London
EC1Y 4AG
Director Name | Mr Myles Benjamin Arron |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(22 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Dr Josef Vaclav Kittler |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 78 The Street Shalford Guildford Surrey GU4 8BU |
Director Name | Dr Charles Francis Obul Galambos |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Wildfield Close Wood Street Village Guildford Surrey GU3 3EQ |
Director Name | Kieron Messer |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Research Fellow |
Correspondence Address | 9 Cliff Road Godalming Surrey GU7 2JX |
Secretary Name | Kieron Messer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Research Fellow |
Correspondence Address | 30a Barrack Road Guildford Surrey GU2 9RU |
Director Name | Mr Anthony Peter Woolhouse |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 May 2007) |
Role | Company Director |
Correspondence Address | Wellbourne Vicarage Hill Farnham Surrey GU9 8HG |
Director Name | Mr David Bainbridge McIntosh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 April 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 College Street Petersfield Hampshire GU31 4AG |
Director Name | Dr Richard Alexander Leaver |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 March 2005) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 95 Windsor Road Cambridge CB4 3JL |
Director Name | Gen Charles Wilhelm |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2004(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 October 2009) |
Role | Retired General |
Correspondence Address | 203 Peach Tree Street Villa Rica Geogia 30180 United States |
Director Name | Dr Alexander Wilson McKinnon |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Redford Road Edinburgh Midlothian EH13 0AE Scotland |
Director Name | Mr Alexander Wiedmer |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 March 2005(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 April 2012) |
Role | Investment Professional |
Country of Residence | France |
Correspondence Address | 191 Ch Terres Blanches Roquefort Les Pins 06330 France |
Director Name | Baron Geoffrey James Dear |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2005(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 April 2012) |
Role | Co Chairman |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Street Willersey Broadway WR12 7PN |
Director Name | Dr Richard Alexander Leaver |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Windsor Road Cambridge CB4 3JL |
Director Name | Mr Stephen Kenneth Proctor |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oasts Wishanger Churt Surrey GU10 2QQ |
Director Name | Dr Stewart John Hefferman |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 2012) |
Role | Company Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Street Knaphill Woking Surrey GU21 2PG |
Director Name | Derek James Gray |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windward 22 Easter Belmont Road Edinburgh EH12 6EX Scotland |
Director Name | Dr Alexander Wilson McKinnon |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 November 2010(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Melville Street Edinburgh Midlothian EH3 7JF Scotland |
Director Name | Mr Barry Lee Rooney |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2012(11 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 January 2013) |
Role | Company Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Redmullion 6 Beard Road Alloway Ayrshire KA7 4PN Scotland |
Director Name | Mr Nicholas James Holgate |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(11 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House 1-2 Hatfields London SE1 9PG |
Director Name | Mr Colin Michael Evans |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA |
Secretary Name | John Andrew Woollhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2017) |
Role | Company Director |
Correspondence Address | C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA |
Director Name | Mr Stuart Robert Purves |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2018(16 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 12 February 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Chancery Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 1 High Street Knaphill Woking Surrey GU21 2PG |
Secretary Name | Chancery Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 1 High Street Knaphill Woking Surrey GU21 2PG |
Website | www.digitalbarriers.com/omniperception/ |
---|---|
