Company NameOTX Plc
Company StatusActive - Proposal to Strike off
Company Number06272496
CategoryPublic Limited Company
Incorporation Date7 June 2007(16 years, 10 months ago)
Previous NameOTX Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gerard Isaac Mizrahi
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(9 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Wilton Crescent
London
SW1X 8RN
Director NameMr Neville Ossip Weitzman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIsraeli
StatusCurrent
Appointed02 January 2017(9 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceIsrael
Correspondence Address1a Shikun Asher Street
Raanana 43552
Israel
Director NameMr Arie Marsel Laor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIsraeli
StatusCurrent
Appointed20 February 2017(9 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address5 Hartzit Street
Zichron Yaacov
Israel
Secretary NamePrism Cosec Limited (Corporation)
StatusCurrent
Appointed20 August 2018(11 years, 2 months after company formation)
Appointment Duration5 years, 8 months
Correspondence AddressHighdown House Yeoman Way
Worthing
BN99 3HH
Director NameAscher Zelig Zwebner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCpa
Correspondence Address20 A Sharei Torah St
Bayit Vegan
Jerusalem 96387
Israel
Director NameEliezer Ben Oliel
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIsraeli
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCEO
Correspondence AddressHakovshim Street 39a
Zichron Yakov
Israel
Director NameGuido Ascanio Branca
Date of BirthJuly 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed11 July 2007(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 16 June 2014)
RoleConsultant
Correspondence Address46 Queens Gate Gardens
London
SW7 5ND
Director NameAvi Strum
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIsrael
StatusResigned
Appointed11 July 2007(1 month after company formation)
Appointment Duration9 years, 3 months (resigned 20 October 2016)
RoleExecutive Semi Conductor Ind
Correspondence Address16 Bnei-Brit Street
Haifa
34752
Director NameMichael Halperin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityIsraeli
StatusResigned
Appointed28 June 2010(3 years after company formation)
Appointment Duration10 months, 1 week (resigned 01 May 2011)
RoleChief Executive Officer
Country of ResidenceIsrael
Correspondence Address2 Hailan Street
Or-Akiva
Israel
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Location

Registered Address1 Wilton Crescent
London
SW1X 8RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Gross Profit-£293,229
Net Worth£264,960
Cash£480,342
Current Liabilities£223,094

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due29 June 2023 (overdue)
Accounts CategoryGroup
Accounts Year End29 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

21 July 2019Delivered on: 22 July 2019
Persons entitled: Css Alpha (Bvi) LTD

Classification: A registered charge
Particulars: All freehold, leasehold and other immovable property situate in england & wales and all liens, charges, options, agreements, rights and interests in or over land.... And other property as listed in the debenture deed.
Outstanding

