Company NameVonage Limited
DirectorRandy Kinkead Rutherford
Company StatusActive
Company Number05199171
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 8 months ago)
Previous NameOval (1993) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Randy Kinkead Rutherford
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5 Churchill Place 10th Floor
London
E14 5HU
Secretary NameRandy Rutherford
StatusCurrent
Appointed22 May 2017(12 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address23 Main Street
Holmdel
New Jersey
07733
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed24 July 2019(14 years, 11 months after company formation)
Appointment Duration4 years, 9 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
10th Floor
London
E14 5HU
Director NameJeffrey Citron
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 2006)
RoleChairman And Ceo
Correspondence Address818 Linden Lane
Brielle
Nj
08730
United States
Director NameMorton E David
Date of BirthAugust 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 2006)
RoleRetired
Correspondence Address33 Stonebridge Road
Montclair
New Jersey 07042
Foreign
Director NameHarry Richard Weller
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 2006)
RoleVenture Capital Partner
Country of ResidenceUnited States
Correspondence Address5360 Macarthur Blvd
Nw
Washington Dc
20016
United States
Secretary NameRobinson Markel
NationalityAmerican
StatusResigned
Appointed24 September 2004(1 month, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 July 2005)
RoleAttorney
Correspondence Address38 East 85th Street
New York
10028
United States
Director NameMr Kerry Brent Ritz
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(11 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 29 February 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Holst Mansions
96 Wyatt Drive
London
SW13 8AJ
Secretary NameDavid Andrew Eric Teall
NationalityAustralian
StatusResigned
Appointed12 July 2005(11 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2008)
RoleAccountant
Correspondence Address22 Rostella Road
London
SW17 0HY
Director NameSharon O'Leary
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 February 2008)
RoleAttorney
Correspondence Address7 Shapen Way
Ocean Port
New Jersey 07757
Foreign
Director NameMr John Rego
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2006(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 19 March 2010)
RoleC F O
Country of ResidenceUnited States
Correspondence Address7 Lost Trail
Lawrenceville
New Jersey 08648
Foreign
Secretary NameSharon O'Leary
NationalityAmerican
StatusResigned
Appointed03 March 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 February 2008)
RoleAttorney
Correspondence Address7 Shapen Way
Ocean Port
New Jersey 07757
Foreign
Secretary NameHenry Pickens
NationalityBritish
StatusResigned
Appointed31 May 2008(3 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 May 2017)
RoleCompany Director
Correspondence Address23 Main Street
Holmdel
New Jersey
07733
Director NameGerald Francis Maloney Jr
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2010(5 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 July 2010)
RoleSenior Vice President Of Finance
Country of ResidenceUnited States
Correspondence Address23 Main Street
Holmdel
New Jersey 07733
United States
Director NameBarry Lee Rowan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2010(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2013)
RoleExecutive V P Chief Financial Officer Chief Admini
Country of ResidenceUnited States
Correspondence Address23 Main Street
Holmdel
New Jersey
United States
Director NameKurt Matthew Rogers
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2010(5 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2016)
RoleChief Legal Officer & Corporate Secretary
Country of ResidenceUnited States
Correspondence Address23 Main Street
Holmdel
New Jersey
United States
Secretary NameKurt Matthew Rogers
NationalityBritish
StatusResigned
Appointed30 July 2010(5 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address23 Main Street
Holmdel
New Jersey
United States
Director NameKimberly O'Loughlin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2011(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2014)
RoleCorporate Executive Senior Vice President
Country of ResidenceUnited States
Correspondence Address23 Main Street
Holmdel
New Jersey 07733
United States
Director NameMr David Todd Pearson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2013(8 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 August 2020)
RoleChief Financial Officer And Treasure
Country of ResidenceUnited States
Correspondence Address23 Main Street
Holmdel
New Jersey
07733
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitevonage.com

Location

Registered AddressC/O Corporation Service Company (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£7,487,917
Gross Profit£5,715,720
Net Worth-£25,487,664
Cash£321,695
Current Liabilities£805,011

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 June 2021 (2 years, 10 months ago)
Next Return Due12 July 2022 (overdue)

Charges

18 November 2008Delivered on: 2 December 2008
Satisfied on: 25 February 2011
Persons entitled: Silver Point Finance Llc

Classification: Third lien security agreement
Secured details: All monies due or to become due from each guarantor and any other credit party to the chargee and the benefits 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
18 November 2008Delivered on: 2 December 2008
Satisfied on: 25 February 2011
Persons entitled: Silver Point Finance Llc

Classification: Second lien security agreement
Secured details: All monies due or to become due from each guarantor and any other credit party to the chargee and the benefits 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
18 November 2008Delivered on: 2 December 2008
Satisfied on: 25 February 2011
Persons entitled: Silver Point Finance Llc

Classification: Security agreement
Secured details: All monies due or to become due from each guarantor and any other credit party to the chargee and the benefits 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
3 December 2004Delivered on: 15 December 2004
Satisfied on: 14 March 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account no 42174488. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
19 January 2007Delivered on: 23 January 2007
Persons entitled: Computeach International Limited