Email address | [email protected] |
Telephone | 020 79404740 |
Telephone region | London |
Registered Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £127,224 |
Gross Profit | £93,447 |
Net Worth | -£52,585 |
Cash | £20,370 |
Current Liabilities | £262,588 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
16 December 2011 | Delivered on: 23 December 2011 Satisfied on: 17 January 2013 Persons entitled: Pentech Ventures LLP Classification: Debenture Secured details: All monies due or to become due to the holders of loan notes (noteholders) and all monies due or to become due from the company to the noteholders and the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
21 May 2010 | Delivered on: 10 June 2010 Satisfied on: 23 December 2011 Persons entitled: Blue Star Capital PLC Classification: Debenture Secured details: All monies due or to become due from the company to the noteholders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and 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 |
18 November 2009 | Delivered on: 1 December 2009 Satisfied on: 29 May 2010 Persons entitled: Blue Star Capital PLC Classification: Debenture Secured details: All monies due or to become due from the chargor to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and 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 |
19 December 2008 | Delivered on: 9 January 2009 Satisfied on: 29 May 2010 Persons entitled: Pegasusbridge Fund Management Limited Classification: Deed of debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
14 March 2008 | Delivered on: 22 March 2008 Satisfied on: 12 February 2009 Persons entitled: Pegasus Bridge Fund Management Limited Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
10 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
12 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (53 pages) |
12 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages) |
22 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
22 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
5 September 2022 | Register inspection address has been changed from C/O Digital Barriers Landmark 105 Victoria Street London SW1E 6QT England to 17 Brunel Court Quedgeley Gloucester GL2 2AL (1 page) |
3 September 2022 | Director's details changed for Mr Stuart Robert Purves on 2 September 2022 (2 pages) |
2 September 2022 | Director's details changed for Mr Stuart Robert Purves on 2 September 2022 (2 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
14 July 2022 | Annual return made up to 9 April 2013 with a full list of shareholders
|
14 July 2022 | Annual return made up to 9 April 2014 with a full list of shareholders
|
5 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (50 pages) |
5 April 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (17 pages) |
11 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
11 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
4 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
18 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages) |
18 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/03/20 (1 page) |
18 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (49 pages) |
18 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
11 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/03/20 (1 page) |
11 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
11 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
14 January 2020 | Register inspection address has been changed from C/O Digital Barriers Belle House Platform 1, Victoria Station London SW1V 1JT England to C/O Digital Barriers Landmark 105 Victoria Street London SW1E 6QT (1 page) |
23 October 2019 | Full accounts made up to 31 March 2019 (18 pages) |
22 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
7 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
6 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
17 April 2019 | Resolutions
|
15 January 2019 | Full accounts made up to 31 March 2018 (21 pages) |
14 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
6 April 2018 | Registered office address changed from , C/O Digital Barriers 121 Olympic Avenue, Milton Park, Milton, Abingdon, Oxon, OX14 4SA, England to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 6 April 2018 (1 page) |
6 April 2018 | Register inspection address has been changed from C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX England to C/O Digital Barriers Belle House Platform 1, Victoria Station London SW1V 1JT (1 page) |
6 April 2018 | Change of details for Digital Barriers Services Limited as a person with significant control on 6 April 2018 (2 pages) |
