Company NameOkana Systems Limited
DirectorsMichael Francis Gallagher and Daniel Fattal
Company StatusLiquidation
Company Number03877530
CategoryPrivate Limited Company
Incorporation Date15 November 1999(24 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Daniel Fattal
StatusCurrent
Appointed01 November 2015(15 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMichael Francis Gallagher
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(21 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr Daniel Fattal
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(21 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameAnthony Derek Rothwell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RoleBusiness Systems Consultant
Correspondence Address67 Chiswick Green Studios
1 Evershed Walk
London
W4 5BW
Secretary NameRobert William Bowden
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Lutyens Close
Stoke Park
Bristol
BS16 1WL
Director NameMr Karl Raymond Hampson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(1 week, 3 days after company formation)
Appointment Duration21 years, 7 months (resigned 06 July 2021)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Soho Street
Soho
London
W1D 3AD
Director NameRobert William Bowden
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(1 week, 3 days after company formation)
Appointment Duration21 years, 7 months (resigned 06 July 2021)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Soho Street
Soho
London
W1D 3AD
Director NameMr Roger Grahame Fishwick
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2001)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address6a Baker Street
Reading
Berkshire
RG1 7XU
Director NameMr Raymond Mark Foulkes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2003)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address65 Mortlake Road
Richmond
Surrey
TW9 4AA
Director NameMr Tony Murphy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(11 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuay House 142 Commercial Street
Edinburgh
Midlothian
EH6 6LB
Scotland
Director NameMr Andrew Lamond
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(11 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuay House 142 Commercial Street
Edinburgh
EH6 6LB
Scotland
Secretary NameAndrew Lamond
NationalityBritish
StatusResigned
Appointed17 December 2010(11 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 02 March 2014)
RoleCompany Director
Correspondence AddressQuay House 142 Commercial Street
Edinburgh
EH6 6LB
Scotland
Director NameMr Nicholas Hugh Hough-Robbins
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(11 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Turnmill Street
London
EC1M 5RR
Director NamePatrick Neil Martell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2014(14 years, 3 months after company formation)
Appointment Duration9 months (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2014(14 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Secretary NamePhilip Charles Harris
NationalityBritish
StatusResigned
Appointed02 March 2014(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2015)
RoleCompany Director
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Paul Bradley Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(15 years after company formation)
Appointment Duration4 years, 6 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Scott Robertson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(18 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMs Fiona Margaret Proudler
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(18 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr J Schwan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2018(18 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Soho Street
Soho
London
W1D 3AD
Director NameMr George Chris Kutsor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2019(19 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Soho Street
Soho
London
W1D 3AD
Director NameMr David Tuck
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(21 years, 2 months after company formation)
Appointment Duration5 months (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Soho Street
Soho
London
W1D 3AD
Director NameMr Alexandre Olivier Detrois
Date of BirthNovember 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2021(21 years, 2 months after company formation)
Appointment Duration5 months (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Soho Street
Soho
London
W1D 3AD
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitegetsense.realise.com

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£603,570
Cash£47,880
Current Liabilities£466,838

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return28 February 2023 (1 year, 1 month ago)
Next Return Due14 March 2024 (overdue)

Filing History

8 February 2021Appointment of Mr David Tuck as a director on 1 February 2021 (2 pages)
8 January 2021Director's details changed for Mr J Schwan on 1 August 2020 (2 pages)
17 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
6 November 2020Secretary's details changed for Mr Daniel Fattal on 6 November 2020 (1 page)
6 November 2020Director's details changed for Mr George Chris Kutsor on 6 November 2020 (2 pages)
6 November 2020Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page)
6 November 2020Change of details for Realise Holdings Limited as a person with significant control on 6 November 2020 (2 pages)
5 August 2020Audit exemption subsidiary accounts made up to 31 July 2019 (21 pages)
5 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (2 pages)
5 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (174 pages)
5 August 2020Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages)
21 January 2020Change of details for Realise Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
21 January 2020Director's details changed for Mr J Schwan on 15 January 2019 (2 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
