Company NameQuotient Bioresearch (Rushden) Limited
Company StatusDissolved
Company Number04048362
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 8 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous NamesOceanforce Limited and GRM Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Boliang Lou
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed02 February 2016(15 years, 6 months after company formation)
Appointment Duration3 years, 12 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHertford Road Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Secretary NameMr Stephen Christopher Lewinton
StatusClosed
Appointed02 February 2016(15 years, 6 months after company formation)
Appointment Duration3 years, 12 months (closed 28 January 2020)
RoleCompany Director
Correspondence AddressHertford Road Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameDr Reuben Naphtali Gruneberg
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(3 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 12 July 2002)
RoleMedical Consultant
Correspondence Address67 Cholmeley Crescent
London
N6 5EX
Director NameMr David Felmingham
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(3 weeks, 4 days after company formation)
Appointment Duration7 years (resigned 11 September 2007)
RoleConsultant
Correspondence AddressHammerfest
Arrow Lane Hartley Wintney
Hook
Hampshire
RG27 8LR
Secretary NameMr Hilton Teren
NationalityBritish
StatusResigned
Appointed01 September 2000(3 weeks, 4 days after company formation)
Appointment Duration7 years (resigned 11 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashfields
Loughton
Essex
IG10 1SB
Director NameMr Peter Lewis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(4 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 11 September 2007)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address8 Strangways Terrace
London
W14 8NE
Director NameMr David Alan Croft
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 February 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 St Leonards Terrace
London
SW3 4QB
Director NameDr William Robert Neilson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 September 2007)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address45 King George's Square
Richmond
Surrey
TW10 6LF
Director NameDr Ian Morrissey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 September 2007)
RoleMicrobiologist
Country of ResidenceEngland
Correspondence Address41 Sheering Mill Lane
Sawbridgeworth
Hertfordshire
CM21 9LW
Director NameMr Hilton Teren
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashfields
Loughton
Essex
IG10 1SB
Director NameMark Francis Hichens
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(6 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 September 2007)
RoleMicrobiologist
Country of ResidenceEngland
Correspondence AddressGlen Cottage
Street End Lane
Blagden
North Somerset
BS40 7TW
Director NameOliver Lewis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(6 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 September 2007)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Riverdale Gardens
Twickenham
Middlesex
TW1 2BZ
Director NameMr Desmond Joseph Paul Edward Cowan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 20 October 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressQuotient Bioscience Limited Newmarket Road
Fordham
Cambridgeshire
CB7 5WW
Secretary NameNicholas John Burroughs
NationalityBritish
StatusResigned
Appointed11 September 2007(7 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 May 2008)
RoleCompany Director
Correspondence AddressHfl Limited
Newmarket Road
Fordham
Cambridgeshire
CB4 2DT
Director NameMr Gordon Biggart Cameron
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(7 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 February 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNewmarket Road
Fordham
Cambridgeshire
CB7 5WW
Secretary NameElizabeth Karen Dant
StatusResigned
Appointed02 May 2008(7 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 October 2008)
RoleCompany Director
Correspondence AddressQuotient Bioresearch Newmarket Road
Fordham
Cambridgeshire
CB7 5WW
Secretary NameMr Gordon Biggart Cameron
NationalityBritish
StatusResigned
Appointed17 October 2008(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewmarket Road
Fordham
Cambridgeshire
CB7 5WW
Secretary NameMiss Michelle Kennedy
StatusResigned
Appointed03 March 2010(9 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 February 2011)
RoleCompany Director
Correspondence AddressNewmarket Road
Fordham
Cambridgeshire
CB7 5WW
Director NameMr Roger Leonard Burdett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(10 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 February 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressPegasus Way Crown Business Park
Rushden
Northamptonshire
NN10 6ER
Secretary NameMr Gordon Biggart Cameron
StatusResigned
Appointed03 February 2011(10 years, 6 months after company formation)
