Company NameVistar Manufacturing Ltd
Company StatusDissolved
Company Number02572868
CategoryPrivate Limited Company
Incorporation Date10 January 1991(33 years, 3 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Emily Gertrude Pflanz
Date of BirthMarch 1977 (Born 47 years ago)
NationalityGerman,Canadian
StatusClosed
Appointed01 January 2016(24 years, 12 months after company formation)
Appointment Duration6 years, 1 month (closed 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Oast Road
Oxted
Surrey
RH8 9DU
Director NameElizabeth Jennifer Kathryn Dower
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed15 February 1991(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1993)
RoleChartered Town Planner
Correspondence AddressThe Limes
Combe Lane Wormley
Godalming
Surrey
GU8 5SX
Secretary NameMr George Anthony Ewer
NationalityBritish
StatusResigned
Appointed15 February 1991(1 month after company formation)
Appointment Duration22 years, 1 month (resigned 27 March 2013)
RoleChartered Electrical Engineer
Country of ResidenceEngland
Correspondence AddressOwls Roost
Drove Road, Chilbolton
Stockbridge
Hampshire
SO20 6AB
Director NameMr George Anthony Ewer
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(1 year after company formation)
Appointment Duration21 years, 5 months (resigned 18 June 2013)
RoleChartered Electrical Engineer
Country of ResidenceEngland
Correspondence AddressOwls Roost
Drove Road, Chilbolton
Stockbridge
Hampshire
SO20 6AB
Director NameMrs Jennifer Lynn Ewer
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(10 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 January 2006)
RoleCompany Director
Correspondence Address8 Clifton Hill
Winchester
Hampshire
SO22 5BL
Director NameMrs Christopher Dixon Hopper
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(21 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 March 2013)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Doman Road
Camberley
Surrey
GU15 3DF
Director NameMr Barry Peter Knights
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(21 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Doman Road
Camberley
Surrey
GU15 3DF
Director NameMr Simon Phillip Rubin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(22 years, 2 months after company formation)
Appointment Duration3 months (resigned 10 June 2013)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address5 London Road
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DE
Director NameMrs Veronique Annie Raynaud
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench,British
StatusResigned
Appointed01 May 2013(22 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 June 2013)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address61 Kirkstall Road
London
SW2 4HE
Director NameMiss Ella Hart
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(22 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 November 2013)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gateacre Court
Granville Road
Sidcup
Kent
DA14 4BY
Director NameMr Michael Hart
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(22 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 November 2013)
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence Address25b Montreal Avenue
Ilford
Essex
IG1 4SH
Secretary NameMiss Cristina Muresan
StatusResigned
Appointed13 June 2013(22 years, 5 months after company formation)
Appointment Duration5 days (resigned 18 June 2013)
RoleCompany Director
Correspondence Address37 Market Square
Witney
Oxfordshire
OX28 6RE
Director NameMr Alistair Kelman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(22 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApsley Advisors (Uk) Limited Unit 83 Buckingham Pa
London
SW1W 0RH
Director NameMr Patrick James Cohen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(23 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Moor Place Plough Lane
Bramshill
Hook
Hampshire
RG27 0RF
Director NameMr Pedram Danaee
Date of BirthApril 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed09 November 2015(24 years, 10 months after company formation)
Appointment Duration2 years (resigned 06 December 2017)
RoleProject Manager
Country of ResidenceAustralia
Correspondence AddressUnit 9 Moor Place Plough Lane
Bramshill
Hook
Hampshire
RG27 0RF
Director NameApsley Advisors (UK) Limited (Corporation)
StatusResigned
Appointed05 March 2013(22 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 June 2013)
Correspondence Address37 Market Square
Market Square
Witney
Oxfordshire
OX28 6RE
Director NameApsley Advisors (UK) Limited (Corporation)
StatusResigned
Appointed01 December 2013(22 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 May 2020)
Correspondence AddressApsley Advisors Unit 83 Buckingham Palace Road
London
SW1W 0RH

