Company NameOmniperception Ltd.
DirectorsZak Doffman and Myles Benjamin Arron
Company StatusActive
Company Number04196519
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Zak Doffman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(11 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Myles Benjamin Arron
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(22 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameDr Josef Vaclav Kittler
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address78 The Street
Shalford
Guildford
Surrey
GU4 8BU
Director NameDr Charles Francis Obul Galambos
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Wildfield Close
Wood Street Village
Guildford
Surrey
GU3 3EQ
Director NameKieron Messer
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleResearch Fellow
Correspondence Address9 Cliff Road
Godalming
Surrey
GU7 2JX
Secretary NameKieron Messer
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleResearch Fellow
Correspondence Address30a Barrack Road
Guildford
Surrey
GU2 9RU
Director NameMr Anthony Peter Woolhouse
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 May 2007)
RoleCompany Director
Correspondence AddressWellbourne
Vicarage Hill
Farnham
Surrey
GU9 8HG
Director NameMr David Bainbridge McIntosh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(2 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 April 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 College Street
Petersfield
Hampshire
GU31 4AG
Director NameDr Richard Alexander Leaver
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 2005)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address95 Windsor Road
Cambridge
CB4 3JL
Director NameGen Charles Wilhelm
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2004(3 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 2009)
RoleRetired General
Correspondence Address203 Peach Tree Street
Villa Rica
Geogia
30180
United States
Director NameDr Alexander Wilson McKinnon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Redford Road
Edinburgh
Midlothian
EH13 0AE
Scotland
Director NameMr Alexander Wiedmer
Date of BirthJune 1968 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed24 March 2005(3 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 April 2012)
RoleInvestment Professional
Country of ResidenceFrance
Correspondence Address191 Ch Terres Blanches
Roquefort Les Pins
06330
France
Director NameBaron Geoffrey James Dear
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2005(4 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 April 2012)
RoleCo Chairman
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Street
Willersey
Broadway
WR12 7PN
Director NameDr Richard Alexander Leaver
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Windsor Road
Cambridge
CB4 3JL
Director NameMr Stephen Kenneth Proctor
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(7 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oasts
Wishanger
Churt
Surrey
GU10 2QQ
Director NameDr Stewart John Hefferman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 2012)
RoleCompany Ceo
Country of ResidenceUnited Kingdom
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG
Director NameDerek James Gray
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindward 22 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Director NameDr Alexander Wilson McKinnon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed19 November 2010(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Melville Street
Edinburgh
Midlothian
EH3 7JF
Scotland
Director NameMr Barry Lee Rooney
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2012(11 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 04 January 2013)
RoleCompany Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressRedmullion 6 Beard Road
Alloway
Ayrshire
KA7 4PN
Scotland
Director NameMr Nicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(11 years, 9 months after company formation)
Appointment Duration6 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House 1-2 Hatfields
London
SE1 9PG
Director NameMr Colin Michael Evans
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(11 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Digital Barriers 121 Olympic Avenue
Milton Park, Milton
Abingdon
Oxon
OX14 4SA
Secretary NameJohn Andrew Woollhead
NationalityBritish
StatusResigned
Appointed04 January 2013(11 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2017)
RoleCompany Director
Correspondence AddressC/O Digital Barriers 121 Olympic Avenue
Milton Park, Milton
Abingdon
Oxon
OX14 4SA
Director NameMr Stuart Robert Purves
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(16 years, 9 months after company formation)
Appointment Duration6 years (resigned 12 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameChancery Directors Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG
Secretary NameChancery Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG

Contact

Websitewww.digitalbarriers.com/omniperception/
Email address[email protected]
Telephone020 79404740
Telephone regionLondon

Location

Registered AddressMilton Gate
60 Chiswell Street
London
EC1Y 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£127,224
Gross Profit£93,447
Net Worth-£52,585
Cash£20,370
Current Liabilities£262,588

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

16 December 2011Delivered 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 2010Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

10 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
12 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (53 pages)
12 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages)
22 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
22 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
5 September 2022Register 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 2022Director's details changed for Mr Stuart Robert Purves on 2 September 2022 (2 pages)
2 September 2022Director's details changed for Mr Stuart Robert Purves on 2 September 2022 (2 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
14 July 2022Annual return made up to 9 April 2013 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 14/05/2013 as it was not properly delivered.