Appointment Duration5 years (resigned 02 February 2016)
RoleCompany Director
Correspondence AddressPegasus Way Crown Business Park
Rushden
Northamptonshire
NN10 6ER
Director NameMr Stephen Christopher Lewinton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPegasus Way Crown Business Park
Rushden
Northamptonshire
NN10 6ER
Director NameMr Simon Robert Hemmings
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 February 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPegasus Way Crown Business Park
Rushden
Northamptonshire
NN10 6ER
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitequotientbioresearch.com

Location

Registered AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London

Shareholders

1.4m at £0.1Quotient Bioresearch Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,617,000
Gross Profit£3,678,000
Net Worth£5,223,000
Cash£1,491,000
Current Liabilities£2,005,000

Accounts

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

Charges

25 July 2008Delivered on: 9 August 2008
Satisfied on: 18 January 2013
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 February 2008Delivered on: 20 February 2008
Satisfied on: 18 January 2013
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 7 to 9 (odd) william road L. 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
12 September 2007Delivered on: 29 September 2007
Satisfied on: 18 January 2013
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 7 to 9 (odd) william road london t/no ng. 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
29 August 2003Delivered on: 9 September 2003
Satisfied on: 10 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
5 November 2019Application to strike the company off the register (3 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
31 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 December 2017 (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
6 October 2017Registered office address changed from Pegasus Way Crown Business Park Rushden Northamptonshire NN10 6ER to Hertford Road Hertford Road Hoddesdon Hertfordshire EN11 9BU on 6 October 2017 (1 page)
6 October 2017Registered office address changed from Pegasus Way Crown Business Park Rushden Northamptonshire NN10 6ER to Hertford Road Hertford Road Hoddesdon Hertfordshire EN11 9BU on 6 October 2017 (1 page)
27 June 2017Full accounts made up to 31 December 2016 (27 pages)
27 June 2017Full accounts made up to 31 December 2016 (27 pages)
19 June 2017Confirmation statement made on 16 November 2016 with updates (4 pages)
19 June 2017Confirmation statement made on 16 November 2016 with updates (4 pages)
23 December 2016Solvency Statement dated 21/12/16 (1 page)
23 December 2016Solvency Statement dated 21/12/16 (1 page)
23 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c and capital erdemption reserve 21/12/2016
(2 pages)
23 December 2016Statement by Directors (1 page)
23 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c and capital erdemption reserve 21/12/2016
(2 pages)
23 December 2016Statement of capital on 23 December 2016
  • GBP 1
(3 pages)
23 December 2016Statement by Directors (1 page)
23 December 2016Statement of capital on 23 December 2016
  • GBP 1
(3 pages)
29 September 2016Full accounts made up to 31 December 2015 (27 pages)
29 September 2016Full accounts made up to 31 December 2015 (27 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
24 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
24 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
4 February 2016Appointment of Dr Boliang Lou as a director on 2 February 2016 (2 pages)
4 February 2016Appointment of Dr Boliang Lou as a director on 2 February 2016 (2 pages)
2 February 2016Termination of appointment of Roger Leonard Burdett as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Gordon Biggart Cameron as a secretary on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Gordon Biggart Cameron as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Stephen Christopher Lewinton as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Simon Robert Hemmings as a director on 2 February 2016 (1 page)
2 February 2016Appointment of Mr Stephen Christopher Lewinton as a secretary on 2 February 2016 (2 pages)
2 February 2016Termination of appointment of Roger Leonard Burdett as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Gordon Biggart Cameron as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Gordon Biggart Cameron as a secretary on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Stephen Christopher Lewinton as a director on 2 February 2016 (1 page)
2 February 2016Appointment of Mr Stephen Christopher Lewinton as a secretary on 2 February 2016 (2 pages)
2 February 2016Termination of appointment of Simon Robert Hemmings as a director on 2 February 2016 (1 page)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 139,670
(5 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 139,670
(5 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 139,670
(5 pages)
8 July 2015Full accounts made up to 31 March 2015 (20 pages)
