Company NameOlton Limited
DirectorBrian Richard Lord
Company StatusActive
Company Number04627654
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brian Richard Lord
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(12 years, 3 months after company formation)
Appointment Duration9 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13-14 Angel Gate
London
EC1V 2PT
Director NamePaul James Manister
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 27 November 2013)
RoleSystems Engineering
Country of ResidenceUnited Kingdom
Correspondence Address19 Hazelway
Bath
Avon
BA2 2DX
Secretary NameSharon Tessa Manister
NationalityBritish
StatusResigned
Appointed10 February 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address35 Elliston Drive
Bath
Bath & North East Somerset
BA2 1LU
Secretary NameLauren Manister
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 May 2008)
RoleCompany Director
Correspondence AddressRose Lawn
Sham Castle Lane
Bath
Avon
BA2 6JL
Secretary NameJames Ian Pendley
NationalityBritish
StatusResigned
Appointed28 May 2008(5 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15c Brussels Road
London
SW11 2AF
Director NameJames Ian Pendley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Barry Martin Roche
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(10 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13/14, Swallow Court Sampford Peverell
Tiverton
EX16 7EJ
Secretary NameMr Thomas Henry Bennett
StatusResigned
Appointed01 March 2013(10 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressUnit 8 Cotswold Business Park, Millfield Lane
Caddington
Luton
LU1 4AJ
Director NameMr Keith Mayhew
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Cotswold Business Park, Millfield Lane
Caddington
Luton
LU1 4AJ
Director NameMr Andrew George Lynes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(10 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCascades 1 1190 Park Avenue, Aztec West
Almondsbury
Bristol
BS32 4FP
Director NameMrs Caroline Inez Green
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Cotswold Business Park, Millfield Lane
Caddington
Luton
LU1 4AJ
Director NameMiss Lisa Jane Cranston
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(17 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 December 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13-14 Angel Gate
London
EC1V 2PT
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitewww.olton.co.uk

Location

Registered Address13-14 Angel Gate
London
EC1V 2PT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,240,585
Cash£203,460
Current Liabilities£2,045,886

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

4 March 2013Delivered on: 8 March 2013
Persons entitled: Santander UK PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the obligor to the lender on any account whatsoever.
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.
Outstanding
21 December 2007Delivered on: 3 January 2008
Persons entitled: Cppf (Crescent Centre) Jersey Nominee a Limited and Cppf (Crescent Centre) Jersey Nominee Blimited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An amount equal to six months' principal rent and any value added tax. See the mortgage charge document for full details.
Outstanding
28 June 2006Delivered on: 6 July 2006
Satisfied on: 7 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
23 January 2024Satisfaction of charge 2 in full (1 page)
23 January 2024Satisfaction of charge 3 in full (1 page)
25 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
25 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
25 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
10 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
6 December 2022Termination of appointment of Lisa Jane Cranston as a director on 4 December 2022 (1 page)
24 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
14 January 2022Change of details for Dr Mohamed Ali Mohamed Al Barwani as a person with significant control on 31 December 2021 (2 pages)
9 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
30 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages)
30 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
18 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (38 pages)
17 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
15 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages)
15 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
15 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (37 pages)
10 June 2020Registered office address changed from Unit 13/14, Swallow Court Sampford Peverell Tiverton EX16 7EJ England to 13-14 Angel Gate London EC1V 2PT on 10 June 2020 (1 page)
13 May 2020Appointment of Miss Lisa Jane Cranston as a director on 1 May 2020 (2 pages)
13 May 2020Termination of appointment of Barry Martin Roche as a director on 30 April 2020 (1 page)
13 May 2020Cessation of Barry Martin Roche as a person with significant control on 30 April 2020 (1 page)
13 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
2 January 2020All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
25 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages)
25 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
10 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
10 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (37 pages)
2 September 2019All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
31 October 2018Registered office address changed from Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP England to Unit 13/14, Swallow Court Sampford Peverell Tiverton EX16 7EJ on 31 October 2018 (1 page)
15 October 2018All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
5 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (37 pages)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages)
3 October 2018Termination of appointment of Andrew George Lynes as a director on 30 September 2018 (1 page)
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018 (2 pages)
12 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
6 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
6 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
6 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
6 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
6 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
6 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (55 pages)
6 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (55 pages)
6 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
