Company NameOpportunity Investment Management Plc
Company StatusDissolved
Company Number03794223
CategoryPublic Limited Company
Incorporation Date18 June 1999(24 years, 9 months ago)
Dissolution Date9 April 2019 (4 years, 11 months ago)
Previous NameALGO Vision Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameWytse Bouma
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed10 June 2014(14 years, 12 months after company formation)
Appointment Duration4 years, 10 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NamePeter Zwart
Date of BirthMarch 1954 (Born 70 years ago)
NationalityDutch
StatusClosed
Appointed10 June 2014(14 years, 12 months after company formation)
Appointment Duration4 years, 10 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed24 October 2012(13 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 09 April 2019)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Edmund Watkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleAccountant
Correspondence Address3 Parva Close
Harpenden
Hertfordshire
AL5 1RQ
Director NameViktor Vogt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleScientist
Correspondence AddressHombergstrasse 11
Nussbaumen
Ch5415
Switzerland
Secretary NameMr Edmund Watkinson
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Parva Close
Harpenden
Hertfordshire
AL5 1RQ
Director NameDr Rudolf Seiler
Date of BirthDecember 1939 (Born 84 years ago)
NationalitySwiss
StatusResigned
Appointed22 July 1999(1 month after company formation)
Appointment Duration4 years (resigned 19 August 2003)
RoleAcademic
Correspondence AddressSchwarzwildweg 30
D-14612 Falkensee
Germany
Director NameWilliam Gustaff Karel Wilford
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBelgian
StatusResigned
Appointed23 July 1999(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 12 March 2004)
RoleBusinessman
Correspondence AddressAntwerpsesteenweg 60
2550 Kontich
Belgium
Director NameRaymond George Verth
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 2001)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands
Rushall Lane, Lytchett Matravers
Poole
Dorset
BH16 6AJ
Director NameDr Wolfgang Massberg
Date of BirthMay 1932 (Born 91 years ago)
NationalityGerman
StatusResigned
Appointed23 July 1999(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 26 February 2002)
RoleEngineer
Correspondence AddressBaststrasse 11
44265 Dortmund
Foreign
Secretary NameMonica Germann
NationalitySwiss
StatusResigned
Appointed11 February 2000(7 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressZelgweg 32
Baden
Ch-5405
Switzerland
Director NameRoger James Winter
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2002)
RoleChartered Accountant
Correspondence Address12 Headley Gardens
Great Shelford
Cambridge
CB2 5JZ
Director NameMartin Kurt Fliege
Date of BirthMay 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed14 November 2001(2 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 2002)
RoleCOO
Correspondence AddressFohrenstrasse 76-78
Bremen
28207
Germany
Director NameArne Baer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed14 November 2001(2 years, 5 months after company formation)
Appointment Duration10 months (resigned 16 September 2002)
RoleCOO
Correspondence AddressNiebuhrs Feld 11
Suestedt
D-27309
Germany
Secretary NameRoger James Winter
NationalityBritish
StatusResigned
Appointed31 December 2001(2 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 May 2002)
RoleChartered Accountant
Correspondence Address12 Headley Gardens
Great Shelford
Cambridge
CB2 5JZ
Secretary NameMr Peter James Shiner
NationalityBritish
StatusResigned
Appointed31 May 2002(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 June 2004)
RoleChartered Accountant
Correspondence Address86 Tollington Way
London
N7 6RP
Director NameAntonius Petrus Van Meel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 2003)
RoleCompany Director
Correspondence AddressChemin De Mancy 25-D
Vesenaz (Gue)
Geneve Ch-1222
Switzerland
Director NamePierre Roy
Date of BirthApril 1952 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed13 November 2002(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2003)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressCh De La Tour 34
Begnins
K68
Switzerland
Director NameThomas Josephus Andreas Hoedemakers
Date of BirthMay 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed07 May 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 February 2005)
RoleConsultant
Correspondence AddressEgeltjespad 15
Soest
3766 Az
Netherlands
Director NameRafaelo Giorgio David Knegtmans
Date of BirthMarch 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed07 May 2003(3 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 December 2003)
RoleConsultant
Correspondence AddressGraaf Aelbrechtlaan 12
Amstelveen
Nl-1181-Sw
Netherlands
Director NameGerardus Aloysius Karel Maria Rietbergen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed19 August 2003(4 years, 2 months after company formation)
