Company NamePRS 1 Limited
Company StatusActive
Company Number03565652
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)
Previous NameOxenhill 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 Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(18 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF
Director NameMr Christopher John Duffy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(21 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed06 July 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 9 months
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed06 February 2009(10 years, 8 months after company formation)
Appointment Duration15 years, 2 months
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NamePhilip Edward Hopes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 12 December 2003)
RoleChief Financial Officer
Correspondence AddressEllensdaw
Polecat Lane
Copsale
West Sussex
RH13 6QR
Director NameLawrence De Villamil Wragg
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2000)
RoleCorporate Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House High Street
Fowlmere
Royston
Hertfordshire
SG8 7ST
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(1 month, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 28 February 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Secretary NamePhilip Edward Hopes
NationalityBritish
StatusResigned
Appointed06 July 1998(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 12 December 2003)
RoleChief Financial Officer
Correspondence AddressEllensdaw
Polecat Lane
Copsale
West Sussex
RH13 6QR
Director NameGeorge McLennan Fraser
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 2003(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 2005)
RoleExecutive Director
Correspondence Address57 Chipstead Street
London
SW6 3SR
Director NameAmany Attia
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench American
StatusResigned
Appointed12 December 2003(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 2005)
RoleManaging Director
Correspondence AddressThe Old House
101 Brook Green
London
W6 7BD
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(7 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameJean-Christophe Schroeder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2008(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameDaniel Russell Fisher
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2012(14 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(16 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2018)
RoleHead Of Corporate Management
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Robert Sutton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(20 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 March 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF
Director NameMs Eileen Marie Hughes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2019(20 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2003(5 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 October 2004)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameClifford Chance Secretaries (CCA) Limited (Corporation)
StatusResigned
Appointed06 October 2004(6 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 February 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£72,516
Cash£72,516

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

23 August 2023Total exemption full accounts made up to 30 November 2022 (13 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
5 September 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
1 October 2019Appointment of Mr Christopher John Duffy as a director on 30 September 2019 (2 pages)
1 October 2019Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019 (1 page)
19 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
20 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
4 April 2019Appointment of Ms Eileen Marie Hughes as a director on 19 March 2019 (2 pages)
27 March 2019Termination of appointment of Robert Sutton as a director on 19 March 2019 (1 page)
5 October 2018Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages)
4 October 2018Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page)
22 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
22 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
7 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
25 August 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
25 August 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
4 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 April 2017Termination of appointment of Mark Howard Filer as a director on 28 March 2017 (2 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages)
19 April 2017Termination of appointment of Mark Howard Filer as a director on 28 March 2017 (2 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages)
3 November 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
3 November 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
10 August 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
10 August 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 12,501
(6 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 12,501
(6 pages)
14 July 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
14 July 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
5 June 2015Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages)
5 June 2015Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 12,501
(6 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 12,501
(6 pages)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
11 June 2014Total exemption full accounts made up to 30 November 2013 (12 pages)
11 June 2014Total exemption full accounts made up to 30 November 2013 (12 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 12,501
(6 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 12,501
(6 pages)
21 August 2013Total exemption full accounts made up to 30 November 2012 (13 pages)
21 August 2013Total exemption full accounts made up to 30 November 2012 (13 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
24 August 2012Total exemption full accounts made up to 30 November 2011 (14 pages)
24 August 2012Total exemption full accounts made up to 30 November 2011 (14 pages)
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 pages)
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 pages)
30 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
30 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
21 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
25 July 2011Total exemption full accounts made up to 30 November 2010 (15 pages)
25 July 2011Total exemption full accounts made up to 30 November 2010 (15 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services(London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services(London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
3 October 2010Group of companies' accounts made up to 30 November 2009 (17 pages)
3 October 2010Group of companies' accounts made up to 30 November 2009 (17 pages)
27 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
1 October 2009Full accounts made up to 30 November 2008 (14 pages)
1 October 2009Full accounts made up to 30 November 2008 (14 pages)
2 July 2009Full accounts made up to 30 November 2007 (13 pages)
2 July 2009Full accounts made up to 30 November 2007 (13 pages)
21 May 2009Return made up to 18/05/09; full list of members (4 pages)
21 May 2009Return made up to 18/05/09; full list of members (4 pages)