25 January 2018 | Appointment of Mr Stuart Robert Purves as a director on 19 January 2018 (2 pages) |
27 November 2017 | Change of details for Digital Barriers Services Limited as a person with significant control on 1 August 2017 (3 pages) |
27 November 2017 | Change of details for Digital Barriers Services Limited as a person with significant control on 1 August 2017 (3 pages) |
15 November 2017 | Termination of appointment of John Andrew Woollhead as a secretary on 31 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Colin Michael Evans as a director on 31 October 2017 (1 page) |
15 November 2017 | Termination of appointment of John Andrew Woollhead as a secretary on 31 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Colin Michael Evans as a director on 31 October 2017 (1 page) |
13 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
13 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (6 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (6 pages) |
11 July 2017 | Register inspection address has been changed to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX (1 page) |
11 July 2017 | Registered office address changed from C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG England to C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA on 11 July 2017 (1 page) |
11 July 2017 | Register inspection address has been changed to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX (1 page) |
11 July 2017 | Registered office address changed from , C/O C/O Digital Barriers, Cargo Works 1-2 Hatfields, London, SE1 9PG, England to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 11 July 2017 (1 page) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
24 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
10 June 2015 | Registered office address changed from , C/O Digital Barriers, Enterprise House 1-2 Hatfields, London, SE1 9PG to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from C/O Digital Barriers Enterprise House 1-2 Hatfields London SE1 9PG to C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG on 10 June 2015 (1 page) |
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
11 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
11 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
30 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
4 April 2014 | Full accounts made up to 31 March 2013 (20 pages) |
4 April 2014 | Full accounts made up to 31 March 2013 (20 pages) |
10 July 2013 | Termination of appointment of Nicholas Holgate as a director (1 page) |
10 July 2013 | Termination of appointment of Nicholas Holgate as a director (1 page) |
14 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders
|
14 May 2013 | Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG on 14 May 2013 (1 page) |
14 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Registered office address changed from , Enterprise House 1-2 Hatfields, London, SE1 9PG on 14 May 2013 (1 page) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
6 March 2013 | Particulars of variation of rights attached to shares (3 pages) |
6 March 2013 | Particulars of variation of rights attached to shares (3 pages) |
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
27 February 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
27 February 2013 | Purchase of own shares. (3 pages) |
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
27 February 2013 | Change of share class name or designation (2 pages) |
27 February 2013 | Purchase of own shares. (3 pages) |
27 February 2013 | Change of share class name or designation (2 pages) |
27 February 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
27 February 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
29 January 2013 | Appointment of John Andrew Woollhead as a secretary (3 pages) |
29 January 2013 | Appointment of Mr Colin Michael Evans as a director (3 pages) |
29 January 2013 | Appointment of Nicholas James Holgate as a director (3 pages) |
29 January 2013 | Termination of appointment of Stephen Proctor as a director (2 pages) |
29 January 2013 | Termination of appointment of Stephen Proctor as a director (2 pages) |
29 January 2013 | Appointment of John Andrew Woollhead as a secretary (3 pages) |
29 January 2013 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages) |
29 January 2013 | Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 29 January 2013 (2 pages) |
29 January 2013 | Appointment of Mr Zak Doffman as a director (3 pages) |
29 January 2013 | Appointment of Mr Zak Doffman as a director (3 pages) |