Appointment Duration4 months (resigned 18 December 2003)
RoleCompany Director
Correspondence AddressVia Puccini 5
Voorburg
2272 Vl
Nehterlands
Director NameDavid Alan Bovell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 2007)
RoleFinancial Consultant
Correspondence Address13a Avenue De Tervuren Bus 2
Brussels
1040
Belgium
Director NameThomas Daniel Martin Jnr
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2005(6 years, 4 months after company formation)
Appointment Duration3 months (resigned 12 February 2006)
RoleDirector Lawyer
Correspondence Address68 Charlwood Street
London
SW1V 4PQ
Director NameDr Jan Eeuwe Haag
Date of BirthJune 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed17 October 2007(8 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 June 2014)
RoleCeo Director
Country of ResidenceNetherlands
Correspondence AddressDe Regent 312
Eindhoven
Nl-5611 Hw
The Netherlands
Director NameMarius Ritskes
Date of BirthMarch 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed23 November 2007(8 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 July 2014)
RoleCompany Director
Correspondence AddressKortonjolaan 3
Eindhoven
5644 Kb
Secretary NameMs Helena Elizabeth Roberta De Kok
StatusResigned
Appointed19 June 2009(10 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 July 2011)
RoleCompany Director
Correspondence AddressGemberstraat 3 Gemberstraat 3
Eindhoven
5632sj
Director NameReinhard Helmut Krafft
Date of BirthJuly 1964 (Born 59 years ago)
NationalityLuxembourgish
StatusResigned
Appointed09 April 2010(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 August 2013)
RoleDirector Of Fund Service Company
Country of ResidenceLuxembourg
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Michael Hartung
Date of BirthApril 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed14 October 2010(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressOldenburger Allee 36 D-30659
Hannover
Germany
Secretary NameMr Keith Ainsworth
StatusResigned
Appointed20 July 2011(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2012)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRonald Andre Verhoef
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed28 October 2013(14 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 July 2014)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameThomas Vincent Ackerly
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2014(14 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameSantiago JosÉ Kalf
Date of BirthJune 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed05 May 2014(14 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRetiefstraat 55
Amsterdam
1092 Vx
Director NameArnoud Van Raak
Date of BirthApril 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed10 June 2014(14 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 January 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameFidelco Limited (Corporation)
StatusResigned
Appointed18 June 2004(5 years after company formation)
Appointment Duration4 years, 11 months (resigned 03 June 2009)
Correspondence Address38 Hertford Street
London
W1J 7SG

Contact

Websiteoimplc.com
Email address[email protected]
Telephone020 73007000
Telephone regionLondon

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2013
Turnover£35,981,650
Gross Profit£14,491,718
Net Worth£7,819,097
Cash£1,851,250
Current Liabilities£6,575,999

Accounts

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

Charges

31 August 2004Delivered on: 10 September 2004
Satisfied on: 13 September 2013
Persons entitled: Mercurius Beleggingsmaatschappij B.V.

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 626,689 shares in mysparta ag and future 1,600,000 shares and dividends,. See the mortgage charge document for full details.
Fully Satisfied
1 November 2002Delivered on: 30 November 2002
Satisfied on: 13 September 2013
Persons entitled: Mercurius Beleggingsmaatschappij Bv

Classification: Pledge agreement executed outside the united kingdom
Secured details: Us$3,000,000 and us$200,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgor charges by way of pledge to the pledgees as security for the loan agreements 193,444 of its shares in the company "the reference nv".
Fully Satisfied
12 June 2002Delivered on: 25 June 2002
Satisfied on: 13 September 2013
Persons entitled: Mercurius Beleggingsmaatchappij B.V.

Classification: Pledge agreement pursuant to a loan agreement dated 21 march 2002 and
Secured details: Us$ 3,000,000 due or to become due from the company to the chargee.
Particulars: By way of pledge it shares in euro 38,000 in algo vision technology gmbh: euro 23,059.26 in algo vision systems gmbh: euro 28,632.35 in algo vision mediatec gmbh. All the shares in the above companies which may acquire after this pledge agreement.
Fully Satisfied
19 February 2001Delivered on: 6 March 2001
Satisfied on: 13 September 2013
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: The company charges seven thousand one hundred and seventy-four pounds (£7,174.00).
