Company NameOregan Networks Limited
Company StatusActive
Company Number03386529
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMark Gordon Perry
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1997(3 months, 1 week after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Glentham Road
London
SW13 9JJ
Secretary NameMrs Asa Maria Wersall
NationalitySwedish
StatusCurrent
Appointed19 January 2006(8 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Glentham Road
London
SW13 9JJ
Director NameMr David Erik Magnus Berglund
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed19 December 2013(16 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleManager
Country of ResidenceSweden
Correspondence Address56 Glentham Road
London
SW13 9JJ
Director NameMr Christopher James Elliott
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(20 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleNon Executive Director
Country of ResidenceSwitzerland
Correspondence Address56 Glentham Road
London
SW13 9JJ
Director NameStephen Andrew Morse
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleSolicitor
Correspondence AddressBell Orchard
Bourton Road
Totnes
Devon
TQ9 5BG
Secretary NameMalcolm Keith Dickinson
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHomecroft
Kingston
Kingsbridge
Devon
TQ7 4QD
Director NameNicholas Hugh Bourne
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(1 month after company formation)
Appointment Duration13 years, 9 months (resigned 06 May 2011)
RoleAudio Visual Design
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Building
52-54 Glentham Road
London
SW13 9JJ
Secretary NameStephen Andrew Morse
NationalityBritish
StatusResigned
Appointed16 July 1997(1 month after company formation)
Appointment Duration10 months, 1 week (resigned 20 May 1998)
RoleCompany Director
Correspondence AddressBell Orchard
Bourton Road
Totnes
Devon
TQ9 5BG
Director NameDr Jan Erik Berglund
Date of BirthJune 1938 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed23 March 1998(9 months, 1 week after company formation)
Appointment Duration15 years, 7 months (resigned 22 October 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Building
52-54 Glentham Road
London
SW13 9JJ
Secretary NameGregory Gosling
NationalityBritish
StatusResigned
Appointed20 May 1998(11 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Randall Drive
Toddington
Dunstable
Bedfordshire
LU5 6FE
Secretary NameNic Bourne
NationalityBritish
StatusResigned
Appointed08 December 1998(1 year, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 January 2006)
RoleCompany Director
Correspondence AddressBrookfield House Brookfield Drive
Teignmouth
Devon
TQ14 8QQ
Director NameDr Bruce Gordon Smith
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(14 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 May 2017)
RoleChatered Engineer
Country of ResidenceEngland
Correspondence Address56 Glentham Road
London
SW13 9JJ
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Contact

Websiteoregan.net
Email address[email protected]
Telephone020 88460990
Telephone regionLondon

Location

Registered Address56 Glentham Road
London
SW13 9JJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Shareholders

355k at £0.1Nicholas H. Bourne
7.10%
Ordinary
250k at £0.1Nigel Wright
5.00%
Ordinary
1.7m at £0.1Bruce G. Smith
34.20%
Ordinary
1.7m at £0.1Investrop LTD
34.20%
Ordinary
840k at £0.1Mark Perry
16.80%
Ordinary
95k at £0.1Christopher Elliott
1.90%
Ordinary
40k at £0.1S. Bourne
0.80%
Ordinary

Financials

Year2014
Net Worth£201,531
Cash£346,424
Current Liabilities£822,007

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 October 2023 (7 months ago)
Next Return Due23 October 2024 (5 months, 2 weeks from now)

Charges

22 December 2016Delivered on: 12 January 2017
Satisfied on: 1 February 2017
Persons entitled:
Mark G Perry
Investrop LTD
Bruce Smith

Classification: A registered charge
Fully Satisfied
11 October 2010Delivered on: 14 October 2010
Satisfied on: 21 February 2013
Persons entitled: Beecholm Management Limited

Classification: Legal of charge of rent deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The rent deposit the initial amount of which is £14,100 being a sum equal to three month's rent plus vat.
Fully Satisfied
8 March 2001Delivered on: 14 March 2001
Satisfied on: 21 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 July 2012Delivered on: 28 July 2012
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 June 2012Delivered on: 19 June 2012
Persons entitled: Harepath LLP