(25 pages)
14 July 2022Annual return made up to 9 April 2014 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 30/04/2014 as it was not properly delivered.
(23 pages)
5 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (50 pages)
5 April 2022Audit exemption subsidiary accounts made up to 31 March 2021 (17 pages)
11 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
11 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
4 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
18 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages)
18 February 2021Notice of agreement to exemption from audit of accounts for period ending 30/03/20 (1 page)
18 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (49 pages)
18 February 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
11 January 2021Notice of agreement to exemption from audit of accounts for period ending 30/03/20 (1 page)
11 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
11 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
14 January 2020Register 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 2019Full accounts made up to 31 March 2019 (18 pages)
22 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
7 August 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
6 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
17 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 January 2019Full accounts made up to 31 March 2018 (21 pages)
14 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
6 April 2018Registered 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 2018Register 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 2018Change of details for Digital Barriers Services Limited as a person with significant control on 6 April 2018 (2 pages)
25 January 2018Appointment of Mr Stuart Robert Purves as a director on 19 January 2018 (2 pages)
27 November 2017Change of details for Digital Barriers Services Limited as a person with significant control on 1 August 2017 (3 pages)
27 November 2017Change of details for Digital Barriers Services Limited as a person with significant control on 1 August 2017 (3 pages)
15 November 2017Termination of appointment of John Andrew Woollhead as a secretary on 31 October 2017 (1 page)
15 November 2017Termination of appointment of Colin Michael Evans as a director on 31 October 2017 (1 page)
15 November 2017Termination of appointment of John Andrew Woollhead as a secretary on 31 October 2017 (1 page)
15 November 2017Termination of appointment of Colin Michael Evans as a director on 31 October 2017 (1 page)
13 November 2017Full accounts made up to 31 March 2017 (21 pages)
13 November 2017Full accounts made up to 31 March 2017 (21 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (6 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (6 pages)
11 July 2017Register inspection address has been changed to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX (1 page)
11 July 2017Registered 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 2017Register inspection address has been changed to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX (1 page)
11 July 2017Registered 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 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
28 December 2016Full accounts made up to 31 March 2016 (20 pages)
28 December 2016Full accounts made up to 31 March 2016 (20 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 257,518.2796
(6 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 257,518.2796
(6 pages)
24 December 2015Full accounts made up to 31 March 2015 (18 pages)
24 December 2015Full accounts made up to 31 March 2015 (18 pages)
10 June 2015Registered 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 2015Registered 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 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 257,518.2796
(6 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 257,518.2796
(6 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 257,518.2796
(6 pages)
11 January 2015Full accounts made up to 31 March 2014 (20 pages)
11 January 2015Full accounts made up to 31 March 2014 (20 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 257,518.2796
(6 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 257,518.2796
  • ANNOTATION Replaced a replacement AR01 was registered on 14/07/2022.
(7 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 257,518.2796
(6 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 257,518.2796
(6 pages)
4 April 2014Full accounts made up to 31 March 2013 (20 pages)
4 April 2014Full accounts made up to 31 March 2013 (20 pages)
10 July 2013Termination of appointment of Nicholas Holgate as a director (1 page)
10 July 2013Termination of appointment of Nicholas Holgate as a director (1 page)
14 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 9 April 2013 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 14/07/2022.