16 September 2019Termination of appointment of Fiona Margaret Proudler as a director on 12 September 2019 (1 page)
27 June 2019Appointment of Mr George Chris Kutsor as a director on 17 June 2019 (2 pages)
25 June 2019Termination of appointment of Paul Bradley Gray as a director on 17 June 2019 (1 page)
7 May 2019Audit exemption statement of guarantee by parent company for period ending 03/08/18 (3 pages)
7 May 2019Audit exemption subsidiary accounts made up to 3 August 2018 (7 pages)
7 May 2019Consolidated accounts of parent company for subsidiary company period ending 03/08/18 (161 pages)
7 May 2019Notice of agreement to exemption from audit of accounts for period ending 03/08/18 (1 page)
20 February 2019Termination of appointment of Scott Robertson as a director on 19 February 2019 (1 page)
4 February 2019Termination of appointment of Andrew Lamond as a director on 1 February 2019 (1 page)
26 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
6 August 2018Appointment of Mr J Schwan as a director on 4 August 2018 (2 pages)
6 August 2018Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018 (1 page)
19 April 2018Consolidated accounts of parent company for subsidiary company period ending 28/07/17 (135 pages)
19 April 2018Audit exemption statement of guarantee by parent company for period ending 28/07/17 (3 pages)
19 April 2018Audit exemption subsidiary accounts made up to 28 July 2017 (7 pages)
19 April 2018Notice of agreement to exemption from audit of accounts for period ending 28/07/17 (1 page)
27 March 2018Appointment of Ms Fiona Margaret Proudler as a director on 27 March 2018 (2 pages)
27 March 2018Appointment of Mr Scott Robertson as a director on 27 March 2018 (2 pages)
21 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
19 October 2017Termination of appointment of a director (1 page)
19 October 2017Termination of appointment of a director (1 page)
19 October 2017Termination of appointment of Tony Murphy as a director on 31 August 2017 (1 page)
19 October 2017Termination of appointment of Tony Murphy as a director on 31 August 2017 (1 page)
12 April 2017Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page)
12 April 2017Audit exemption subsidiary accounts made up to 29 July 2016 (7 pages)
12 April 2017Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page)
12 April 2017Consolidated accounts of parent company for subsidiary company period ending 29/07/16 (122 pages)
12 April 2017Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages)
12 April 2017Consolidated accounts of parent company for subsidiary company period ending 29/07/16 (122 pages)
12 April 2017Audit exemption subsidiary accounts made up to 29 July 2016 (7 pages)
12 April 2017Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages)
5 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
3 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages)
3 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (2 pages)
3 May 2016Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages)
3 May 2016Audit exemption subsidiary accounts made up to 31 July 2015 (7 pages)
3 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages)
3 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (2 pages)
3 May 2016Audit exemption subsidiary accounts made up to 31 July 2015 (7 pages)
3 May 2016Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages)
8 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 119.1
(10 pages)
8 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 119.1
(10 pages)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
8 May 2015Audit exemption subsidiary accounts made up to 1 August 2014 (12 pages)
8 May 2015Audit exemption subsidiary accounts made up to 1 August 2014 (12 pages)
8 May 2015Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page)
8 May 2015Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages)
8 May 2015Audit exemption subsidiary accounts made up to 1 August 2014 (12 pages)
8 May 2015Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages)
8 May 2015Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages)
8 May 2015Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page)
8 May 2015Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages)
21 April 2015Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page)
21 April 2015Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page)
29 January 2015Appointment of Paul Bradley Gray as a director on 27 November 2014 (3 pages)
29 January 2015Appointment of Paul Bradley Gray as a director on 27 November 2014 (3 pages)
22 December 2014Registered office address changed from C/O C/O Realise Limited 66 Turnmill Street London EC1M 5RR to One Tudor Street London EC4Y 0AH on 22 December 2014 (1 page)
22 December 2014Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page)
22 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 119.1
(9 pages)
22 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 119.1
(9 pages)
22 December 2014Registered office address changed from C/O C/O Realise Limited 66 Turnmill Street London EC1M 5RR to One Tudor Street London EC4Y 0AH on 22 December 2014 (1 page)
22 December 2014Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page)
3 September 2014Auditor's resignation (1 page)
3 September 2014Auditor's resignation (1 page)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 March 2014Appointment of Philip Charles Harris as a secretary (3 pages)
24 March 2014Appointment of Philip Charles Harris as a secretary (3 pages)
19 March 2014Appointment of Patrick Neil Martell as a director (3 pages)
19 March 2014Appointment of Matthew Robert Armitage as a director (3 pages)
19 March 2014Appointment of Matthew Robert Armitage as a director (3 pages)
19 March 2014Termination of appointment of Andrew Lamond as a secretary (2 pages)
19 March 2014Termination of appointment of Andrew Lamond as a secretary (2 pages)
19 March 2014Appointment of Patrick Neil Martell as a director (3 pages)
29 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 119.1