29 January 2013 | Registered office address changed from , 1 High Street, Knaphill, Woking, Surrey, GU21 2PG on 29 January 2013 (2 pages) |
29 January 2013 | Appointment of Mr Colin Michael Evans as a director (3 pages) |
29 January 2013 | Termination of appointment of Barry Rooney as a director (2 pages) |
29 January 2013 | Termination of appointment of Barry Rooney as a director (2 pages) |
29 January 2013 | Appointment of Nicholas James Holgate as a director (3 pages) |
29 January 2013 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2012 | Annual return made up to 9 April 2012 (23 pages) |
15 August 2012 | Annual return made up to 9 April 2012 (23 pages) |
15 August 2012 | Annual return made up to 9 April 2012 (23 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | Appointment of Mr Barry Lee Rooney as a director (2 pages) |
1 June 2012 | Termination of appointment of Alexander Wiedmer as a director (1 page) |
1 June 2012 | Termination of appointment of Charles Galambos as a director (1 page) |
1 June 2012 | Appointment of Mr Barry Lee Rooney as a director (2 pages) |
1 June 2012 | Termination of appointment of Geoffrey Dear as a director (1 page) |
1 June 2012 | Termination of appointment of Stewart Hefferman as a director (1 page) |
1 June 2012 | Termination of appointment of Stewart Hefferman as a director (1 page) |
1 June 2012 | Termination of appointment of Charles Galambos as a director (1 page) |
1 June 2012 | Termination of appointment of David Mcintosh as a director (1 page) |
1 June 2012 | Termination of appointment of Alexander Mckinnon as a director (1 page) |
1 June 2012 | Termination of appointment of Geoffrey Dear as a director (1 page) |
1 June 2012 | Termination of appointment of Alexander Mckinnon as a director (1 page) |
1 June 2012 | Termination of appointment of David Mcintosh as a director (1 page) |
1 June 2012 | Termination of appointment of Alexander Wiedmer as a director (1 page) |
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
22 July 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (25 pages) |
22 July 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (25 pages) |
22 July 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (25 pages) |
14 June 2011 | Termination of appointment of Richard Leaver as a director (1 page) |
14 June 2011 | Termination of appointment of Richard Leaver as a director (1 page) |
5 January 2011 | Appointment of Dr Alexander Mckinnon as a director (3 pages) |
5 January 2011 | Termination of appointment of Derek Gray as a director (2 pages) |
5 January 2011 | Termination of appointment of Derek Gray as a director (2 pages) |
5 January 2011 | Appointment of Dr Alexander Mckinnon as a director (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
29 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (23 pages) |
29 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (23 pages) |
29 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (23 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
15 April 2010 | Director's details changed for Dr Stewart John Hefferman on 22 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Dr Stewart John Hefferman on 22 October 2009 (2 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
20 November 2009 | Termination of appointment of Charles Wilhelm as a director (1 page) |
20 November 2009 | Termination of appointment of Charles Wilhelm as a director (1 page) |
28 October 2009 | Termination of appointment of Alexander Mckinnon as a director (2 pages) |
28 October 2009 | Appointment of Derek James Gray as a director (3 pages) |
28 October 2009 | Termination of appointment of Alexander Mckinnon as a director (2 pages) |
28 October 2009 | Appointment of Derek James Gray as a director (3 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
27 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
27 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
27 July 2009 | Appointment terminated secretary kieron messer (1 page) |
27 July 2009 | Appointment terminated secretary kieron messer (1 page) |
21 July 2009 | Director appointed stewart john hefferman (2 pages) |
21 July 2009 | Director appointed stewart john hefferman (2 pages) |
9 July 2009 | Particulars of contract relating to shares (2 pages) |
9 July 2009 | Capitals not rolled up (2 pages) |
9 July 2009 | Capitals not rolled up (2 pages) |
9 July 2009 | Particulars of contract relating to shares (2 pages) |
29 May 2009 | Return made up to 09/04/09; full list of members (12 pages) |
29 May 2009 | Return made up to 09/04/09; full list of members (12 pages) |
