Company NameOptimum Debtco Limited
Company StatusActive
Company Number06063778
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Previous NameNewincco 662 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Patrick O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(12 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect Finsbury Square
London
EC2A 1AS
Director NameMr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(12 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect Finsbury Square
London
EC2A 1AS
Director NameMr Pete Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(12 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect Finsbury Square
London
EC2A 1AS
Director NameMr Ian Matthews
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(2 months, 1 week after company formation)
Appointment Duration6 years (resigned 11 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Ffordd Bryngwyn
Gwernymynydd
Nr Mold
Flintshire
CH7 5JW
Wales
Director NameMr John Michael Barrie Strowbridge
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(2 months, 1 week after company formation)
Appointment Duration6 years (resigned 11 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Lodge
Hollowell Reservoir Hollowell
Northampton
Northamptonshire
NN6 8RL
Director NameMr David Peter Burke
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(6 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address270 Wellingborough Road
Rushden
Northamptonshire
NN10 9XP
Director NameMr Matthew Frederick Proctor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(5 years, 3 months after company formation)
Appointment Duration11 months (resigned 11 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlaisdon 4 Hill Street
Ashby-De-La-Zouch
Leicestershire
LE65 2LS
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(6 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Director NameBenjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 February 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed11 April 2013(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Secretary NameMrs Abigail Mattison
StatusResigned
Appointed16 June 2014(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 January 2020)
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Jeremy Robert Arthur Richardson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(9 years after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect Finsbury Square
London
EC2A 1AS
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(9 years after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect Finsbury Square
London
EC2A 1AS
Director NamePhillip Gary Thomas
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(9 years after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect Finsbury Square
London
EC2A 1AS
Director NameMr Ryan Stuart Macaskill
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Gregory Laurence Newman
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2020)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect Finsbury Square
London
EC2A 1AS
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websiteaveryhealthcare.co.uk

Location

Registered AddressThe Aspect
Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2m at £0.01Optimum Care LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,964,000
Cash£80,000
Current Liabilities£100,232,000

Accounts

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

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

8 January 2020Delivered on: 17 January 2020
Persons entitled: Lynx Resources Inc.

Classification: A registered charge
Particulars: For more details please refer to the instrument.
Outstanding
11 April 2013Delivered on: 27 April 2013
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 June 2007Delivered on: 8 June 2007
Satisfied on: 21 June 2013
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee for and on Behalf of Thefinance Parties

