Kennington
London
SE11 5DE
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Mr Leonard Anthony Quaranto |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 May 2003) |
Role | General Counsel & Company Secr |
Correspondence Address | Glebe House Naunton Cheltenham GL54 3AT Wales |
Director Name | Peter John Lyster |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arch Barn Quarry Springs Goathurst Bridgwater Somerset TA5 2DH |
Director Name | Graham Charles Hetherington |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 May 2003) |
Role | Accountant |
Correspondence Address | Top Floor Flat 14-15 Weymouth Mews London W1E 7EA |
Secretary Name | Charles Bennett Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Charles Bennett Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2005) |
Role | Chartered Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2006) |
Role | Chartered Secreta |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Secretary Name | Sarah Helen Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 85 Devonshire Road Westbury Park Bristol BS6 7NH |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | Millbridge Cottage Redcliffe Street Cheddar Somerset BS27 3ND |
Director Name | Ian Terence Fitzsimons |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 September 2006) |
Role | General Counsel |
Correspondence Address | 5 Rue Gounod 75017 Paris |
Secretary Name | Philippa Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 162 Muller Road Horfield Bristol Avon BS7 9QX |
Director Name | Mr Anthony Schofield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Lomond House 9 Zetland Place Edinburgh EH5 3HU Scotland |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(4 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Director Name | Vincent Turpin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2017(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | beefeatergin.com |
---|
Registered Address | 20 Montford Place Kennington London SE11 5DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Optisure LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £593,279,751 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
23 February 2021 | Director's details changed for Edward Fells on 7 December 2020 (2 pages) |
---|---|
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
27 January 2021 | Change of details for Optisure Limited as a person with significant control on 6 April 2016 (2 pages) |
1 October 2020 | Appointment of Edward Fells as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page) |
2 July 2020 | Director's details changed for Mr Stuart Macnab on 1 July 2020 (2 pages) |
1 July 2020 | Change of details for Optisure Limited as a person with significant control on 1 July 2020 (2 pages) |
1 July 2020 | Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 (1 page) |
17 March 2020 | Full accounts made up to 30 June 2019 (16 pages) |
3 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
6 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
22 March 2019 | Full accounts made up to 30 June 2018 (15 pages) |
30 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
26 March 2018 | Full accounts made up to 30 June 2017 (17 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
4 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
4 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
24 March 2017 | Full accounts made up to 30 June 2016 (18 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (18 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
31 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
31 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
4 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
9 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
5 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
28 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
4 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
8 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
1 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
24 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
24 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
24 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
24 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Statement of company's objects (2 pages) |
28 July 2010 | Statement of company's objects (2 pages) |
19 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
19 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
9 February 2010 | Memorandum and Articles of Association (20 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Memorandum and Articles of Association (20 pages) |
9 February 2010 | Resolutions
|
29 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
16 February 2009 | Return made up to 28/01/09; full list of members (6 pages) |
16 February 2009 | Return made up to 28/01/09; full list of members (6 pages) |
15 October 2008 | Director appointed herve denis michel fetter (5 pages) |
15 October 2008 | Appointment terminated director anthony schofield (1 page) |
15 October 2008 | Appointment terminated director anthony schofield (1 page) |
15 October 2008 | Director appointed herve denis michel fetter (5 pages) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
4 February 2008 | Return made up to 28/01/08; full list of members (5 pages) |
4 February 2008 | Return made up to 28/01/08; full list of members (5 pages) |
10 October 2007 | Memorandum and Articles of Association (15 pages) |
10 October 2007 | Memorandum and Articles of Association (15 pages) |
5 October 2007 | Company name changed bedminster (no.1 Company) limite d\certificate issued on 05/10/07 (2 pages) |
5 October 2007 | Company name changed bedminster (no.1 Company) limite d\certificate issued on 05/10/07 (2 pages) |
21 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
21 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
11 March 2007 | Return made up to 28/01/07; full list of members (5 pages) |
11 March 2007 | Return made up to 28/01/07; full list of members (5 pages) |
27 October 2006 | Auditor's resignation (1 page) |
27 October 2006 | Auditor's resignation (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: the pavilions, bridgwater road, bedminster down, bristol BS13 8AR (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: the pavilions, bridgwater road, bedminster down, bristol BS13 8AR (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New director appointed (8 pages) |
19 June 2006 | New director appointed (8 pages) |
6 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
6 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
9 May 2006 | Full accounts made up to 31 August 2005 (10 pages) |
9 May 2006 | Full accounts made up to 31 August 2005 (10 pages) |
17 March 2006 | Return made up to 28/01/06; full list of members (5 pages) |
17 March 2006 | Return made up to 28/01/06; full list of members (5 pages) |
30 November 2005 | New director appointed (3 pages) |
30 November 2005 | New director appointed (3 pages) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
7 July 2005 | Full accounts made up to 31 August 2004 (11 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (11 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
24 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
24 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
31 January 2004 | Return made up to 28/01/04; full list of members (6 pages) |
31 January 2004 | Return made up to 28/01/04; full list of members (6 pages) |
21 January 2004 | Full accounts made up to 31 August 2003 (13 pages) |
21 January 2004 | Full accounts made up to 31 August 2003 (13 pages) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | New director appointed (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New secretary appointed (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New secretary appointed (1 page) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | Director resigned (1 page) |
4 April 2003 | Return made up to 28/01/03; full list of members
|
4 April 2003 | Return made up to 28/01/03; full list of members
|
2 March 2003 | Director's particulars changed (1 page) |
2 March 2003 | Director's particulars changed (1 page) |
11 February 2003 | Full accounts made up to 31 August 2002 (13 pages) |
11 February 2003 | Full accounts made up to 31 August 2002 (13 pages) |
29 November 2002 | Ad 26/03/02--------- £ si 2@1=2 £ ic 998/1000 (2 pages) |
29 November 2002 | Ad 26/03/02--------- £ si 2@1=2 £ ic 998/1000 (2 pages) |
1 October 2002 | Secretary's particulars changed (1 page) |
1 October 2002 | Secretary's particulars changed (1 page) |
26 June 2002 | Ad 22/05/02--------- £ si 997@1=997 £ ic 1/998 (2 pages) |
26 June 2002 | Ad 22/05/02--------- £ si 997@1=997 £ ic 1/998 (2 pages) |
9 March 2002 | Secretary resigned;director resigned (1 page) |
9 March 2002 | Accounting reference date shortened from 31/01/03 to 31/08/02 (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Accounting reference date shortened from 31/01/03 to 31/08/02 (1 page) |
9 March 2002 | Secretary resigned;director resigned (1 page) |
4 March 2002 | New secretary appointed (1 page) |
4 March 2002 | New director appointed (3 pages) |
4 March 2002 | New secretary appointed (1 page) |
4 March 2002 | New director appointed (3 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (3 pages) |
4 March 2002 | New director appointed (3 pages) |
4 March 2002 | New director appointed (2 pages) |
27 February 2002 | Company name changed oval (1700) LIMITED\certificate issued on 27/02/02 (2 pages) |
27 February 2002 | Company name changed oval (1700) LIMITED\certificate issued on 27/02/02 (2 pages) |
28 January 2002 | Incorporation (20 pages) |
28 January 2002 | Incorporation (20 pages) |