Company NameOaktree Business Park Limited
DirectorsWilliam John Michael Collins and John Mark Duxbury
Company StatusActive
Company Number05163054
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Previous NameDe Facto 1135 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William John Michael Collins
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2021(16 years, 9 months after company formation)
Appointment Duration3 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr John Mark Duxbury
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed23 October 2015(11 years, 4 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMrs Joanna Bond
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustenwood
Lewins Road
Gerrards Cross
Buckinghamshire
SL9 8SA
Secretary NameDavid Mark Toon
StatusResigned
Appointed23 July 2009(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2010)
RoleSecretary
Correspondence Address17 Viewpoint Lee Park
Blackheath
London
SE3 9TN
Director NameMr James Hardie Allen
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fulwood Place
London
WC1V 6AY
Director NameMr Thomas Joseph Pearman
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(5 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Crane Building
22 Lavington Street
London
SE1 0NZ
Secretary NameThomas Joseph Pearman
NationalityBritish
StatusResigned
Appointed18 November 2009(5 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 August 2014)
RoleCompany Director
Correspondence Address4th Floor The Crane Building
22 Lavington Street
London
SE1 0NZ
Director NameMr Matthew Mackenzie Cheyne
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Marble Arch Tower
55 Bryanston Street
London
W1H 7AA
Director NameDavid Gabriel Crowley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(10 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 18 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Adam Philip Coulston
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(10 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressM&G Real Estate Limited 7th Floor City Place House
55 Basinghall Street
London
EC2V 5DU
Director NameAndrew Windle
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(10 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 October 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address73 Swaby Road
London
SW18 3PJ
Director NameMr Paul Alexander Crosbie
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2017)
RoleBusiness Space Team Leader
Country of ResidenceEngland
Correspondence AddressGovernor's House
Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Matthew Adrian Ellis
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(13 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 October 2022)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr James Joughin Hungerford Hillary
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(13 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameLothbury Property Trust Company Limited (Corporation)
StatusResigned
Appointed05 November 2004(4 months, 1 week after company formation)
Appointment Duration5 years (resigned 18 November 2009)
Correspondence AddressWaterhouse Square
138-142 Holborn
London
EC1N 2TH
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2004(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 23 July 2009)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameKBC Asset Management UK Limited (Corporation)
StatusResigned
Appointed09 March 2005(8 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 23 July 2009)
Correspondence Address5th Floor
111 Old Broad Street
London
EC2N 1BR

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£8
Cash£3,865
Current Liabilities£8,184

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

3 July 2023Confirmation statement made on 2 July 2023 with updates (4 pages)
24 April 2023Accounts for a small company made up to 30 April 2022 (16 pages)
14 October 2022Appointment of Mr John Mark Duxbury as a director on 12 October 2022 (2 pages)
14 October 2022Termination of appointment of Matthew Adrian Ellis as a director on 12 October 2022 (1 page)
4 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
27 January 2022Accounts for a small company made up to 30 April 2021 (16 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
27 April 2021Accounts for a small company made up to 30 April 2020 (15 pages)
12 April 2021Termination of appointment of James Joughin Hungerford Hillary as a director on 8 April 2021 (1 page)
12 April 2021Appointment of Mr William John Michael Collins as a director on 8 April 2021 (2 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
28 January 2020Accounts for a small company made up to 30 April 2019 (15 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
13 May 2019Second filing for the notification of The Prudential Assurance Company Limited as a person with significant control (7 pages)
8 May 2019Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages)
18 April 2019Registered office address changed from Governor's House Laurence Pountney Hill London EC4R 0HH England to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages)
18 April 2019Change of details for The Prudential Assurance Company Limited as a person with significant control on 12 April 2019 (5 pages)
17 April 2019Director's details changed for Mr James Joughin Hungerford Hillary on 12 April 2019 (2 pages)
17 April 2019Director's details changed for Mr Matt Ellis on 12 April 2019 (2 pages)
15 January 2019Full accounts made up to 30 April 2018 (17 pages)
27 June 2018Appointment of Mr James Joughin Hungerford Hillary as a director on 18 June 2018 (2 pages)
27 June 2018Termination of appointment of David Gabriel Crowley as a director on 18 June 2018 (1 page)
25 June 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
11 January 2018Full accounts made up to 30 April 2017 (17 pages)
3 January 2018Termination of appointment of Paul Alexander Crosbie as a director on 18 December 2017 (1 page)
3 January 2018Termination of appointment of Paul Alexander Crosbie as a director on 18 December 2017 (1 page)
3 January 2018Appointment of Mr Matt Ellis as a director on 18 December 2017 (2 pages)
3 January 2018Appointment of Mr Matt Ellis as a director on 18 December 2017 (2 pages)
7 July 2017Notification of The Prudential Assurance Company Limited as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 13/05/2019.