Fully Satisfied

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
3 August 2018Confirmation statement made on 18 June 2018 with updates (8 pages)
4 May 2018Termination of appointment of Arnoud Van Raak as a director on 18 January 2018 (1 page)
28 December 2017Group of companies' accounts made up to 31 December 2016 (82 pages)
28 December 2017Group of companies' accounts made up to 31 December 2016 (82 pages)
15 August 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
15 August 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
14 October 2016Interim accounts made up to 30 June 2016 (23 pages)
14 October 2016Interim accounts made up to 30 June 2016 (23 pages)
26 September 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-09-26
  • GBP 1,941,730.8
(22 pages)
26 September 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-09-26
  • GBP 1,941,730.8
(22 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
22 September 2016Group of companies' accounts made up to 31 December 2015 (84 pages)
22 September 2016Group of companies' accounts made up to 31 December 2015 (84 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2016Resolutions
  • RES13 ‐ Other company business 15/07/2016
(1 page)
31 August 2016Resolutions
  • RES13 ‐ Other company business 15/07/2016
(1 page)
6 January 2016Group of companies' accounts made up to 31 December 2014 (80 pages)
6 January 2016Group of companies' accounts made up to 31 December 2014 (80 pages)
8 September 2015Annual return made up to 18 June 2015 no member list
Statement of capital on 2015-09-08
  • GBP 1,941,730.8
(14 pages)
8 September 2015Annual return made up to 18 June 2015 no member list
Statement of capital on 2015-09-08
  • GBP 1,941,730.8
(14 pages)
14 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,939,006.7
(30 pages)
14 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,939,006.7
(30 pages)
13 August 2014Appointment of Wytse Bouma as a director on 10 June 2014 (2 pages)
13 August 2014Appointment of Peter Zwart as a director on 10 June 2014 (2 pages)
13 August 2014Appointment of Arnoud Van Raak as a director on 10 June 2014 (2 pages)
13 August 2014Appointment of Arnoud Van Raak as a director on 10 June 2014 (2 pages)
13 August 2014Appointment of Peter Zwart as a director on 10 June 2014 (2 pages)
13 August 2014Appointment of Wytse Bouma as a director on 10 June 2014 (2 pages)
1 August 2014Interim accounts made up to 30 June 2014 (3 pages)
1 August 2014Interim accounts made up to 30 June 2014 (3 pages)
25 July 2014Termination of appointment of Santiago José Kalf as a director on 24 July 2014 (1 page)
25 July 2014Termination of appointment of Ronald Verhoef as a director on 24 July 2014 (1 page)
25 July 2014Termination of appointment of Ronald Verhoef as a director on 24 July 2014 (1 page)
25 July 2014Termination of appointment of Marius Ritskes as a director on 23 July 2014 (1 page)
25 July 2014Termination of appointment of Marius Ritskes as a director on 23 July 2014 (1 page)
25 July 2014Termination of appointment of Santiago José Kalf as a director on 24 July 2014 (1 page)
25 July 2014Termination of appointment of Thomas Vincent Ackerly as a director on 24 July 2014 (1 page)
25 July 2014Termination of appointment of Thomas Vincent Ackerly as a director on 24 July 2014 (1 page)
27 June 2014Resolutions
  • RES13 ‐ Company business 28/05/2014
(1 page)
27 June 2014Memorandum and Articles of Association (82 pages)
27 June 2014Memorandum and Articles of Association (82 pages)
27 June 2014Resolutions
  • RES13 ‐ Company business 10/06/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2014Resolutions
  • RES13 ‐ Company business 28/05/2014
(1 page)
27 June 2014Resolutions
  • RES13 ‐ Company business 10/06/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2014Termination of appointment of Jan Haag as a director (1 page)
19 June 2014Termination of appointment of Jan Haag as a director (1 page)
5 June 2014Appointment of Santiago José Kalf as a director (2 pages)
5 June 2014Appointment of Thomas Vincent Ackerly as a director (2 pages)
5 June 2014Appointment of Thomas Vincent Ackerly as a director (2 pages)
5 June 2014Appointment of Santiago José Kalf as a director (2 pages)
4 June 2014Group of companies' accounts made up to 31 December 2013 (63 pages)
4 June 2014Group of companies' accounts made up to 31 December 2013 (63 pages)
6 December 2013Appointment of Ronald Verhoef as a director (2 pages)
6 December 2013Appointment of Ronald Verhoef as a director (2 pages)
11 October 2013Termination of appointment of Michael Hartung as a director (1 page)
11 October 2013Termination of appointment of Michael Hartung as a director (1 page)
10 October 2013Termination of appointment of Reinhard Krafft as a director (1 page)
