Company NameOMG Additives Limited
Company StatusDissolved
Company Number05671842
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)
Previous NameRahu Catalytics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr James Richard Voss
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed28 October 2015(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 06 March 2018)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address950 Main Avenue
Suite 1300
Cleveland
Oh 44113
United States
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed22 December 2011(5 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 06 March 2018)
Correspondence AddressFifth Floor 100
Wood Street
London
EC2V 7EX
Director NameMr John David Francis Coombs
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Mark Philip Muth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameBarbara Scott Macaulay
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address30 Croft Gardens
Ruislip
Middlesex
HA4 8EY
Director NamePaul Leonard Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(1 week, 5 days after company formation)
Appointment Duration5 years, 11 months (resigned 22 December 2011)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameGlenn Anthony Burton Fletcher
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 22 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr David Charles Greensmith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 2011)
RoleCompany Non Exec Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameDr Lisa Noelle Smith
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameDr Stephen Donald Dunmead
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2011(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2013)
RoleVice President And General Manager
Country of ResidenceUnited States
Correspondence AddressFifth Floor No 100 Wood Street
London
EC2V 7EX
Director NameMr Michael Stanko
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2011(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 2014)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence AddressFifth Floor No 100 Wood Street
London
EC2V 7EX
Director NameMr David Bradford Knowles
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2013(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 October 2015)
RoleChief Operating Officer
Country of ResidenceOhio, Usa
Correspondence Address127 Public Square
1500 Key Tower
Cleveland
Ohio
44114
Director NameMr Devlin Howard Riley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2014(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 January 2017)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address811 Sharon Drive
Westlake
Ohio
Oh44145
Secretary NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed01 February 2008(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 2011)
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed07 December 2011(5 years, 11 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 22 December 2011)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Location

Registered AddressFloor Five
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

100 at £0.01Omg Uk Technology LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 January 2012Delivered on: 17 January 2012
Satisfied on: 3 July 2012
Persons entitled: Bank of America, N.a as Administrative Agent

Classification: Fixed and floating security document
Secured details: All monies due or to become due from each chargor 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

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
6 December 2017Application to strike the company off the register (3 pages)
6 December 2017Application to strike the company off the register (3 pages)
16 November 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 November 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
23 January 2017Termination of appointment of Devlin Howard Riley as a director on 13 January 2017 (1 page)
23 January 2017Termination of appointment of Devlin Howard Riley as a director on 13 January 2017 (1 page)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(5 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(5 pages)
29 October 2015Appointment of Mr James Richard Voss as a director on 28 October 2015 (2 pages)
29 October 2015Appointment of Mr James Richard Voss as a director on 28 October 2015 (2 pages)
28 October 2015Termination of appointment of David Bradford Knowles as a director on 28 October 2015 (1 page)
28 October 2015Termination of appointment of David Bradford Knowles as a director on 28 October 2015 (1 page)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