8 July 2015Full accounts made up to 31 March 2015 (20 pages)
19 March 2015Auditor's resignation (1 page)
19 March 2015Auditor's resignation (1 page)
5 January 2015Appointment of Mr Simon Robert Hemmings as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Simon Robert Hemmings as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Simon Robert Hemmings as a director on 5 January 2015 (2 pages)
31 December 2014Full accounts made up to 31 March 2014 (20 pages)
31 December 2014Full accounts made up to 31 March 2014 (20 pages)
15 September 2014Annual return made up to 7 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 7 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 7 August 2014 with a full list of shareholders (5 pages)
30 April 2014Appointment of Mr Stephen Christopher Lewinton as a director (2 pages)
30 April 2014Appointment of Mr Stephen Christopher Lewinton as a director (2 pages)
25 September 2013Full accounts made up to 31 March 2013 (19 pages)
25 September 2013Full accounts made up to 31 March 2013 (19 pages)
27 August 2013Registered office address changed from Newmarket Road Fordham Cambridgeshire CB7 5WW on 27 August 2013 (1 page)
27 August 2013Registered office address changed from Newmarket Road Fordham Cambridgeshire CB7 5WW on 27 August 2013 (1 page)
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 139,670
(4 pages)
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 139,670
(4 pages)
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 139,670
(4 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 January 2013Company name changed grm holdings LIMITED\certificate issued on 03/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
(2 pages)
3 January 2013Change of name notice (2 pages)
3 January 2013Company name changed grm holdings LIMITED\certificate issued on 03/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
(2 pages)
3 January 2013Change of name notice (2 pages)
17 August 2012Full accounts made up to 31 March 2012 (13 pages)
17 August 2012Full accounts made up to 31 March 2012 (13 pages)
17 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
20 December 2011Full accounts made up to 31 March 2011 (13 pages)
20 December 2011Full accounts made up to 31 March 2011 (13 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
3 June 2011Full accounts made up to 31 March 2010 (14 pages)
3 June 2011Full accounts made up to 31 March 2010 (14 pages)
4 February 2011Appointment of Mr Gordon Biggart Cameron as a secretary (1 page)
4 February 2011Appointment of Mr Gordon Biggart Cameron as a secretary (1 page)
3 February 2011Termination of appointment of Michelle Kennedy as a secretary (1 page)
3 February 2011Termination of appointment of Michelle Kennedy as a secretary (1 page)
29 November 2010Termination of appointment of Gordon Cameron as a secretary (1 page)
29 November 2010Appointment of Miss Michelle Kennedy as a secretary (1 page)
29 November 2010Termination of appointment of Gordon Cameron as a secretary (1 page)
29 November 2010Appointment of Miss Michelle Kennedy as a secretary (1 page)
4 November 2010Termination of appointment of Desmond Cowan as a director (1 page)
4 November 2010Termination of appointment of Desmond Cowan as a director (1 page)
4 November 2010Appointment of Mr Roger Leonard Burdett as a director (2 pages)
4 November 2010Appointment of Mr Roger Leonard Burdett as a director (2 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
8 December 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages)
8 December 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages)
8 December 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages)
8 December 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
8 December 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
8 December 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages)
27 October 2009Full accounts made up to 31 March 2009 (13 pages)
27 October 2009Full accounts made up to 31 March 2009 (13 pages)
23 September 2009Resolutions
  • RES13 ‐ Facilities agreement 21/08/2009
(1 page)
23 September 2009Resolutions
  • RES13 ‐ Facilities agreement 21/08/2009
(1 page)
10 August 2009Return made up to 07/08/09; full list of members (3 pages)
10 August 2009Return made up to 07/08/09; full list of members (3 pages)
6 April 2009Resolutions
  • RES13 ‐ Deed of amendment 25/03/2009
(2 pages)
6 April 2009Resolutions
  • RES13 ‐ Deed of amendment 25/03/2009
(2 pages)
4 February 2009Full accounts made up to 31 March 2008 (14 pages)
4 February 2009Full accounts made up to 31 March 2008 (14 pages)
21 December 2008Full accounts made up to 31 August 2007 (13 pages)
21 December 2008Full accounts made up to 31 August 2007 (13 pages)
17 October 2008Appointment terminated secretary elizabeth dant (1 page)
17 October 2008Appointment terminated secretary elizabeth dant (1 page)
17 October 2008Secretary appointed mr gordon biggart cameron (1 page)
17 October 2008Secretary appointed mr gordon biggart cameron (1 page)
20 September 2008Director's change of particulars / desmond cowan / 10/07/2008 (1 page)