10 October 2013Termination of appointment of Reinhard Krafft as a director (1 page)
9 October 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,939,006.7
(19 pages)
9 October 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,939,006.7
(19 pages)
13 September 2013Satisfaction of charge 1 in full (4 pages)
13 September 2013Satisfaction of charge 2 in full (4 pages)
13 September 2013Satisfaction of charge 4 in full (4 pages)
13 September 2013Satisfaction of charge 1 in full (4 pages)
13 September 2013Satisfaction of charge 3 in full (4 pages)
13 September 2013Satisfaction of charge 2 in full (4 pages)
13 September 2013Satisfaction of charge 3 in full (4 pages)
13 September 2013Satisfaction of charge 4 in full (4 pages)
13 May 2013Group of companies' accounts made up to 31 December 2012 (50 pages)
13 May 2013Group of companies' accounts made up to 31 December 2012 (50 pages)
2 November 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
2 November 2012Registered office address changed from , Olympus House Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, England on 2 November 2012 (1 page)
2 November 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
2 November 2012Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF England on 2 November 2012 (1 page)
2 November 2012Registered office address changed from , Olympus House Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, England on 2 November 2012 (1 page)
2 November 2012Termination of appointment of Keith Ainsworth as a secretary (1 page)
2 November 2012Registered office address changed from , Olympus House Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, England on 2 November 2012 (1 page)
2 November 2012Termination of appointment of Keith Ainsworth as a secretary (1 page)
11 October 2012Termination of appointment of Thomas Ackerly as a director (1 page)
11 October 2012Termination of appointment of Thomas Ackerly as a director (1 page)
23 July 2012Director's details changed for Marius Ritskes on 18 June 2012 (3 pages)
23 July 2012Annual return made up to 18 June 2012. List of shareholders has changed (19 pages)
23 July 2012Director's details changed for Marius Ritskes on 18 June 2012 (3 pages)
23 July 2012Annual return made up to 18 June 2012. List of shareholders has changed (19 pages)
11 July 2012Group of companies' accounts made up to 31 December 2011 (49 pages)
11 July 2012Group of companies' accounts made up to 31 December 2011 (49 pages)
11 January 2012Appointment of Mr Michael Hartung as a director (2 pages)
11 January 2012Appointment of Mr Michael Hartung as a director (2 pages)
1 November 2011Auditor's resignation (3 pages)
1 November 2011Auditor's resignation (3 pages)
26 October 2011Auditor's resignation (3 pages)
26 October 2011Auditor's resignation (3 pages)
19 October 2011Section 519 (1 page)
19 October 2011Section 519 (1 page)
5 September 2011Annual return made up to 18 June 2011 with bulk list of shareholders (17 pages)
5 September 2011Annual return made up to 18 June 2011 with bulk list of shareholders (17 pages)
26 July 2011Termination of appointment of Helena De Kok as a secretary (1 page)
26 July 2011Termination of appointment of Helena De Kok as a secretary (1 page)
26 July 2011Appointment of Mr Keith Ainsworth as a secretary (1 page)
26 July 2011Appointment of Mr Keith Ainsworth as a secretary (1 page)
15 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share benefit scheme 29/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share benefit scheme 29/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 July 2011Registered office address changed from , Olympus House Olympus Avenue, Tachbrook Park, Warwick, Warwickshire, CV34 6BF on 1 July 2011 (1 page)
1 July 2011Registered office address changed from , Olympus House Olympus Avenue, Tachbrook Park, Warwick, Warwickshire, CV34 6BF on 1 July 2011 (1 page)
1 July 2011Registered office address changed from , Olympus House Olympus Avenue, Tachbrook Park, Warwick, Warwickshire, CV34 6BF on 1 July 2011 (1 page)
28 June 2011Registered office address changed from , Davenport Lyons 30 Old Burlington Street, London, W1S 3NL, United Kingdom on 28 June 2011 (2 pages)
28 June 2011Registered office address changed from , Davenport Lyons 30 Old Burlington Street, London, W1S 3NL, United Kingdom on 28 June 2011 (2 pages)
24 May 2011Group of companies' accounts made up to 31 December 2010 (39 pages)
24 May 2011Group of companies' accounts made up to 31 December 2010 (39 pages)
2 August 2010Memorandum and Articles of Association (82 pages)
2 August 2010Memorandum and Articles of Association (82 pages)
30 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (10 pages)
30 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (10 pages)
9 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 1,707,579.50
(2 pages)