(2 pages)
7 July 2017Notification of The Prudential Assurance Company Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
12 January 2017Full accounts made up to 30 April 2016 (17 pages)
12 January 2017Full accounts made up to 30 April 2016 (17 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 7
(5 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 7
(5 pages)
28 June 2016Director's details changed for David Gabriel Crowley on 28 June 2016 (2 pages)
28 June 2016Director's details changed for David Gabriel Crowley on 28 June 2016 (2 pages)
5 February 2016Accounts for a small company made up to 30 April 2015 (4 pages)
5 February 2016Accounts for a small company made up to 30 April 2015 (4 pages)
7 December 2015Auditor's resignation (1 page)
7 December 2015Auditor's resignation (1 page)
12 November 2015Appointment of Mr Paul Alexander Crosbie as a director on 23 October 2015 (2 pages)
12 November 2015Appointment of Mr Paul Alexander Crosbie as a director on 23 October 2015 (2 pages)
10 November 2015Termination of appointment of Andrew Windle as a director on 23 October 2015 (1 page)
10 November 2015Termination of appointment of Andrew Windle as a director on 23 October 2015 (1 page)
9 November 2015Registered office address changed from 26 Red Lion Square London WC1R 4AG to Governor's House Laurence Pountney Hill London EC4R 0HH on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 26 Red Lion Square London WC1R 4AG to Governor's House Laurence Pountney Hill London EC4R 0HH on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 26 Red Lion Square London WC1R 4AG to Governor's House Laurence Pountney Hill London EC4R 0HH on 9 November 2015 (1 page)
9 November 2015Appointment of M&G Management Services Limited as a secretary on 23 October 2015 (2 pages)
9 November 2015Appointment of M&G Management Services Limited as a secretary on 23 October 2015 (2 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 8
(5 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 8
(5 pages)
8 May 2015Accounts for a small company made up to 30 April 2014 (4 pages)
8 May 2015Accounts for a small company made up to 30 April 2014 (4 pages)
31 March 2015Termination of appointment of Adam Philip Coulston as a director on 31 March 2015 (1 page)
31 March 2015Appointment of Andrew Windle as a director on 31 March 2015 (2 pages)
31 March 2015Appointment of Andrew Windle as a director on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Adam Philip Coulston as a director on 31 March 2015 (1 page)
20 March 2015Termination of appointment of Thomas Joseph Pearman as a secretary on 20 August 2014 (1 page)
20 March 2015Termination of appointment of Thomas Joseph Pearman as a secretary on 20 August 2014 (1 page)
28 August 2014Appointment of Mr Adam Philip Coulston as a director on 20 August 2014 (2 pages)
28 August 2014Termination of appointment of Thomas Joseph Pearman as a director on 20 August 2014 (1 page)
28 August 2014Appointment of David Crowley as a director on 20 August 2014 (2 pages)
28 August 2014Termination of appointment of Thomas Joseph Pearman as a director on 20 August 2014 (1 page)
28 August 2014Termination of appointment of Matthew Mackenzie Cheyne as a director on 20 August 2014 (1 page)
28 August 2014Appointment of David Crowley as a director on 20 August 2014 (2 pages)
28 August 2014Termination of appointment of Matthew Mackenzie Cheyne as a director on 20 August 2014 (1 page)
28 August 2014Appointment of Mr Adam Philip Coulston as a director on 20 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Thomas Joseph Pearman on 18 August 2014 (2 pages)
18 August 2014Secretary's details changed for Thomas Joseph Pearman on 18 August 2014 (1 page)
18 August 2014Director's details changed for Mr Thomas Joseph Pearman on 18 August 2014 (2 pages)
18 August 2014Secretary's details changed for Thomas Joseph Pearman on 18 August 2014 (1 page)
5 August 2014Secretary's details changed for Thomas Joseph Pearman on 5 August 2014 (1 page)
5 August 2014Secretary's details changed for Thomas Joseph Pearman on 5 August 2014 (1 page)
5 August 2014Secretary's details changed for Thomas Joseph Pearman on 5 August 2014 (1 page)
5 August 2014Director's details changed for Mr Thomas Joseph Pearman on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mr Thomas Joseph Pearman on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mr Thomas Joseph Pearman on 5 August 2014 (2 pages)
17 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 8
(6 pages)
17 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 8
(6 pages)
27 May 2014Director's details changed for Mr Thomas Joseph Pearman on 20 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Thomas Joseph Pearman on 20 May 2014 (2 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 September 2013Registered office address changed from 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(6 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
10 September 2012Director's details changed for Matthew Mackenzie Cheyne on 2 August 2012 (2 pages)
10 September 2012Director's details changed for Mr Thomas Joseph Pearman on 2 August 2012 (2 pages)
10 September 2012Director's details changed for Mr Thomas Joseph Pearman on 2 August 2012 (2 pages)
10 September 2012Secretary's details changed for Thomas Joseph Pearman on 2 August 2012 (2 pages)
10 September 2012Secretary's details changed for Thomas Joseph Pearman on 2 August 2012 (2 pages)
10 September 2012Director's details changed for Mr Thomas Joseph Pearman on 2 August 2012 (2 pages)
10 September 2012Director's details changed for Matthew Mackenzie Cheyne on 2 August 2012 (2 pages)
10 September 2012Secretary's details changed for Thomas Joseph Pearman on 2 August 2012 (2 pages)
