Company NameOte Plc
Company StatusActive
Company Number03896324
CategoryPublic Limited Company
Incorporation Date17 December 1999(24 years, 3 months ago)
Previous NameTargetvote Public Limited Company

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharalambos Mazarakis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGreek
StatusCurrent
Appointed30 August 2012(12 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleOte S.A. Group Cheif Financial Officer (Cfo)
Country of ResidenceGreece
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Christopher John Duffy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(19 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Ioannis Kyriakopoulos
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2023(23 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed22 December 1999(5 days after company formation)
Appointment Duration24 years, 3 months
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed22 December 1999(5 days after company formation)
Appointment Duration24 years, 3 months
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameDimitris Kouvatsos
Date of BirthMay 1949 (Born 74 years ago)
NationalityGreek
StatusResigned
Appointed22 December 1999(5 days after company formation)
Appointment Duration3 years, 3 months (resigned 29 March 2003)
RoleFinance Manager
Correspondence Address70 Plateon Street
Vrilissia
Athens
15235
Greece
Director NamePiers Minoprio
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(5 days after company formation)
Appointment Duration2 years (resigned 18 January 2002)
RoleCompany Director
Correspondence AddressThe Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 20 July 2007)
RoleGeneral Manager Spv Management
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Astwood Mews
South Kensington
London
SW7 4DE
Director NameIordanis Aivazis
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityGreek
StatusResigned
Appointed08 April 2003(3 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 September 2010)
RoleCroup Cfo
Correspondence Address3 Kehagia Street
Athens
Pilothei 152 37
Foreign
Director NamePanos Kaliabetsos
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGreek
StatusResigned
Appointed08 April 2003(3 years, 3 months after company formation)
Appointment Duration20 years, 9 months (resigned 01 January 2024)
RoleExecutive Director Real Estate Ote Group
Country of ResidenceGreece
Correspondence Address13 Lykiou Street
Athens
106 74
Foreign
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(7 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(7 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameKevin Donald Copp
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2010(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressFith Floor 6 Broad Street Place
London
EC2M 7JH
Director NameMr Andreas Stavros Demosthenous
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(15 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2018)
RoleHead Of Corporate Management
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF
Director NameAnastasios Tzoulas
Date of BirthJuly 1966 (Born 57 years ago)
NationalityGreek
StatusResigned
Appointed05 March 2015(15 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2024)
RoleFinance Executive
Country of ResidenceRomania
Correspondence Address190 Soseaua Straulesti
Bucharest
013339
Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(17 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF
Director NameMs Eileen Marie Hughes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2018(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2019)
RoleHead Of Structured Products Uk
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF
Director NameMr Robert Sutton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(18 years, 9 months after company formation)
Appointment Duration1 month (resigned 01 November 2018)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF
Director NameMr Stuart Watson
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(19 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 May 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Shareholders

50k at £1Hellenic Telecoms Organisation Sa
100.00%
Ordinary
1 at £1Wilmington Trust Sp Services (London) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£150,199,669
Gross Profit£2,482,925
Net Worth£23,185,678
Cash£23,127,641
Current Liabilities£878,392,510

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
22 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 June 2020Memorandum and Articles of Association (15 pages)
9 June 2020Full accounts made up to 31 December 2019 (37 pages)
8 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
25 October 2019Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019 (1 page)
18 October 2019Appointment of Mr Chris Duffy as a director on 30 September 2019 (2 pages)
1 August 2019Director's details changed for Mr Stuart Watson on 1 August 2019 (2 pages)
2 July 2019Termination of appointment of Daniel Jonathan Wynne as a director on 30 June 2019 (1 page)
2 July 2019Appointment of Mr Stuart Watson as a director on 30 June 2019 (2 pages)
22 March 2019Director's details changed for Panos Kaliabetsos on 1 January 2017 (2 pages)
21 March 2019Director's details changed for Anastasios Tzoulas on 1 September 2018 (2 pages)
11 March 2019Full accounts made up to 31 December 2018 (38 pages)
18 January 2019Termination of appointment of Robert Sutton as a director on 1 November 2018 (1 page)
28 December 2018Confirmation statement made on 28 December 2018 with updates (4 pages)