(8 pages)
14 May 2013Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG on 14 May 2013 (1 page)
14 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
14 May 2013Registered office address changed from , Enterprise House 1-2 Hatfields, London, SE1 9PG on 14 May 2013 (1 page)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
6 March 2013Particulars of variation of rights attached to shares (3 pages)
6 March 2013Particulars of variation of rights attached to shares (3 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 111,305.04
(4 pages)
27 February 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 112,815.2076
(12 pages)
27 February 2013Purchase of own shares. (3 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 111,305.04
(4 pages)
27 February 2013Change of share class name or designation (2 pages)
27 February 2013Purchase of own shares. (3 pages)
27 February 2013Change of share class name or designation (2 pages)
27 February 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 112,815.2076
(12 pages)
27 February 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 112,815.2076
(12 pages)
29 January 2013Appointment of John Andrew Woollhead as a secretary (3 pages)
29 January 2013Appointment of Mr Colin Michael Evans as a director (3 pages)
29 January 2013Appointment of Nicholas James Holgate as a director (3 pages)
29 January 2013Termination of appointment of Stephen Proctor as a director (2 pages)
29 January 2013Termination of appointment of Stephen Proctor as a director (2 pages)
29 January 2013Appointment of John Andrew Woollhead as a secretary (3 pages)
29 January 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
29 January 2013Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 29 January 2013 (2 pages)
29 January 2013Appointment of Mr Zak Doffman as a director (3 pages)
29 January 2013Appointment of Mr Zak Doffman as a director (3 pages)
29 January 2013Registered office address changed from , 1 High Street, Knaphill, Woking, Surrey, GU21 2PG on 29 January 2013 (2 pages)
29 January 2013Appointment of Mr Colin Michael Evans as a director (3 pages)
29 January 2013Termination of appointment of Barry Rooney as a director (2 pages)
29 January 2013Termination of appointment of Barry Rooney as a director (2 pages)
29 January 2013Appointment of Nicholas James Holgate as a director (3 pages)
29 January 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 03/01/2013
(1 page)
21 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 03/01/2013
(1 page)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Annual return made up to 9 April 2012 (23 pages)
15 August 2012Annual return made up to 9 April 2012 (23 pages)
15 August 2012Annual return made up to 9 April 2012 (23 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2012Appointment of Mr Barry Lee Rooney as a director (2 pages)
1 June 2012Termination of appointment of Alexander Wiedmer as a director (1 page)
1 June 2012Termination of appointment of Charles Galambos as a director (1 page)
1 June 2012Appointment of Mr Barry Lee Rooney as a director (2 pages)
1 June 2012Termination of appointment of Geoffrey Dear as a director (1 page)
1 June 2012Termination of appointment of Stewart Hefferman as a director (1 page)
1 June 2012Termination of appointment of Stewart Hefferman as a director (1 page)
1 June 2012Termination of appointment of Charles Galambos as a director (1 page)
1 June 2012Termination of appointment of David Mcintosh as a director (1 page)
1 June 2012Termination of appointment of Alexander Mckinnon as a director (1 page)
1 June 2012Termination of appointment of Geoffrey Dear as a director (1 page)
1 June 2012Termination of appointment of Alexander Mckinnon as a director (1 page)
1 June 2012Termination of appointment of David Mcintosh as a director (1 page)
1 June 2012Termination of appointment of Alexander Wiedmer as a director (1 page)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
12 October 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
22 July 2011Annual return made up to 9 April 2011 with a full list of shareholders (25 pages)
22 July 2011Annual return made up to 9 April 2011 with a full list of shareholders (25 pages)