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: The sum of (21,811.27) and any other monies paid rent deposit deed.
Outstanding
15 November 2005Delivered on: 24 November 2005
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re vonage limited, stepsaver account, account number 50738301. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

15 December 2023Director's details changed for Mr Randy K. Rutherford on 7 September 2023 (3 pages)
15 December 2023Restoration by order of the court (3 pages)
21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2022Voluntary strike-off action has been suspended (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
23 March 2022Application to strike the company off the register (1 page)
3 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
21 October 2021Registered office address changed from 25 Canada Square Level 37 London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 21 October 2021 (1 page)
21 October 2021Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page)
13 July 2021Change of details for Vonage Holdings Corp. as a person with significant control on 6 April 2016 (2 pages)
13 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
25 May 2021Accounts for a small company made up to 31 December 2019 (21 pages)
18 December 2020Termination of appointment of David Todd Pearson as a director on 14 August 2020 (1 page)
30 September 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (19 pages)
2 August 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
24 July 2019Registered office address changed from 5 New Street Square London EC4A 3TW to 25 Canada Square Level 37 London E14 5LQ on 24 July 2019 (1 page)
24 July 2019Appointment of Corporation Service Company (Uk) Limited as a secretary on 24 July 2019 (2 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (21 pages)
28 August 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
24 August 2018Notification of Vonage Holdings Corp. as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Full accounts made up to 31 December 2016 (19 pages)
12 July 2017Full accounts made up to 31 December 2016 (19 pages)
6 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
23 June 2017Appointment of Randy Rutherford as a secretary on 22 May 2017 (2 pages)
23 June 2017Termination of appointment of Henry Pickens as a secretary on 22 May 2017 (1 page)
23 June 2017Appointment of Randy Rutherford as a secretary on 22 May 2017 (2 pages)
23 June 2017Termination of appointment of Henry Pickens as a secretary on 22 May 2017 (1 page)
10 February 2017Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 5 New Street Square London EC4A 3TW on 10 February 2017 (2 pages)
10 February 2017Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 5 New Street Square London EC4A 3TW on 10 February 2017 (2 pages)
21 December 2016Appointment of Randy Rutherford as a director on 30 November 2016 (2 pages)
21 December 2016Appointment of Randy Rutherford as a director on 30 November 2016 (2 pages)
20 December 2016Termination of appointment of Kurt Matthew Rogers as a director on 30 November 2016 (1 page)
20 December 2016Termination of appointment of Kurt Matthew Rogers as a secretary on 30 November 2016 (1 page)
20 December 2016Termination of appointment of Kurt Matthew Rogers as a director on 30 November 2016 (1 page)
20 December 2016Termination of appointment of Kurt Matthew Rogers as a secretary on 30 November 2016 (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
9 June 2016Full accounts made up to 31 December 2015 (19 pages)
9 June 2016Full accounts made up to 31 December 2015 (19 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(5 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(5 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(5 pages)
20 July 2015Director's details changed for Mr David Pearson on 1 July 2015 (2 pages)
20 July 2015Director's details changed for Mr David Pearson on 1 July 2015 (2 pages)
20 July 2015Director's details changed for Mr David Pearson on 1 July 2015 (2 pages)
17 July 2015Director's details changed for Mr David Pearson on 1 July 2015 (2 pages)
17 July 2015Director's details changed for Mr David Pearson on 1 July 2015 (2 pages)
17 July 2015Director's details changed for Mr David Pearson on 1 July 2015 (2 pages)
10 June 2015Full accounts made up to 31 December 2014 (18 pages)
10 June 2015Full accounts made up to 31 December 2014 (18 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(5 pages)
8 July 2014Full accounts made up to 31 December 2013 (17 pages)
8 July 2014Full accounts made up to 31 December 2013 (17 pages)
15 May 2014Termination of appointment of Kimberly O'loughlin as a director (1 page)
15 May 2014Termination of appointment of Kimberly O'loughlin as a director (1 page)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
8 July 2013Appointment of Mr David Pearson as a director (2 pages)
8 July 2013Appointment of Mr David Pearson as a director (2 pages)
11 June 2013Full accounts made up to 31 December 2012 (17 pages)
11 June 2013Full accounts made up to 31 December 2012 (17 pages)
29 April 2013Termination of appointment of Barry Rowan as a director (2 pages)
29 April 2013Termination of appointment of Barry Rowan as a director (2 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (16 pages)
16 August 2012Director's details changed for Kurt Matthew Rogers on 1 August 2012 (3 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (16 pages)
16 August 2012Director's details changed for Kurt Matthew Rogers on 1 August 2012 (3 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (16 pages)
16 August 2012Director's details changed for Kurt Matthew Rogers on 1 August 2012 (3 pages)
18 July 2012Full accounts made up to 31 December 2011 (18 pages)
18 July 2012Full accounts made up to 31 December 2011 (18 pages)
13 January 2012Appointment of Kimberly O'loughlin as a director (3 pages)
13 January 2012Appointment of Kimberly O'loughlin as a director (3 pages)