9 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 1,707,579.50
(2 pages)
9 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 1,707,579.50
(2 pages)
24 June 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
24 June 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
9 June 2010Appointment of Reinhard Helmut Krafft as a director (2 pages)
9 June 2010Appointment of Reinhard Helmut Krafft as a director (2 pages)
18 May 2010Resolutions
  • RES13 ‐ Re cancellation of warrants / issue of new warrants 10/05/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2010Resolutions
  • RES13 ‐ Re cancellation of warrants / issue of new warrants 10/05/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 April 2010Ad 15/09/09\gbp si [email protected]=100000\gbp ic 1612394.8/1712394.8\ (2 pages)
30 April 2010Reduction of iss capital and minute (oc) (14 pages)
30 April 2010Statement of capital on 28 April 2010
  • GBP 1,512,394.80
(3 pages)
30 April 2010Certificate of cancellation of share premium account (1 page)
30 April 2010Statement of capital on 28 April 2010
  • GBP 1,512,394.80
(3 pages)
30 April 2010Certificate of cancellation of share premium account (1 page)
30 April 2010Ad 15/09/09\gbp si [email protected]=100000\gbp ic 1612394.8/1712394.8\ (2 pages)
30 April 2010Reduction of iss capital and minute (oc) (14 pages)
13 April 2010Memorandum and Articles of Association (82 pages)
13 April 2010Memorandum and Articles of Association (82 pages)
13 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2010Annual return made up to 18 June 2009 with a full list of shareholders (14 pages)
5 March 2010Annual return made up to 18 June 2009 with a full list of shareholders (14 pages)
12 January 2010Registered office address changed from , 68 Lombard Street, London, EC3 9LV, England on 12 January 2010 (1 page)
12 January 2010Registered office address changed from , 68 Lombard Street, London, EC3 9LV, England on 12 January 2010 (1 page)
18 December 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
18 December 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
14 October 2009Registered office address changed from , 30 Old Burlington Street, London, W1S 3NL on 14 October 2009 (1 page)
14 October 2009Registered office address changed from , 30 Old Burlington Street, London, W1S 3NL on 14 October 2009 (1 page)
13 October 2009Appointment of Ms Helena Elizabeth Roberta De Kok as a secretary (1 page)
13 October 2009Appointment of Ms Helena Elizabeth Roberta De Kok as a secretary (1 page)
27 September 2009Return made up to 18/06/08; full list of members (10 pages)
27 September 2009Return made up to 18/06/08; full list of members (10 pages)
7 August 2009Return made up to 18/06/07; full list of members (9 pages)
7 August 2009Return made up to 18/06/07; full list of members (9 pages)
9 June 2009Registered office changed on 09/06/2009 from, 38 hertford street, london, W1J 7SG (1 page)
9 June 2009Appointment terminated secretary fidelco LIMITED (1 page)
9 June 2009Registered office changed on 09/06/2009 from, 38 hertford street, london, W1J 7SG (1 page)
9 June 2009Appointment terminated secretary fidelco LIMITED (1 page)
9 December 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
9 December 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
22 September 2008Ad 04/09/08\gbp si [email protected]=150000\gbp ic 607160/757160\ (2 pages)
22 September 2008Ad 04/09/08\gbp si [email protected]=150000\gbp ic 607160/757160\ (2 pages)
8 September 2008Group of companies' accounts made up to 31 December 2005 (31 pages)
8 September 2008Group of companies' accounts made up to 31 December 2006 (29 pages)
8 September 2008Group of companies' accounts made up to 31 December 2006 (29 pages)
8 September 2008Group of companies' accounts made up to 31 December 2005 (31 pages)
30 June 2008Group of companies' accounts made up to 31 December 2004 (39 pages)
30 June 2008Group of companies' accounts made up to 31 December 2004 (39 pages)
13 May 2008Capitals not rolled up (2 pages)
13 May 2008Capitals not rolled up (2 pages)
10 March 2008Ad 17/10/07\gbp si [email protected]=20000\gbp ic 587160/607160\ (2 pages)
10 March 2008Ad 17/01/07\gbp si [email protected]=1000\gbp ic 586160/587160\ (2 pages)
10 March 2008Ad 17/01/07\gbp si [email protected]=1000\gbp ic 586160/587160\ (2 pages)
10 March 2008Ad 02/02/07\gbp si [email protected]=4000\gbp ic 582160/586160\ (2 pages)
10 March 2008Ad 17/10/07\gbp si [email protected]=20000\gbp ic 587160/607160\ (2 pages)
10 March 2008Ad 02/02/07\gbp si [email protected]=4000\gbp ic 582160/586160\ (2 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
27 April 2007Return made up to 18/06/06; full list of members (10 pages)
27 April 2007Return made up to 18/06/06; full list of members (10 pages)