20 September 2008Return made up to 07/08/08; full list of members (10 pages)
20 September 2008Return made up to 07/08/08; full list of members (10 pages)
20 September 2008Director's change of particulars / desmond cowan / 10/07/2008 (1 page)
9 August 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
5 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
5 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
4 August 2008Declaration of assistance for shares acquisition (13 pages)
4 August 2008Declaration of assistance for shares acquisition (12 pages)
4 August 2008Declaration of assistance for shares acquisition (13 pages)
4 August 2008Declaration of assistance for shares acquisition (12 pages)
4 August 2008Declaration of assistance for shares acquisition (12 pages)
4 August 2008Declaration of assistance for shares acquisition (12 pages)
4 August 2008Declaration of assistance for shares acquisition (14 pages)
4 August 2008Declaration of assistance for shares acquisition (12 pages)
4 August 2008Declaration of assistance for shares acquisition (13 pages)
4 August 2008Declaration of assistance for shares acquisition (13 pages)
4 August 2008Declaration of assistance for shares acquisition (12 pages)
4 August 2008Declaration of assistance for shares acquisition (13 pages)
4 August 2008Declaration of assistance for shares acquisition (14 pages)
4 August 2008Declaration of assistance for shares acquisition (13 pages)
4 August 2008Declaration of assistance for shares acquisition (12 pages)
4 August 2008Declaration of assistance for shares acquisition (12 pages)
6 June 2008Appointment terminated secretary nicholas burroughs (1 page)
6 June 2008Secretary appointed elizabeth karen dant (1 page)
6 June 2008Appointment terminated secretary nicholas burroughs (1 page)
6 June 2008Secretary appointed elizabeth karen dant (1 page)
31 March 2008Appointment terminated director hilton teren (1 page)
31 March 2008Appointment terminated director hilton teren (1 page)
20 February 2008Particulars of mortgage/charge (19 pages)
20 February 2008Particulars of mortgage/charge (19 pages)
18 February 2008Declaration of assistance for shares acquisition (12 pages)
18 February 2008Declaration of assistance for shares acquisition (12 pages)
18 February 2008Declaration of assistance for shares acquisition (11 pages)
18 February 2008Declaration of assistance for shares acquisition (12 pages)
18 February 2008Declaration of assistance for shares acquisition (12 pages)
18 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 February 2008Declaration of assistance for shares acquisition (11 pages)
18 February 2008Declaration of assistance for shares acquisition (12 pages)
18 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 February 2008Declaration of assistance for shares acquisition (12 pages)
15 January 2008Secretary's particulars changed (1 page)
15 January 2008Secretary's particulars changed (1 page)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
6 November 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
6 November 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
19 October 2007Declaration of assistance for shares acquisition (12 pages)
19 October 2007Declaration of assistance for shares acquisition (12 pages)
15 October 2007Declaration of assistance for shares acquisition (12 pages)
15 October 2007Declaration of assistance for shares acquisition (12 pages)
15 October 2007Declaration of assistance for shares acquisition (11 pages)
15 October 2007Declaration of assistance for shares acquisition (11 pages)
10 October 2007Declaration of assistance for shares acquisition (13 pages)
10 October 2007Director resigned (1 page)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Registered office changed on 10/10/07 from: 7-9 william road london NW1 3ER (1 page)
10 October 2007Declaration of assistance for shares acquisition (13 pages)
10 October 2007Director resigned (1 page)
10 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 October 2007Director resigned (1 page)
10 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007Registered office changed on 10/10/07 from: 7-9 william road london NW1 3ER (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007New secretary appointed (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007New secretary appointed (2 pages)
10 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
29 September 2007Particulars of mortgage/charge (11 pages)
29 September 2007Particulars of mortgage/charge (11 pages)
17 September 2007Auditor's resignation (1 page)
17 September 2007Auditor's resignation (1 page)
17 August 2007Return made up to 07/08/07; change of members (14 pages)
17 August 2007Return made up to 07/08/07; change of members (14 pages)
24 July 2007Resolutions
  • RES13 ‐ Gift of shares art 9.1 10/07/07
(1 page)
24 July 2007Resolutions
  • RES13 ‐ Gift of shares art 9.1 10/07/07
(1 page)
20 June 2007Group of companies' accounts made up to 31 August 2006 (25 pages)