(7 pages)
29 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 119.1
(7 pages)
12 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
16 January 2013Registered office address changed from 66 Turnmill Street London EC1M 5RR England on 16 January 2013 (1 page)
16 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
16 January 2013Registered office address changed from 66 Turnmill Street London EC1M 5RR England on 16 January 2013 (1 page)
1 August 2012Director's details changed for Robert William Bowden on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Karl Raymond Hampson on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Karl Raymond Hampson on 1 August 2012 (2 pages)
1 August 2012Termination of appointment of Nick Hough-Robbins as a director (1 page)
1 August 2012Director's details changed for Mr Karl Raymond Hampson on 1 August 2012 (2 pages)
1 August 2012Termination of appointment of Nick Hough-Robbins as a director (1 page)
1 August 2012Director's details changed for Robert William Bowden on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Robert William Bowden on 1 August 2012 (2 pages)
6 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
6 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
16 February 2012Sub-division of shares on 10 February 2012 (5 pages)
16 February 2012Sub-division of shares on 10 February 2012 (5 pages)
13 February 2012Appointment of Mr Nick Hough-Robbins as a director (2 pages)
13 February 2012Appointment of Mr Nick Hough-Robbins as a director (2 pages)
30 January 2012Registered office address changed from Suite 212-213 100 Pall Mall London SW1Y 5NQ on 30 January 2012 (1 page)
30 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (8 pages)
30 January 2012Registered office address changed from Suite 212-213 100 Pall Mall London SW1Y 5NQ on 30 January 2012 (1 page)
30 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (8 pages)
16 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 200,098.86
(4 pages)
16 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 200,098.86
(4 pages)
16 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 200,098.86
(4 pages)
9 February 2011Appointment of Tony Murphy as a director (3 pages)
9 February 2011Appointment of Mr Andrew Lamond as a director (3 pages)
9 February 2011Appointment of Andrew Lamond as a secretary (3 pages)
9 February 2011Appointment of Tony Murphy as a director (3 pages)
9 February 2011Appointment of Mr Andrew Lamond as a director (3 pages)
9 February 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
9 February 2011Appointment of Andrew Lamond as a secretary (3 pages)
9 February 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
9 February 2011Termination of appointment of Robert Bowden as a secretary (2 pages)
9 February 2011Termination of appointment of Robert Bowden as a secretary (2 pages)
18 January 2011Registered office address changed from 8 Unity Street College Green Bristol Avon BS1 5HH on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 8 Unity Street College Green Bristol Avon BS1 5HH on 18 January 2011 (1 page)
25 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 November 2008Return made up to 15/11/08; full list of members (4 pages)
26 November 2008Return made up to 15/11/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 November 2007Return made up to 15/11/07; full list of members (3 pages)
29 November 2007Return made up to 15/11/07; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Return made up to 15/11/06; full list of members (3 pages)
10 January 2007Return made up to 15/11/06; full list of members (3 pages)
10 January 2007Director's particulars changed (1 page)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 November 2005Return made up to 15/11/05; full list of members (3 pages)
15 November 2005Return made up to 15/11/05; full list of members (3 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 November 2004Return made up to 15/11/04; full list of members (4 pages)
30 November 2004Return made up to 15/11/04; full list of members (4 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2004Return made up to 15/11/03; full list of members (8 pages)
5 January 2004Return made up to 15/11/03; full list of members (8 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
17 December 2002Return made up to 15/11/02; full list of members (8 pages)
17 December 2002Return made up to 15/11/02; full list of members (8 pages)
4 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 December 2001Return made up to 15/11/01; full list of members (8 pages)
13 December 2001Return made up to 15/11/01; full list of members (8 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001S-div 30/08/01 (1 page)
21 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 September 2001New director appointed (2 pages)
21 September 2001S-div 30/08/01 (1 page)
21 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
15 January 2001Return made up to 15/11/00; full list of members (7 pages)
15 January 2001Return made up to 15/11/00; full list of members (7 pages)
20 December 1999Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
20 December 1999Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
10 December 1999Registered office changed on 10/12/99 from: 44 mallard close bradley stoke bristol avon BS32 0BL (1 page)
10 December 1999Registered office changed on 10/12/99 from: 44 mallard close bradley stoke bristol avon BS32 0BL (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999Ad 25/11/99--------- £ si 79@1=79 £ ic 2/81 (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999Ad 25/11/99--------- £ si 79@1=79 £ ic 2/81 (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999Secretary resigned (1 page)
29 November 1999New secretary appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New secretary appointed (2 pages)
29 November 1999Secretary resigned (1 page)
29 November 1999Director resigned (1 page)
15 November 1999Incorporation (13 pages)
15 November 1999Incorporation (13 pages)