26 October 2018Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages)
2 October 2018Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page)
13 June 2018Director's details changed for Eileen Marie Hughes on 13 June 2018 (2 pages)
23 March 2018Termination of appointment of Andreas Stavros Demosthenous as a director on 19 March 2018 (2 pages)
23 March 2018Appointment of Eileen Marie Hughes as a director on 19 March 2018 (3 pages)
16 March 2018Full accounts made up to 31 December 2017 (31 pages)
29 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
29 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
28 December 2017Confirmation statement made on 28 December 2017 with updates (4 pages)
28 December 2017Confirmation statement made on 28 December 2017 with updates (4 pages)
29 June 2017Full accounts made up to 31 December 2016 (26 pages)
29 June 2017Full accounts made up to 31 December 2016 (26 pages)
5 May 2017Appointment of Mr Daniel Jonathan Wynne as a director on 26 April 2017 (3 pages)
5 May 2017Termination of appointment of Mark Howard Filer as a director on 26 April 2017 (2 pages)
5 May 2017Termination of appointment of Mark Howard Filer as a director on 26 April 2017 (2 pages)
5 May 2017Appointment of Mr Daniel Jonathan Wynne as a director on 26 April 2017 (3 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
28 April 2016Full accounts made up to 31 December 2015 (29 pages)
28 April 2016Full accounts made up to 31 December 2015 (29 pages)
28 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50,000
(10 pages)
28 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50,000
(10 pages)
19 April 2015Full accounts made up to 31 December 2014 (24 pages)
19 April 2015Full accounts made up to 31 December 2014 (24 pages)
12 April 2015Appointment of Anastasios Tzoulas as a director on 5 March 2015 (3 pages)
12 April 2015Appointment of Anastasios Tzoulas as a director on 5 March 2015 (3 pages)
12 April 2015Appointment of Anastasios Tzoulas as a director on 5 March 2015 (3 pages)
24 March 2015Appointment of Mignon Clarke as a director on 5 March 2015 (3 pages)
24 March 2015Appointment of Mignon Clarke as a director on 5 March 2015 (3 pages)
24 March 2015Appointment of Mignon Clarke as a director on 5 March 2015 (3 pages)
6 February 2015Appointment of Andreas Stavros Demosthenous as a director on 21 January 2015 (3 pages)
6 February 2015Appointment of Andreas Stavros Demosthenous as a director on 21 January 2015 (3 pages)
30 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 50,000
(7 pages)
30 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 50,000
(7 pages)
23 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
23 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
23 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
28 March 2014Full accounts made up to 31 December 2013 (25 pages)
28 March 2014Full accounts made up to 31 December 2013 (25 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 50,000
(8 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 50,000
(8 pages)
2 April 2013Full accounts made up to 31 December 2012 (27 pages)
2 April 2013Full accounts made up to 31 December 2012 (27 pages)
28 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (8 pages)
28 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (8 pages)
17 October 2012Appointment of Charalambos Mazarakis as a director (3 pages)
17 October 2012Termination of appointment of Kevin Copp as a director (2 pages)
17 October 2012Appointment of Charalambos Mazarakis as a director (3 pages)
17 October 2012Termination of appointment of Kevin Copp as a director (2 pages)
13 April 2012Full accounts made up to 31 December 2011 (28 pages)
13 April 2012Full accounts made up to 31 December 2011 (28 pages)
3 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (8 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
9 August 2011Auditor's resignation (1 page)
9 August 2011Auditor's resignation (1 page)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
13 April 2011Full accounts made up to 31 December 2010 (28 pages)
13 April 2011Full accounts made up to 31 December 2010 (28 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (8 pages)
20 September 2010Termination of appointment of Iordanis Aivazis as a director (2 pages)
20 September 2010Termination of appointment of Iordanis Aivazis as a director (2 pages)
17 September 2010Appointment of Kevin Donald Copp as a director (3 pages)
17 September 2010Appointment of Kevin Donald Copp as a director (3 pages)
9 April 2010Full accounts made up to 31 December 2009 (26 pages)
9 April 2010Full accounts made up to 31 December 2009 (26 pages)
30 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
30 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
12 June 2009Full accounts made up to 31 December 2008 (27 pages)
12 June 2009Full accounts made up to 31 December 2008 (27 pages)
31 December 2008Return made up to 17/12/08; full list of members (5 pages)
31 December 2008Return made up to 17/12/08; full list of members (5 pages)
29 December 2008Director's change of particulars / martin mcdermott / 29/12/2008 (1 page)
29 December 2008Director's change of particulars / martin mcdermott / 29/12/2008 (1 page)
3 September 2008Section 519 (2 pages)
3 September 2008Section 519 (2 pages)
28 August 2008Auditor's resignation (1 page)
28 August 2008Auditor's resignation (1 page)
31 July 2008Full accounts made up to 31 December 2007 (24 pages)
31 July 2008Full accounts made up to 31 December 2007 (24 pages)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