10 September 2012Director's details changed for Matthew Mackenzie Cheyne on 2 August 2012 (2 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
24 March 2011Appointment of Matthew Mackenzie Cheyne as a director (2 pages)
24 March 2011Appointment of Matthew Mackenzie Cheyne as a director (2 pages)
14 February 2011Termination of appointment of James Allen as a director (1 page)
14 February 2011Termination of appointment of James Allen as a director (1 page)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 November 2010Termination of appointment of David Toon as a secretary (1 page)
16 November 2010Termination of appointment of David Toon as a secretary (1 page)
13 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
30 March 2010Registered office address changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP on 30 March 2010 (2 pages)
10 February 2010Appointment of Thomas Joseph Pearman as a director (3 pages)
10 February 2010Appointment of Thomas Joseph Pearman as a director (3 pages)
2 February 2010Appointment of Thomas Joseph Pearman as a secretary (3 pages)
2 February 2010Appointment of James Allen as a director (3 pages)
2 February 2010Appointment of James Allen as a director (3 pages)
2 February 2010Appointment of Thomas Joseph Pearman as a secretary (3 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
12 December 2009Termination of appointment of David Toon as a secretary (2 pages)
12 December 2009Termination of appointment of Lothbury Property Trust Company Limited as a director (2 pages)
12 December 2009Termination of appointment of David Toon as a secretary (2 pages)
12 December 2009Termination of appointment of Lothbury Property Trust Company Limited as a director (2 pages)
12 December 2009Termination of appointment of Joanna Bond as a director (2 pages)
12 December 2009Termination of appointment of Joanna Bond as a director (2 pages)
17 September 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
17 September 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
18 August 2009Secretary appointed david mark toon (1 page)
18 August 2009Secretary appointed david mark toon (1 page)
18 August 2009Registered office changed on 18/08/2009 from mazars LLP, seacourt tower west way oxford oxfordshire OX2 0JG (1 page)
18 August 2009Registered office changed on 18/08/2009 from mazars LLP, seacourt tower west way oxford oxfordshire OX2 0JG (1 page)
17 August 2009Appointment terminated secretary kbc asset management uk LIMITED (1 page)
17 August 2009Appointment terminated secretary kbc asset management uk LIMITED (1 page)
30 June 2009Return made up to 25/06/09; full list of members (5 pages)
30 June 2009Return made up to 25/06/09; full list of members (5 pages)
18 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
18 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
14 July 2008Return made up to 25/06/08; full list of members (5 pages)
14 July 2008Return made up to 25/06/08; full list of members (5 pages)
10 June 2008Ad 06/05/08\gbp si 1@1=1\gbp ic 6/7\ (2 pages)
10 June 2008Ad 06/05/08\gbp si 1@1=1\gbp ic 6/7\ (2 pages)
21 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
21 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
4 February 2008Ad 25/01/08--------- £ si 1@1=1 £ ic 5/6 (2 pages)
4 February 2008Ad 25/01/08--------- £ si 1@1=1 £ ic 5/6 (2 pages)
17 August 2007New director appointed (3 pages)
17 August 2007New director appointed (3 pages)
12 July 2007Return made up to 25/06/07; full list of members (3 pages)
12 July 2007Return made up to 25/06/07; full list of members (3 pages)
21 April 2007Ad 22/03/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
21 April 2007Ad 22/03/07--------- £ si 1@1=1 £ ic 4/5 (2 pages)
21 April 2007Ad 22/03/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
21 April 2007Ad 22/03/07--------- £ si 1@1=1 £ ic 4/5 (2 pages)
19 February 2007Full accounts made up to 31 March 2006 (10 pages)
19 February 2007Full accounts made up to 31 March 2006 (10 pages)
14 February 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
14 February 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
21 July 2006Return made up to 25/06/06; full list of members (3 pages)
21 July 2006Return made up to 25/06/06; full list of members (3 pages)
2 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
18 April 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
6 January 2006Ad 21/12/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 January 2006Ad 21/12/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 September 2005Registered office changed on 22/09/05 from: mazars LLP, st thomas house 6 becket street oxford OX1 1PP (1 page)
22 September 2005Registered office changed on 22/09/05 from: mazars LLP, st thomas house 6 becket street oxford OX1 1PP (1 page)
28 June 2005Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(3 pages)
28 June 2005Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(3 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Secretary resigned;director resigned (1 page)
18 November 2004Secretary resigned;director resigned (1 page)
11 November 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
11 November 2004Registered office changed on 11/11/04 from: 10 snow hill london EC1A 2AL (1 page)
11 November 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 November 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
11 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 November 2004Registered office changed on 11/11/04 from: 10 snow hill london EC1A 2AL (1 page)
8 November 2004Company name changed de facto 1135 LIMITED\certificate issued on 08/11/04 (3 pages)
8 November 2004Company name changed de facto 1135 LIMITED\certificate issued on 08/11/04 (3 pages)
25 June 2004Incorporation (31 pages)
25 June 2004Incorporation (31 pages)