11 September 2017Notification of Barry Martin Roche as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Mohamed Ali Mohamed Al Barwani as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Mohamed Ali Mohamed Al Barwani as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Barry Martin Roche as a person with significant control on 6 April 2016 (2 pages)
26 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
26 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages)
26 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages)
26 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
15 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
15 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
20 November 2016Registered office address changed from Unit 8 Cotswold Business Park, Millfield Lane Caddington Luton LU1 4AJ to Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP on 20 November 2016 (1 page)
20 November 2016Registered office address changed from Unit 8 Cotswold Business Park, Millfield Lane Caddington Luton LU1 4AJ to Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP on 20 November 2016 (1 page)
3 February 2016Register inspection address has been changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP England to Unit 8 Cotswold Business Park, Millfield Lane Caddington Luton LU1 4AJ (1 page)
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,229.36
(5 pages)
3 February 2016Register inspection address has been changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP England to Unit 8 Cotswold Business Park, Millfield Lane Caddington Luton LU1 4AJ (1 page)
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,229.36
(5 pages)
10 December 2015Termination of appointment of Caroline Inez Green as a director on 9 December 2015 (1 page)
10 December 2015Termination of appointment of Caroline Inez Green as a director on 9 December 2015 (1 page)
10 December 2015Termination of appointment of Caroline Inez Green as a director on 9 December 2015 (1 page)
13 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages)
13 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (49 pages)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
13 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages)
13 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (49 pages)
6 May 2015Appointment of Mr Brian Richard Lord as a director on 1 April 2015 (2 pages)
6 May 2015Appointment of Mr Brian Richard Lord as a director on 1 April 2015 (2 pages)
6 May 2015Appointment of Mr Brian Richard Lord as a director on 1 April 2015 (2 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,229.36
(5 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,229.36
(5 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,229.36
(5 pages)
20 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages)
20 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages)
20 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
20 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 October 2014Appointment of Mrs Caroline Inez Green as a director on 3 October 2014 (2 pages)
23 October 2014Termination of appointment of Keith Mayhew as a director on 30 August 2014 (1 page)
23 October 2014Appointment of Mrs Caroline Inez Green as a director on 3 October 2014 (2 pages)
23 October 2014Appointment of Mrs Caroline Inez Green as a director on 3 October 2014 (2 pages)
23 October 2014Termination of appointment of Keith Mayhew as a director on 30 August 2014 (1 page)
14 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (57 pages)
14 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (57 pages)
14 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages)
14 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages)
17 June 2014Director's details changed for Mr Keith Mayhew on 13 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Keith Mayhew on 13 June 2014 (2 pages)
27 March 2014Director's details changed for Mr Barry Martin Roche on 1 March 2013 (2 pages)
27 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,229.36
(9 pages)
27 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,229.36
(9 pages)
27 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,229.36
(9 pages)
27 March 2014Director's details changed for Mr Barry Martin Roche on 1 March 2013 (2 pages)
27 March 2014Register inspection address has been changed from C/O Clark Inglis the Crescent Centre Temple Back Bristol BR1 6EZ England (1 page)
27 March 2014Register inspection address has been changed from C/O Clark Inglis the Crescent Centre Temple Back Bristol BR1 6EZ England (1 page)
27 March 2014Director's details changed for Mr Barry Martin Roche on 1 March 2013 (2 pages)
27 March 2014Director's details changed for Mr Andrew George Lynes on 31 July 2013 (2 pages)
27 March 2014Director's details changed for Mr Keith Mayhew on 31 July 2013 (2 pages)
27 March 2014Director's details changed for Mr Keith Mayhew on 31 July 2013 (2 pages)
27 March 2014Director's details changed for Mr Andrew George Lynes on 31 July 2013 (2 pages)
27 November 2013Termination of appointment of Paul Manister as a director (1 page)
27 November 2013Termination of appointment of Paul Manister as a director (1 page)
6 November 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
6 November 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
31 October 2013Termination of appointment of Thomas Bennett as a secretary (1 page)
31 October 2013Termination of appointment of Thomas Bennett as a secretary (1 page)
14 August 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
14 August 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
31 July 2013Appointment of Mr Andrew George Lynes as a director (2 pages)
31 July 2013Appointment of Mr Keith Mayhew as a director (2 pages)
31 July 2013Appointment of Mr Keith Mayhew as a director (2 pages)
31 July 2013Appointment of Mr Andrew George Lynes as a director (2 pages)
15 July 2013Registered office address changed from One Wood Street London EC2V 7WS on 15 July 2013 (1 page)
15 July 2013Appointment of Mr Barry Martin Roche as a director (2 pages)
15 July 2013Appointment of Mr Thomas Henry Bennett as a secretary (1 page)
15 July 2013Termination of appointment of James Pendley as a secretary (1 page)
15 July 2013Registered office address changed from One Wood Street London EC2V 7WS on 15 July 2013 (1 page)
15 July 2013Termination of appointment of James Pendley as a director (1 page)
15 July 2013Appointment of Mr Thomas Henry Bennett as a secretary (1 page)
