Company NameAxxia Systems Limited
Company StatusDissolved
Company Number03019229
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 1 month ago)
Dissolution Date8 May 2018 (5 years, 10 months ago)
Previous NameOilfab Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christian Fleck
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed28 November 2012(17 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed19 June 2014(19 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 08 May 2018)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRaymond Charles Leslie Wright
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(1 month, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 1996)
RoleBusinessman
Correspondence Address7 Romsey Way
High Wycombe
Buckinghamshire
HP11 1QP
Director NameDouglas Campbell McLachan
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(1 month, 4 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address13 Frensham Avenue
Fleet
Hampshire
GU51 3EL
Director NameMr Nigel Stanley Ashdown
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(1 month, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 13 September 1999)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address303 Norton Way South
Letchworth
Hertfordshire
SG6 1SU
Director NameStuart Faulkner Holden
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(1 month, 4 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 23 January 2009)
RoleManaging Director
Correspondence Address24 The Hawthorns Park Lane
Charvil
Reading
Berkshire
RG10 9TS
Director NameRobert Ian Hadingham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(1 month, 4 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address29 Crane Court
College Town
Sandhurst
Berkshire
GU47 0YB
Secretary NameMarianne Sheila Dreelan
NationalityBritish
StatusResigned
Appointed07 April 1995(1 month, 4 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address25 Keepers Farm Close
Dedworth
Windsor
Berkshire
SL4 4HZ
Director NameDavid John Boyd
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(8 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 04 February 2008)
RoleCompany Director
Correspondence AddressBeeches
Upton Bishop
Ross On Wye
Herefordshire
HR9 7UD
Wales
Director NameMr William Edgar Kirby
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(1 year, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Colleys Lane
Willaston
Nantwich
Cheshire
CW5 6NU
Director NameStephen Keith Dreyer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 2001)
RoleCompany Director
Correspondence Address28 Bradford Close
Taunton
Somerset
TA1 4YH
Director NameMr Russell Colin Robinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(5 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMile Edge
Fairmile
Henley-On-Thames
Oxon
RG9 2JU
Director NameRuth Margaret Jackson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(6 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address27 Cranmere Road
Higher Compton
Plymouth
Devon
PL3 5JY
Director NameMr Bryan Lloyd Taylor
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHatch Cottage
Kent Street, Cowfold
Horsham
West Sussex
RH13 8BG
Director NameBarry Robson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 2008)
RoleSupport Director
Correspondence AddressYew Tree House
Corley
Coventry
CV7 8BB
Director NameMark Brinin
Date of BirthMay 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed04 February 2008(13 years after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2010)
RoleCompany Director
Correspondence AddressFlat 5
14-16 South Park Road
Wimbledon
Surrey
SW19 8SV
Director NameMr Daniel Marshall
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(13 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 October 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address53 Haliburton Road
Twickenham
Middlesex
TW1 1PD
Secretary NameMr Ian Paul McDougall
NationalityBritish
StatusResigned
Appointed04 February 2008(13 years after company formation)
Appointment Duration4 years (resigned 28 February 2012)
RoleBarrister
Country of ResidenceEngland
Correspondence Address39 Manor Road
Old Moulsham
Chelmsford
Essex
CM2 0EP
Director NameMr Hugh Joshua Peter Garnett Bottomley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14a West Square
London
SE11 4SN
Director NameAlexander Frederick Sage
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(13 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cunningham Avenue
St. Albans
Hertfordshire
AL1 1JL
Director NameMr Timothy Richard Cheadle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(15 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLexisnexis Halsbury House 35 Chancery Lane
London
WC2A 1EL
Director NameMr Timothy Richard Cheadle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(15 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLexisnexis Halsbury House 35 Chancery Lane
London
WC2A 1EL
Secretary NameMs Tessa-Jane Merrington
StatusResigned
Appointed29 February 2012(17 years after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2013)
RoleCompany Director
Correspondence AddressLexisnexis Halsbury House 35 Chancery Lane
London
WC2A 1EL
Director NameMr Alan Fraser
Date of BirthDecember 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed19 December 2012(17 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed08 February 1995(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 April 1995)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Director NameRe Directors (No.1) Limited (Corporation)
StatusResigned
Appointed19 June 2014(19 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors (No.2) Limited (Corporation)
StatusResigned
Appointed19 June 2014(19 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR

Contact

Websiteaxxia.com
Telephone0113 2262065
Telephone regionLeeds

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

106k at £1Reed Elsevier (Uk) LTD
74.11%
Ordinary
37k at £1Reed Elsevier (Uk) LTD
25.89%
Ordinary A

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 June 1998Delivered on: 4 July 1998
Persons entitled: Chaselands Limited

Classification: Rent deposit deed
Secured details: £40,290 and any additional monies due from the company to the chargee pursuant to the provisions of the deed and any interest thereon.