5 June 2006Ad 18/05/06--------- £ si [email protected]=14819 £ ic 568341/583160 (2 pages)
5 June 2006Ad 18/05/06--------- £ si [email protected]=14819 £ ic 568341/583160 (2 pages)
23 February 2006Ad 26/01/06--------- £ si [email protected]=9500 £ ic 558841/568341 (2 pages)
23 February 2006Ad 26/01/06--------- £ si [email protected]=9500 £ ic 558841/568341 (2 pages)
17 February 2006Ad 26/01/06--------- £ si [email protected]=48483 £ ic 510358/558841 (4 pages)
17 February 2006Director resigned (1 page)
17 February 2006Ad 26/01/06--------- £ si [email protected]=48483 £ ic 510358/558841 (4 pages)
17 February 2006Ad 26/01/06--------- £ si [email protected]=45500 £ ic 464858/510358 (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Ad 26/01/06--------- £ si [email protected]=45500 £ ic 464858/510358 (2 pages)
4 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 November 2005New director appointed (3 pages)
24 November 2005New director appointed (3 pages)
8 August 2005Group of companies' accounts made up to 31 December 2003 (75 pages)
8 August 2005Group of companies' accounts made up to 31 December 2003 (75 pages)
2 August 2005Return made up to 18/06/05; no change of members (7 pages)
2 August 2005Return made up to 18/06/05; no change of members (7 pages)
13 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 May 2005Registered office changed on 04/05/05 from: 50 gresham street, london, EC2V 7AY (1 page)
4 May 2005Registered office changed on 04/05/05 from: 50 gresham street, london, EC2V 7AY (1 page)
29 March 2005Auditor's resignation (1 page)
29 March 2005Auditor's resignation (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
29 December 2004Nc inc already adjusted 29/10/04 (1 page)
29 December 2004Nc inc already adjusted 29/10/04 (1 page)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2004Return made up to 18/06/04; full list of members (48 pages)
15 December 2004Return made up to 18/06/04; full list of members (48 pages)
11 November 2004Conso 04/11/04 (1 page)
11 November 2004Resolutions
  • RES13 ‐ Conslidate shares 29/10/04
(1 page)
11 November 2004Conso 04/11/04 (1 page)
11 November 2004Company name changed algo vision PLC\certificate issued on 11/11/04 (2 pages)
11 November 2004Resolutions
  • RES13 ‐ Conslidate shares 29/10/04
(1 page)
11 November 2004Company name changed algo vision PLC\certificate issued on 11/11/04 (2 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed (3 pages)
12 July 2004New secretary appointed (3 pages)
6 July 2004Resolutions
  • RES13 ‐ Re-severance agreement 17/06/04
(2 pages)
6 July 2004Resolutions
  • RES13 ‐ Re-severance agreement 17/06/04
(2 pages)
23 June 2004Ad 27/06/03-12/07/03 £ si [email protected]=17239 £ ic 397530/414769 (2 pages)
23 June 2004Ad 31/12/03--------- £ si [email protected]=17964 £ ic 434337/452301 (2 pages)
23 June 2004Ad 31/12/03--------- £ si [email protected]=17964 £ ic 434337/452301 (2 pages)
23 June 2004Ad 30/09/02--------- £ si [email protected] (2 pages)
23 June 2004Ad 03/12/02--------- £ si [email protected] (2 pages)
23 June 2004Ad 01/05/03--------- £ si [email protected] (2 pages)
23 June 2004Ad 27/06/03--------- £ si [email protected]=2329 £ ic 432008/434337 (2 pages)
23 June 2004Ad 03/12/02--------- £ si [email protected] (2 pages)
23 June 2004Ad 01/04/03--------- £ si [email protected] (2 pages)
23 June 2004Ad 27/06/03-12/07/03 £ si [email protected]=17239 £ ic 414769/432008 (2 pages)
23 June 2004Ad 01/05/03--------- £ si [email protected] (2 pages)
23 June 2004Ad 14/01/03-27/06/03 £ si [email protected] (2 pages)
23 June 2004Ad 08/01/03--------- £ si [email protected] (2 pages)
23 June 2004Ad 27/06/03-12/07/03 £ si [email protected]=17239 £ ic 414769/432008 (2 pages)
23 June 2004Ad 18/02/03--------- £ si [email protected] (2 pages)
23 June 2004Ad 12/08/02--------- £ si [email protected] (2 pages)
23 June 2004Ad 03/12/02--------- £ si [email protected] (2 pages)
23 June 2004Ad 12/08/02--------- £ si [email protected] (2 pages)
23 June 2004Ad 31/12/03--------- £ si [email protected]=3383 £ ic 452301/455684 (2 pages)
23 June 2004Ad 03/12/02--------- £ si [email protected] (2 pages)
23 June 2004Ad 27/06/03--------- £ si [email protected]=2329 £ ic 432008/434337 (2 pages)
23 June 2004Ad 27/06/03-12/07/03 £ si [email protected]=17239 £ ic 397530/414769 (2 pages)
23 June 2004Ad 03/12/02--------- £ si [email protected] (2 pages)
23 June 2004Ad 03/12/02--------- £ si [email protected] (2 pages)
23 June 2004Ad 01/04/03--------- £ si [email protected] (2 pages)
23 June 2004Ad 31/12/03--------- £ si [email protected]=3383 £ ic 452301/455684 (2 pages)
23 June 2004Ad 14/01/03-27/06/03 £ si [email protected] (2 pages)
23 June 2004Ad 01/04/03--------- £ si [email protected] (2 pages)
23 June 2004Ad 18/02/03--------- £ si [email protected] (2 pages)