7 April 2014Termination of appointment of Michael Stanko as a director (1 page)
7 April 2014Appointment of Mr Devlin Howard Riley as a director (2 pages)
7 April 2014Appointment of Mr Devlin Howard Riley as a director (2 pages)
7 April 2014Termination of appointment of Michael Stanko as a director (1 page)
13 November 2013Full accounts made up to 31 December 2012 (18 pages)
13 November 2013Full accounts made up to 31 December 2012 (18 pages)
22 August 2013Appointment of Mr David Bradford Knowles as a director (2 pages)
22 August 2013Appointment of Mr David Bradford Knowles as a director (2 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
1 March 2013Termination of appointment of Stephen Dunmead as a director (1 page)
1 March 2013Termination of appointment of Stephen Dunmead as a director (1 page)
13 December 2012Full accounts made up to 31 December 2011 (21 pages)
13 December 2012Full accounts made up to 31 December 2011 (21 pages)
10 October 2012Auditor's resignation (1 page)
10 October 2012Auditor's resignation (1 page)
19 September 2012Sect 519 (1 page)
19 September 2012Sect 519 (1 page)
4 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction treated as realised profit 28/06/2012
(3 pages)
28 June 2012Solvency statement dated 28/06/12 (1 page)
28 June 2012Statement by directors (1 page)
28 June 2012Statement of capital on 28 June 2012
  • GBP 1
(5 pages)
28 June 2012Statement of capital on 28 June 2012
  • GBP 1
(5 pages)
28 June 2012Statement by directors (1 page)
28 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction treated as realised profit 28/06/2012
(3 pages)
28 June 2012Solvency statement dated 28/06/12 (1 page)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
8 February 2012Appointment of Law Debenture Corporate Services Limited as a secretary (3 pages)
8 February 2012Appointment of Law Debenture Corporate Services Limited as a secretary (3 pages)
7 February 2012Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages)
7 February 2012Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages)
23 January 2012Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for tmf Corporate Administration Services LIMITED
(4 pages)
23 January 2012Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for tmf Corporate Administration Services LIMITED
(4 pages)
17 January 2012Termination of appointment of Paul Smith as a director (2 pages)
17 January 2012Termination of appointment of John Coombs as a director (2 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 1 (19 pages)
17 January 2012Appointment of Michael Stanko as a director (3 pages)
17 January 2012Termination of appointment of John Coombs as a director (2 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 1 (19 pages)
17 January 2012Termination of appointment of Glenn Burton Fletcher as a director (2 pages)
17 January 2012Termination of appointment of Paul Smith as a director (2 pages)
17 January 2012Termination of appointment of David Greensmith as a director (2 pages)
17 January 2012Termination of appointment of Lisa Smith as a director (2 pages)
17 January 2012Termination of appointment of Glenn Burton Fletcher as a director (2 pages)
17 January 2012Appointment of Dr Steven Donald Dunmead as a director (3 pages)
17 January 2012Termination of appointment of Lisa Smith as a director (2 pages)
17 January 2012Termination of appointment of David Greensmith as a director (2 pages)
17 January 2012Appointment of Michael Stanko as a director (3 pages)
17 January 2012Appointment of Dr Steven Donald Dunmead as a director (3 pages)
13 January 2012Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE on 13 January 2012 (2 pages)
13 January 2012Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE on 13 January 2012 (2 pages)
11 January 2012Company name changed rahu catalytics LIMITED\certificate issued on 11/01/12
  • CONNOT ‐
(3 pages)
11 January 2012Company name changed rahu catalytics LIMITED\certificate issued on 11/01/12
  • CONNOT ‐
(3 pages)
10 January 2012Termination of appointment of a secretary
  • ANNOTATION A second filed TM02 was registered on 23/01/2012
(3 pages)
10 January 2012Termination of appointment of a secretary
  • ANNOTATION A second filed TM02 was registered on 23/01/2012
(3 pages)
8 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 December 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages)
22 December 2011Director's details changed for Mr David Charles Greensmith on 7 December 2011 (3 pages)
22 December 2011Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY on 22 December 2011 (2 pages)