Contact

Websitewww.vistarsolutions.com/
Telephone01276 708800
Telephone regionCamberley

Location

Registered AddressSecond Floor, 123 Aldersgate Street
London
EC1A 4JQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2013
Net Worth£44,160
Cash£18,136
Current Liabilities£33,927

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End29 April

Charges

17 September 2013Delivered 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 2013Delivered 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

Filing History

29 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 June 2020Memorandum and Articles of Association (20 pages)
29 June 2020Statement of company's objects (1 page)
26 June 2020Registered 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 2020Change of details for Mrs Emily Pflanz as a person with significant control on 26 June 2020 (2 pages)
12 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-03
(3 pages)
5 June 2020Termination of appointment of Apsley Advisors (Uk) Limited as a director on 23 May 2020 (1 page)
5 June 2020Notification of Ps Group Limited as a person with significant control on 24 May 2020 (2 pages)
5 June 2020Confirmation statement made on 5 June 2020 with updates (5 pages)
22 May 2020Change of details for Mrs Emily Pflanz as a person with significant control on 22 May 2020 (2 pages)
27 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
15 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
15 July 2019Change of details for Mrs Emily Danaee as a person with significant control on 15 July 2019 (2 pages)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
14 February 2019Notification of Emily Danaee as a person with significant control on 1 February 2019 (2 pages)
26 September 2018Compulsory strike-off action has been discontinued (1 page)
25 September 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
3 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 January 2018Termination of appointment of Pedram Danaee as a director on 6 December 2017 (1 page)
20 January 2018Termination of appointment of Pedram Danaee as a director on 6 December 2017 (1 page)
4 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000
(5 pages)
26 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
26 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
19 January 2016Appointment of Mrs Emily Gertrude Pflanz as a director on 1 January 2016 (2 pages)
19 January 2016Appointment of Mrs Emily Gertrude Pflanz as a director on 1 January 2016 (2 pages)
18 November 2015Appointment of Mr Pedram Danaee as a director on 9 November 2015 (2 pages)
18 November 2015Appointment of Mr Pedram Danaee as a director on 9 November 2015 (2 pages)
17 November 2015Termination of appointment of Patrick James Cohen as a director on 17 November 2015 (1 page)
17 November 2015Termination of appointment of Patrick James Cohen as a director on 17 November 2015 (1 page)
2 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,000
(3 pages)
2 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,000
(3 pages)
31 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 50,000
(4 pages)
31 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 50,000
(4 pages)
30 January 2015Micro company accounts made up to 30 April 2014 (4 pages)
30 January 2015Micro company accounts made up to 30 April 2014 (4 pages)
19 September 2014Termination of appointment of Alistair Kelman as a director on 1 August 2014 (1 page)
19 September 2014Termination of appointment of Alistair Kelman as a director on 1 August 2014 (1 page)
19 September 2014Termination of appointment of Alistair Kelman as a director on 1 August 2014 (1 page)
8 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 50,000
(5 pages)
8 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 50,000
(5 pages)
28 February 2014Appointment of Mr Patrick James Cohen as a director (2 pages)
28 February 2014Appointment of Mr Patrick James Cohen as a director (2 pages)
25 February 2014Registered office address changed from 74a High Street Wanstead London E11 2RJ England on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 74a High Street Wanstead London E11 2RJ England on 25 February 2014 (1 page)
3 December 2013Appointment of Mr Alistair Kelman as a director (2 pages)
3 December 2013Appointment of Apsley Advisors (Uk) Limited as a director (2 pages)
3 December 2013Appointment of Mr Alistair Kelman as a director (2 pages)
3 December 2013Appointment of Apsley Advisors (Uk) Limited as a director (2 pages)
2 December 2013Termination of appointment of Michael Hart as a director (1 page)
2 December 2013Termination of appointment of Ella Hart as a director (1 page)
2 December 2013Termination of appointment of Ella Hart as a director (1 page)
2 December 2013Termination of appointment of Ella Hart as a director (1 page)