11 March 2009Location of register of members (1 page)
11 March 2009Location of register of members (1 page)
23 February 2009Secretary appointed wilmington trust sp services(london) LIMITED (2 pages)
23 February 2009Secretary appointed wilmington trust sp services(london) LIMITED (2 pages)
20 February 2009Registered office changed on 20/02/2009 from 6 broadgate london EC2M 2QS (1 page)
20 February 2009Registered office changed on 20/02/2009 from 6 broadgate london EC2M 2QS (1 page)
6 February 2009Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page)
6 February 2009Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page)
2 June 2008Director's change of particulars / wilmington trust sp services (london) LIMITED / 18/05/2008 (1 page)
2 June 2008Director's change of particulars / wilmington trust sp services (london) LIMITED / 18/05/2008 (1 page)
2 June 2008Return made up to 18/05/08; full list of members (4 pages)
2 June 2008Return made up to 18/05/08; full list of members (4 pages)
12 May 2008Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 (1 page)
12 May 2008Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 (1 page)
12 March 2008Director appointed jean-christophe schroeder (3 pages)
12 March 2008Director appointed jean-christophe schroeder (3 pages)
10 March 2008Appointment terminated director robin baker (1 page)
10 March 2008Appointment terminated director robin baker (1 page)
12 February 2008Full accounts made up to 30 November 2006 (13 pages)
12 February 2008Full accounts made up to 30 November 2006 (13 pages)
25 May 2007Return made up to 18/05/07; full list of members (2 pages)
25 May 2007Return made up to 18/05/07; full list of members (2 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
10 April 2007Registered office changed on 10/04/07 from: oakfield house 35 perrymount road haywards heath west sussex RH16 3BX (1 page)
10 April 2007Registered office changed on 10/04/07 from: oakfield house 35 perrymount road haywards heath west sussex RH16 3BX (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
17 October 2006Group of companies' accounts made up to 30 November 2005 (24 pages)
17 October 2006Group of companies' accounts made up to 30 November 2005 (24 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
23 May 2006Return made up to 18/05/06; full list of members (2 pages)
23 May 2006Return made up to 18/05/06; full list of members (2 pages)
6 March 2006Group of companies' accounts made up to 30 November 2004 (28 pages)
6 March 2006Group of companies' accounts made up to 30 November 2004 (28 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
6 December 2005New director appointed (5 pages)
6 December 2005New director appointed (5 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
14 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2005Group of companies' accounts made up to 31 December 2003 (23 pages)
16 August 2005Group of companies' accounts made up to 31 December 2003 (23 pages)
4 August 2005Delivery ext'd 3 mth 30/11/04 (2 pages)
4 August 2005Delivery ext'd 3 mth 30/11/04 (2 pages)
2 June 2005Return made up to 18/05/05; full list of members (3 pages)
2 June 2005Return made up to 18/05/05; full list of members (3 pages)
26 April 2005Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
26 April 2005Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
19 November 2004Director's particulars changed (1 page)
19 November 2004Director's particulars changed (1 page)
9 November 2004Amending 244 no changes to previ (1 page)
9 November 2004Amending 244 no changes to previ (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004New secretary appointed (2 pages)
24 August 2004Location of register of members (1 page)
24 August 2004Location of register of members (1 page)
6 July 2004Return made up to 18/05/04; full list of members (6 pages)
6 July 2004Return made up to 18/05/04; full list of members (6 pages)
16 June 2004Ad 20/08/02--------- £ si 12500@1 (2 pages)
16 June 2004Ad 20/08/02--------- £ si 12500@1 (2 pages)
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2004Nc inc already adjusted 24/05/04 (1 page)
1 June 2004Nc inc already adjusted 24/05/04 (1 page)
19 January 2004Registered office changed on 19/01/04 from: 25 bank street london E14 5LE (1 page)
19 January 2004Registered office changed on 19/01/04 from: 25 bank street london E14 5LE (1 page)
7 January 2004Director's particulars changed (1 page)
7 January 2004Director's particulars changed (1 page)
23 December 2003Registered office changed on 23/12/03 from: oakfield house 35 perrymount road haywards heath west sussex RH16 3BX (1 page)
23 December 2003Registered office changed on 23/12/03 from: oakfield house 35 perrymount road haywards heath west sussex RH16 3BX (1 page)
23 December 2003Secretary resigned;director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New secretary appointed (1 page)
23 December 2003Secretary resigned;director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New secretary appointed (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
4 August 2003Full accounts made up to 31 December 2002 (13 pages)
4 August 2003Full accounts made up to 31 December 2002 (13 pages)
2 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2002Full accounts made up to 31 December 2001 (13 pages)
10 July 2002Full accounts made up to 31 December 2001 (13 pages)
5 June 2002Return made up to 18/05/02; full list of members (7 pages)
5 June 2002Return made up to 18/05/02; full list of members (7 pages)
31 July 2001Full accounts made up to 31 December 2000 (11 pages)
31 July 2001Full accounts made up to 31 December 2000 (11 pages)
7 June 2001Return made up to 18/05/01; full list of members (7 pages)
7 June 2001Return made up to 18/05/01; full list of members (7 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
13 July 2000Full accounts made up to 31 December 1999 (11 pages)
13 July 2000Full accounts made up to 31 December 1999 (11 pages)
24 May 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 1999Full accounts made up to 31 December 1998 (10 pages)
6 August 1999Full accounts made up to 31 December 1998 (10 pages)
25 May 1999Return made up to 18/05/99; full list of members (22 pages)
25 May 1999Return made up to 18/05/99; full list of members (22 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1998New director appointed (3 pages)
16 July 1998New director appointed (6 pages)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (5 pages)
16 July 1998Director resigned (1 page)
16 July 1998Memorandum and Articles of Association (16 pages)
16 July 1998Memorandum and Articles of Association (16 pages)
16 July 1998New director appointed (6 pages)
16 July 1998Registered office changed on 16/07/98 from: 200 aldersgate street london EC1A 4JJ (1 page)
16 July 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
16 July 1998New director appointed (5 pages)
16 July 1998Director resigned (1 page)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1998Registered office changed on 16/07/98 from: 200 aldersgate street london EC1A 4JJ (1 page)
16 July 1998New secretary appointed;new director appointed (2 pages)
16 July 1998New director appointed (3 pages)
16 July 1998New secretary appointed;new director appointed (2 pages)
6 July 1998Company name changed oxenhill LIMITED\certificate issued on 06/07/98 (2 pages)
6 July 1998Company name changed oxenhill LIMITED\certificate issued on 06/07/98 (2 pages)
18 May 1998Incorporation (24 pages)
18 May 1998Incorporation (24 pages)