14 September 2011Full accounts made up to 31 December 2010 (18 pages)
14 September 2011Full accounts made up to 31 December 2010 (18 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (15 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (15 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (15 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 December 2010Full accounts made up to 31 December 2009 (18 pages)
14 December 2010Full accounts made up to 31 December 2009 (18 pages)
22 September 2010Appointment of Barry Lee Rowan as a director (3 pages)
22 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (15 pages)
22 September 2010Appointment of Barry Lee Rowan as a director (3 pages)
22 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (15 pages)
22 September 2010Secretary's details changed for Henry Pickens on 5 August 2010 (3 pages)
22 September 2010Secretary's details changed for Henry Pickens on 5 August 2010 (3 pages)
22 September 2010Secretary's details changed for Henry Pickens on 5 August 2010 (3 pages)
22 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (15 pages)
10 September 2010Appointment of Kurt Matthew Rogers as a director (3 pages)
10 September 2010Termination of appointment of Gerald Maloney Jr as a director (2 pages)
10 September 2010Appointment of Kurt Matthew Rogers as a secretary (3 pages)
10 September 2010Termination of appointment of Gerald Maloney Jr as a director (2 pages)
10 September 2010Appointment of Kurt Matthew Rogers as a secretary (3 pages)
10 September 2010Appointment of Kurt Matthew Rogers as a director (3 pages)
8 June 2010Termination of appointment of John Rego as a director (2 pages)
8 June 2010Appointment of Gerald Maloney Jr as a director (3 pages)
8 June 2010Termination of appointment of John Rego as a director (2 pages)
8 June 2010Appointment of Gerald Maloney Jr as a director (3 pages)
8 September 2009Return made up to 06/08/09; full list of members (5 pages)
8 September 2009Return made up to 06/08/09; full list of members (5 pages)
7 July 2009Full accounts made up to 31 December 2008 (16 pages)
7 July 2009Full accounts made up to 31 December 2008 (16 pages)
30 December 2008Full accounts made up to 31 December 2007 (16 pages)
30 December 2008Full accounts made up to 31 December 2007 (16 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 6 (16 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 4 (16 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 5 (15 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 6 (16 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 5 (15 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 4 (16 pages)
24 November 2008Resolutions
  • RES13 ‐ Co enter into security agreement 18/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 November 2008Resolutions
  • RES13 ‐ Co enter into security agreement 18/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 August 2008Return made up to 06/08/08; full list of members (5 pages)
29 August 2008Return made up to 06/08/08; full list of members (5 pages)
4 June 2008Secretary appointed henry pickens (2 pages)
4 June 2008Secretary appointed henry pickens (2 pages)
4 June 2008Appointment terminated secretary david teall (1 page)
4 June 2008Appointment terminated secretary david teall (1 page)
7 March 2008Appointment terminated director kerry ritz (1 page)
7 March 2008Appointment terminated director and secretary sharon o'leary (1 page)
7 March 2008Appointment terminated director kerry ritz (1 page)
7 March 2008Appointment terminated director and secretary sharon o'leary (1 page)
1 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
21 August 2007Return made up to 06/08/07; full list of members (7 pages)
21 August 2007Return made up to 06/08/07; full list of members (7 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
20 September 2006Return made up to 06/08/06; full list of members; amend (6 pages)
20 September 2006Return made up to 06/08/06; full list of members; amend (6 pages)
13 September 2006Return made up to 06/08/06; full list of members (3 pages)
13 September 2006Return made up to 06/08/06; full list of members (3 pages)
22 August 2006Secretary's particulars changed (1 page)
22 August 2006Secretary's particulars changed (1 page)
12 June 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
12 June 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
26 May 2006Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page)
26 May 2006Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page)
16 March 2006Director resigned (1 page)
16 March 2006New secretary appointed;new director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006New secretary appointed;new director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006New director appointed (2 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (1 page)
14 March 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2005Particulars of mortgage/charge (5 pages)
24 November 2005Particulars of mortgage/charge (5 pages)
6 September 2005Return made up to 06/08/05; full list of members (6 pages)
6 September 2005Return made up to 06/08/05; full list of members (6 pages)
24 July 2005New director appointed (2 pages)
24 July 2005New secretary appointed (2 pages)
24 July 2005Secretary resigned (1 page)
24 July 2005Secretary resigned (1 page)
24 July 2005New secretary appointed (2 pages)
24 July 2005New director appointed (2 pages)
15 December 2004Particulars of mortgage/charge (5 pages)
15 December 2004Particulars of mortgage/charge (5 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Secretary resigned (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
24 September 2004Company name changed oval (1993) LIMITED\certificate issued on 24/09/04 (2 pages)
24 September 2004Company name changed oval (1993) LIMITED\certificate issued on 24/09/04 (2 pages)
6 August 2004Incorporation (16 pages)
6 August 2004Incorporation (16 pages)