Filing History

23 September 2020Group of companies' accounts made up to 31 December 2019 (26 pages)
9 September 2020Consolidation of shares on 29 October 2019 (4 pages)
1 September 2020Change of share class name or designation (2 pages)
14 August 2020Memorandum and Articles of Association (56 pages)
14 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 August 2020Resolutions
  • RES13 ‐ Consolidation 29/10/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2020Confirmation statement made on 7 June 2020 with updates (36 pages)
6 July 2020Statement of capital following an allotment of shares on 21 July 2019
  • GBP 148,870.43
(3 pages)
6 July 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 172,223.245
(3 pages)
6 July 2020Statement of capital following an allotment of shares on 24 March 2020
  • GBP 175,107.41
(3 pages)
19 September 2019Group of companies' accounts made up to 31 December 2018 (24 pages)
9 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2019Confirmation statement made on 7 June 2019 with updates (43 pages)
22 July 2019Registration of charge 062724960001, created on 21 July 2019 (15 pages)
20 August 2018Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages)
20 August 2018Termination of appointment of Slc Corporate Services Limited as a secretary on 20 August 2018 (1 page)
20 August 2018Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 (1 page)
6 August 2018Statement of capital following an allotment of shares on 26 March 2018
  • GBP 139,437.095
(3 pages)
6 August 2018Confirmation statement made on 7 June 2018 with updates (5 pages)
4 July 2018Group of companies' accounts made up to 31 December 2017 (24 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
1 August 2017Statement of capital following an allotment of shares on 11 August 2016
  • GBP 126,855.17
(3 pages)
1 August 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
1 August 2017Notification of Eliezer Ben Oliel as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Eliezer Ben Oliel as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Statement of capital following an allotment of shares on 11 August 2016
  • GBP 126,855.17
(3 pages)
1 August 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 127,592.17
(3 pages)
1 August 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 127,592.17
(3 pages)
27 February 2017Appointment of Mr Arie Marsel Laor as a director on 20 February 2017 (2 pages)
27 February 2017Appointment of Mr Arie Marsel Laor as a director on 20 February 2017 (2 pages)
27 February 2017Appointment of Mr Neville Ossip Weitzman as a director on 2 January 2017 (2 pages)
27 February 2017Appointment of Mr Neville Ossip Weitzman as a director on 2 January 2017 (2 pages)
16 December 2016Appointment of Mr Gerard Isaac Mizrahi as a director on 20 October 2016 (2 pages)
16 December 2016Appointment of Mr Gerard Isaac Mizrahi as a director on 20 October 2016 (2 pages)
2 December 2016Termination of appointment of Eliezer Ben Oliel as a director on 21 October 2016 (1 page)
2 December 2016Termination of appointment of Eliezer Ben Oliel as a director on 21 October 2016 (1 page)
2 November 2016Termination of appointment of Avi Strum as a director on 20 October 2016 (1 page)
2 November 2016Termination of appointment of Avi Strum as a director on 20 October 2016 (1 page)
3 August 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
3 August 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 125,990.17
(60 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 125,990.17
(60 pages)
10 June 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 125,990.17
(3 pages)
10 June 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 125,990.17
(3 pages)
11 January 2016Group of companies' accounts made up to 31 December 2014 (17 pages)
11 January 2016Group of companies' accounts made up to 31 December 2014 (17 pages)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 121,808.97
(63 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 121,808.97
(63 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 121,808.97
(63 pages)
27 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
26 March 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 26 March 2015 (1 page)
26 March 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 26 March 2015 (1 page)
20 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
28 November 2014Memorandum and Articles of Association (58 pages)
28 November 2014Memorandum and Articles of Association (58 pages)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
5 November 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 121,808.97
(24 pages)
5 November 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 121,808.97
(24 pages)
5 November 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 121,808.97
(24 pages)
23 October 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 134,054.435
(4 pages)
23 October 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 134,054.435
(4 pages)
20 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date from 21/09/2012 to 22/05/2013
(6 pages)
20 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date from 21/09/2012 to 22/05/2013
(6 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 October 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2014Termination of appointment of Guido Ascanio Branca as a director on 16 June 2014 (1 page)
8 August 2014Termination of appointment of Guido Ascanio Branca as a director on 16 June 2014 (1 page)
7 July 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (17 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (17 pages)
29 August 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 121,445.46
(5 pages)
29 August 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 121,445.46
(5 pages)
20 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 121,445.465
(27 pages)
20 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 121,445.465
(27 pages)
20 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 121,445.465
(27 pages)
21 February 2013Change of share class name or designation (2 pages)
21 February 2013Memorandum and Articles of Association (58 pages)
21 February 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2013Change of share class name or designation (2 pages)
21 February 2013Memorandum and Articles of Association (58 pages)
21 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 28/12/2012
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 February 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 28/12/2012
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ £937118 capitalised from share premium ac 28/12/2012
(2 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (16 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (16 pages)
4 September 2012Annual return made up to 7 June 2012 with a full list of shareholders (49 pages)
4 September 2012Annual return made up to 7 June 2012 with a full list of shareholders (49 pages)