16 February 2009 | Director appointed stephen kenneth proctor (2 pages) |
16 February 2009 | Director appointed stephen kenneth proctor (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 January 2009 | Resolutions
|
22 January 2009 | Resolutions
|
9 January 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
4 June 2008 | Return made up to 09/04/08; full list of members (14 pages) |
4 June 2008 | Return made up to 09/04/08; full list of members (14 pages) |
8 April 2008 | Director appointed richard alexander leaver (2 pages) |
8 April 2008 | Director appointed richard alexander leaver (2 pages) |
4 April 2008 | Resolutions
|
4 April 2008 | Nc inc already adjusted 13/03/08 (2 pages) |
4 April 2008 | Statement of rights variation attached to shares (1 page) |
4 April 2008 | Statement of rights variation attached to shares (1 page) |
4 April 2008 | Nc inc already adjusted 13/03/08 (2 pages) |
4 April 2008 | Resolutions
|
4 April 2008 | Resolutions
|
4 April 2008 | Resolutions
|
22 March 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 December 2007 | Ad 24/10/07--------- £ si [email protected]=50 £ ic 26649/26699 (2 pages) |
11 December 2007 | Ad 24/10/07--------- £ si [email protected]=50 £ ic 26649/26699 (2 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
21 September 2007 | Ad 03/07/07--------- £ si [email protected]=3267 £ ic 23382/26649 (4 pages) |
21 September 2007 | Ad 03/07/07--------- £ si [email protected]=3267 £ ic 23382/26649 (4 pages) |
29 August 2007 | Ad 22/01/07--------- £ si [email protected] (2 pages) |
29 August 2007 | Ad 22/01/07--------- £ si [email protected] (2 pages) |
10 August 2007 | Resolutions
|
10 August 2007 | Nc inc already adjusted 01/09/06 (2 pages) |
10 August 2007 | Resolutions
|
10 August 2007 | Resolutions
|
10 August 2007 | Resolutions
|
10 August 2007 | Resolutions
|
10 August 2007 | Nc inc already adjusted 01/09/06 (2 pages) |
10 August 2007 | Nc inc already adjusted 28/06/07 (2 pages) |
10 August 2007 | Resolutions
|
10 August 2007 | Nc inc already adjusted 28/06/07 (2 pages) |
3 August 2007 | Return made up to 09/04/07; full list of members (13 pages) |
3 August 2007 | Return made up to 09/04/07; full list of members (13 pages) |
19 June 2007 | Ad 01/05/07--------- £ si [email protected]=58 £ ic 471983/472041 (2 pages) |
19 June 2007 | Ad 01/05/07--------- £ si [email protected]=58 £ ic 471983/472041 (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
3 March 2007 | Ad 09/11/06--------- £ si [email protected]=99 £ ic 471884/471983 (2 pages) |
3 March 2007 | Ad 09/11/06--------- £ si [email protected]=99 £ ic 471884/471983 (2 pages) |
26 January 2007 | Ad 09/11/06--------- £ si [email protected]=99 £ ic 471785/471884 (2 pages) |
26 January 2007 | Ad 09/11/06--------- £ si [email protected]=99 £ ic 471785/471884 (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
25 October 2006 | Nc inc already adjusted 01/09/06 (1 page) |
25 October 2006 | Nc inc already adjusted 01/09/06 (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
17 October 2006 | Ad 01/09/06--------- £ si [email protected]=130 £ ic 471655/471785 (2 pages) |
17 October 2006 | Ad 01/09/06--------- £ si [email protected]=130 £ ic 471655/471785 (2 pages) |
17 October 2006 | Ad 01/09/06--------- £ si [email protected]=3545 £ ic 468110/471655 (2 pages) |
17 October 2006 | Ad 09/10/06--------- £ si [email protected]=2614 £ ic 465496/468110 (2 pages) |
17 October 2006 | Ad 09/10/06--------- £ si [email protected]=2614 £ ic 465496/468110 (2 pages) |
17 October 2006 | Ad 01/09/06--------- £ si [email protected]=3545 £ ic 468110/471655 (2 pages) |
14 August 2006 | Return made up to 09/04/06; full list of members (11 pages) |
14 August 2006 | Return made up to 09/04/06; full list of members (11 pages) |
2 August 2006 | Secretary's particulars changed (1 page) |
2 August 2006 | Secretary's particulars changed (1 page) |
3 June 2006 | Ad 09/05/06--------- £ si [email protected]=10 £ ic 465486/465496 (2 pages) |
3 June 2006 | Ad 09/05/06--------- £ si [email protected]=10 £ ic 465486/465496 (2 pages) |
2 June 2006 | Resolutions
|
2 June 2006 | Resolutions
|
2 June 2006 | Nc inc already adjusted 05/04/06 (1 page) |
2 June 2006 | Nc inc already adjusted 05/04/06 (1 page) |
10 May 2006 | Ad 13/04/06--------- £ si [email protected]=457516 £ ic 7970/465486 (2 pages) |
10 May 2006 | Ad 13/04/06--------- £ si [email protected]=457516 £ ic 7970/465486 (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 December 2005 | Director resigned (1 page) |