22 July 2011Annual return made up to 9 April 2011 with a full list of shareholders (25 pages)
14 June 2011Termination of appointment of Richard Leaver as a director (1 page)
14 June 2011Termination of appointment of Richard Leaver as a director (1 page)
5 January 2011Appointment of Dr Alexander Mckinnon as a director (3 pages)
5 January 2011Termination of appointment of Derek Gray as a director (2 pages)
5 January 2011Termination of appointment of Derek Gray as a director (2 pages)
5 January 2011Appointment of Dr Alexander Mckinnon as a director (3 pages)
22 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
22 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
29 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (23 pages)
29 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (23 pages)
29 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (23 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
15 April 2010Director's details changed for Dr Stewart John Hefferman on 22 October 2009 (2 pages)
15 April 2010Director's details changed for Dr Stewart John Hefferman on 22 October 2009 (2 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
20 November 2009Termination of appointment of Charles Wilhelm as a director (1 page)
20 November 2009Termination of appointment of Charles Wilhelm as a director (1 page)
28 October 2009Termination of appointment of Alexander Mckinnon as a director (2 pages)
28 October 2009Appointment of Derek James Gray as a director (3 pages)
28 October 2009Termination of appointment of Alexander Mckinnon as a director (2 pages)
28 October 2009Appointment of Derek James Gray as a director (3 pages)
24 October 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
24 October 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
27 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
27 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
27 July 2009Appointment terminated secretary kieron messer (1 page)
27 July 2009Appointment terminated secretary kieron messer (1 page)
21 July 2009Director appointed stewart john hefferman (2 pages)
21 July 2009Director appointed stewart john hefferman (2 pages)
9 July 2009Particulars of contract relating to shares (2 pages)
9 July 2009Capitals not rolled up (2 pages)
9 July 2009Capitals not rolled up (2 pages)
9 July 2009Particulars of contract relating to shares (2 pages)
29 May 2009Return made up to 09/04/09; full list of members (12 pages)
29 May 2009Return made up to 09/04/09; full list of members (12 pages)
16 February 2009Director appointed stephen kenneth proctor (2 pages)
16 February 2009Director appointed stephen kenneth proctor (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 January 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re loan notes 19/12/2008
(1 page)
22 January 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re loan notes 19/12/2008
(1 page)
9 January 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
23 October 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
4 June 2008Return made up to 09/04/08; full list of members (14 pages)
4 June 2008Return made up to 09/04/08; full list of members (14 pages)
8 April 2008Director appointed richard alexander leaver (2 pages)
8 April 2008Director appointed richard alexander leaver (2 pages)
4 April 2008Resolutions
  • RES13 ‐ Redesignation 13/03/2008
(1 page)
4 April 2008Nc inc already adjusted 13/03/08 (2 pages)
4 April 2008Statement of rights variation attached to shares (1 page)
4 April 2008Statement of rights variation attached to shares (1 page)
4 April 2008Nc inc already adjusted 13/03/08 (2 pages)
4 April 2008Resolutions
  • RES13 ‐ Redesignation 13/03/2008
(1 page)
4 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignated 13/03/2008
(45 pages)
4 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignated 13/03/2008
(45 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 December 2007Ad 24/10/07--------- £ si [email protected]=50 £ ic 26649/26699 (2 pages)
11 December 2007Ad 24/10/07--------- £ si [email protected]=50 £ ic 26649/26699 (2 pages)
9 October 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
9 October 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
