Company NameOamps Special Risks Ltd
Company StatusDissolved
Company Number03812769
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesComputdual Limited and Fairmont Insurance Services Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2016(17 years after company formation)
Appointment Duration4 years, 2 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMs Carol Richmond
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2016(17 years after company formation)
Appointment Duration4 years, 2 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Douglas Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2018(18 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr Alistair Charles Peel
StatusClosed
Appointed10 August 2018(19 years after company formation)
Appointment Duration2 years, 2 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Michael David Eagles
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(3 weeks, 5 days after company formation)
Appointment Duration12 years, 4 months (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard
Village Road
Denham
HB9 6BN
Secretary NameTrevor John Rundle
NationalityBritish
StatusResigned
Appointed18 August 1999(3 weeks, 5 days after company formation)
Appointment Duration3 years (resigned 31 August 2002)
RoleInsurance Broker
Correspondence Address5 Belmont Road
Faversham
Kent
ME13 8SE
Director NamePeter Owen Hire
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 December 2001)
RoleCompany Director
Correspondence Address40 Beechpark Way
Watford
Hertfordshire
WD1 3TY
Director NameBrian Mark Austin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed28 August 2002(3 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2008)
RoleInsurance Broker
Correspondence Address34 Berry Street
East Melbourne
Victoria 3002
Australia
Director NameMr David Charles Anthony Barrett
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(3 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chatsworth House
Hillbrow Road
Esher
Surrey
KT10 9UD
Director NameAntony David Robinson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed28 August 2002(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 29 March 2007)
RoleCompany Director
Correspondence Address28 Monaro Road
Kooyony
Victoria
3144
Australia
Secretary NameCaroline Bennett
NationalityBritish
StatusResigned
Appointed29 August 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2003)
RoleCompany Director
Correspondence Address27 Arbrook Lane
Esher
Surrey
KT10 9EG
Secretary NameTimothy Loretto
NationalityBritish
StatusResigned
Appointed01 November 2003(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 March 2006)
RoleCompany Director
Correspondence Address5 Wick House
Horsham Road
Dorking
Surrey
RH4 3AX
Secretary NameMr James Trapnell
NationalityBritish
StatusResigned
Appointed08 March 2006(6 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Finlays Close
Chessington
Surrey
KT9 1XG
Director NameRobert James Buckley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed30 April 2007(7 years, 9 months after company formation)
Appointment Duration2 months (resigned 29 June 2007)
RoleManaging Director
Correspondence Address20 Anaconda Place
Sorrento
Western Australia 6020
Australia
Director NameGene Thomas Tilbrook
Date of BirthJune 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed30 April 2007(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 May 2009)
RoleFinance Director
Correspondence AddressApartment G02, Old Swan Brewery
171 Mounts Bay Road
Perth
6000
Australia
Director NameRobert Geoffrey Scott
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed26 July 2007(8 years after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1 Barclay Street
Waverley
New South Wales 2024
2024
Director NameTerence James Bowen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2009(9 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 June 2009)
RoleFinance Director
Correspondence Address185 Burke Road
Glen Iris
Victoria
3146
Director NameAnthony Natale Gianotti
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed21 June 2009(9 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 16 June 2014)
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address20 Miowera Road
Northbridge
New South Wales
Nsw 2063
Secretary NameMr Michael Vincent Belton
StatusResigned
Appointed06 February 2012(12 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 2014)
RoleCompany Director
Correspondence Address6th Floor 10
Fenchurch Street
London
EC3M 3BE
Director NameMr Stephen Graham Lockwood
Date of BirthNovember 1959 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 February 2013(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address6th Floor 10
Fenchurch Street
London
EC3M 3BE
Director NameMr Howard John Pearson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(13 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 June 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6th Floor 10
Fenchurch Street
London
EC3M 3BE
Director NameMs Sarah Dalgarno
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(14 years, 11 months after company formation)
Appointment Duration9 months (resigned 17 March 2015)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address6th Floor 10
Fenchurch Street
London
EC3M 3BE
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2014(14 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 10
Fenchurch Street
London
EC3M 3BE
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed16 June 2014(14 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 09 February 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 10
Fenchurch Street
London
EC3M 3BE
Director NameMr Thomas Joseph Gallagher
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2014(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr William Lindsay McGowan
StatusResigned
Appointed16 June 2014(14 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(15 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteoampslondon.com
Email address[email protected]
Telephone020 79296880
Telephone regionLondon

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 January 2000Delivered on: 10 February 2000
Satisfied on: 6 June 2014
Persons entitled: Universities Superannuation Scheme Limited

Classification: Rent deposit deed
Secured details: The greater of £13,953.12 and 50% of the rent due or to become due from the company to the chagee under the lease of even date.
