Oxted
Surrey
RH8 9DU
Director Name | Elizabeth Jennifer Kathryn Dower |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 February 1991(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1993) |
Role | Chartered Town Planner |
Correspondence Address | The Limes Combe Lane Wormley Godalming Surrey GU8 5SX |
Secretary Name | Mr George Anthony Ewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 27 March 2013) |
Role | Chartered Electrical Engineer |
Country of Residence | England |
Correspondence Address | Owls Roost Drove Road, Chilbolton Stockbridge Hampshire SO20 6AB |
Director Name | Mr George Anthony Ewer |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(1 year after company formation) |
Appointment Duration | 21 years, 5 months (resigned 18 June 2013) |
Role | Chartered Electrical Engineer |
Country of Residence | England |
Correspondence Address | Owls Roost Drove Road, Chilbolton Stockbridge Hampshire SO20 6AB |
Director Name | Mrs Jennifer Lynn Ewer |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 January 2006) |
Role | Company Director |
Correspondence Address | 8 Clifton Hill Winchester Hampshire SO22 5BL |
Director Name | Mrs Christopher Dixon Hopper |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(21 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 March 2013) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Doman Road Camberley Surrey GU15 3DF |
Director Name | Mr Barry Peter Knights |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(21 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Doman Road Camberley Surrey GU15 3DF |
Director Name | Mr Simon Phillip Rubin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(22 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 10 June 2013) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 5 London Road Little Kingshill Great Missenden Buckinghamshire HP16 0DE |
Director Name | Mrs Veronique Annie Raynaud |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | French,British |
Status | Resigned |
Appointed | 01 May 2013(22 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 June 2013) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 61 Kirkstall Road London SW2 4HE |
Director Name | Miss Ella Hart |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(22 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 November 2013) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gateacre Court Granville Road Sidcup Kent DA14 4BY |
Director Name | Mr Michael Hart |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(22 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 November 2013) |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | 25b Montreal Avenue Ilford Essex IG1 4SH |
Secretary Name | Miss Cristina Muresan |
---|---|
Status | Resigned |
Appointed | 13 June 2013(22 years, 5 months after company formation) |
Appointment Duration | 5 days (resigned 18 June 2013) |
Role | Company Director |
Correspondence Address | 37 Market Square Witney Oxfordshire OX28 6RE |
Director Name | Mr Alistair Kelman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(22 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apsley Advisors (Uk) Limited Unit 83 Buckingham Pa London SW1W 0RH |
Director Name | Mr Patrick James Cohen |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Moor Place Plough Lane Bramshill Hook Hampshire RG27 0RF |
Director Name | Mr Pedram Danaee |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 November 2015(24 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 2017) |
Role | Project Manager |
Country of Residence | Australia |
Correspondence Address | Unit 9 Moor Place Plough Lane Bramshill Hook Hampshire RG27 0RF |
Director Name | Apsley Advisors (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2013(22 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 June 2013) |
Correspondence Address | 37 Market Square Market Square Witney Oxfordshire OX28 6RE |
Director Name | Apsley Advisors (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2013(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 May 2020) |
Correspondence Address | Apsley Advisors Unit 83 Buckingham Palace Road London SW1W 0RH |
Website | www.vistarsolutions.com/ |
---|---|
Telephone | 01276 708800 |
Telephone region | Camberley |
Registered Address | Second Floor, 123 Aldersgate Street London EC1A 4JQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £44,160 |
Cash | £18,136 |
Current Liabilities | £33,927 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 April |
17 September 2013 | Delivered on: 20 September 2013 Persons entitled: Apsley Investors Limited Classification: A registered charge Particulars: Any registered or unregistered intellectual property right in any territory, including without limitation all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, telephone or fax number rights, programmes, web and email domains, systems, tapes, disks, software, drawings, all applications for registration of any of them and other intellectual property rights held or to be held by the company or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the company or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world.. Notification of addition to or amendment of charge. Outstanding |
---|---|
28 January 2013 | Delivered on: 31 January 2013 Satisfied on: 29 October 2013 Persons entitled: George Anthony Ewer and Jennifer Lynn Ewer Classification: Rent deposit deed Secured details: £10,000 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit account see image for full details. Fully Satisfied |
29 June 2020 | Resolutions
|
---|---|
29 June 2020 | Memorandum and Articles of Association (20 pages) |
29 June 2020 | Statement of company's objects (1 page) |
26 June 2020 | Registered office address changed from Unit 9 Moor Place Plough Lane Bramshill Hook Hampshire RG27 0RF to Second Floor, 123 Aldersgate Street London EC1A4JQ on 26 June 2020 (1 page) |
26 June 2020 | Change of details for Mrs Emily Pflanz as a person with significant control on 26 June 2020 (2 pages) |
12 June 2020 | Resolutions
|
5 June 2020 | Termination of appointment of Apsley Advisors (Uk) Limited as a director on 23 May 2020 (1 page) |