22 December 2011Director's details changed for Glenn Anthony Burton Fletcher on 7 December 2011 (3 pages)
22 December 2011Director's details changed for Mr John David Francis Coombs on 7 December 2011 (3 pages)
22 December 2011Termination of appointment of The New Hovema Limited as a secretary (2 pages)
22 December 2011Termination of appointment of The New Hovema Limited as a secretary (2 pages)
22 December 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages)
22 December 2011Director's details changed for Dr Lisa Noelle Smith on 7 December 2011 (3 pages)
22 December 2011Director's details changed for Glenn Anthony Burton Fletcher on 7 December 2011 (3 pages)
22 December 2011Director's details changed for Glenn Anthony Burton Fletcher on 7 December 2011 (3 pages)
22 December 2011Director's details changed for Mr John David Francis Coombs on 7 December 2011 (3 pages)
22 December 2011Director's details changed for Dr Lisa Noelle Smith on 7 December 2011 (3 pages)
22 December 2011Director's details changed for Dr Lisa Noelle Smith on 7 December 2011 (3 pages)
22 December 2011Director's details changed for Mr John David Francis Coombs on 7 December 2011 (3 pages)
22 December 2011Director's details changed for Mr David Charles Greensmith on 7 December 2011 (3 pages)
22 December 2011Director's details changed for Mr David Charles Greensmith on 7 December 2011 (3 pages)
22 December 2011Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY on 22 December 2011 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (11 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (11 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (11 pages)
16 March 2011Memorandum and Articles of Association (51 pages)
16 March 2011Memorandum and Articles of Association (51 pages)
22 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 2,078,435.28
(4 pages)
22 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 2,078,435.28
(4 pages)
15 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 2,078,435.28
(5 pages)
15 February 2011Memorandum and Articles of Association (50 pages)
15 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 2,078,435.28
(5 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
15 February 2011Memorandum and Articles of Association (50 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
3 February 2011Appointment of Lisa Noelle Smith as a director (2 pages)
3 February 2011Termination of appointment of Mark Muth as a director (1 page)
3 February 2011Appointment of Lisa Noelle Smith as a director (2 pages)
3 February 2011Termination of appointment of Mark Muth as a director (1 page)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
3 December 2010Annual return made up to 1 April 2010 with a full list of shareholders (11 pages)
3 December 2010Annual return made up to 1 April 2010 with a full list of shareholders (11 pages)
3 December 2010Annual return made up to 1 April 2010 with a full list of shareholders (11 pages)
24 November 2010Full accounts made up to 31 December 2009 (20 pages)
24 November 2010Full accounts made up to 31 December 2009 (20 pages)
30 April 2010Director's details changed for Glenn Anthony Burton Fletcher on 2 February 2010 (2 pages)
30 April 2010Director's details changed for Glenn Anthony Burton Fletcher on 2 February 2010 (2 pages)
30 April 2010Director's details changed for Glenn Anthony Burton Fletcher on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Paul Leonard Smith on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Mr David Charles Greensmith on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Mr John David Francis Coombs on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Mr John David Francis Coombs on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Mr David Charles Greensmith on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Paul Leonard Smith on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Mr David Charles Greensmith on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Mark Philip Muth on 29 January 2010 (2 pages)
10 February 2010Director's details changed for Mr John David Francis Coombs on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Paul Leonard Smith on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Mark Philip Muth on 29 January 2010 (2 pages)
6 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
6 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
3 August 2009Full accounts made up to 31 December 2008 (20 pages)
3 August 2009Full accounts made up to 31 December 2008 (20 pages)
24 April 2009Return made up to 01/04/09; full list of members (13 pages)