Particulars: The deposit sum which is held in the deposit account by lloyds tsb PLC in the city of london borught st floor 39 threadneedle street, london EC2R 8AU.
Fully Satisfied

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
23 June 2020Application to strike the company off the register (3 pages)
29 April 2020Statement of capital on 29 April 2020
  • GBP 1.01
(3 pages)
6 April 2020Solvency Statement dated 17/03/20 (1 page)
6 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2020Statement by Directors (2 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (14 pages)
15 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages)
15 August 2018Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018 (1 page)
10 July 2018Appointment of Mr Charles Douglas Scott as a director on 30 June 2018 (2 pages)
10 July 2018Termination of appointment of Ian Graham Story as a director on 30 June 2018 (1 page)
6 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (14 pages)
27 September 2017Full accounts made up to 31 December 2016 (14 pages)
30 June 2017Notification of Oamps (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 June 2017Notification of Oamps (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
7 October 2016Termination of appointment of Matthew William Pike as a director on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Thomas Joseph Gallagher as a director on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Thomas Joseph Gallagher as a director on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Matthew William Pike as a director on 7 October 2016 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (14 pages)
5 October 2016Full accounts made up to 31 December 2015 (14 pages)
19 July 2016Appointment of Mr Michael Peter Rea as a director on 18 July 2016 (2 pages)
19 July 2016Appointment of Ms Carol Richmond as a director on 18 July 2016 (2 pages)
19 July 2016Appointment of Mr Michael Peter Rea as a director on 18 July 2016 (2 pages)
19 July 2016Appointment of Ms Carol Richmond as a director on 18 July 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 101,000
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 101,000
(5 pages)
14 April 2016Registered office address changed from 6th Floor 10 Fenchurch Street London EC3M 3BE to The Walbrook Building 25 Walbrook London EC4N 8AW on 14 April 2016 (1 page)
14 April 2016Registered office address changed from 6th Floor 10 Fenchurch Street London EC3M 3BE to The Walbrook Building 25 Walbrook London EC4N 8AW on 14 April 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 101,000
(5 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 101,000
(5 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 101,000
(5 pages)
6 May 2015Appointment of Mr Ian Graham Story as a director on 29 April 2015 (2 pages)
6 May 2015Appointment of Mr Ian Graham Story as a director on 29 April 2015 (2 pages)
16 April 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
16 April 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
20 February 2015Appointment of Mr Matthew William Pike as a director on 26 January 2015 (2 pages)
20 February 2015Appointment of Mr Matthew William Pike as a director on 26 January 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
2 December 2014Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
2 December 2014Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
2 December 2014Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
2 December 2014Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
22 August 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
22 August 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
18 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 101,000
(5 pages)
18 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 101,000
(5 pages)
18 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 101,000
(5 pages)
14 July 2014Appointment of Mr Mark Stephen Mugge as a director on 16 June 2014 (2 pages)
14 July 2014Appointment of Mr Thomas Joseph Gallagher as a director on 16 June 2014 (2 pages)
14 July 2014Appointment of Mr Thomas Joseph Gallagher as a director on 16 June 2014 (2 pages)
14 July 2014Appointment of Mr Mark Stephen Mugge as a director on 16 June 2014 (2 pages)
11 July 2014Appointment of Mr William Lindsay Mcgowan as a secretary (2 pages)
11 July 2014Termination of appointment of Anthony Gianotti as a director (1 page)
11 July 2014Termination of appointment of Michael Belton as a secretary (1 page)
11 July 2014Termination of appointment of Howard Pearson as a director (1 page)
