Company NameOptimisa Holdings Limited
DirectorsRobert Charles Porter and EQ Director Limited
Company StatusActive
Company Number03945560
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Charles Porter
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2016(15 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 30 Cowcross Street
London
EC1M 6DQ
Director NameEQ Director Limited (Corporation)
StatusCurrent
Appointed27 October 2009(9 years, 7 months after company formation)
Appointment Duration14 years, 6 months
Correspondence Address22 Shand Street
London
SE1 2ES
Secretary NameEQ Secretary Limited (Corporation)
StatusCurrent
Appointed27 October 2009(9 years, 7 months after company formation)
Appointment Duration14 years, 6 months
Correspondence Address22 Shand Street
London
SE1 2ES
Director NameMr Brian Hersee Heather
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(4 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (resigned 19 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gledhow Park Crescent
Chapel Allerton
Leeds
West Yorkshire
LS7 4JY
Director NameMr Robert Paul Bond
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(4 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (resigned 19 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beach
Greenroyd Avenue
Halifax
West Yorkshire
HX3 0LP
Director NamePhillip James Bennett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(4 weeks, 1 day after company formation)
Appointment Duration5 years (resigned 05 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House Daw Lane
Horbury
Wakefield
West Yorkshire
WF4 5DR
Secretary NameMr Brian Hersee Heather
NationalityBritish
StatusResigned
Appointed12 April 2000(4 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 16 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gledhow Park Crescent
Chapel Allerton
Leeds
West Yorkshire
LS7 4JY
Director NameMr Michael Thomas Waterhouse
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(1 month after company formation)
Appointment Duration6 years (resigned 12 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalfleet Manor Main Road
Shalfleet
Newport
Isle Of Wight
PO30 4NS
Director NameDylan Wilk
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 09 February 2004)
RoleMarketing Executive
Correspondence Address42 Woodville Court
Park Villas
Leeds
West Yorkshire
LS8 1JA
Director NameJohn Bernard Humpish
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 October 2007)
RoleCompany Director
Correspondence Address6 Arosa Road
East Twickenham
Middlesex
TW1 2TL
Director NameStephen Towne
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 May 2007)
RoleCompany Director
Correspondence AddressRylston
Greenroyd Avenue
Halifax
West Yorkshire
HX3 0LP
Secretary NameStephen Towne
NationalityBritish
StatusResigned
Appointed16 May 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 2007)
RoleCompany Director
Correspondence AddressRylston
Greenroyd Avenue
Halifax
West Yorkshire
HX3 0LP
Director NameMr Steven David Jones
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kendal Way
Chorlton
Cheshire
CW2 5SA
Secretary NameMiss Alison Ruth Hoskin
NationalityBritish
StatusResigned
Appointed10 May 2007(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 27 October 2009)
RoleAccountant
Correspondence Address630 Halifax Road
Hightown
Liversedge
West Yorkshire
WF15 8HU
Director NameSimon James Dannatt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 2009)
RoleMarketing Consultant
Correspondence Address13 Lovelace Road
London
SE21 8JY
Director NameMr Jonathan David Hammond Waters
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 May 2009)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern Haven Pednor
Chesham
Buckinghamshire
HP5 2SX
Director NameMr Ronald Frederick Littleboy
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(9 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 30 Cowcross Street
London
EC1M 6DQ
Director NameMr David Barr Rankin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(9 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address209-215 Blackfriars Road
London
SE1 8NL
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Telephone020 79603300
Telephone regionLondon

Location

Registered Address2nd Floor 30 Cowcross Street
London
EC1M 6DQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,343,566
Current Liabilities£5,753,595

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

7 November 2007Delivered on: 10 November 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
18 December 2002Delivered on: 20 December 2002
Satisfied on: 5 December 2007
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares and other marketable securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks shares bonds debentures or other securities, any bonus stock or shares or other new securities. See the mortgage charge document for full details.
