05; full list of members (8 pages)
14 April 2005Return made up to 05/04/05; full list of members (8 pages)
17 March 2005Full accounts made up to 31 December 2004 (14 pages)
17 March 2005Full accounts made up to 31 December 2004 (14 pages)
20 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2004Full accounts made up to 31 December 2003 (14 pages)
4 March 2004Full accounts made up to 31 December 2003 (14 pages)
24 April 2003Return made up to 05/04/03; full list of members (8 pages)
24 April 2003Return made up to 05/04/03; full list of members (8 pages)
28 February 2003Full accounts made up to 31 December 2002 (14 pages)
28 February 2003Full accounts made up to 31 December 2002 (14 pages)
10 May 2002Return made up to 05/04/02; full list of members (8 pages)
10 May 2002Return made up to 05/04/02; full list of members (8 pages)
30 April 2002Ad 02/04/02--------- £ si 90@1=90 £ ic 7500/7590 (3 pages)
30 April 2002Ad 02/04/02--------- £ si 90@1=90 £ ic 7500/7590 (3 pages)
13 March 2002Full accounts made up to 31 December 2001 (12 pages)
13 March 2002Full accounts made up to 31 December 2001 (12 pages)
14 April 2001Return made up to 05/04/01; full list of members (8 pages)
14 April 2001Return made up to 05/04/01; full list of members (8 pages)
8 March 2001Full accounts made up to 31 December 2000 (13 pages)
8 March 2001Full accounts made up to 31 December 2000 (13 pages)
11 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2000Full accounts made up to 31 December 1999 (13 pages)
15 March 2000Full accounts made up to 31 December 1999 (13 pages)
20 April 1999Return made up to 05/04/99; no change of members (4 pages)
20 April 1999Return made up to 05/04/99; no change of members (4 pages)
5 March 1999Full accounts made up to 31 December 1998 (13 pages)
5 March 1999Full accounts made up to 31 December 1998 (13 pages)
2 June 1998Return made up to 05/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 1998Return made up to 05/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1998Full accounts made up to 31 December 1997 (14 pages)
28 January 1998Full accounts made up to 31 December 1997 (14 pages)
28 April 1997Return made up to 05/04/97; full list of members (6 pages)
28 April 1997Return made up to 05/04/97; full list of members (6 pages)
13 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 February 1997New director appointed (2 pages)
13 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 February 1997Ad 02/01/97--------- £ si 2500@1=2500 £ ic 5000/7500 (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Ad 02/01/97--------- £ si 2500@1=2500 £ ic 5000/7500 (2 pages)
12 February 1997Full accounts made up to 31 December 1996 (13 pages)
12 February 1997Full accounts made up to 31 December 1996 (13 pages)
17 April 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1996Full accounts made up to 31 December 1995 (13 pages)
29 January 1996Full accounts made up to 31 December 1995 (13 pages)
20 April 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
12 April 1994Return made up to 05/04/94; full list of members (5 pages)
12 April 1994Return made up to 05/04/94; full list of members (5 pages)
8 April 1993Return made up to 05/04/93; full list of members (6 pages)
8 April 1993Return made up to 05/04/93; full list of members (6 pages)
8 May 1992Return made up to 05/04/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/92
(5 pages)
8 May 1992Return made up to 05/04/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/92
(5 pages)
2 April 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
2 April 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
30 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 May 1991Memorandum and Articles of Association (13 pages)
30 May 1991Memorandum and Articles of Association (13 pages)
22 April 1991Return made up to 05/04/91; full list of members (7 pages)
22 April 1991Return made up to 05/04/91; full list of members (7 pages)
21 May 1990Return made up to 05/04/90; full list of members (4 pages)
21 May 1990Return made up to 05/04/90; full list of members (4 pages)
13 April 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 April 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 April 1989Wd 03/04/89 ad 29/12/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
13 April 1989Wd 03/04/89 ad 29/12/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
11 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 November 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1988Company name changed\certificate issued on 27/10/88 (2 pages)
29 September 1988Incorporation (15 pages)
29 September 1988Incorporation (15 pages)