11 July 2014Appointment of Ms Sarah Dalgarno as a director (2 pages)
11 July 2014Appointment of Mr David Christopher Ross as a director (2 pages)
11 July 2014Termination of appointment of Michael Belton as a secretary (1 page)
11 July 2014Termination of appointment of Howard Pearson as a director (1 page)
11 July 2014Appointment of Mr William Lindsay Mcgowan as a secretary (2 pages)
11 July 2014Termination of appointment of Stephen Lockwood as a director (1 page)
11 July 2014Appointment of Ms Sarah Dalgarno as a director (2 pages)
11 July 2014Termination of appointment of Anthony Gianotti as a director (1 page)
11 July 2014Termination of appointment of Stephen Lockwood as a director (1 page)
11 July 2014Appointment of Mr David Christopher Ross as a director (2 pages)
6 June 2014Satisfaction of charge 1 in full (4 pages)
6 June 2014Satisfaction of charge 1 in full (4 pages)
12 March 2014Director's details changed for Mr Howard John Pearson on 7 December 2013 (2 pages)
12 March 2014Director's details changed for Mr Howard John Pearson on 7 December 2013 (2 pages)
12 March 2014Director's details changed for Mr Howard John Pearson on 7 December 2013 (2 pages)
28 November 2013Full accounts made up to 30 June 2013 (14 pages)
28 November 2013Full accounts made up to 30 June 2013 (14 pages)
15 November 2013Registered office address changed from Windsor House High Street Esher Surrey KT10 9RY on 15 November 2013 (1 page)
15 November 2013Registered office address changed from Windsor House High Street Esher Surrey KT10 9RY on 15 November 2013 (1 page)
8 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
1 July 2013Appointment of Mr Howard John Pearson as a director (2 pages)
1 July 2013Appointment of Mr Howard John Pearson as a director (2 pages)
1 July 2013Termination of appointment of David Barrett as a director (1 page)
1 July 2013Termination of appointment of David Barrett as a director (1 page)
7 March 2013Appointment of Mr Stephen Graham Lockwood as a director (2 pages)
7 March 2013Termination of appointment of Robert Scott as a director (1 page)
7 March 2013Appointment of Mr Stephen Graham Lockwood as a director (2 pages)
7 March 2013Termination of appointment of Robert Scott as a director (1 page)
22 February 2013Full accounts made up to 30 June 2012 (15 pages)
22 February 2013Full accounts made up to 30 June 2012 (15 pages)
7 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
1 May 2012Appointment of Mr Michael Vincent Belton as a secretary (1 page)
1 May 2012Appointment of Mr Michael Vincent Belton as a secretary (1 page)
30 April 2012Director's details changed for Robert Geoffrey Scott on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Robert Geoffrey Scott on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Mr David Charles Anthony Barrett on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Mr David Charles Anthony Barrett on 30 April 2012 (2 pages)
12 March 2012Termination of appointment of Michael Eagles as a director (1 page)
12 March 2012Termination of appointment of Michael Eagles as a director (1 page)
17 February 2012Full accounts made up to 30 June 2011 (15 pages)
17 February 2012Full accounts made up to 30 June 2011 (15 pages)
6 December 2011Termination of appointment of James Trapnell as a secretary (1 page)
6 December 2011Termination of appointment of James Trapnell as a secretary (1 page)
7 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
7 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
7 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
13 September 2010Full accounts made up to 30 June 2010 (15 pages)
13 September 2010Full accounts made up to 30 June 2010 (15 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
13 November 2009Full accounts made up to 30 June 2009 (15 pages)
13 November 2009Full accounts made up to 30 June 2009 (15 pages)
10 July 2009Return made up to 06/07/09; full list of members (4 pages)
10 July 2009Return made up to 06/07/09; full list of members (4 pages)
25 June 2009Director appointed anthony natale gianotti (2 pages)
25 June 2009Appointment terminated director terence bowen (1 page)
25 June 2009Director appointed anthony natale gianotti (2 pages)
25 June 2009Appointment terminated director terence bowen (1 page)
19 May 2009Director appointed terence james bowen (1 page)
19 May 2009Director appointed terence james bowen (1 page)
12 May 2009Appointment terminated director gene tilbrook (2 pages)
12 May 2009Appointment terminated director gene tilbrook (2 pages)
11 September 2008Full accounts made up to 30 June 2008 (15 pages)