18 July 2005 | Ad 09/06/05--------- £ si [email protected]=70 £ ic 7900/7970 (3 pages) |
18 July 2005 | Ad 09/06/05--------- £ si [email protected]=70 £ ic 7900/7970 (3 pages) |
4 July 2005 | Return made up to 09/04/05; full list of members (12 pages) |
4 July 2005 | Return made up to 09/04/05; full list of members (12 pages) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Ad 08/04/05--------- £ si [email protected]=146700 £ ic 160272/306972 (2 pages) |
7 June 2005 | Ad 24/03/05--------- £ si [email protected]=8694 £ ic 4878/13572 (2 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Ad 29/03/05--------- £ si [email protected]=146700 £ ic 13572/160272 (2 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
7 June 2005 | Ad 08/04/05--------- £ si [email protected]=146700 £ ic 160272/306972 (2 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Ad 16/03/05--------- £ si [email protected]=7 £ ic 4871/4878 (2 pages) |
7 June 2005 | Div 24/03/05 (1 page) |
7 June 2005 | Nc inc already adjusted 24/03/05 (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Ad 29/03/05--------- £ si [email protected]=146700 £ ic 13572/160272 (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Ad 24/03/05--------- £ si [email protected]=8694 £ ic 4878/13572 (2 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
7 June 2005 | Ad 16/03/05--------- £ si [email protected]=7 £ ic 4871/4878 (2 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Nc inc already adjusted 24/03/05 (1 page) |
7 June 2005 | Div 24/03/05 (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
5 August 2004 | Ad 16/07/04--------- £ si [email protected]=132 £ ic 4739/4871 (2 pages) |
5 August 2004 | Ad 16/07/04--------- £ si [email protected]=132 £ ic 4739/4871 (2 pages) |
5 August 2004 | Resolutions
|
5 August 2004 | Resolutions
|
27 May 2004 | Return made up to 09/04/04; full list of members (9 pages) |
27 May 2004 | Return made up to 09/04/04; full list of members (9 pages) |
29 March 2004 | Ad 11/03/04--------- £ si [email protected]=398 £ ic 4338/4736 (2 pages) |
29 March 2004 | Ad 11/03/04--------- £ si [email protected]=21 £ ic 4317/4338 (2 pages) |
29 March 2004 | Ad 11/03/04--------- £ si [email protected]=398 £ ic 4338/4736 (2 pages) |
29 March 2004 | Ad 11/03/04--------- £ si [email protected]=21 £ ic 4317/4338 (2 pages) |
24 March 2004 | Ad 09/12/03--------- £ si [email protected]=15 £ ic 4021/4036 (2 pages) |
24 March 2004 | Ad 09/12/03--------- £ si [email protected]=132 £ ic 3889/4021 (2 pages) |
24 March 2004 | Ad 09/12/03--------- £ si [email protected]=281 £ ic 4036/4317 (2 pages) |
24 March 2004 | Ad 09/12/03--------- £ si [email protected]=281 £ ic 4036/4317 (2 pages) |
24 March 2004 | Ad 09/12/03--------- £ si [email protected]=132 £ ic 3889/4021 (2 pages) |
24 March 2004 | Ad 09/12/03--------- £ si [email protected]=15 £ ic 4021/4036 (2 pages) |
18 March 2004 | Resolutions
|
18 March 2004 | Resolutions
|
27 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
27 September 2003 | Ad 03/09/03--------- £ si [email protected]=144 £ ic 3745/3889 (2 pages) |
27 September 2003 | Ad 03/09/03--------- £ si [email protected]=144 £ ic 3745/3889 (2 pages) |
1 May 2003 | Return made up to 09/04/03; full list of members (8 pages) |
1 May 2003 | Return made up to 09/04/03; full list of members (8 pages) |
30 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2003 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
12 February 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
12 February 2003 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | Resolutions
|
4 December 2002 | Resolutions
|
28 October 2002 | Div 14/10/02 (1 page) |
28 October 2002 | Resolutions
|
28 October 2002 | Resolutions
|
28 October 2002 | Ad 14/10/02--------- £ si [email protected]=2901 £ ic 99/3000 (2 pages) |
28 October 2002 | Div 14/10/02 (1 page) |
28 October 2002 | Ad 14/10/02--------- £ si [email protected]=2901 £ ic 99/3000 (2 pages) |
16 May 2002 | Return made up to 09/04/02; full list of members (7 pages) |
16 May 2002 | Return made up to 09/04/02; full list of members (7 pages) |
10 May 2002 | Director's particulars changed (1 page) |
10 May 2002 | Director's particulars changed (1 page) |
10 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2001 | Ad 09/04/01--------- £ si 98@1=98 £ ic 1/99 (3 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Resolutions
|
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Resolutions
|
2 May 2001 | Ad 09/04/01--------- £ si 98@1=98 £ ic 1/99 (3 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Incorporation (19 pages) |
9 April 2001 | Incorporation (19 pages) |