23 June 2004Ad 08/01/03--------- £ si [email protected] (2 pages)
23 June 2004Ad 30/09/02--------- £ si [email protected] (2 pages)
23 June 2004Ad 01/04/03--------- £ si [email protected] (2 pages)
24 May 2004Statement of affairs (10 pages)
24 May 2004Statement of affairs (10 pages)
20 May 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 May 2004Delivery ext'd 3 mth 31/12/03 (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
14 May 2004Ad 02/06/03--------- £ si [email protected] (3 pages)
14 May 2004Ad 02/06/03--------- £ si [email protected] (3 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
23 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2003Memorandum and Articles of Association (61 pages)
23 August 2003Memorandum and Articles of Association (61 pages)
6 August 2003Group of companies' accounts made up to 31 December 2002 (74 pages)
6 August 2003Group of companies' accounts made up to 31 December 2002 (74 pages)
28 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(76 pages)
28 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(76 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
30 November 2002Particulars of mortgage/charge (3 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
17 September 2002Statement of affairs (37 pages)
17 September 2002Ad 08/08/02--------- £ si [email protected]=20000 £ ic 232246/252246 (2 pages)
17 September 2002Statement of affairs (37 pages)
17 September 2002Ad 08/08/02--------- £ si [email protected]=20000 £ ic 232246/252246 (2 pages)
13 September 2002Return made up to 18/06/02; full list of members (50 pages)
13 September 2002Return made up to 18/06/02; full list of members (50 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
9 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 August 2002Nc inc already adjusted 31/07/02 (1 page)
9 August 2002Nc inc already adjusted 31/07/02 (1 page)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Secretary resigned;director resigned (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002Secretary resigned;director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
11 April 2002Group of companies' accounts made up to 31 December 2001 (60 pages)
11 April 2002Group of companies' accounts made up to 31 December 2001 (60 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
9 January 2002Ad 14/12/01--------- £ si [email protected]=6750 £ ic 167106/173856 (2 pages)
9 January 2002£ nc 300000/400000 14/12/01 (1 page)
9 January 2002Ad 29/11/01--------- £ si [email protected]=3950 £ ic 173856/177806 (2 pages)
9 January 2002£ nc 300000/400000 14/12/01 (1 page)
9 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2002Ad 14/12/01--------- £ si [email protected]=6750 £ ic 167106/173856 (2 pages)
9 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2002Ad 29/11/01--------- £ si [email protected]=3950 £ ic 173856/177806 (2 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001Secretary resigned (1 page)
28 December 2001New secretary appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
4 December 2001Auditor's resignation (2 pages)
4 December 2001Auditor's resignation (2 pages)
3 December 2001Ad 31/10/01--------- £ si [email protected]=1000 £ ic 166106/167106 (2 pages)
3 December 2001Ad 31/10/01--------- £ si [email protected]=1000 £ ic 166106/167106 (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
11 October 2001Rescinding 88(2)-55,500 01/08/01 (2 pages)
11 October 2001Rescinding 88(2)-55,500 01/08/01 (2 pages)
19 September 2001Ad 01/08/01--------- £ si [email protected]=555 £ ic 166106/166661 (2 pages)
19 September 2001Ad 01/08/01--------- £ si [email protected]=555 £ ic 166106/166661 (2 pages)
14 September 2001Ad 30/08/01--------- £ si [email protected]=15000 £ ic 151106/166106 (2 pages)
14 September 2001Ad 30/08/01--------- £ si [email protected]=15000 £ ic 151106/166106 (2 pages)
30 August 2001Ad 01/08/01--------- £ si [email protected]=555 £ ic 150551/151106 (2 pages)
30 August 2001Ad 01/08/01--------- £ si [email protected]=555 £ ic 150551/151106 (2 pages)
13 July 2001Ad 05/06/01-12/06/01 £ si [email protected] (2 pages)
13 July 2001Ad 05/06/01-12/06/01 £ si [email protected] (2 pages)
28 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(33 pages)
28 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(33 pages)
22 June 2001Ad 22/05/01--------- £ si [email protected]=6766 £ ic 143785/150551 (2 pages)
22 June 2001Ad 22/05/01--------- £ si [email protected]=750 £ ic 143035/143785 (2 pages)
22 June 2001Ad 22/05/01--------- £ si [email protected]=6766 £ ic 143785/150551 (2 pages)
22 June 2001Ad 22/05/01--------- £ si [email protected]=750 £ ic 143035/143785 (2 pages)
8 June 2001Full group accounts made up to 31 December 2000 (51 pages)
8 June 2001Full group accounts made up to 31 December 2000 (51 pages)