4 September 2012Annual return made up to 7 June 2012 with a full list of shareholders (49 pages)
6 September 2011Termination of appointment of Michael Halperin as a director (1 page)
6 September 2011Termination of appointment of Michael Halperin as a director (1 page)
12 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (79 pages)
12 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (79 pages)
12 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (79 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (16 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (16 pages)
10 May 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 112,516.470
(5 pages)
10 May 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 112,516.470
(5 pages)
10 May 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 112,516.470
(5 pages)
17 November 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 112,091.47
(5 pages)
17 November 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 112,091.47
(5 pages)
14 October 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 107,186.376716
(5 pages)
14 October 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 107,186.376716
(5 pages)
11 October 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 104,001.376716
  • ANNOTATION SH01 was replaced 18/07/2011 as it was not properly delivered
(13 pages)
11 October 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 104,001.376716
  • ANNOTATION SH01 was replaced 18/07/2011 as it was not properly delivered
(13 pages)
5 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivided/ pref shares unissued share capital cancelled 11/08/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 October 2010Change of share class name or designation (2 pages)
5 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivided/ pref shares unissued share capital cancelled 11/08/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 October 2010Appointment of Michael Halperin as a director (3 pages)
5 October 2010Sub-division of shares on 11 August 2010 (5 pages)
5 October 2010Change of share class name or designation (2 pages)
5 October 2010Appointment of Michael Halperin as a director (3 pages)
5 October 2010Sub-division of shares on 11 August 2010 (5 pages)
24 September 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 93,876.47
(4 pages)
24 September 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 93,876.47
(4 pages)
14 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (33 pages)
14 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (33 pages)
14 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (33 pages)
1 September 2010Statement of capital following an allotment of shares on 7 August 2009
  • GBP 90,129.224652
(3 pages)
1 September 2010Statement of capital following an allotment of shares on 7 August 2009
  • GBP 90,129.224652
(3 pages)
1 September 2010Statement of capital following an allotment of shares on 7 August 2009
  • GBP 90,129.224652
(3 pages)
31 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
31 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
28 June 2010Group of companies' accounts made up to 31 December 2009 (15 pages)
28 June 2010Group of companies' accounts made up to 31 December 2009 (15 pages)
20 January 2010Annual return made up to 7 June 2009 with a full list of shareholders (24 pages)
20 January 2010Annual return made up to 7 June 2009 with a full list of shareholders (24 pages)
20 January 2010Annual return made up to 7 June 2009 with a full list of shareholders (24 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
4 December 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
4 December 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
4 December 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
4 December 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
17 November 2008Particulars of contract relating to shares (2 pages)
17 November 2008Amending 88(2) (2 pages)
17 November 2008Amending 88(2) (2 pages)
17 November 2008Return made up to 07/06/08; change of members; amend (34 pages)
17 November 2008Return made up to 07/06/08; change of members; amend (34 pages)
17 November 2008Particulars of contract relating to shares (2 pages)
30 June 2008Return made up to 07/06/08; full list of members (34 pages)
30 June 2008Return made up to 07/06/08; full list of members (34 pages)
23 May 2008Registered office changed on 23/05/2008 from, 42-46 high street, esher, surrey, KT10 9QY (1 page)
23 May 2008Registered office changed on 23/05/2008 from, 42-46 high street, esher, surrey, KT10 9QY (1 page)
19 May 2008Director appointed avi strum (2 pages)
19 May 2008Director appointed avi strum (2 pages)
5 April 2008Ad 20/07/07\gbp si [email protected]=600\gbp ic 87327/87927\ (2 pages)
5 April 2008Ad 20/07/07\gbp si [email protected]=600\gbp ic 87327/87927\ (2 pages)
25 January 2008Ad 18/01/08--------- £ si [email protected]=12847 £ ic 74480/87327 (15 pages)
25 January 2008Ad 18/01/08--------- £ si [email protected]=12847 £ ic 74480/87327 (15 pages)
31 December 2007Ad 18/09/07--------- £ si [email protected]=16680 £ ic 57800/74480 (12 pages)
31 December 2007Ad 18/09/07--------- £ si [email protected]=16680 £ ic 57800/74480 (12 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
11 October 2007Location of register of members (non legible) (2 pages)
11 October 2007Location of register of members (non legible) (2 pages)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
15 August 2007Ad 11/07/07--------- £ si [email protected]=57798 £ ic 2/57800 (2 pages)
15 August 2007Ad 11/07/07--------- £ si [email protected]=57798 £ ic 2/57800 (2 pages)
15 August 2007Statement of affairs (28 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Statement of affairs (28 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Nc inc already adjusted 16/07/07 (1 page)
23 July 2007S-div 16/07/07 (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (2 pages)
23 July 2007Nc inc already adjusted 16/07/07 (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007S-div 16/07/07 (1 page)
18 July 2007Balance Sheet (2 pages)
18 July 2007Auditor's report (1 page)
18 July 2007Auditor's statement (1 page)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2007Application for reregistration from private to PLC (1 page)
18 July 2007Re-registration of Memorandum and Articles (89 pages)
18 July 2007Certificate of re-registration from Private to Public Limited Company (1 page)
18 July 2007Application for reregistration from private to PLC (1 page)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2007Declaration on reregistration from private to PLC (1 page)
18 July 2007Balance Sheet (2 pages)
18 July 2007Auditor's statement (1 page)
18 July 2007Certificate of re-registration from Private to Public Limited Company (1 page)
18 July 2007Auditor's report (1 page)
18 July 2007Declaration on reregistration from private to PLC (1 page)
18 July 2007Re-registration of Memorandum and Articles (89 pages)
7 June 2007Incorporation (17 pages)
7 June 2007Incorporation (17 pages)