Classification: Composite debenture
Secured details: All monies due or to become due from each charging company to the finance company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
3 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
3 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages)
3 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
3 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
11 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
12 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
12 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
12 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
12 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (43 pages)
1 July 2021Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
1 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
1 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (39 pages)
29 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
13 February 2020Change of details for Brighterkind Limited as a person with significant control on 8 January 2020 (2 pages)
3 February 2020Cessation of Brighterkind (Cb) Limited as a person with significant control on 30 January 2020 (1 page)
3 February 2020Cessation of A Person with Significant Control as a person with significant control on 30 January 2020 (1 page)
31 January 2020Confirmation statement made on 27 January 2020 with updates (5 pages)
17 January 2020Registration of charge 060637780003, created on 8 January 2020 (30 pages)
14 January 2020Appointment of Mark Antony Hazlewood as a director on 8 January 2020 (2 pages)
13 January 2020Termination of appointment of Abigail Mattison as a secretary on 8 January 2020 (1 page)
13 January 2020Termination of appointment of Maureen Claire Royston as a director on 8 January 2020 (1 page)
13 January 2020Appointment of Mr Pete Calveley as a director on 8 January 2020 (2 pages)
13 January 2020Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to The Aspect Finsbury Square London EC2A 1AS on 13 January 2020 (1 page)
13 January 2020Termination of appointment of Gregory Laurence Newman as a director on 8 January 2020 (1 page)
13 January 2020Termination of appointment of Ryan Stuart Macaskill as a director on 8 January 2020 (1 page)
13 January 2020Termination of appointment of Jeremy Robert Arthur Richardson as a director on 8 January 2020 (1 page)
13 January 2020Termination of appointment of Phillip Gary Thomas as a director on 8 January 2020 (1 page)
13 January 2020Appointment of Michael Patrick O'reilly as a director on 8 January 2020 (2 pages)
1 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 December 2019Memorandum and Articles of Association (9 pages)
25 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 October 2019Statement of capital following an allotment of shares on 8 October 2019
  • GBP 40,000
(3 pages)
14 October 2019Statement of capital following an allotment of shares on 8 October 2019
  • GBP 30,000
(3 pages)
6 October 2019Full accounts made up to 31 December 2018 (21 pages)
7 February 2019Cessation of Elli Finance (Uk) Plc as a person with significant control on 15 March 2018 (1 page)
7 February 2019Notification of Brighterkind (Cb) Limited as a person with significant control on 15 March 2018 (2 pages)
31 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (20 pages)
31 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
20 November 2017Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages)
19 September 2017Full accounts made up to 31 December 2016 (19 pages)
19 September 2017Full accounts made up to 31 December 2016 (19 pages)
29 June 2017Second filing of Confirmation Statement dated 27/01/2017 (7 pages)
29 June 2017Second filing of Confirmation Statement dated 27/01/2017 (7 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 29/06/2017.
(6 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 29/06/2017.
(6 pages)
9 October 2016Full accounts made up to 31 December 2015 (26 pages)
9 October 2016Full accounts made up to 31 December 2015 (26 pages)
2 March 2016Appointment of Maureen Claire Royston as a director on 15 February 2016 (2 pages)
2 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
2 March 2016Appointment of Maureen Claire Royston as a director on 15 February 2016 (2 pages)
2 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
1 March 2016Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016 (2 pages)
1 March 2016Appointment of Phillip Gary Thomas as a director on 15 February 2016 (2 pages)
1 March 2016Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page)
1 March 2016Appointment of Phillip Gary Thomas as a director on 15 February 2016 (2 pages)
1 March 2016Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016 (2 pages)
1 March 2016Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 20,000
(5 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 20,000
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
18 February 2015Director's details changed for Benjamin Robert Taberner on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Benjamin Robert Taberner on 18 February 2015 (2 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 20,000
(5 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 20,000
(5 pages)
11 November 2014Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page)
11 November 2014Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page)
31 October 2014Full accounts made up to 31 December 2013 (18 pages)
31 October 2014Full accounts made up to 31 December 2013 (18 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 20,000
(6 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 20,000
(6 pages)
3 January 2014Full accounts made up to 31 March 2013 (17 pages)
3 January 2014Full accounts made up to 31 March 2013 (17 pages)