21 September 2007Ad 03/07/07--------- £ si [email protected]=3267 £ ic 23382/26649 (4 pages)
21 September 2007Ad 03/07/07--------- £ si [email protected]=3267 £ ic 23382/26649 (4 pages)
29 August 2007Ad 22/01/07--------- £ si [email protected] (2 pages)
29 August 2007Ad 22/01/07--------- £ si [email protected] (2 pages)
10 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 August 2007Nc inc already adjusted 01/09/06 (2 pages)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
10 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 August 2007Nc inc already adjusted 01/09/06 (2 pages)
10 August 2007Nc inc already adjusted 28/06/07 (2 pages)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
10 August 2007Nc inc already adjusted 28/06/07 (2 pages)
3 August 2007Return made up to 09/04/07; full list of members (13 pages)
3 August 2007Return made up to 09/04/07; full list of members (13 pages)
19 June 2007Ad 01/05/07--------- £ si [email protected]=58 £ ic 471983/472041 (2 pages)
19 June 2007Ad 01/05/07--------- £ si [email protected]=58 £ ic 471983/472041 (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
3 March 2007Ad 09/11/06--------- £ si [email protected]=99 £ ic 471884/471983 (2 pages)
3 March 2007Ad 09/11/06--------- £ si [email protected]=99 £ ic 471884/471983 (2 pages)
26 January 2007Ad 09/11/06--------- £ si [email protected]=99 £ ic 471785/471884 (2 pages)
26 January 2007Ad 09/11/06--------- £ si [email protected]=99 £ ic 471785/471884 (2 pages)
6 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
25 October 2006Nc inc already adjusted 01/09/06 (1 page)
25 October 2006Nc inc already adjusted 01/09/06 (1 page)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
17 October 2006Ad 01/09/06--------- £ si [email protected]=130 £ ic 471655/471785 (2 pages)
17 October 2006Ad 01/09/06--------- £ si [email protected]=130 £ ic 471655/471785 (2 pages)
17 October 2006Ad 01/09/06--------- £ si [email protected]=3545 £ ic 468110/471655 (2 pages)
17 October 2006Ad 09/10/06--------- £ si [email protected]=2614 £ ic 465496/468110 (2 pages)
17 October 2006Ad 09/10/06--------- £ si [email protected]=2614 £ ic 465496/468110 (2 pages)
17 October 2006Ad 01/09/06--------- £ si [email protected]=3545 £ ic 468110/471655 (2 pages)
14 August 2006Return made up to 09/04/06; full list of members (11 pages)
14 August 2006Return made up to 09/04/06; full list of members (11 pages)
2 August 2006Secretary's particulars changed (1 page)
2 August 2006Secretary's particulars changed (1 page)
3 June 2006Ad 09/05/06--------- £ si [email protected]=10 £ ic 465486/465496 (2 pages)
3 June 2006Ad 09/05/06--------- £ si [email protected]=10 £ ic 465486/465496 (2 pages)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(51 pages)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(51 pages)
2 June 2006Nc inc already adjusted 05/04/06 (1 page)
2 June 2006Nc inc already adjusted 05/04/06 (1 page)
10 May 2006Ad 13/04/06--------- £ si [email protected]=457516 £ ic 7970/465486 (2 pages)
10 May 2006Ad 13/04/06--------- £ si [email protected]=457516 £ ic 7970/465486 (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
13 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 December 2005Director resigned (1 page)
13 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 December 2005Director resigned (1 page)
18 July 2005Ad 09/06/05--------- £ si [email protected]=70 £ ic 7900/7970 (3 pages)
18 July 2005Ad 09/06/05--------- £ si [email protected]=70 £ ic 7900/7970 (3 pages)
4 July 2005Return made up to 09/04/05; full list of members (12 pages)
4 July 2005Return made up to 09/04/05; full list of members (12 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
7 June 2005Ad 08/04/05--------- £ si [email protected]=146700 £ ic 160272/306972 (2 pages)
7 June 2005Ad 24/03/05--------- £ si [email protected]=8694 £ ic 4878/13572 (2 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Ad 29/03/05--------- £ si [email protected]=146700 £ ic 13572/160272 (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 June 2005Ad 08/04/05--------- £ si [email protected]=146700 £ ic 160272/306972 (2 pages)
7 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2005Director resigned (1 page)