Particulars: The deposit as security for payment of rents under the lease dated 24/6/98. see the mortgage charge document for full details.
Outstanding
7 April 1995Delivered on: 12 April 1995
Satisfied on: 16 July 2001
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for further details. 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
7 April 1995Delivered on: 11 April 1995
Satisfied on: 14 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2018Voluntary strike-off action has been suspended (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
8 February 2018Application to strike the company off the register (3 pages)
31 January 2018Statement by Directors (1 page)
31 January 2018Resolutions
  • RES13 ‐ Share prem acc reduced 31/01/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 January 2018Statement of capital on 31 January 2018
  • GBP 2
(3 pages)
31 January 2018Solvency Statement dated 31/01/18 (1 page)
30 January 2018Statement of capital following an allotment of shares on 30 January 2018
  • GBP 114,000
(3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
6 December 2016Termination of appointment of Re Directors (No.1) Limited as a director on 29 November 2016 (1 page)
6 December 2016Termination of appointment of Re Directors (No.2) Limited as a director on 29 November 2016 (1 page)
6 December 2016Termination of appointment of Re Directors (No.2) Limited as a director on 29 November 2016 (1 page)
6 December 2016Termination of appointment of Re Directors (No.1) Limited as a director on 29 November 2016 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
4 July 2016Director's details changed for Mr Christian Fleck on 1 July 2016 (2 pages)
4 July 2016Director's details changed for Mr Christian Fleck on 1 July 2016 (2 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 143,042
(6 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 143,042
(6 pages)
10 June 2016Satisfaction of charge 3 in full (1 page)
10 June 2016Satisfaction of charge 3 in full (1 page)
10 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 143,042
(6 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 143,042
(6 pages)
12 January 2015Resolutions
  • RES13 ‐ That the director of the company be given powers pursuant to section 175 of the act 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the director of the company be given powers pursuant to section 175 of the act 03/11/2014
(1 page)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 03/11/2014
(1 page)
30 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 August 2014Director's details changed for Mr Christian Fleck on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Christian Fleck on 27 August 2014 (2 pages)
14 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 143,042
(5 pages)
14 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 143,042
(5 pages)
8 July 2014Annual return made up to 7 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-08
(4 pages)
8 July 2014Appointment of Re Directors (No.1) Limited as a director (2 pages)
8 July 2014Appointment of Re Secretaries Limited as a secretary (2 pages)
8 July 2014Registered office address changed from Lexisnexis Halsbury House 35 Chancery Lane London WC2A 1EL on 8 July 2014 (1 page)
8 July 2014Termination of appointment of Alan Fraser as a director (1 page)
8 July 2014Registered office address changed from Lexisnexis Halsbury House 35 Chancery Lane London WC2A 1EL on 8 July 2014 (1 page)
8 July 2014Appointment of Re Directors (No.1) Limited as a director (2 pages)
8 July 2014Appointment of Re Directors (No.2) Limited as a director (2 pages)
8 July 2014Appointment of Re Secretaries Limited as a secretary (2 pages)
8 July 2014Registered office address changed from Lexisnexis Halsbury House 35 Chancery Lane London WC2A 1EL on 8 July 2014 (1 page)
8 July 2014Annual return made up to 7 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-08
(4 pages)
8 July 2014Termination of appointment of Alan Fraser as a director (1 page)
8 July 2014Annual return made up to 7 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-08
(4 pages)
8 July 2014Appointment of Re Directors (No.2) Limited as a director (2 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Termination of appointment of Tessa-Jane Merrington as a secretary (1 page)