24 May 2001Registered office changed on 24/05/01 from: allen house, 1 westmead road, sutton, surrey SM1 4LA (1 page)
24 May 2001Registered office changed on 24/05/01 from: allen house, 1 westmead road, sutton, surrey SM1 4LA (1 page)
4 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2001£ nc 200000/300000 19/04/01 (1 page)
4 May 2001£ nc 200000/300000 19/04/01 (1 page)
4 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
1 September 2000Amend 882-1196814 x 1P on 6/3/00 (1 page)
1 September 2000Amend 882-1196814 x 1P on 6/3/00 (1 page)
31 July 2000Ad 20/07/00--------- £ si [email protected]=5911 £ ic 137124/143035 (2 pages)
31 July 2000Ad 20/07/00--------- £ si [email protected]=5911 £ ic 137124/143035 (2 pages)
26 July 2000Full group accounts made up to 31 December 1999 (38 pages)
26 July 2000Full group accounts made up to 31 December 1999 (38 pages)
17 July 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
17 July 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
12 June 2000Ad 03/04/00--------- £ si [email protected]=950 £ ic 136174/137124 (2 pages)
12 June 2000Statement of affairs (41 pages)
12 June 2000Ad 03/04/00--------- £ si [email protected]=950 £ ic 136174/137124 (2 pages)
12 June 2000Statement of affairs (41 pages)
27 April 2000Ad 03/04/00--------- £ si [email protected]=2000 £ ic 134174/136174 (2 pages)
27 April 2000Ad 03/04/00--------- £ si [email protected]=2000 £ ic 134174/136174 (2 pages)
6 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
6 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
31 March 2000Ad 21/03/00--------- £ si [email protected]=500 £ ic 133674/134174 (2 pages)
31 March 2000Ad 21/03/00--------- £ si [email protected]=500 £ ic 133674/134174 (2 pages)
20 March 2000Ad 06/03/00--------- £ si [email protected]=11968 £ ic 121706/133674 (2 pages)
20 March 2000Ad 06/03/00--------- £ si [email protected]=11968 £ ic 121706/133674 (2 pages)
14 March 2000Ad 21/02/00-01/03/00 £ si [email protected]=2025 £ ic 119681/121706 (2 pages)
14 March 2000Ad 21/02/00-01/03/00 £ si [email protected]=2025 £ ic 119681/121706 (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000Secretary resigned (1 page)
10 December 1999Registered office changed on 10/12/99 from: 2 serjeants inn, london, EC4Y 1LT (1 page)
10 December 1999Registered office changed on 10/12/99 from: 2 serjeants inn, london, EC4Y 1LT (1 page)
30 November 1999Statement of affairs (17 pages)
30 November 1999Ad 12/07/99--------- £ si [email protected]=15000 £ ic 74721/89721 (2 pages)
30 November 1999Ad 12/07/99--------- £ si [email protected]=15000 £ ic 74721/89721 (2 pages)
30 November 1999Statement of affairs (6 pages)
30 November 1999Statement of affairs (21 pages)
30 November 1999Ad 22/07/99--------- £ si [email protected]=850 £ ic 118831/119681 (2 pages)
30 November 1999Ad 22/07/99--------- £ si [email protected]=29110 £ ic 89721/118831 (5 pages)
30 November 1999Statement of affairs (21 pages)
30 November 1999Ad 22/07/99--------- £ si [email protected]=29110 £ ic 89721/118831 (5 pages)
30 November 1999Ad 22/07/99--------- £ si [email protected]=850 £ ic 118831/119681 (2 pages)
30 November 1999Statement of affairs (17 pages)
30 November 1999Statement of affairs (6 pages)
20 August 1999Ad 11/08/99--------- £ si [email protected]=2500 £ ic 72221/74721 (2 pages)
20 August 1999Ad 23/07/99--------- £ si [email protected]=1220 £ ic 71001/72221 (2 pages)
20 August 1999Ad 23/07/99--------- £ si [email protected]=1220 £ ic 71001/72221 (2 pages)
20 August 1999Ad 11/08/99--------- £ si [email protected]=2500 £ ic 72221/74721 (2 pages)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Memorandum and Articles of Association (62 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Memorandum and Articles of Association (62 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
20 July 1999Ad 14/07/99--------- £ si [email protected]=1000 £ ic 70001/71001 (3 pages)
20 July 1999Ad 28/06/99--------- £ si [email protected]=69999 £ ic 2/70001 (2 pages)
20 July 1999Ad 14/07/99--------- £ si [email protected]=1000 £ ic 70001/71001 (3 pages)
20 July 1999Statement of affairs (12 pages)
20 July 1999Statement of affairs (12 pages)
20 July 1999Ad 28/06/99--------- £ si [email protected]=69999 £ ic 2/70001 (2 pages)
12 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 July 1999Memorandum and Articles of Association (59 pages)
12 July 1999Memorandum and Articles of Association (59 pages)
30 June 1999Application to commence business (2 pages)
30 June 1999Certificate of authorisation to commence business and borrow (1 page)
30 June 1999Certificate of authorisation to commence business and borrow (1 page)
30 June 1999Application to commence business (2 pages)
18 June 1999Incorporation (73 pages)
18 June 1999Incorporation (73 pages)