15 July 2013Termination of appointment of James Pendley as a director (1 page)
15 July 2013Termination of appointment of James Pendley as a secretary (1 page)
15 July 2013Appointment of Mr Barry Martin Roche as a director (2 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
1 March 2013Auditor's resignation (1 page)
1 March 2013Auditor's resignation (1 page)
22 February 2013Second filing of AR01 previously delivered to Companies House made up to 9 January 2012 (17 pages)
22 February 2013Second filing of AR01 previously delivered to Companies House made up to 9 January 2012 (17 pages)
22 February 2013Second filing of AR01 previously delivered to Companies House made up to 9 January 2012 (17 pages)
18 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (15 pages)
18 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (15 pages)
18 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (15 pages)
25 October 2012Accounts made up to 31 January 2012 (14 pages)
25 October 2012Accounts made up to 31 January 2012 (14 pages)
13 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 1,161.57
(3 pages)
13 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 1,161.57
(3 pages)
13 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 22/02/2013
(8 pages)
13 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 22/02/2013
(8 pages)
13 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 22/02/2013
(8 pages)
13 February 2012Register inspection address has been changed from C/O Clark Inglis the Crescent Centre Temple Back Bristol BR1 6EZ BR1 6EZ England (1 page)
13 February 2012Register inspection address has been changed from C/O Clark Inglis the Crescent Centre Temple Back Bristol BR1 6EZ BR1 6EZ England (1 page)
10 February 2012Register(s) moved to registered office address (1 page)
10 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 1,161.57
(3 pages)
10 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 1,161.57
(3 pages)
10 February 2012Register(s) moved to registered office address (1 page)
16 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 March 2011Register(s) moved to registered inspection location (1 page)
7 March 2011Register(s) moved to registered inspection location (1 page)
7 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
7 March 2011Register inspection address has been changed (1 page)
7 March 2011Register inspection address has been changed (1 page)
15 February 2011Statement of capital following an allotment of shares on 22 December 2009
  • GBP 1,080.60
(4 pages)
15 February 2011Statement of capital following an allotment of shares on 22 December 2009
  • GBP 1,080.60
(4 pages)
8 February 2011Appointment of James Ian Pendley as a director (3 pages)
8 February 2011Appointment of James Ian Pendley as a director (3 pages)
3 February 2011Registered office address changed from , Pembroke House 15 Pembroke Road, Clifton, Bristol, BS8 3BA on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from , Pembroke House 15 Pembroke Road, Clifton, Bristol, BS8 3BA on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from , Pembroke House 15 Pembroke Road, Clifton, Bristol, BS8 3BA on 3 February 2011 (2 pages)
11 January 2011Registered office address changed from , Thornton House, Richmond Hill, Clifton, Bristol, BS8 1AT on 11 January 2011 (2 pages)
11 January 2011Registered office address changed from , Thornton House, Richmond Hill, Clifton, Bristol, BS8 1AT on 11 January 2011 (2 pages)
14 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 January 2010Director's details changed for Paul James Manister on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Paul James Manister on 26 January 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 March 2009Ad 04/03/09\gbp si [email protected]=68\gbp ic 920.33/988.33\ (2 pages)
18 March 2009Ad 04/03/09\gbp si [email protected]=68\gbp ic 920.33/988.33\ (2 pages)
10 March 2009Ad 19/11/08\gbp si [email protected]=190.33\gbp ic 1/191.33\ (2 pages)
10 March 2009Return made up to 09/01/09; full list of members (5 pages)
10 March 2009Return made up to 09/01/09; full list of members (5 pages)
10 March 2009Ad 19/11/08\gbp si [email protected]=190.33\gbp ic 1/191.33\ (2 pages)
10 October 2008Memorandum and Articles of Association (9 pages)
10 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
10 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
10 October 2008Nc inc already adjusted 03/09/08 (1 page)
10 October 2008Nc inc already adjusted 03/09/08 (1 page)
10 October 2008Memorandum and Articles of Association (9 pages)
9 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 June 2008Secretary appointed james pendley (1 page)
2 June 2008Secretary appointed james pendley (1 page)
2 June 2008Appointment terminated secretary lauren manister (1 page)
2 June 2008Appointment terminated secretary lauren manister (1 page)
1 May 2008Return made up to 09/01/08; full list of members (3 pages)
1 May 2008Return made up to 09/01/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
27 September 2007Registered office changed on 27/09/07 from: cooper house, lower charlton estate, shepton mallet, somerset BA4 5QE (1 page)
27 September 2007Registered office changed on 27/09/07 from: cooper house, lower charlton estate, shepton mallet, somerset BA4 5QE (1 page)
22 August 2007Particulars of contract relating to shares (2 pages)
22 August 2007Particulars of contract relating to shares (2 pages)
21 August 2007Ad 20/07/07--------- £ si [email protected]=519 £ ic 1/520 (2 pages)
21 August 2007Ad 20/07/07--------- £ si [email protected]=519 £ ic 1/520 (2 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 January 2007Return made up to 09/01/07; full list of members (2 pages)
19 January 2007Return made up to 09/01/07; full list of members (2 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
19 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 January 2006Return made up to 09/01/06; full list of members (2 pages)
24 January 2006Return made up to 09/01/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
14 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
27 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Registered office changed on 25/02/03 from: pembroke house, 7 brunswick square, bristol, BS2 8PE (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Registered office changed on 25/02/03 from: pembroke house, 7 brunswick square, bristol, BS2 8PE (1 page)
25 February 2003New director appointed (2 pages)
3 January 2003Incorporation (17 pages)
3 January 2003Incorporation (17 pages)