20 June 2007Group of companies' accounts made up to 31 August 2006 (25 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
7 March 2007Resolutions
  • RES13 ‐ Re-condition of shares 23/02/07
(1 page)
7 March 2007Resolutions
  • RES13 ‐ Re-condition of shares 23/02/07
(1 page)
25 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 November 2006Ad 21/11/06--------- £ si [email protected]=1300 £ ic 111420/112720 (2 pages)
29 November 2006Ad 21/11/06--------- £ si [email protected]=1300 £ ic 111420/112720 (2 pages)
6 November 2006Resolutions
  • RES13 ‐ Article 9.1 not apply 26/10/06
(1 page)
6 November 2006Resolutions
  • RES13 ‐ Article 9.1 not apply 26/10/06
(1 page)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 August 2006Return made up to 07/08/06; full list of members (15 pages)
23 August 2006Return made up to 07/08/06; full list of members (15 pages)
20 April 2006Group of companies' accounts made up to 31 August 2005 (23 pages)
20 April 2006Group of companies' accounts made up to 31 August 2005 (23 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
6 January 2006Ad 14/12/05--------- £ si [email protected]=3400 £ ic 108020/111420 (2 pages)
6 January 2006Ad 14/12/05--------- £ si [email protected]=3400 £ ic 108020/111420 (2 pages)
22 December 2005Resolutions
  • RES13 ‐ Arts 9.1 a-d not apply 09/12/05
(1 page)
22 December 2005Resolutions
  • RES13 ‐ Arts 9.1 a-d not apply 09/12/05
(1 page)
8 September 2005Ad 23/08/05--------- £ si [email protected]=300 £ ic 107720/108020 (2 pages)
8 September 2005Ad 23/08/05--------- £ si [email protected]=300 £ ic 107720/108020 (2 pages)
22 August 2005Return made up to 07/08/05; full list of members (14 pages)
22 August 2005Return made up to 07/08/05; full list of members (14 pages)
14 March 2005Group of companies' accounts made up to 31 August 2004 (23 pages)
14 March 2005Group of companies' accounts made up to 31 August 2004 (23 pages)
11 January 2005Ad 29/12/04--------- £ si [email protected]=500 £ ic 107220/107720 (2 pages)
11 January 2005Ad 29/12/04--------- £ si [email protected]=500 £ ic 107220/107720 (2 pages)
24 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 August 2004Ad 31/03/04--------- £ si [email protected]=3220 £ ic 104000/107220 (2 pages)
16 August 2004Ad 31/03/04--------- £ si [email protected]=3220 £ ic 104000/107220 (2 pages)
19 May 2004Group of companies' accounts made up to 31 August 2003 (22 pages)
19 May 2004Group of companies' accounts made up to 31 August 2003 (22 pages)
14 April 2004Resolutions
  • RES13 ‐ Art 9.1E 9.1A 9.1PROP s 24/03/04
(1 page)
14 April 2004Resolutions
  • RES13 ‐ Art 9.1E 9.1A 9.1PROP s 24/03/04
(1 page)
9 January 2004Auditor's resignation (2 pages)
9 January 2004Auditor's resignation (2 pages)
9 September 2003Particulars of mortgage/charge (7 pages)
9 September 2003Particulars of mortgage/charge (7 pages)
5 September 2003Return made up to 07/08/03; full list of members (12 pages)
5 September 2003Return made up to 07/08/03; full list of members (12 pages)
9 May 2003Group of companies' accounts made up to 31 August 2002 (20 pages)
9 May 2003Group of companies' accounts made up to 31 August 2002 (20 pages)
19 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
27 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
7 June 2002Ad 15/05/02--------- £ si [email protected]=25000 £ ic 104000/129000 (2 pages)
7 June 2002Ad 15/05/02--------- £ si [email protected]=25000 £ ic 104000/129000 (2 pages)
12 February 2002Group of companies' accounts made up to 31 August 2001 (19 pages)
12 February 2002Group of companies' accounts made up to 31 August 2001 (19 pages)
13 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2001Ad 15/12/00--------- £ si [email protected]=49999 £ ic 54001/104000 (2 pages)
11 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
11 January 2001S-div 15/12/00 (1 page)
11 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
11 January 2001Nc inc already adjusted 15/12/00 (1 page)
11 January 2001Ad 15/12/00--------- £ si [email protected]=49999 £ ic 54001/104000 (2 pages)
11 January 2001S-div 15/12/00 (1 page)
11 January 2001Nc inc already adjusted 15/12/00 (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
2 January 2001Statement of affairs (21 pages)
2 January 2001Statement of affairs (21 pages)
2 January 2001Ad 15/12/00--------- £ si [email protected]=54000 £ ic 1/54001 (6 pages)
2 January 2001Ad 15/12/00--------- £ si [email protected]=54000 £ ic 1/54001 (6 pages)
21 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000Director resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000Registered office changed on 26/09/00 from: 83 leonard street london EC2A 4QS (1 page)
26 September 2000Registered office changed on 26/09/00 from: 83 leonard street london EC2A 4QS (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
7 September 2000Company name changed oceanforce LIMITED\certificate issued on 08/09/00 (2 pages)
7 September 2000Company name changed oceanforce LIMITED\certificate issued on 08/09/00 (2 pages)
7 August 2000Incorporation (10 pages)
7 August 2000Incorporation (10 pages)