18 December 2013Termination of appointment of Tessa-Jane Merrington as a secretary (1 page)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
19 December 2012Appointment of Mr Alan Fraser as a director (2 pages)
19 December 2012Termination of appointment of Timothy Cheadle as a director (1 page)
19 December 2012Termination of appointment of Timothy Cheadle as a director (1 page)
19 December 2012Appointment of Mr Alan Fraser as a director (2 pages)
28 November 2012Appointment of Mr Christian Fleck as a director (2 pages)
28 November 2012Termination of appointment of Timothy Cheadle as a director (1 page)
28 November 2012Appointment of Mr Christian Fleck as a director (2 pages)
28 November 2012Termination of appointment of Timothy Cheadle as a director (1 page)
23 November 2012Termination of appointment of Alexander Sage as a director (1 page)
23 November 2012Termination of appointment of Alexander Sage as a director (1 page)
19 June 2012Full accounts made up to 31 December 2011 (11 pages)
19 June 2012Full accounts made up to 31 December 2011 (11 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (8 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (8 pages)
1 March 2012Termination of appointment of Ian Mcdougall as a secretary (1 page)
1 March 2012Termination of appointment of Ian Mcdougall as a secretary (1 page)
1 March 2012Termination of appointment of Hugh Bottomley as a director (1 page)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (8 pages)
1 March 2012Termination of appointment of Hugh Bottomley as a director (1 page)
29 February 2012Appointment of Ms Tessa-Jane Merrington as a secretary (1 page)
29 February 2012Appointment of Ms Tessa-Jane Merrington as a secretary (1 page)
28 February 2012Termination of appointment of Ian Mcdougall as a secretary (1 page)
28 February 2012Termination of appointment of Hugh Bottomley as a director (1 page)
28 February 2012Termination of appointment of Ian Mcdougall as a secretary (1 page)
28 February 2012Termination of appointment of Hugh Bottomley as a director (1 page)
8 June 2011Full accounts made up to 31 December 2010 (21 pages)
8 June 2011Full accounts made up to 31 December 2010 (21 pages)
11 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
11 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
11 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
10 March 2011Director's details changed for Hugh Joshua Peter Garnett Bottomley on 7 March 2011 (2 pages)
10 March 2011Director's details changed for Hugh Joshua Peter Garnett Bottomley on 7 March 2011 (2 pages)
10 March 2011Director's details changed for Alexander Sage on 7 March 2011 (2 pages)
10 March 2011Director's details changed for Hugh Joshua Peter Garnett Bottomley on 7 March 2011 (2 pages)
10 March 2011Director's details changed for Alexander Sage on 7 March 2011 (2 pages)
10 March 2011Director's details changed for Alexander Sage on 7 March 2011 (2 pages)
24 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (18 pages)
24 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (18 pages)
24 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (18 pages)
18 January 2011Full accounts made up to 31 December 2009 (23 pages)
18 January 2011Full accounts made up to 31 December 2009 (23 pages)
17 January 2011Appointment of Mr Timothy Richard Cheadle as a director (3 pages)
17 January 2011Appointment of Mr Timothy Richard Cheadle as a director (3 pages)
24 March 2010Appointment of Mr Timothy Richard Cheadle as a director (3 pages)
24 March 2010Appointment of Mr Timothy Richard Cheadle as a director (3 pages)
17 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (15 pages)
17 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (15 pages)
17 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (15 pages)
15 March 2010Termination of appointment of Mark Brinin as a director (2 pages)
15 March 2010Termination of appointment of Mark Brinin as a director (2 pages)
24 February 2010Registered office address changed from 4 the Pavilions Ruscombe Business Park Twyford Reading Berkshire RG10 9NN on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from 4 the Pavilions Ruscombe Business Park Twyford Reading Berkshire RG10 9NN on 24 February 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (22 pages)