Fully Satisfied
16 November 2000Delivered on: 16 November 2000
Satisfied on: 5 December 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from each chargor (as defined) to the chargee, the beneficiaries (as defined) or any of them under or in connection with the finance documents (as defined) or on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 September 2023Registered office address changed from 256-260 Waterloo Road London SE1 8RF England to 2nd Floor 30 Cowcross Street London EC1M 6DQ on 25 September 2023 (1 page)
31 August 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
14 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
21 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
14 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
16 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
26 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
24 March 2021Notification of Invex Group As as a person with significant control on 4 November 2018 (2 pages)
6 November 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (16 pages)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
13 March 2018Registered office address changed from 22 Shand Street London SE1 2ES England to 256-260 Waterloo Road London SE1 8RF on 13 March 2018 (1 page)
9 August 2017Full accounts made up to 31 December 2016 (15 pages)
9 August 2017Full accounts made up to 31 December 2016 (15 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
17 September 2016Full accounts made up to 31 December 2015 (15 pages)
17 September 2016Full accounts made up to 31 December 2015 (15 pages)
15 August 2016Director's details changed for Eq Director Limited on 15 March 2016 (1 page)
15 August 2016Director's details changed for Mr Ronald Frederick Littleboy on 15 March 2016 (2 pages)
15 August 2016Secretary's details changed for Eq Secretary Limited on 15 March 2016 (1 page)
15 August 2016Director's details changed for Mr Ronald Frederick Littleboy on 15 March 2016 (2 pages)
15 August 2016Director's details changed for Eq Director Limited on 15 March 2016 (1 page)
15 August 2016Secretary's details changed for Eq Secretary Limited on 15 March 2016 (1 page)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 887,016.9
(5 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 887,016.9
(5 pages)
25 February 2016Registered office address changed from 209-215 Blackfriars Road London SE1 8NL to 22 Shand Street London SE1 2ES on 25 February 2016 (1 page)
25 February 2016Registered office address changed from 209-215 Blackfriars Road London SE1 8NL to 22 Shand Street London SE1 2ES on 25 February 2016 (1 page)
5 February 2016Auditor's resignation (2 pages)
5 February 2016Auditor's resignation (2 pages)
15 January 2016Appointment of Mr Robert Charles Porter as a director on 6 January 2016 (2 pages)
15 January 2016Appointment of Mr Robert Charles Porter as a director on 6 January 2016 (2 pages)
15 January 2016Termination of appointment of David Barr Rankin as a director on 6 January 2016 (1 page)
15 January 2016Termination of appointment of David Barr Rankin as a director on 6 January 2016 (1 page)
15 January 2016Appointment of Mr Robert Charles Porter as a director on 6 January 2016 (2 pages)
15 January 2016Termination of appointment of David Barr Rankin as a director on 6 January 2016 (1 page)
18 September 2015Full accounts made up to 31 December 2014 (14 pages)
18 September 2015Full accounts made up to 31 December 2014 (14 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 887,016.9
(5 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 887,016.9
(5 pages)
19 August 2014Full accounts made up to 31 December 2013 (15 pages)
19 August 2014Full accounts made up to 31 December 2013 (15 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 887,016.9
(5 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 887,016.9
(5 pages)
18 June 2013Full accounts made up to 31 December 2012 (14 pages)
18 June 2013Full accounts made up to 31 December 2012 (14 pages)
24 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
6 August 2012Full accounts made up to 31 December 2011 (13 pages)
6 August 2012Full accounts made up to 31 December 2011 (13 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
19 August 2011Full accounts made up to 31 December 2010 (13 pages)
19 August 2011Full accounts made up to 31 December 2010 (13 pages)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
16 June 2010Full accounts made up to 31 December 2009 (13 pages)
16 June 2010Full accounts made up to 31 December 2009 (13 pages)
28 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
29 October 2009Appointment of Eq Director Limited as a director (2 pages)
29 October 2009Appointment of Eq Director Limited as a director (2 pages)
27 October 2009Appointment of Mr David Barr Rankin as a director (2 pages)
27 October 2009Termination of appointment of Alison Hoskin as a secretary (1 page)
27 October 2009Termination of appointment of Alison Hoskin as a secretary (1 page)
27 October 2009Appointment of Mr David Barr Rankin as a director (2 pages)
27 October 2009Appointment of Eq Secretary Limited as a secretary (2 pages)
27 October 2009Appointment of Eq Secretary Limited as a secretary (2 pages)
25 October 2009Full accounts made up to 31 December 2008 (14 pages)
25 October 2009Full accounts made up to 31 December 2008 (14 pages)
20 August 2009Company name changed optimisa research LIMITED\certificate issued on 21/08/09 (2 pages)
20 August 2009Company name changed optimisa research LIMITED\certificate issued on 21/08/09 (2 pages)