Classification: Rent security deposit deed
Secured details: £6,583 due or to become due from the company to the chargee.
Particulars: A cash deposit of £6,583.
Outstanding
15 March 2012Delivered on: 4 April 2012
Persons entitled: Harepath LLP

Classification: Rent security deposit deed
Secured details: £14,142 due or to become due from the company to the chargee.
Particulars: A cash deposit of £14,142.
Outstanding
23 August 2008Delivered on: 6 September 2008
Persons entitled: Bruce Smith (For Himself and as Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or other investors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 September 2023Resolutions
  • RES13 ‐ Creation of a third class of shares, being b ordinary shares, and a fourth class of shares, being c growth shares 17/08/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 August 2023Director's details changed for Mr Christopher James Elliott on 17 August 2023 (2 pages)
1 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
8 November 2022Confirmation statement made on 9 October 2022 with updates (4 pages)
2 September 2022Notification of Karin Charlotte Obric as a person with significant control on 4 April 2018 (2 pages)
17 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
21 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
20 November 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
11 October 2019Change of details for Investrop Ltd as a person with significant control on 4 April 2018 (2 pages)
9 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
10 July 2019Previous accounting period shortened from 30 September 2019 to 30 June 2019 (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
18 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
17 July 2018Change of details for Investrop Ltd as a person with significant control on 29 August 2017 (2 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
19 June 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
22 March 2018Appointment of Mr Christopher James Elliott as a director on 20 March 2018 (2 pages)
14 November 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
14 November 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
4 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 August 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 621,000.92
(3 pages)
22 August 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 621,000.92
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 608,901
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 608,901
(3 pages)
25 July 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 575,020.58
(3 pages)
25 July 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 575,020.58
(3 pages)
27 June 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 560,500.47
(3 pages)
27 June 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 560,500.47
(3 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
12 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 June 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 1,250,000
(3 pages)
1 June 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 1,250,000
(3 pages)
24 May 2017Termination of appointment of Bruce Gordon Smith as a director on 22 May 2017 (1 page)
24 May 2017Termination of appointment of Bruce Gordon Smith as a director on 22 May 2017 (1 page)
1 February 2017Satisfaction of charge 033865290008 in full (1 page)
1 February 2017Satisfaction of charge 033865290008 in full (1 page)
12 January 2017Registration of charge 033865290008, created on 22 December 2016 (7 pages)
12 January 2017Registration of charge 033865290008, created on 22 December 2016 (7 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
5 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 500,000
(7 pages)
5 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 500,000
(7 pages)
21 September 2015Full accounts made up to 31 December 2014 (7 pages)
21 September 2015Full accounts made up to 31 December 2014 (7 pages)
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 500,000
(6 pages)
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 500,000
(6 pages)
26 June 2014Full accounts made up to 31 December 2013 (18 pages)
26 June 2014Full accounts made up to 31 December 2013 (18 pages)
17 June 2014Secretary's details changed for Mrs Asa Maria Wersall on 29 May 2014 (1 page)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 500,000
(6 pages)
17 June 2014Registered office address changed from 56 Glentham Road Glentham Road London SW13 9JJ England on 17 June 2014 (1 page)
17 June 2014Secretary's details changed for Mrs Asa Maria Wersall on 29 May 2014 (1 page)
17 June 2014Director's details changed for Mark Gordon Perry on 29 May 2014 (2 pages)