4 November 2009Full accounts made up to 31 December 2008 (22 pages)
29 April 2009Return made up to 07/02/09; full list of members (15 pages)
29 April 2009Return made up to 07/02/09; full list of members (15 pages)
29 April 2009Director's change of particulars / mark brinin / 07/02/2009 (1 page)
29 April 2009Director's change of particulars / mark brinin / 07/02/2009 (1 page)
10 March 2009Group of companies' accounts made up to 31 March 2008 (28 pages)
10 March 2009Group of companies' accounts made up to 31 March 2008 (28 pages)
17 February 2009Director appointed hugh joshua peter garnett bottomley (2 pages)
17 February 2009Director appointed hugh joshua peter garnett bottomley (2 pages)
28 January 2009Appointment terminated director stuart holden (1 page)
28 January 2009Director appointed alex sage (2 pages)
28 January 2009Director appointed alex sage (2 pages)
28 January 2009Appointment terminated director stuart holden (1 page)
22 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
22 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
22 October 2008Appointment terminated director dan marshall (1 page)
22 October 2008Appointment terminated director dan marshall (1 page)
2 July 2008Return made up to 15/05/08; full list of members (12 pages)
2 July 2008Return made up to 15/05/08; full list of members (12 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008Ad 04/02/08--------- £ si 424@1=424 £ ic 142845/143269 (3 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 February 2008Ad 04/02/08--------- £ si 3761@1=3761 £ ic 143269/147030 (7 pages)
14 February 2008Ad 04/02/08--------- £ si 424@1=424 £ ic 142845/143269 (3 pages)
14 February 2008Ad 04/02/08--------- £ si 3761@1=3761 £ ic 143269/147030 (7 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 January 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
30 January 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
13 March 2007Return made up to 07/02/07; full list of members (15 pages)
13 March 2007Return made up to 07/02/07; full list of members (15 pages)
13 December 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
13 December 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
28 February 2006Return made up to 07/02/06; change of members (11 pages)
28 February 2006Return made up to 07/02/06; change of members (11 pages)
29 December 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
29 December 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
15 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2005Return made up to 07/02/05; change of members (10 pages)
18 February 2005Return made up to 07/02/05; change of members (10 pages)
1 June 2004Full accounts made up to 31 March 2004 (24 pages)
1 June 2004Full accounts made up to 31 March 2004 (24 pages)
22 March 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 March 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
27 May 2003Full accounts made up to 31 March 2003 (23 pages)
27 May 2003Full accounts made up to 31 March 2003 (23 pages)
25 March 2003Return made up to 07/02/03; change of members (9 pages)
25 March 2003Return made up to 07/02/03; change of members (9 pages)
15 August 2002Re section 394 (1 page)
15 August 2002Re section 394 (1 page)
24 May 2002Full accounts made up to 31 March 2002 (19 pages)
24 May 2002Full accounts made up to 31 March 2002 (19 pages)
25 March 2002Return made up to 07/02/02; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 March 2002Return made up to 07/02/02; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 January 2002Full accounts made up to 31 March 2001 (20 pages)
30 January 2002Full accounts made up to 31 March 2001 (20 pages)
16 July 2001Declaration of satisfaction of mortgage/charge (1 page)
16 July 2001Declaration of satisfaction of mortgage/charge (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Return made up to 07/02/01; full list of members (10 pages)
13 February 2001Return made up to 07/02/01; full list of members (10 pages)
5 December 2000Full accounts made up to 31 March 2000 (20 pages)