9 January 2008Return made up to 17/12/07; full list of members (3 pages)
9 January 2008Return made up to 17/12/07; full list of members (3 pages)
7 November 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
7 November 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
7 November 2007Memorandum and Articles of Association (18 pages)
7 November 2007Memorandum and Articles of Association (18 pages)
18 September 2007New director appointed (10 pages)
18 September 2007New director appointed (10 pages)
18 September 2007New director appointed (11 pages)
18 September 2007New director appointed (11 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
20 July 2007Full accounts made up to 31 December 2006 (22 pages)
20 July 2007Full accounts made up to 31 December 2006 (22 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
9 January 2007Return made up to 17/12/06; full list of members (3 pages)
9 January 2007Return made up to 17/12/06; full list of members (3 pages)
3 August 2006Full accounts made up to 31 December 2005 (19 pages)
3 August 2006Full accounts made up to 31 December 2005 (19 pages)
17 January 2006Return made up to 17/12/05; full list of members (3 pages)
17 January 2006Return made up to 17/12/05; full list of members (3 pages)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 (LEVEL11) 25 old broad street london EC2N 1HQ (1 page)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 (LEVEL11) 25 old broad street london EC2N 1HQ (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
29 November 2005Auditor's resignation (1 page)
29 November 2005Auditor's resignation (1 page)
25 October 2005Full accounts made up to 31 December 2004 (19 pages)
25 October 2005Full accounts made up to 31 December 2004 (19 pages)
15 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 December 2004Return made up to 17/12/04; full list of members (3 pages)
21 December 2004Return made up to 17/12/04; full list of members (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
16 January 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 January 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 January 2004Return made up to 17/12/03; full list of members (7 pages)
8 January 2004Return made up to 17/12/03; full list of members (7 pages)
7 January 2004Secretary's particulars changed;director's particulars changed (1 page)
7 January 2004Secretary's particulars changed;director's particulars changed (1 page)
22 December 2003Full accounts made up to 31 December 2002 (14 pages)
22 December 2003Full accounts made up to 31 December 2002 (14 pages)
1 October 2003Registered office changed on 01/10/03 from: 78 cannon street london EC4P 4LN (1 page)
1 October 2003Registered office changed on 01/10/03 from: 78 cannon street london EC4P 4LN (1 page)
28 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 April 2003New director appointed (3 pages)
14 April 2003New director appointed (3 pages)
14 April 2003New director appointed (3 pages)
14 April 2003New director appointed (3 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
7 January 2003Return made up to 17/12/02; full list of members (6 pages)
7 January 2003Return made up to 17/12/02; full list of members (6 pages)
5 August 2002Full accounts made up to 31 December 2001 (12 pages)
5 August 2002Full accounts made up to 31 December 2001 (12 pages)
18 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 January 2002New director appointed (6 pages)
23 January 2002New director appointed (6 pages)
23 January 2002New director appointed (8 pages)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (8 pages)
23 January 2002Director resigned (1 page)
9 January 2002Return made up to 17/12/01; full list of members (7 pages)
9 January 2002Return made up to 17/12/01; full list of members (7 pages)
18 October 2001Full accounts made up to 31 December 2000 (12 pages)
18 October 2001Full accounts made up to 31 December 2000 (12 pages)
8 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
8 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
7 February 2000Ad 11/01/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
7 February 2000Ad 11/01/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
14 January 2000Certificate of authorisation to commence business and borrow (1 page)
14 January 2000Certificate of authorisation to commence business and borrow (1 page)
14 January 2000New director appointed (6 pages)
14 January 2000New director appointed (6 pages)
4 January 2000New secretary appointed;new director appointed (8 pages)
4 January 2000Registered office changed on 04/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
4 January 2000Registered office changed on 04/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
4 January 2000Secretary resigned;director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Secretary resigned;director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000New secretary appointed;new director appointed (8 pages)
30 December 1999Nc dec already adjusted 22/12/99 (1 page)
30 December 1999Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
30 December 1999Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
30 December 1999Nc dec already adjusted 22/12/99 (1 page)
23 December 1999Company name changed targetvote public LIMITED compan y\certificate issued on 23/12/99 (2 pages)
23 December 1999Company name changed targetvote public LIMITED compan y\certificate issued on 23/12/99 (2 pages)
17 December 1999Incorporation (17 pages)
17 December 1999Incorporation (17 pages)
14 January 1999Application to commence business (2 pages)
14 January 1999Application to commence business (2 pages)