2 December 2013Termination of appointment of Ella Hart as a director (1 page)
2 December 2013Termination of appointment of Michael Hart as a director (1 page)
29 October 2013Satisfaction of charge 1 in full (4 pages)
29 October 2013Satisfaction of charge 1 in full (4 pages)
20 September 2013Registration of charge 025728680002 (17 pages)
20 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 September 2013Registration of charge 025728680002 (17 pages)
17 September 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(4 pages)
17 September 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(4 pages)
24 June 2013Termination of appointment of George Ewer as a director (1 page)
24 June 2013Termination of appointment of George Ewer as a director (1 page)
24 June 2013Registered office address changed from Ashford Associates 74a High Street Wanstead London E11 2RJ England on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 24 Doman Road Camberley Surrey GU15 3DF on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 24 Doman Road Camberley Surrey GU15 3DF on 24 June 2013 (1 page)
24 June 2013Registered office address changed from Ashford Associates 74a High Street Wanstead London E11 2RJ England on 24 June 2013 (1 page)
18 June 2013Termination of appointment of Cristina Muresan as a secretary (1 page)
18 June 2013Termination of appointment of Cristina Muresan as a secretary (1 page)
14 June 2013Appointment of Mrs Veronique Raynaud as a director (2 pages)
14 June 2013Appointment of Mr Michael Hart as a director (2 pages)
14 June 2013Appointment of Miss Ella Hart as a director (2 pages)
14 June 2013Termination of appointment of Veronique Raynaud as a director (1 page)
14 June 2013Appointment of Mr Michael Hart as a director (2 pages)
14 June 2013Appointment of Mrs Veronique Raynaud as a director (2 pages)
14 June 2013Appointment of Miss Ella Hart as a director (2 pages)
14 June 2013Termination of appointment of Veronique Raynaud as a director (1 page)
13 June 2013Appointment of Miss Cristina Muresan as a secretary (2 pages)
13 June 2013Termination of appointment of Simon Rubin as a director (1 page)
13 June 2013Termination of appointment of Apsley Advisors (Uk) Limited as a director (1 page)
13 June 2013Termination of appointment of Apsley Advisors (Uk) Limited as a director (1 page)
13 June 2013Appointment of Miss Cristina Muresan as a secretary (2 pages)
13 June 2013Termination of appointment of Simon Rubin as a director (1 page)
27 March 2013Termination of appointment of George Ewer as a secretary (1 page)
27 March 2013Appointment of Apsley Advisors (Uk) Limited as a director (2 pages)
27 March 2013Director's details changed for Mrs Simon Phillip Rubin on 27 March 2013 (2 pages)
27 March 2013Termination of appointment of Christopher Hopper as a director (1 page)
27 March 2013Termination of appointment of Barry Knights as a director (1 page)
27 March 2013Appointment of Apsley Advisors (Uk) Limited as a director (2 pages)
27 March 2013Termination of appointment of Christopher Hopper as a director (1 page)
27 March 2013Appointment of Mrs Simon Phillip Rubin as a director (2 pages)
27 March 2013Termination of appointment of Barry Knights as a director (1 page)
27 March 2013Director's details changed for Mrs Simon Phillip Rubin on 27 March 2013 (2 pages)
27 March 2013Termination of appointment of George Ewer as a secretary (1 page)
27 March 2013Appointment of Mrs Simon Phillip Rubin as a director (2 pages)
12 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of new directors 11/12/2012
  • RES04 ‐ Resolution of increasing authorised share capital
(48 pages)
12 February 2013Statement of capital following an allotment of shares on 11 December 2012
  • GBP 50,000
(4 pages)
12 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of new directors 11/12/2012
  • RES04 ‐ Resolution of increasing authorised share capital
(48 pages)
12 February 2013Statement of capital following an allotment of shares on 11 December 2012
  • GBP 50,000
(4 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 January 2013Appointment of Mr. Barry Peter Knights as a director (2 pages)
11 January 2013Appointment of Mr. Barry Peter Knights as a director (2 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 August 2012Appointment of Mrs Christopher Dixon Hopper as a director (2 pages)
2 August 2012Appointment of Mrs Christopher Dixon Hopper as a director (2 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
5 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
5 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
13 July 2009Return made up to 27/06/09; full list of members (3 pages)
13 July 2009Return made up to 27/06/09; full list of members (3 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
