Company NameOratol Limited
Company StatusDissolved
Company Number02352707
CategoryPrivate Limited Company
Incorporation Date27 February 1989(35 years, 2 months ago)
Previous NameCancor Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid McAuliffe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed26 November 1997(8 years, 9 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address28 New Kings Road
Parsons Green
London
SW6 4ST
Director NameDr Jason Loveridge
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed27 May 1998(9 years, 3 months after company formation)
Appointment Duration25 years, 11 months
RoleInvestment Director
Correspondence AddressNomura House 1 St Martin Le Grand
London
EC1A 4NP
Director NameRobert Zegelaar
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDutch
StatusCurrent
Appointed27 May 1998(9 years, 3 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address186 Queens Gate Flat G
London
SW7 5EU
Secretary NameDavid McAuliffe
NationalityAustralian
StatusCurrent
Appointed22 October 1999(10 years, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleLawyer/Pharmacist/Director
Correspondence Address28 New Kings Road
Parsons Green
London
SW6 4ST
Director NameDr Michael John Flynn
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years after company formation)
Appointment Duration6 years, 9 months (resigned 03 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDinton
Hatherley Road
Richmond
Surrey
TW9 3LH
Director NameGeoffrey William Roebuck Hill
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years after company formation)
Appointment Duration5 years, 8 months (resigned 17 November 1997)
RoleExecutive Director
Correspondence Address7 Shotwick House
Shotwick Park, Saughall
Chester
Cheshire
CH1 6BJ
Wales
Secretary NameMr Peter J Newcomb
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 1993)
RoleCompany Director
Correspondence Address22 Stoneydeep
Twickenham Road
Teddington
Middlesex
TW11 8BL
Secretary NameMr Jonathan Richard Hayward Hastings Pockson
NationalityBritish
StatusResigned
Appointed15 November 1993(4 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Clare Hill
Esher
Surrey
KT10 9NB
Director NameJohn Parry Griffin
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(8 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 November 1998)
RoleMedical Practitioner
Correspondence AddressQuartermans Digswell Lane
Digswell
Welwyn
Herts
AL6 0SP
Director NameGlen Nicholas Travers
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed26 November 1997(8 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 August 1998)
RoleCompany Director
Correspondence AddressOlb Blue School Lower Square
Isleworth
Middlesex
TW7 6RL
Director NameLord Ian Anthony Colwyn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(9 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 October 1998)
RoleDental Surgeon
Correspondence Address29 Oakley Gardens
London
SW3 5QH
Secretary NameMr Santino Di-Giacomo
NationalityAustralian
StatusResigned
Appointed27 May 1998(9 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 December 1998)
RoleSecretary
Correspondence Address30 Dumbarton Crescent
Menora
W Australia
6050
Secretary NameDenise Irene Walker
NationalityBritish
StatusResigned
Appointed22 July 1998(9 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 November 1998)
RoleAccountant
Correspondence Address2c Kings Building
King Street
Chester
Cheshire
CH1 2AJ
Wales
Director NameDr Philip Leon Gould
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(9 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvergreen
Benty Heath Lane Willaston
Neston
Cheshire
CH64 1RZ
Wales
Director NameDr Brian Morgan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(9 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 October 1999)
RoleConsultant
Correspondence AddressFir Cottage
Abinger Common
Dorking
Surrey
RH5 6JL
Secretary NameMr Lee Greenbury
NationalityBritish
StatusResigned
Appointed11 December 1998(9 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wakes Meadow
Bunbury
Tarporley
Cheshire
CW6 9SH

Location

Registered AddressGrant Thornton House
22 Melton Street London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£3,912,864
Cash£4,201,174
Current Liabilities£328,942

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 February 2002Dissolved (1 page)
30 November 2001Return of final meeting in a members' voluntary winding up (3 pages)
4 September 2001Return of final meeting in a members' voluntary winding up (2 pages)
2 July 2001Liquidators statement of receipts and payments (5 pages)
24 May 2001Sec/state 16/05/01 rel/liq (1 page)
17 January 2001Appointment of a voluntary liquidator (1 page)
17 January 2001O/C 13/10/00 rem/appt liqs (34 pages)
12 January 2001Liquidators statement of receipts and payments (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (13 pages)
2 February 2000Registered office changed on 02/02/00 from: c/o jafco (uk) LIMITED nomura house 1 st martins le grande london EC1A 4NP (1 page)
28 January 2000Declaration of solvency (5 pages)
28 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(8 pages)
28 January 2000Appointment of a voluntary liquidator (1 page)
7 December 1999Ad 29/11/99--------- £ si [email protected]=359 £ ic 9992/10351 (2 pages)
7 December 1999Ad 25/11/99--------- £ si [email protected]=153 £ ic 10351/10504 (2 pages)
2 November 1999£ ic 39992/9992 22/10/99 £ sr [email protected]=30000 (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999Registered office changed on 27/10/99 from: newtech square deeside industrial park deeside flintshire CH5 2NT (1 page)
27 October 1999Director resigned (1 page)
23 September 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
23 September 1999Declaration of shares redemption:auditor's report (3 pages)
27 August 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 August 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999New secretary appointed (2 pages)
6 May 1999Full accounts made up to 30 June 1998 (13 pages)
30 November 1998Secretary resigned (1 page)
15 October 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
10 August 1998New secretary appointed (2 pages)
27 July 1998Registered office changed on 27/07/98 from: the old blue school lower square isleworth middlesex TW7 6RL (1 page)
17 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
18 June 1998Ad 13/05/98--------- £ si [email protected]=29990 £ ic 10002/39992 (2 pages)
18 June 1998New director appointed (3 pages)
11 June 1998Ad 27/05/98--------- £ si [email protected]=9992 £ ic 10/10002 (5 pages)
11 June 1998£ nc 200000/47310 27/05/98 (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998Secretary resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
3 April 1998Full accounts made up to 30 June 1997 (8 pages)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
24 February 1998Return made up to 16/02/98; full list of members (7 pages)
19 January 1998New director appointed (2 pages)
22 December 1997£ nc 1000/200000 27/11/97 (1 page)
22 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 December 1997New director appointed (2 pages)
25 November 1997Company name changed cancor LIMITED\certificate issued on 26/11/97 (2 pages)
21 November 1997Director resigned (1 page)
14 November 1997Secretary's particulars changed (1 page)
17 April 1997Company name changed macromol (r & d) LIMITED\certificate issued on 18/04/97 (2 pages)
27 March 1997Full accounts made up to 30 June 1996 (9 pages)
27 March 1997Return made up to 27/02/97; full list of members (8 pages)
22 February 1996Return made up to 27/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
16 March 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)