17 June 2014Director's details changed for Mark Gordon Perry on 29 May 2014 (2 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 500,000
(6 pages)
17 June 2014Registered office address changed from 56 Glentham Road Glentham Road London SW13 9JJ England on 17 June 2014 (1 page)
25 February 2014Registered office address changed from the White Building 52-54 Glentham Road London SW13 9JJ on 25 February 2014 (1 page)
25 February 2014Registered office address changed from the White Building 52-54 Glentham Road London SW13 9JJ on 25 February 2014 (1 page)
19 December 2013Appointment of Mr David Erik Magnus Berglund as a director (2 pages)
19 December 2013Appointment of Mr David Erik Magnus Berglund as a director (2 pages)
29 October 2013Termination of appointment of Jan Berglund as a director (1 page)
29 October 2013Termination of appointment of Jan Berglund as a director (1 page)
4 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
4 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
15 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 July 2012Resolutions
  • RES13 ‐ Reduce share prem a/c 28/06/2012
(1 page)
13 July 2012Resolutions
  • RES13 ‐ Consolidation 30/06/2012
  • RES14 ‐ Capitalise £499644 30/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
13 July 2012Solvency statement dated 28/06/12 (5 pages)
13 July 2012Statement of capital on 13 July 2012
  • GBP 500,000
(6 pages)
13 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 500,000
(4 pages)
13 July 2012Resolutions
  • RES13 ‐ Reduce share prem a/c 28/06/2012
(1 page)
13 July 2012Statement by directors (3 pages)
13 July 2012Statement by directors (3 pages)
13 July 2012Resolutions
  • RES13 ‐ Consolidation 30/06/2012
  • RES14 ‐ Capitalise £499644 30/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
13 July 2012Consolidation of shares on 28 June 2012 (7 pages)
13 July 2012Consolidation of shares on 28 June 2012 (7 pages)
13 July 2012Solvency statement dated 28/06/12 (5 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Resolutions
  • RES13 ‐ Conversion from stock 30/06/2012
(12 pages)
13 July 2012Statement of capital on 13 July 2012
  • GBP 500,000
(6 pages)
13 July 2012Re-conversion of shares on 28 June 2012 (7 pages)
13 July 2012Resolutions
  • RES13 ‐ Conversion from stock 30/06/2012
(12 pages)
13 July 2012Re-conversion of shares on 28 June 2012 (7 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 500,000
(4 pages)
4 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 228.0766
(3 pages)
26 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 228.0766
(3 pages)
26 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
26 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 228.0766
(3 pages)
26 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 228.077
(3 pages)
1 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 228.077
(3 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 November 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 204.8269
(3 pages)
15 November 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 204.8269
(3 pages)
4 October 2011Appointment of Dr Bruce Gordon Smith as a director (2 pages)
4 October 2011Appointment of Dr Bruce Gordon Smith as a director (2 pages)
18 August 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 204.8269
(3 pages)
18 August 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 204.8269
(3 pages)
18 August 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 204.8269
(3 pages)
18 August 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 204.8269
(3 pages)
18 August 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 204.8269
(3 pages)
18 August 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 204.8269
(3 pages)
12 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 204.8269
(3 pages)
12 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 204.8269
(3 pages)
28 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (8 pages)
28 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (8 pages)
9 June 2011Statement of capital following an allotment of shares on 22 May 2011
  • GBP 193.1113
(3 pages)
9 June 2011Statement of capital following an allotment of shares on 22 May 2011
  • GBP 193.1113
(3 pages)
9 June 2011Statement of capital following an allotment of shares on 22 May 2011
  • GBP 193.1113
(3 pages)
9 June 2011Statement of capital following an allotment of shares on 22 May 2011
  • GBP 193.1113
(3 pages)
10 May 2011Termination of appointment of Nicholas Bourne as a director (1 page)
10 May 2011Termination of appointment of Nicholas Bourne as a director (1 page)
3 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 193.1113
(3 pages)
3 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 193.1113
(3 pages)