5 December 2000Full accounts made up to 31 March 2000 (20 pages)
14 August 2000New director appointed (3 pages)
14 August 2000New director appointed (3 pages)
21 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
30 July 1999Full accounts made up to 31 March 1999 (21 pages)
30 July 1999Full accounts made up to 31 March 1999 (21 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
15 February 1999Return made up to 07/02/99; full list of members (8 pages)
15 February 1999Return made up to 07/02/99; full list of members (8 pages)
29 July 1998Registered office changed on 29/07/98 from: 9 the pavilions ruscombe business park twyford berkshire RG10 9NN (1 page)
29 July 1998Registered office changed on 29/07/98 from: 9 the pavilions ruscombe business park twyford berkshire RG10 9NN (1 page)
4 July 1998Particulars of mortgage/charge (3 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
8 June 1998Full accounts made up to 31 March 1998 (21 pages)
8 June 1998Full accounts made up to 31 March 1998 (21 pages)
13 February 1998Return made up to 07/02/98; full list of members (8 pages)
13 February 1998Return made up to 07/02/98; full list of members (8 pages)
29 June 1997Full accounts made up to 31 March 1997 (20 pages)
29 June 1997Full accounts made up to 31 March 1997 (20 pages)
11 March 1997Return made up to 07/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 1997Return made up to 07/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
22 October 1996Full accounts made up to 31 March 1996 (19 pages)
22 October 1996Full accounts made up to 31 March 1996 (19 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
19 February 1996Return made up to 07/02/96; full list of members (8 pages)
19 February 1996Return made up to 07/02/96; full list of members (8 pages)
26 July 1995Registered office changed on 26/07/95 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
26 July 1995Registered office changed on 26/07/95 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
12 July 1995Memorandum and Articles of Association (22 pages)
12 July 1995Memorandum and Articles of Association (22 pages)
9 May 1995Ad 30/03/95--------- £ si 98@1=98 £ ic 140668/140766 (2 pages)
9 May 1995Ad 30/03/95--------- £ si 98@1=98 £ ic 140668/140766 (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Ad 07/04/95--------- £ si [email protected]=4629 £ si 37037@1=37037 £ ic 99002/140668 (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Accounting reference date notified as 31/03 (1 page)
19 April 1995New director appointed (2 pages)
19 April 1995Secretary resigned (2 pages)
19 April 1995£ nc 1000/152778 07/04/95 (1 page)
19 April 1995New director appointed (2 pages)
19 April 1995Conve 07/04/95 (1 page)
19 April 1995New director appointed (2 pages)
19 April 1995Accounting reference date notified as 31/03 (1 page)
19 April 1995Director resigned (2 pages)
19 April 1995Secretary resigned (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Conve 07/04/95 (1 page)
19 April 1995Ad 07/04/95--------- £ si 99000@1=99000 £ ic 2/99002 (2 pages)
19 April 1995New secretary appointed (2 pages)
19 April 1995£ nc 1000/152778 07/04/95 (1 page)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New secretary appointed (2 pages)
19 April 1995Memorandum and Articles of Association (34 pages)
19 April 1995Memorandum and Articles of Association (34 pages)
19 April 1995Ad 07/04/95--------- £ si 99000@1=99000 £ ic 2/99002 (2 pages)
19 April 1995Ad 07/04/95--------- £ si [email protected]=4629 £ si 37037@1=37037 £ ic 99002/140668 (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Director resigned (2 pages)
12 April 1995Particulars of mortgage/charge (6 pages)
12 April 1995Particulars of mortgage/charge (6 pages)
11 April 1995Particulars of mortgage/charge (10 pages)
11 April 1995Particulars of mortgage/charge (10 pages)
6 April 1995Company name changed oilfab LIMITED\certificate issued on 07/04/95 (4 pages)
6 April 1995Company name changed oilfab LIMITED\certificate issued on 07/04/95 (4 pages)
15 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
15 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
7 February 1995Incorporation (15 pages)
7 February 1995Incorporation (15 pages)