7 June 2005Ad 16/03/05--------- £ si [email protected]=7 £ ic 4871/4878 (2 pages)
7 June 2005Div 24/03/05 (1 page)
7 June 2005Nc inc already adjusted 24/03/05 (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Ad 29/03/05--------- £ si [email protected]=146700 £ ic 13572/160272 (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Ad 24/03/05--------- £ si [email protected]=8694 £ ic 4878/13572 (2 pages)
7 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 June 2005Ad 16/03/05--------- £ si [email protected]=7 £ ic 4871/4878 (2 pages)
7 June 2005Resolutions
  • RES13 ‐ Sud divided 24/03/05
(2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Resolutions
  • RES13 ‐ Sud divided 24/03/05
(2 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
7 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Nc inc already adjusted 24/03/05 (1 page)
7 June 2005Div 24/03/05 (1 page)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (2 pages)
24 September 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 September 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
5 August 2004Ad 16/07/04--------- £ si [email protected]=132 £ ic 4739/4871 (2 pages)
5 August 2004Ad 16/07/04--------- £ si [email protected]=132 £ ic 4739/4871 (2 pages)
5 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2004Return made up to 09/04/04; full list of members (9 pages)
27 May 2004Return made up to 09/04/04; full list of members (9 pages)
29 March 2004Ad 11/03/04--------- £ si [email protected]=398 £ ic 4338/4736 (2 pages)
29 March 2004Ad 11/03/04--------- £ si [email protected]=21 £ ic 4317/4338 (2 pages)
29 March 2004Ad 11/03/04--------- £ si [email protected]=398 £ ic 4338/4736 (2 pages)
29 March 2004Ad 11/03/04--------- £ si [email protected]=21 £ ic 4317/4338 (2 pages)
24 March 2004Ad 09/12/03--------- £ si [email protected]=15 £ ic 4021/4036 (2 pages)
24 March 2004Ad 09/12/03--------- £ si [email protected]=132 £ ic 3889/4021 (2 pages)
24 March 2004Ad 09/12/03--------- £ si [email protected]=281 £ ic 4036/4317 (2 pages)
24 March 2004Ad 09/12/03--------- £ si [email protected]=281 £ ic 4036/4317 (2 pages)
24 March 2004Ad 09/12/03--------- £ si [email protected]=132 £ ic 3889/4021 (2 pages)
24 March 2004Ad 09/12/03--------- £ si [email protected]=15 £ ic 4021/4036 (2 pages)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
27 September 2003Ad 03/09/03--------- £ si [email protected]=144 £ ic 3745/3889 (2 pages)
27 September 2003Ad 03/09/03--------- £ si [email protected]=144 £ ic 3745/3889 (2 pages)
1 May 2003Return made up to 09/04/03; full list of members (8 pages)
1 May 2003Return made up to 09/04/03; full list of members (8 pages)
30 April 2003Secretary's particulars changed;director's particulars changed (1 page)
30 April 2003Secretary's particulars changed;director's particulars changed (1 page)
12 February 2003Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
12 February 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
12 February 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
12 February 2003Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 October 2002Div 14/10/02 (1 page)
28 October 2002Resolutions
  • RES13 ‐ Sub div 14/10/02
(1 page)
28 October 2002Resolutions
  • RES13 ‐ Sub div 14/10/02
(1 page)
28 October 2002Ad 14/10/02--------- £ si [email protected]=2901 £ ic 99/3000 (2 pages)
28 October 2002Div 14/10/02 (1 page)
28 October 2002Ad 14/10/02--------- £ si [email protected]=2901 £ ic 99/3000 (2 pages)
16 May 2002Return made up to 09/04/02; full list of members (7 pages)
16 May 2002Return made up to 09/04/02; full list of members (7 pages)
10 May 2002Director's particulars changed (1 page)
10 May 2002Director's particulars changed (1 page)
10 May 2002Secretary's particulars changed;director's particulars changed (1 page)
10 May 2002Secretary's particulars changed;director's particulars changed (1 page)
2 May 2001Ad 09/04/01--------- £ si 98@1=98 £ ic 1/99 (3 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2001Ad 09/04/01--------- £ si 98@1=98 £ ic 1/99 (3 pages)
25 April 2001Director resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Secretary resigned (1 page)
9 April 2001Incorporation (19 pages)
9 April 2001Incorporation (19 pages)