27 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 January 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 193.1113
(3 pages)
28 January 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 193.1113
(3 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 September 2010Annual return made up to 13 June 2010 with a full list of shareholders (15 pages)
6 September 2010Annual return made up to 13 June 2010 with a full list of shareholders (15 pages)
7 October 2009Secretary's details changed for Mrs Asa Maria Wersall on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mrs Asa Maria Wersall on 1 October 2009 (1 page)
7 October 2009Director's details changed for Jan Erik Berglund on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Nicholas Hugh Bourne on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Nicholas Hugh Bourne on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Jan Erik Berglund on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mark Gordon Perry on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mrs Asa Maria Wersall on 1 October 2009 (1 page)
7 October 2009Director's details changed for Jan Erik Berglund on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mark Gordon Perry on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Nicholas Hugh Bourne on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mark Gordon Perry on 1 October 2009 (2 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 June 2009Return made up to 13/06/09; full list of members (10 pages)
23 June 2009Return made up to 13/06/09; full list of members (10 pages)
15 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 July 2008Return made up to 13/06/08; full list of members (9 pages)
11 July 2008Return made up to 13/06/08; full list of members (9 pages)
3 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 July 2007Return made up to 13/06/07; no change of members (7 pages)
14 July 2007Return made up to 13/06/07; no change of members (7 pages)
10 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
10 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 July 2006Return made up to 13/06/06; full list of members (8 pages)
4 July 2006Return made up to 13/06/06; full list of members (8 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006Secretary resigned (1 page)
25 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 August 2005Return made up to 13/06/05; full list of members (11 pages)
17 August 2005Return made up to 13/06/05; full list of members (11 pages)
15 September 2004Accounts made up to 31 December 2003 (12 pages)
15 September 2004Accounts made up to 31 December 2003 (12 pages)
14 July 2004Return made up to 13/06/04; no change of members (7 pages)
14 July 2004Return made up to 13/06/04; no change of members (7 pages)
28 May 2004S-div 17/05/04 (2 pages)
28 May 2004S-div 17/05/04 (2 pages)
28 May 2004Resolutions
  • RES13 ‐ Sub division 17/05/04
(3 pages)
28 May 2004Resolutions
  • RES13 ‐ Sub division 17/05/04
(3 pages)
12 January 2004Notice of resolution removing auditor (1 page)
12 January 2004Notice of resolution removing auditor (1 page)
7 September 2003Accounts made up to 31 December 2002 (12 pages)
7 September 2003Accounts made up to 31 December 2002 (12 pages)
16 July 2003Return made up to 13/06/03; no change of members (7 pages)
16 July 2003Return made up to 13/06/03; no change of members (7 pages)
16 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2002Return made up to 13/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 July 2002Return made up to 13/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 March 2002Accounts made up to 31 December 2001 (12 pages)
12 March 2002Accounts made up to 31 December 2001 (12 pages)
1 March 2002Registered office changed on 01/03/02 from: drury house 34-43 russell street london WC2B 5HA (1 page)
1 March 2002Ad 18/01/02--------- £ si [email protected]=4 £ ic 188/192 (2 pages)
1 March 2002Ad 18/01/02--------- £ si [email protected]=4 £ ic 188/192 (2 pages)
1 March 2002Registered office changed on 01/03/02 from: drury house 34-43 russell street london WC2B 5HA (1 page)
23 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 September 2001Total exemption small company accounts made up to 31 October 2000 (8 pages)
18 September 2001Total exemption small company accounts made up to 31 October 2000 (8 pages)
6 September 2001Ad 14/12/00--------- £ si [email protected] (3 pages)
6 September 2001Ad 14/12/00--------- £ si [email protected] (3 pages)
25 July 2001Ad 29/11/99--------- £ si [email protected] (2 pages)
25 July 2001Ad 29/11/99--------- £ si [email protected] (2 pages)
24 July 2001Return made up to 13/06/01; full list of members (9 pages)
24 July 2001Return made up to 13/06/01; full list of members (9 pages)
