Company NameOxford House College Training Limited
Company StatusActive
Company Number02763508
CategoryPrivate Limited Company
Incorporation Date10 November 1992(31 years, 6 months ago)
Previous NameIbis (213) Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Gaye Lorraine Dixon
Date of BirthJune 1955 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed08 March 2010(17 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Great Chapel Street
London
W1F 8FS
Director NameMs Georgina Mary Sandland Collier
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed05 December 2011(19 years after company formation)
Appointment Duration12 years, 5 months
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address24 Great Chapel Street
London
W1F 8FS
Director NameMr Christopher Nagle
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(25 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Great Chapel Street
London
W1F 8FS
Director NameMr Turhan Armutcu
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 09 December 1998)
RoleManaging Director
Correspondence Address23 Dartmouth Hill
London
SE10 8AJ
Director NameMr Gerald David Roberts
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(1 month, 1 week after company formation)
Appointment Duration17 years, 2 months (resigned 08 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address421 Kingsland Road
London
E8 4AU
Director NameChristopher Neal Polatch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(1 month, 1 week after company formation)
Appointment Duration17 years, 2 months (resigned 08 March 2010)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address22 Fordington Avenue
Winchester
Hampshire
SO22 5AW
Secretary NameMr Turhan Armutcu
NationalityBritish
StatusResigned
Appointed17 December 1992(1 month, 1 week after company formation)
Appointment Duration3 weeks, 5 days (resigned 12 January 1993)
RoleManaging Director
Correspondence Address23 Dartmouth Hill
London
SE10 8AJ
Director NameJames Malcolm Edmond
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(2 months after company formation)
Appointment Duration11 years, 6 months (resigned 23 July 2004)
RoleFinancial Consultant
Correspondence AddressLilac Cottage
Ashwater
Beaworthy
Devon
EX21 5EY
Secretary NameStephen Drury
NationalityBritish
StatusResigned
Appointed12 January 1993(2 months after company formation)
Appointment Duration17 years, 1 month (resigned 08 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Spencers Piece
Rattlesden
Suffolk
IP30 0SA
Director NameMehmet Bilgin Kaynar
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityTurkish
StatusResigned
Appointed18 January 1993(2 months, 1 week after company formation)
Appointment Duration17 years, 1 month (resigned 08 March 2010)
RoleMining Engineer
Country of ResidenceTurkey
Correspondence AddressCankaya Evleri B Blok No 6
Hosdere Cad 06550 Cankaya
Ankara
Turkey
Director NameMuberra Orme
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(6 years after company formation)
Appointment Duration11 years, 3 months (resigned 08 March 2010)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Michael Fields
Forest Row
East Sussex
RH18 5BH
Director NameRosalind Mary Armutcu
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(6 years after company formation)
Appointment Duration11 years, 3 months (resigned 08 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehouse Farmhouse Uggeshall
Beccles
Suffolk
NR34 8BJ
Director NameOsman Nuri Latifoglu
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(9 years, 3 months after company formation)
Appointment Duration8 years (resigned 08 March 2010)
RoleWages Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Founder Close
London
E6 6FS
Director NameStephen Drury
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(9 years, 3 months after company formation)
Appointment Duration8 years (resigned 08 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Spencers Piece
Rattlesden
Suffolk
IP30 0SA
Director NameMs Jodi Denise Shevlin
Date of BirthOctober 1986 (Born 37 years ago)
NationalityAustralian
StatusResigned
Appointed08 March 2010(17 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMs Skye Dixon
Date of BirthJuly 1987 (Born 36 years ago)
NationalityAustralian
StatusResigned
Appointed08 March 2010(17 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed11 November 1992(1 day after company formation)
Appointment Duration1 month (resigned 17 December 1992)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed11 November 1992(1 day after company formation)
Appointment Duration1 month (resigned 17 December 1992)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websiteoxfordhousecollege.co.uk
Telephone020 75809785
Telephone regionLondon

Location

Registered Address24 Great Chapel Street
London
W1F 8FS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Oxford House College Training Limited
100.00%
Ordinary

Financials

Year2014
Turnover£3,806,070
Gross Profit£1,798,867
Net Worth£1,850,174
Cash£1,492,622
Current Liabilities£2,755,566

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return4 November 2023 (6 months ago)
Next Return Due18 November 2024 (6 months, 2 weeks from now)