23 July 2008Return made up to 27/06/08; full list of members (3 pages)
23 July 2008Return made up to 27/06/08; full list of members (3 pages)
18 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
18 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
28 June 2007Return made up to 27/06/07; full list of members (2 pages)
28 June 2007Return made up to 27/06/07; full list of members (2 pages)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
4 July 2006Return made up to 27/06/06; full list of members (2 pages)
4 July 2006Return made up to 27/06/06; full list of members (2 pages)
10 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
10 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
19 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
19 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
7 July 2005Return made up to 27/06/05; full list of members (7 pages)
7 July 2005Return made up to 27/06/05; full list of members (7 pages)
7 February 2005Return made up to 10/01/05; full list of members (7 pages)
7 February 2005Return made up to 10/01/05; full list of members (7 pages)
5 February 2005Registered office changed on 05/02/05 from: 8 clifton hill winchester hampshire SO22 5BL (1 page)
5 February 2005Registered office changed on 05/02/05 from: 8 clifton hill winchester hampshire SO22 5BL (1 page)
3 February 2005Company name changed sable tiger LIMITED\certificate issued on 03/02/05 (2 pages)
3 February 2005Company name changed sable tiger LIMITED\certificate issued on 03/02/05 (2 pages)
25 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
25 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
17 January 2004Return made up to 10/01/04; full list of members (7 pages)
17 January 2004Return made up to 10/01/04; full list of members (7 pages)
13 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
13 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
24 January 2003Return made up to 10/01/03; full list of members (7 pages)
24 January 2003Return made up to 10/01/03; full list of members (7 pages)
13 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
13 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Return made up to 10/01/02; full list of members (7 pages)
10 January 2002Return made up to 10/01/02; full list of members (7 pages)
7 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
7 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
4 January 2002Ad 01/04/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
4 January 2002Ad 01/04/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
9 January 2001Return made up to 10/01/01; full list of members (7 pages)
9 January 2001Return made up to 10/01/01; full list of members (7 pages)
27 July 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
27 July 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
25 January 2000Return made up to 10/01/00; full list of members (7 pages)
25 January 2000Return made up to 10/01/00; full list of members (7 pages)
3 September 1999Company name changed optiplan LIMITED\certificate issued on 06/09/99 (2 pages)
3 September 1999Company name changed optiplan LIMITED\certificate issued on 06/09/99 (2 pages)
22 June 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
22 June 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
10 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
10 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
10 February 1999Return made up to 10/01/99; full list of members (6 pages)
10 February 1999Return made up to 10/01/99; full list of members (6 pages)
8 January 1998Return made up to 10/01/98; no change of members (4 pages)
8 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
8 January 1998Return made up to 10/01/98; no change of members (4 pages)
8 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
13 March 1997Return made up to 10/01/97; full list of members (6 pages)
13 March 1997Return made up to 10/01/97; full list of members (6 pages)
3 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
3 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
2 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
2 March 1996Return made up to 10/01/96; change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 March 1996Return made up to 10/01/96; change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
9 June 1995Company name changed wayside estates LIMITED\certificate issued on 12/06/95 (2 pages)
9 June 1995Company name changed wayside estates LIMITED\certificate issued on 12/06/95 (2 pages)
22 December 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 March 1991Director resigned;new director appointed (2 pages)
7 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 March 1991Director resigned;new director appointed (2 pages)
10 January 1991Incorporation (16 pages)
10 January 1991Incorporation (16 pages)