5 June 2020 | Notification of Ps Group Limited as a person with significant control on 24 May 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with updates (5 pages) |
22 May 2020 | Change of details for Mrs Emily Pflanz as a person with significant control on 22 May 2020 (2 pages) |
27 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
15 July 2019 | Change of details for Mrs Emily Danaee as a person with significant control on 15 July 2019 (2 pages) |
22 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2019 | Notification of Emily Danaee as a person with significant control on 1 February 2019 (2 pages) |
26 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 January 2018 | Termination of appointment of Pedram Danaee as a director on 6 December 2017 (1 page) |
20 January 2018 | Termination of appointment of Pedram Danaee as a director on 6 December 2017 (1 page) |
4 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
26 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
26 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
19 January 2016 | Appointment of Mrs Emily Gertrude Pflanz as a director on 1 January 2016 (2 pages) |
19 January 2016 | Appointment of Mrs Emily Gertrude Pflanz as a director on 1 January 2016 (2 pages) |
18 November 2015 | Appointment of Mr Pedram Danaee as a director on 9 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Pedram Danaee as a director on 9 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of Patrick James Cohen as a director on 17 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Patrick James Cohen as a director on 17 November 2015 (1 page) |
2 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
31 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-31
|
30 January 2015 | Micro company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Micro company accounts made up to 30 April 2014 (4 pages) |
19 September 2014 | Termination of appointment of Alistair Kelman as a director on 1 August 2014 (1 page) |
19 September 2014 | Termination of appointment of Alistair Kelman as a director on 1 August 2014 (1 page) |
19 September 2014 | Termination of appointment of Alistair Kelman as a director on 1 August 2014 (1 page) |
8 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
28 February 2014 | Appointment of Mr Patrick James Cohen as a director (2 pages) |
28 February 2014 | Appointment of Mr Patrick James Cohen as a director (2 pages) |
25 February 2014 | Registered office address changed from 74a High Street Wanstead London E11 2RJ England on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 74a High Street Wanstead London E11 2RJ England on 25 February 2014 (1 page) |
3 December 2013 | Appointment of Mr Alistair Kelman as a director (2 pages) |
3 December 2013 | Appointment of Apsley Advisors (Uk) Limited as a director (2 pages) |
3 December 2013 | Appointment of Mr Alistair Kelman as a director (2 pages) |
3 December 2013 | Appointment of Apsley Advisors (Uk) Limited as a director (2 pages) |
2 December 2013 | Termination of appointment of Michael Hart as a director (1 page) |
2 December 2013 | Termination of appointment of Ella Hart as a director (1 page) |
2 December 2013 | Termination of appointment of Ella Hart as a director (1 page) |
2 December 2013 | Termination of appointment of Ella Hart as a director (1 page) |
2 December 2013 | Termination of appointment of Ella Hart as a director (1 page) |
2 December 2013 | Termination of appointment of Michael Hart as a director (1 page) |
29 October 2013 | Satisfaction of charge 1 in full (4 pages) |
29 October 2013 | Satisfaction of charge 1 in full (4 pages) |
20 September 2013 | Registration of charge 025728680002 (17 pages) |
20 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 September 2013 | Registration of charge 025728680002 (17 pages) |
17 September 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
17 September 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
24 June 2013 | Termination of appointment of George Ewer as a director (1 page) |
24 June 2013 | Termination of appointment of George Ewer as a director (1 page) |
24 June 2013 | Registered office address changed from Ashford Associates 74a High Street Wanstead London E11 2RJ England on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 24 Doman Road Camberley Surrey GU15 3DF on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 24 Doman Road Camberley Surrey GU15 3DF on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from Ashford Associates 74a High Street Wanstead London E11 2RJ England on 24 June 2013 (1 page) |
18 June 2013 | Termination of appointment of Cristina Muresan as a secretary (1 page) |
18 June 2013 | Termination of appointment of Cristina Muresan as a secretary (1 page) |
14 June 2013 | Appointment of Mrs Veronique Raynaud as a director (2 pages) |
14 June 2013 | Appointment of Mr Michael Hart as a director (2 pages) |
14 June 2013 | Appointment of Miss Ella Hart as a director (2 pages) |
14 June 2013 | Termination of appointment of Veronique Raynaud as a director (1 page) |
14 June 2013 | Appointment of Mr Michael Hart as a director (2 pages) |
14 June 2013 | Appointment of Mrs Veronique Raynaud as a director (2 pages) |
14 June 2013 | Appointment of Miss Ella Hart as a director (2 pages) |
14 June 2013 | Termination of appointment of Veronique Raynaud as a director (1 page) |
13 June 2013 | Appointment of Miss Cristina Muresan as a secretary (2 pages) |
13 June 2013 | Termination of appointment of Simon Rubin as a director (1 page) |
13 June 2013 | Termination of appointment of Apsley Advisors (Uk) Limited as a director (1 page) |
13 June 2013 | Termination of appointment of Apsley Advisors (Uk) Limited as a director (1 page) |
13 June 2013 | Appointment of Miss Cristina Muresan as a secretary (2 pages) |
13 June 2013 | Termination of appointment of Simon Rubin as a director (1 page) |
27 March 2013 | Termination of appointment of George Ewer as a secretary (1 page) |
27 March 2013 | Appointment of Apsley Advisors (Uk) Limited as a director (2 pages) |
27 March 2013 | Director's details changed for Mrs Simon Phillip Rubin on 27 March 2013 (2 pages) |
27 March 2013 | Termination of appointment of Christopher Hopper as a director (1 page) |