29 July 2009Appointment terminated director simon dannatt (1 page)
29 July 2009Appointment terminated director simon dannatt (1 page)
16 June 2009Director appointed ronald frederick littleboy (2 pages)
16 June 2009Director appointed ronald frederick littleboy (2 pages)
18 May 2009Appointment terminated director jonathan waters (1 page)
18 May 2009Appointment terminated director jonathan waters (1 page)
2 April 2009Company name changed eq group LIMITED\certificate issued on 02/04/09 (2 pages)
2 April 2009Company name changed eq group LIMITED\certificate issued on 02/04/09 (2 pages)
19 March 2009Return made up to 13/03/09; full list of members (3 pages)
19 March 2009Return made up to 13/03/09; full list of members (3 pages)
18 March 2009Registered office changed on 18/03/2009 from 209-215 blackfriars road london london SE1 8NL (1 page)
18 March 2009Registered office changed on 18/03/2009 from 209-215 blackfriars road london london SE1 8NL (1 page)
1 August 2008Full accounts made up to 31 December 2007 (15 pages)
1 August 2008Full accounts made up to 31 December 2007 (15 pages)
10 April 2008Return made up to 13/03/08; full list of members (7 pages)
10 April 2008Return made up to 13/03/08; full list of members (7 pages)
20 March 2008Application for reregistration from PLC to private (1 page)
20 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
20 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
20 March 2008Re-registration of Memorandum and Articles (18 pages)
20 March 2008Application for reregistration from PLC to private (1 page)
20 March 2008Certificate of re-registration from Public Limited Company to Private (1 page)
20 March 2008Certificate of re-registration from Public Limited Company to Private (1 page)
20 March 2008Re-registration of Memorandum and Articles (18 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2007Particulars of mortgage/charge (6 pages)
10 November 2007Particulars of mortgage/charge (6 pages)
1 November 2007Director resigned (1 page)
1 November 2007Registered office changed on 01/11/07 from: crossley house,belle vue park hopwood lane halifax west yorks HX1 5EB (1 page)
1 November 2007New director appointed (2 pages)
1 November 2007Director resigned (1 page)
1 November 2007New director appointed (2 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007New director appointed (2 pages)
1 November 2007Director resigned (1 page)
1 November 2007Registered office changed on 01/11/07 from: crossley house,belle vue park hopwood lane halifax west yorks HX1 5EB (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007New director appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 May 2007Group of companies' accounts made up to 31 December 2006 (44 pages)
24 May 2007Group of companies' accounts made up to 31 December 2006 (44 pages)
24 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Secretary resigned (1 page)
29 March 2007Return made up to 13/03/07; bulk list available separately (9 pages)
29 March 2007Return made up to 13/03/07; bulk list available separately (9 pages)
16 May 2006Ad 04/05/06--------- £ si [email protected]=87951 £ ic 799065/887016 (2 pages)
16 May 2006Ad 04/05/06--------- £ si [email protected]=87951 £ ic 799065/887016 (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
4 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2006Group of companies' accounts made up to 31 December 2005 (44 pages)
28 April 2006Group of companies' accounts made up to 31 December 2005 (44 pages)
4 April 2006Return made up to 13/03/06; bulk list available separately (10 pages)
4 April 2006Return made up to 13/03/06; bulk list available separately (10 pages)
21 June 2005New director appointed (4 pages)
21 June 2005New director appointed (4 pages)
9 June 2005Ad 20/05/05--------- £ si [email protected]=73880 £ ic 725184/799064 (2 pages)
9 June 2005Ad 20/05/05--------- £ si [email protected]=73880 £ ic 725184/799064 (2 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005New secretary appointed (2 pages)
20 May 2005New director appointed (3 pages)
20 May 2005New director appointed (3 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
3 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 March 2005Group of companies' accounts made up to 31 December 2004 (44 pages)
30 March 2005Group of companies' accounts made up to 31 December 2004 (44 pages)
29 March 2005Return made up to 13/03/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2005Return made up to 13/03/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2004Group of companies' accounts made up to 31 December 2003 (43 pages)
6 September 2004Group of companies' accounts made up to 31 December 2003 (43 pages)
18 June 2004Amending cert cancel sha prem ac (1 page)
18 June 2004Cancell share prem acct (4 pages)
18 June 2004Cancell share prem acct (4 pages)
18 June 2004Amending cert cancel sha prem ac (1 page)
1 June 2004Statement of affairs (79 pages)
1 June 2004Ad 29/04/04--------- £ si [email protected]=21765 £ ic 698019/719784 (2 pages)
1 June 2004Ad 29/04/04--------- £ si [email protected]=21765 £ ic 698019/719784 (2 pages)
1 June 2004Statement of affairs (79 pages)
11 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 May 2004Resolutions
  • RES13 ‐ Cancell share prem acc 30/04/04
(1 page)
11 May 2004Resolutions
  • RES13 ‐ Cancell share prem acc 30/04/04
(1 page)
30 April 2004Director's particulars changed (1 page)
30 April 2004Director's particulars changed (1 page)
6 April 2004Return made up to 13/03/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 April 2004Return made up to 13/03/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