Charges

5 November 2010Delivered on: 6 November 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 26 sudeley street london t/no LN210134.
Outstanding
17 December 1992Delivered on: 23 December 1992
Satisfied on: 15 January 2009
Persons entitled:
Vivian Murray Bairstow
Neil Hunter Cooperas Trustees of Oxford House Group PLC,Oxford House College Limited,Oxford House Education Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
27 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
12 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
4 October 2018Satisfaction of charge 2 in full (1 page)
2 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
30 January 2018Appointment of Mr Christopher Nagle as a director on 29 January 2018 (2 pages)
30 January 2018Termination of appointment of Skye Dixon as a director on 29 January 2018 (1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
30 September 2016Termination of appointment of Jodi Denise Shevlin as a director on 19 April 2016 (1 page)
30 September 2016Termination of appointment of Jodi Denise Shevlin as a director on 19 April 2016 (1 page)
15 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
5 October 2015Full accounts made up to 30 December 2014 (19 pages)
5 October 2015Full accounts made up to 30 December 2014 (19 pages)
8 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(6 pages)
8 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(6 pages)
27 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 27 April 2015 (1 page)
15 December 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
15 December 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
24 September 2014Director's details changed for Ms Georgina Mary Sandland Collier on 1 July 2014 (2 pages)
24 September 2014Director's details changed for Ms Georgina Mary Sandland Collier on 1 July 2014 (2 pages)
24 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
24 September 2014Director's details changed for Ms Georgina Mary Sandland Collier on 1 July 2014 (2 pages)
24 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Registered office address changed from 19 Fitzroy Square London on 14 October 2013 (1 page)
14 October 2013Registered office address changed from 19 Fitzroy Square London on 14 October 2013 (1 page)
14 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
21 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
5 December 2011Appointment of Georgina Mary Sandland Collier as a director (2 pages)
5 December 2011Appointment of Georgina Mary Sandland Collier as a director (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 September 2010Director's details changed for Ms Skye Dixon on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Ms Jodi Denise Shevlin on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Ms Skye Dixon on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Ms Jodi Denise Shevlin on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Ms Jodi Denise Shevlin on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Ms Gaye Dixon on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Ms Gaye Dixon on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Ms Gaye Dixon on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Ms Skye Dixon on 2 September 2010 (2 pages)
21 June 2010Full accounts made up to 31 December 2009 (16 pages)
21 June 2010Full accounts made up to 31 December 2009 (16 pages)
14 June 2010Registered office address changed from 30 Oxford Street London W1D 1AU on 14 June 2010 (1 page)
14 June 2010Registered office address changed from 30 Oxford Street London W1D 1AU on 14 June 2010 (1 page)
9 June 2010Appointment of Ms Jodi Denise Shevlin as a director (2 pages)
9 June 2010Appointment of Ms Jodi Denise Shevlin as a director (2 pages)
9 June 2010Appointment of Ms Skye Dixon as a director (2 pages)
9 June 2010Appointment of Ms Gaye Dixon as a director (2 pages)
9 June 2010Appointment of Ms Gaye Dixon as a director (2 pages)
9 June 2010Appointment of Ms Skye Dixon as a director (2 pages)
8 June 2010Termination of appointment of Rosalind Armutcu as a director (1 page)
8 June 2010Termination of appointment of Muberra Orme as a director (1 page)
8 June 2010Termination of appointment of Muberra Orme as a director (1 page)
8 June 2010Termination of appointment of Mehmet Kaynar as a director (1 page)
8 June 2010Termination of appointment of Gerald Roberts as a director (1 page)
8 June 2010Termination of appointment of Osman Latifoglu as a director (1 page)
8 June 2010Termination of appointment of Osman Latifoglu as a director (1 page)
8 June 2010Termination of appointment of Stephen Drury as a director (1 page)
8 June 2010Termination of appointment of Stephen Drury as a secretary (1 page)
8 June 2010Termination of appointment of Mehmet Kaynar as a director (1 page)
8 June 2010Termination of appointment of Stephen Drury as a secretary (1 page)
8 June 2010Termination of appointment of Christopher Polatch as a director (1 page)
8 June 2010Termination of appointment of Stephen Drury as a director (1 page)
8 June 2010Termination of appointment of Christopher Polatch as a director (1 page)
8 June 2010Termination of appointment of Rosalind Armutcu as a director (1 page)
8 June 2010Termination of appointment of Gerald Roberts as a director (1 page)