13 November 2013Termination of appointment of Peter Calveley as a director (1 page)
13 November 2013Termination of appointment of Peter Calveley as a director (1 page)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
21 June 2013Satisfaction of charge 1 in full (4 pages)
21 June 2013Satisfaction of charge 1 in full (4 pages)
27 April 2013Registration of charge 060637780002 (29 pages)
27 April 2013Registration of charge 060637780002 (29 pages)
12 April 2013Termination of appointment of Ian Matthews as a director (1 page)
12 April 2013Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
12 April 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
12 April 2013Termination of appointment of Matthew Proctor as a director (1 page)
12 April 2013Registered office address changed from 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 12 April 2013 (1 page)
12 April 2013Termination of appointment of Ian Matthews as a director (1 page)
12 April 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
12 April 2013Registered office address changed from 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 12 April 2013 (1 page)
12 April 2013Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
12 April 2013Termination of appointment of John Strowbridge as a director (1 page)
12 April 2013Termination of appointment of Matthew Proctor as a director (1 page)
12 April 2013Termination of appointment of John Strowbridge as a director (1 page)
11 April 2013Appointment of Dominic Jude Kay as a secretary (2 pages)
11 April 2013Appointment of Dominic Jude Kay as a director (2 pages)
11 April 2013Appointment of Dominic Jude Kay as a secretary (2 pages)
11 April 2013Appointment of Benjamin Robert Taberner as a director (2 pages)
11 April 2013Appointment of Dr Peter Calveley as a director (2 pages)
11 April 2013Appointment of Benjamin Robert Taberner as a director (2 pages)
11 April 2013Appointment of Dr Peter Calveley as a director (2 pages)
11 April 2013Appointment of Dominic Jude Kay as a director (2 pages)
18 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
12 October 2012Full accounts made up to 31 March 2012 (17 pages)
12 October 2012Full accounts made up to 31 March 2012 (17 pages)
19 June 2012Appointment of Matthew Frederick Proctor as a director (3 pages)
19 June 2012Appointment of Matthew Frederick Proctor as a director (3 pages)
13 June 2012Full accounts made up to 31 March 2011 (17 pages)
13 June 2012Full accounts made up to 31 March 2011 (17 pages)
16 April 2012Termination of appointment of David Burke as a director (2 pages)
16 April 2012Termination of appointment of David Burke as a director (2 pages)
10 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
31 March 2011Registered office address changed from 1B Basset Court Loake Close Grange Park Northampton NN4 5EZ on 31 March 2011 (2 pages)
31 March 2011Registered office address changed from 1B Basset Court Loake Close Grange Park Northampton NN4 5EZ on 31 March 2011 (2 pages)
14 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
22 December 2010Full accounts made up to 31 March 2010 (17 pages)
22 December 2010Full accounts made up to 31 March 2010 (17 pages)
22 February 2010Register(s) moved to registered inspection location (1 page)
22 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
22 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
19 February 2010Register inspection address has been changed (1 page)
14 January 2010Full accounts made up to 31 March 2009 (19 pages)
14 January 2010Full accounts made up to 31 March 2009 (19 pages)
20 February 2009Return made up to 24/01/09; full list of members (4 pages)
20 February 2009Return made up to 24/01/09; full list of members (4 pages)
15 December 2008Director's change of particulars / ian matthews / 09/12/2008 (1 page)
15 December 2008Director's change of particulars / ian matthews / 09/12/2008 (1 page)
14 October 2008Full accounts made up to 31 March 2008 (16 pages)
14 October 2008Full accounts made up to 31 March 2008 (16 pages)
4 February 2008Return made up to 24/01/08; full list of members (3 pages)
4 February 2008Return made up to 24/01/08; full list of members (3 pages)
4 February 2008Location of register of members (1 page)
4 February 2008Location of register of members (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
12 July 2007Ad 06/06/07--------- £ si [email protected]=19999 £ ic 1/20000 (2 pages)
12 July 2007Nc inc already adjusted 06/06/07 (2 pages)
12 July 2007Ad 06/06/07--------- £ si [email protected]=19999 £ ic 1/20000 (2 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 July 2007Nc inc already adjusted 06/06/07 (2 pages)
25 June 2007S-div 06/06/07 (1 page)
25 June 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
25 June 2007Registered office changed on 25/06/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
25 June 2007Resolutions
  • RES13 ‐ Facilities agreement 01/06/07
(1 page)
25 June 2007S-div 06/06/07 (1 page)
25 June 2007Resolutions
  • RES13 ‐ Facilities agreement 01/06/07
(1 page)
25 June 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
25 June 2007Registered office changed on 25/06/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
8 June 2007Particulars of mortgage/charge (8 pages)
8 June 2007Particulars of mortgage/charge (8 pages)
16 May 2007New director appointed (3 pages)
16 May 2007New director appointed (3 pages)
28 April 2007Director resigned (1 page)
28 April 2007New director appointed (3 pages)
28 April 2007New director appointed (3 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
7 March 2007Company name changed newincco 662 LIMITED\certificate issued on 07/03/07 (2 pages)
7 March 2007Company name changed newincco 662 LIMITED\certificate issued on 07/03/07 (2 pages)
24 January 2007Incorporation (21 pages)
24 January 2007Incorporation (21 pages)