5 June 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
5 June 2003Auditor's resignation (1 page)
5 June 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
5 June 2003Auditor's resignation (1 page)
23 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 March 2003Return made up to 13/03/03; full list of members (32 pages)
19 March 2003Return made up to 13/03/03; full list of members (32 pages)
7 February 2003Ad 18/12/02--------- £ si [email protected]=108660 £ ic 589358/698018 (2 pages)
7 February 2003Ad 18/12/02--------- £ si [email protected]=108660 £ ic 589358/698018 (2 pages)
7 February 2003Statement of affairs (78 pages)
7 February 2003Statement of affairs (78 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
16 October 2002Ad 11/10/02--------- £ si [email protected]=4699 £ ic 584659/589358 (2 pages)
16 October 2002Ad 11/10/02--------- £ si [email protected]=4699 £ ic 584659/589358 (2 pages)
19 August 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
19 August 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
30 July 2002Company name changed e-quisitor PLC\certificate issued on 30/07/02 (3 pages)
30 July 2002Company name changed e-quisitor PLC\certificate issued on 30/07/02 (3 pages)
22 July 2002Location of register of members (1 page)
22 July 2002Location of register of members (1 page)
12 April 2002Return made up to 13/03/02; bulk list available separately (8 pages)
12 April 2002Return made up to 13/03/02; bulk list available separately (8 pages)
23 November 2001Statement of affairs (10 pages)
23 November 2001Ad 06/08/01--------- £ si [email protected]=54830 £ ic 445454/500284 (2 pages)
23 November 2001Ad 06/08/01--------- £ si [email protected]=54830 £ ic 445454/500284 (2 pages)
23 November 2001Statement of affairs (10 pages)
28 July 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
28 July 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
27 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 March 2001Return made up to 13/03/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2001Return made up to 13/03/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2000Ad 13/11/00--------- £ si [email protected]=95454 £ ic 350000/445454 (26 pages)
10 December 2000Ad 13/11/00--------- £ si [email protected]=95454 £ ic 350000/445454 (26 pages)
16 November 2000Particulars of mortgage/charge (15 pages)
16 November 2000Particulars of mortgage/charge (15 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
31 October 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
31 October 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
27 October 2000Prospectus (60 pages)
27 October 2000Prospectus (60 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
5 June 2000Ad 18/05/00--------- £ si [email protected]=300000 £ ic 50000/350000 (8 pages)
5 June 2000Ad 18/05/00--------- £ si [email protected]=300000 £ ic 50000/350000 (8 pages)
19 May 2000Ad 17/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 May 2000£ nc 50000/3000000 26/04/00 (1 page)
19 May 2000Registered office changed on 19/05/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
19 May 2000£ nc 1000/50000 17/04/00 (1 page)
19 May 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
19 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
19 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
19 May 2000S-div 26/04/00 (1 page)
19 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
19 May 2000£ nc 50000/3000000 26/04/00 (1 page)
19 May 2000Registered office changed on 19/05/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
19 May 2000£ nc 1000/50000 17/04/00 (1 page)
19 May 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
19 May 2000S-div 26/04/00 (1 page)
19 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
19 May 2000Ad 17/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 May 2000Prospectus (44 pages)
15 May 2000Prospectus (44 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
27 April 2000New secretary appointed;new director appointed (5 pages)
27 April 2000Director resigned (1 page)
27 April 2000New secretary appointed;new director appointed (5 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Secretary resigned;director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Secretary resigned;director resigned (1 page)
17 April 2000Re-registration of Memorandum and Articles (106 pages)
17 April 2000Auditor's statement (1 page)
17 April 2000Certificate of re-registration from Private to Public Limited Company (1 page)
17 April 2000Auditor's report (2 pages)
17 April 2000Certificate of re-registration from Private to Public Limited Company (1 page)
17 April 2000Balance Sheet (1 page)
17 April 2000Declaration on reregistration from private to PLC (1 page)
17 April 2000Re-registration of Memorandum and Articles (106 pages)
17 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 April 2000Declaration on reregistration from private to PLC (1 page)
17 April 2000Balance Sheet (1 page)
17 April 2000Application for reregistration from private to PLC (1 page)
17 April 2000Application for reregistration from private to PLC (1 page)
17 April 2000Auditor's statement (1 page)
17 April 2000Auditor's report (2 pages)
17 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 2000Company name changed broomco (2102) LIMITED\certificate issued on 12/04/00 (2 pages)
12 April 2000Company name changed broomco (2102) LIMITED\certificate issued on 12/04/00 (2 pages)
13 March 2000Incorporation (17 pages)
13 March 2000Incorporation (17 pages)