24 April 2009Return made up to 01/04/09; full list of members (13 pages)
23 March 2009Amending 88(2) (2 pages)
23 March 2009Amending 88(2) (2 pages)
23 March 2009Amending 88(2) (2 pages)
23 March 2009Amending 88(2) (2 pages)
23 March 2009Amending 88(2) (2 pages)
23 March 2009Amending 88(2) (2 pages)
23 March 2009Amending 88(2) (2 pages)
23 March 2009Amending 88(2) (2 pages)
23 March 2009Amending 88(2) (2 pages)
23 March 2009Amending 88(2) (2 pages)
23 March 2009Amending 88(2) (2 pages)
23 March 2009Amending 88(2) (2 pages)
20 February 2009Ad 18/12/08\gbp si [email protected]=110.23\gbp ic 2078290.04/2078400.27\ (3 pages)
20 February 2009Ad 18/12/08-18/12/08\gbp si [email protected]=18.51\gbp ic 3189539.51/3189558.02\ (2 pages)
20 February 2009Ad 18/12/08\gbp si [email protected]=1111000\gbp ic 967290.04/2078290.04\ (3 pages)
20 February 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
20 February 2009Ad 18/12/08\gbp si [email protected]=110.23\gbp ic 2078290.04/2078400.27\ (3 pages)
20 February 2009Ad 18/12/08-18/12/08\gbp si [email protected]=1111000\gbp ic 2078424.03/3189424.03\ (3 pages)
20 February 2009Ad 18/12/08-18/12/08\gbp si [email protected]=1111000\gbp ic 2078424.03/3189424.03\ (3 pages)
20 February 2009Ad 18/12/08-18/12/08\gbp si [email protected]=115.48\gbp ic 3189424.03/3189539.51\ (4 pages)
20 February 2009Ad 18/12/08\gbp si [email protected]=23.76\gbp ic 2078400.27/2078424.03\ (2 pages)
20 February 2009Ad 18/12/08-18/12/08\gbp si [email protected]=115.48\gbp ic 3189424.03/3189539.51\ (4 pages)
20 February 2009Ad 18/12/08\gbp si [email protected]=23.76\gbp ic 2078400.27/2078424.03\ (2 pages)
20 February 2009Ad 18/12/08-18/12/08\gbp si [email protected]=18.51\gbp ic 3189539.51/3189558.02\ (2 pages)
20 February 2009Ad 18/12/08\gbp si [email protected]=1111000\gbp ic 967290.04/2078290.04\ (3 pages)
20 February 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
7 February 2009Director appointed david charles greensmith (2 pages)
7 February 2009Director appointed david charles greensmith (2 pages)
31 October 2008Full accounts made up to 31 December 2007 (20 pages)
31 October 2008Full accounts made up to 31 December 2007 (20 pages)
15 April 2008Return made up to 01/04/08; full list of members (7 pages)
15 April 2008Return made up to 01/04/08; full list of members (7 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
13 July 2007Registered office changed on 13/07/07 from: unilever PLC blackfriars london EC4P 4BQ (1 page)
13 July 2007Registered office changed on 13/07/07 from: unilever PLC blackfriars london EC4P 4BQ (1 page)
26 April 2007Return made up to 01/04/07; full list of members (6 pages)
26 April 2007Return made up to 01/04/07; full list of members (6 pages)
21 April 2007Secretary's particulars changed (1 page)
21 April 2007Secretary's particulars changed (1 page)
21 March 2007Ad 07/03/07--------- £ si [email protected]=390000 £ ic 440288/830288 (2 pages)
21 March 2007Ad 07/03/07--------- £ si [email protected]=2 £ ic 830288/830290 (2 pages)
21 March 2007Ad 07/03/07--------- £ si [email protected]=390000 £ ic 440288/830288 (2 pages)
21 March 2007Ad 07/03/07--------- £ si [email protected]=2 £ ic 830288/830290 (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
24 January 2007Return made up to 11/01/07; full list of members (5 pages)
24 January 2007Return made up to 11/01/07; full list of members (5 pages)
29 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2006Resolutions
  • RES13 ‐ Reclass of shares 02/06/06
(1 page)
27 September 2006Resolutions
  • RES13 ‐ Reclass of shares 02/06/06
(1 page)
30 August 2006Nc inc already adjusted 02/08/06 (2 pages)
30 August 2006Nc inc already adjusted 02/08/06 (2 pages)
30 August 2006Nc inc already adjusted 02/08/06 (2 pages)
30 August 2006Ad 02/08/06--------- £ si [email protected]=440188 £ ic 8/440196 (2 pages)
30 August 2006Nc inc already adjusted 02/08/06 (2 pages)
30 August 2006Ad 02/08/06--------- £ si [email protected]=7 £ ic 1/8 (2 pages)
30 August 2006Ad 02/08/06--------- £ si [email protected]=440188 £ ic 8/440196 (2 pages)
30 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
30 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
30 August 2006Ad 02/08/06--------- £ si [email protected]=7 £ ic 1/8 (2 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
2 February 2006New director appointed (3 pages)
2 February 2006New director appointed (3 pages)
27 January 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
27 January 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
11 January 2006Incorporation (17 pages)
11 January 2006Incorporation (17 pages)