16 May 2001Return made up to 13/06/00; full list of members (9 pages)
16 May 2001Return made up to 13/06/00; full list of members (9 pages)
11 May 2001Ad 04/05/00--------- £ si [email protected]=3 £ ic 170/173 (2 pages)
11 May 2001Ad 04/05/00--------- £ si [email protected]=3 £ ic 170/173 (2 pages)
11 May 2001Ad 14/12/00--------- £ si [email protected]=3 £ ic 173/176 (2 pages)
11 May 2001Ad 21/12/99--------- £ si [email protected]=8 £ ic 162/170 (2 pages)
11 May 2001Accounting reference date shortened from 31/10/01 to 31/12/00 (1 page)
11 May 2001Ad 14/12/00--------- £ si [email protected]=3 £ ic 173/176 (2 pages)
11 May 2001Accounting reference date shortened from 31/10/01 to 31/12/00 (1 page)
11 May 2001Ad 21/12/99--------- £ si [email protected]=8 £ ic 162/170 (2 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
18 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
18 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 July 1999Return made up to 13/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1999Return made up to 13/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1999Accounts for a small company made up to 31 October 1998 (8 pages)
16 April 1999Accounts for a small company made up to 31 October 1998 (8 pages)
9 March 1999Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
9 March 1999Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
16 December 1998Ad 28/10/98--------- £ si 1667@1=1667 £ ic 148/1815 (2 pages)
16 December 1998Ad 28/10/98--------- £ si 1667@1=1667 £ ic 148/1815 (2 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998Secretary resigned (1 page)
16 December 1998Secretary resigned (1 page)
16 December 1998New secretary appointed (2 pages)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 August 1998Return made up to 13/06/98; full list of members
  • 363(287) ‐ Registered office changed on 27/08/98
(6 pages)
27 August 1998Return made up to 13/06/98; full list of members
  • 363(287) ‐ Registered office changed on 27/08/98
(6 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998Secretary resigned (1 page)
30 June 1998Ad 08/05/98--------- £ si [email protected]=20 £ ic 128/148 (1 page)
30 June 1998Ad 08/05/98--------- £ si [email protected]=20 £ ic 128/148 (1 page)
23 June 1998Secretary resigned (1 page)
23 June 1998Registered office changed on 23/06/98 from: 23 longbrook street exeter devon EX4 6AD (1 page)
23 June 1998Secretary resigned (1 page)
23 June 1998New secretary appointed (2 pages)
23 June 1998Registered office changed on 23/06/98 from: 23 longbrook street exeter devon EX4 6AD (1 page)
23 June 1998New secretary appointed (2 pages)
12 May 1998New director appointed (3 pages)
12 May 1998New director appointed (3 pages)
16 April 1998S-div 23/03/98 (1 page)
16 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1998Ad 23/03/98--------- £ si 98@1=98 £ ic 27/125 (2 pages)
16 April 1998Ad 26/03/98--------- £ si [email protected]=25 £ ic 2/27 (2 pages)
16 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1998Ad 23/03/98--------- £ si 98@1=98 £ ic 27/125 (2 pages)
16 April 1998£ nc 1000/5000 23/03/98 (1 page)
16 April 1998S-div 23/03/98 (1 page)
16 April 1998Ad 23/03/98--------- £ si 3@1=3 £ ic 125/128 (2 pages)
16 April 1998Ad 23/03/98--------- £ si 3@1=3 £ ic 125/128 (2 pages)
16 April 1998£ nc 1000/5000 23/03/98 (1 page)
16 April 1998Ad 26/03/98--------- £ si [email protected]=25 £ ic 2/27 (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
24 September 1997Company name changed live wire oregan LIMITED\certificate issued on 25/09/97 (2 pages)
24 September 1997Company name changed live wire oregan LIMITED\certificate issued on 25/09/97 (2 pages)
23 July 1997Company name changed vantagescene LIMITED\certificate issued on 24/07/97 (2 pages)
23 July 1997Company name changed vantagescene LIMITED\certificate issued on 24/07/97 (2 pages)
21 July 1997New secretary appointed (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997New secretary appointed (2 pages)
21 July 1997Registered office changed on 21/07/97 from: 18 cathedral yard exeter devon EX1 1HE (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Registered office changed on 21/07/97 from: 18 cathedral yard exeter devon EX1 1HE (1 page)
21 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Registered office changed on 18/07/97 from: city cloisters 188/196 old street, london EC1V 9FR (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Secretary resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997Registered office changed on 18/07/97 from: city cloisters 188/196 old street, london EC1V 9FR (1 page)
18 July 1997Secretary resigned (1 page)
13 June 1997Incorporation (14 pages)
13 June 1997Incorporation (14 pages)