13 January 2010Director's details changed for Mr Gerald David Roberts on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mehmet Bilgin Kaynar on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Rosalind Mary Armutcu on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Muberra Orme on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Christopher Neal Polatch on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Osman Nuri Latifoglu on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
13 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Muberra Orme on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mehmet Bilgin Kaynar on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Gerald David Roberts on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Christopher Neal Polatch on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Osman Nuri Latifoglu on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Rosalind Mary Armutcu on 13 January 2010 (2 pages)
13 October 2009Full accounts made up to 31 December 2008 (16 pages)
13 October 2009Full accounts made up to 31 December 2008 (16 pages)
25 March 2009Director's change of particulars / rosalind armutcu / 01/02/2009 (1 page)
25 March 2009Director's change of particulars / rosalind armutcu / 01/02/2009 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 January 2009Return made up to 10/11/08; full list of members (5 pages)
15 January 2009Return made up to 10/11/08; full list of members (5 pages)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
11 August 2008Registered office changed on 11/08/2008 from 28 market place london W1N 7AL (1 page)
11 August 2008Registered office changed on 11/08/2008 from 28 market place london W1N 7AL (1 page)
20 December 2007Return made up to 10/11/07; no change of members (9 pages)
20 December 2007Return made up to 10/11/07; no change of members (9 pages)
16 October 2007Full accounts made up to 31 December 2006 (16 pages)
16 October 2007Full accounts made up to 31 December 2006 (16 pages)
18 January 2007Return made up to 10/11/06; full list of members (9 pages)
18 January 2007Return made up to 10/11/06; full list of members (9 pages)
25 October 2006Full accounts made up to 31 December 2005 (16 pages)
25 October 2006Full accounts made up to 31 December 2005 (16 pages)
13 February 2006Return made up to 10/11/05; full list of members (9 pages)
13 February 2006Return made up to 10/11/05; full list of members (9 pages)
24 January 2006Secretary's particulars changed;director's particulars changed (1 page)
24 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Full accounts made up to 31 December 2004 (14 pages)
17 August 2005Full accounts made up to 31 December 2004 (14 pages)
21 December 2004Return made up to 10/11/04; full list of members (9 pages)
21 December 2004Return made up to 10/11/04; full list of members (9 pages)
7 October 2004Full accounts made up to 31 December 2003 (13 pages)
7 October 2004Full accounts made up to 31 December 2003 (13 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
25 February 2004Secretary's particulars changed (1 page)
25 February 2004Secretary's particulars changed (1 page)
11 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 June 2003Secretary's particulars changed;director's particulars changed (1 page)
20 June 2003Secretary's particulars changed;director's particulars changed (1 page)
10 January 2003Return made up to 10/11/02; full list of members (10 pages)
10 January 2003Return made up to 10/11/02; full list of members (10 pages)
23 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
29 November 2001Return made up to 10/11/01; full list of members (8 pages)
29 November 2001Return made up to 10/11/01; full list of members (8 pages)
26 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 January 2001Return made up to 10/11/00; full list of members (8 pages)
17 January 2001Return made up to 10/11/00; full list of members (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
14 December 1999Return made up to 10/11/99; full list of members (8 pages)
14 December 1999Return made up to 10/11/99; full list of members (8 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
8 December 1998Return made up to 10/11/98; full list of members (8 pages)
8 December 1998Return made up to 10/11/98; full list of members (8 pages)
27 July 1998Full accounts made up to 31 December 1997 (13 pages)
27 July 1998Full accounts made up to 31 December 1997 (13 pages)
30 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1996Return made up to 10/11/96; full list of members (8 pages)
11 December 1996Return made up to 10/11/96; full list of members (8 pages)
15 August 1996Full accounts made up to 31 December 1995 (14 pages)
15 August 1996Full accounts made up to 31 December 1995 (14 pages)
5 December 1995Return made up to 10/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1995Return made up to 10/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1995Full accounts made up to 31 December 1994 (14 pages)
11 October 1995Full accounts made up to 31 December 1994 (14 pages)
24 March 1995Return made up to 10/11/94; no change of members (6 pages)
24 March 1995Return made up to 10/11/94; no change of members (6 pages)
16 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
26 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 February 1993Company name changed\certificate issued on 24/02/93 (2 pages)
24 February 1993Company name changed\certificate issued on 24/02/93 (2 pages)
10 November 1992Incorporation (31 pages)
10 November 1992Incorporation (31 pages)