11 September 2008Full accounts made up to 30 June 2008 (15 pages)
12 August 2008Return made up to 06/07/08; full list of members (4 pages)
12 August 2008Return made up to 06/07/08; full list of members (4 pages)
22 July 2008Director's change of particulars / gene tilbrook / 14/07/2008 (1 page)
22 July 2008Director's change of particulars / gene tilbrook / 14/07/2008 (1 page)
21 May 2008Appointment terminated director brian austin (1 page)
21 May 2008Appointment terminated director brian austin (1 page)
26 November 2007Full accounts made up to 30 June 2007 (15 pages)
26 November 2007Full accounts made up to 30 June 2007 (15 pages)
31 August 2007Return made up to 06/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2007Return made up to 06/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
11 December 2006Full accounts made up to 30 June 2006 (14 pages)
11 December 2006Full accounts made up to 30 June 2006 (14 pages)
28 September 2006Ad 01/03/06--------- £ si 400@250 (2 pages)
28 September 2006Ad 01/03/06--------- £ si 400@250 (2 pages)
7 August 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2006Full accounts made up to 30 June 2005 (13 pages)
12 April 2006Full accounts made up to 30 June 2005 (13 pages)
14 March 2006New secretary appointed (1 page)
14 March 2006New secretary appointed (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
8 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2006Nc inc already adjusted 28/02/06 (1 page)
8 March 2006Nc inc already adjusted 28/02/06 (1 page)
8 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2005Return made up to 06/07/05; full list of members (8 pages)
26 July 2005Return made up to 06/07/05; full list of members (8 pages)
11 February 2005Full accounts made up to 30 June 2004 (12 pages)
11 February 2005Full accounts made up to 30 June 2004 (12 pages)
27 July 2004Return made up to 14/07/04; full list of members (8 pages)
27 July 2004Return made up to 14/07/04; full list of members (8 pages)
9 June 2004Full accounts made up to 30 June 2003 (13 pages)
9 June 2004Full accounts made up to 30 June 2003 (13 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003New secretary appointed (2 pages)
13 August 2003Return made up to 23/07/03; full list of members (8 pages)
13 August 2003Return made up to 23/07/03; full list of members (8 pages)
2 May 2003Company name changed fairmont insurance services grou p LIMITED\certificate issued on 02/05/03 (2 pages)
2 May 2003Company name changed fairmont insurance services grou p LIMITED\certificate issued on 02/05/03 (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: 62 wilson street london EC2A 2BU (1 page)
29 October 2002Registered office changed on 29/10/02 from: 62 wilson street london EC2A 2BU (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
14 August 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
14 August 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
23 July 2002Return made up to 23/07/02; full list of members (6 pages)
23 July 2002Return made up to 23/07/02; full list of members (6 pages)
1 June 2002Return made up to 23/07/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2002Return made up to 23/07/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2002Full accounts made up to 31 December 2001 (12 pages)
30 April 2002Full accounts made up to 31 December 2001 (12 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
12 July 2001Full accounts made up to 31 December 2000 (12 pages)
12 July 2001Full accounts made up to 31 December 2000 (12 pages)
24 August 2000Return made up to 23/07/00; full list of members (6 pages)
24 August 2000Return made up to 23/07/00; full list of members (6 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
1 December 1999Registered office changed on 01/12/99 from: 25 upbrook mews london W2 3HG (1 page)
1 December 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
1 December 1999Registered office changed on 01/12/99 from: 25 upbrook mews london W2 3HG (1 page)
1 December 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
20 October 1999Company name changed computdual LIMITED\certificate issued on 21/10/99 (2 pages)
20 October 1999Company name changed computdual LIMITED\certificate issued on 21/10/99 (2 pages)
13 October 1999Registered office changed on 13/10/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999Registered office changed on 13/10/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999Director resigned (1 page)
23 July 1999Incorporation (13 pages)
23 July 1999Incorporation (13 pages)