27 March 2013 | Termination of appointment of Barry Knights as a director (1 page) |
27 March 2013 | Appointment of Apsley Advisors (Uk) Limited as a director (2 pages) |
27 March 2013 | Termination of appointment of Christopher Hopper as a director (1 page) |
27 March 2013 | Appointment of Mrs Simon Phillip Rubin as a director (2 pages) |
27 March 2013 | Termination of appointment of Barry Knights as a director (1 page) |
27 March 2013 | Director's details changed for Mrs Simon Phillip Rubin on 27 March 2013 (2 pages) |
27 March 2013 | Termination of appointment of George Ewer as a secretary (1 page) |
27 March 2013 | Appointment of Mrs Simon Phillip Rubin as a director (2 pages) |
12 February 2013 | Resolutions
|
12 February 2013 | Statement of capital following an allotment of shares on 11 December 2012
|
12 February 2013 | Resolutions
|
12 February 2013 | Statement of capital following an allotment of shares on 11 December 2012
|
31 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 January 2013 | Appointment of Mr. Barry Peter Knights as a director (2 pages) |
11 January 2013 | Appointment of Mr. Barry Peter Knights as a director (2 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
2 August 2012 | Appointment of Mrs Christopher Dixon Hopper as a director (2 pages) |
2 August 2012 | Appointment of Mrs Christopher Dixon Hopper as a director (2 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
5 August 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
5 August 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
13 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
9 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
9 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
23 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
23 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
18 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
18 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
28 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
10 May 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
10 May 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
19 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
19 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
7 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
7 February 2005 | Return made up to 10/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 10/01/05; full list of members (7 pages) |
5 February 2005 | Registered office changed on 05/02/05 from: 8 clifton hill winchester hampshire SO22 5BL (1 page) |
5 February 2005 | Registered office changed on 05/02/05 from: 8 clifton hill winchester hampshire SO22 5BL (1 page) |
3 February 2005 | Company name changed sable tiger LIMITED\certificate issued on 03/02/05 (2 pages) |
3 February 2005 | Company name changed sable tiger LIMITED\certificate issued on 03/02/05 (2 pages) |
25 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
25 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
17 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
17 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
13 June 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
13 June 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
24 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
13 May 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
13 May 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Return made up to 10/01/02; full list of members (7 pages) |
10 January 2002 | Return made up to 10/01/02; full list of members (7 pages) |
7 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
7 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
4 January 2002 | Ad 01/04/01--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
4 January 2002 | Ad 01/04/01--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
9 January 2001 | Return made up to 10/01/01; full list of members (7 pages) |
9 January 2001 | Return made up to 10/01/01; full list of members (7 pages) |
27 July 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
27 July 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
25 January 2000 | Return made up to 10/01/00; full list of members (7 pages) |
25 January 2000 | Return made up to 10/01/00; full list of members (7 pages) |
3 September 1999 | Company name changed optiplan LIMITED\certificate issued on 06/09/99 (2 pages) |
3 September 1999 | Company name changed optiplan LIMITED\certificate issued on 06/09/99 (2 pages) |
22 June 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
22 June 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
10 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
10 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
10 February 1999 | Return made up to 10/01/99; full list of members (6 pages) |
10 February 1999 | Return made up to 10/01/99; full list of members (6 pages) |
8 January 1998 | Return made up to 10/01/98; no change of members (4 pages) |
8 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
8 January 1998 | Return made up to 10/01/98; no change of members (4 pages) |
8 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
13 March 1997 | Return made up to 10/01/97; full list of members (6 pages) |
13 March 1997 | Return made up to 10/01/97; full list of members (6 pages) |
3 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
3 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
2 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
2 March 1996 | Return made up to 10/01/96; change of members
|
2 March 1996 | Return made up to 10/01/96; change of members
|
2 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
9 June 1995 | Company name changed wayside estates LIMITED\certificate issued on 12/06/95 (2 pages) |
9 June 1995 | Company name changed wayside estates LIMITED\certificate issued on 12/06/95 (2 pages) |
22 December 1992 | Resolutions
|
22 December 1992 | Resolutions
|
7 March 1991 | Resolutions
|
7 March 1991 | Director resigned;new director appointed (2 pages) |
7 March 1991 | Resolutions
|
7 March 1991 | Director resigned;new director appointed (2 pages) |
10 January 1991 | Incorporation (16 pages) |
10 January 1991 | Incorporation (16 pages) |