Company NameOptimum Leaseco Limited
Company StatusActive
Company Number07378994
CategoryPrivate Limited Company
Incorporation Date16 September 2010(13 years, 7 months ago)
Previous NameNewincco 1041 Limited

Business Activity

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(9 years, 3 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(9 years, 3 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(9 years, 3 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 Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Roger Christopher Storey
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoltesco Tehidy Terrace
Falmouth
Cornwall
TR11 2SZ
Director NameMr John Michael Barrie Strowbridge
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Lodge Hollowell Reservoir
Hollowell
Northampton
Northamptonshire
NN6 8RL
Director NameMr Ian Matthews
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Ffordd Bryngwyn
Gwernymynydd
Nr Mold
Flintshire
CH7 5JW
Wales
Director NameMr David Peter Burke
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address270 Wellingborough Road
Rushden
Northants
NN10 9XP
Director NameMr Matthew Frederick Proctor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(1 year, 8 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(2 years, 6 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 NameBenjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(2 years, 6 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
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed11 April 2013(2 years, 6 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(3 years, 1 month 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(3 years, 9 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(5 years, 5 months 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(5 years, 5 months 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(5 years, 5 months 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(7 years, 2 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(7 years, 2 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
Appointed16 September 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed16 September 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed16 September 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websitefshc.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

380k at £1Four Seasons (Mw) LTD
95.00%
Preference
1.4m at £0.01Four Seasons (Mw) LTD
3.42%
Ordinary A
400k at £0.01Four Seasons (Mw) LTD
1.00%
Ordinary C
150.4k at £0.01Four Seasons (Mw) LTD
0.38%
Ordinary B
80k at £0.01Four Seasons (Mw) LTD
0.20%
Ordinary D

Financials

Year2014
Net Worth-£1,307,000
Cash£250,000
Current Liabilities£4,576,000

Accounts

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

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months 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

Filing History

31 October 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
23 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
23 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (44 pages)
30 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
30 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
25 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
3 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
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 (22 pages)
3 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
26 November 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
15 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
15 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages)
15 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (43 pages)
15 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 July 2021Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages)
1 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (39 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)
20 October 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
13 February 2020Change of details for Brighterkind (Mw) Limited as a person with significant control on 8 January 2020 (2 pages)
13 February 2020Cessation of Brighterkind (Cb) Limited as a person with significant control on 8 January 2020 (1 page)
17 January 2020Registration of charge 073789940002, 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 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 Maureen Claire Royston 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)
13 January 2020Termination of appointment of Phillip Gary Thomas 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 Ryan Stuart Macaskill as a director on 8 January 2020 (1 page)
13 January 2020Termination of appointment of Gregory Laurence Newman 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 2020Termination of appointment of Abigail Mattison as a secretary on 8 January 2020 (1 page)
6 October 2019Full accounts made up to 31 December 2018 (24 pages)
17 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
7 February 2019Notification of Brighterkind (Cb) Limited as a person with significant control on 15 March 2018 (2 pages)
7 February 2019Cessation of Elli Finance (Uk) Plc as a person with significant control on 15 March 2018 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (21 pages)
19 September 2018Confirmation statement made on 16 September 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 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)
4 October 2017Confirmation statement made on 16 September 2017 with updates (11 pages)
4 October 2017Confirmation statement made on 16 September 2017 with updates (11 pages)
19 September 2017Full accounts made up to 31 December 2016 (21 pages)
19 September 2017Full accounts made up to 31 December 2016 (21 pages)
20 July 2017Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page)
20 July 2017Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (29 pages)
9 October 2016Full accounts made up to 31 December 2015 (29 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
1 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 400,000
(8 pages)
1 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 400,000
(8 pages)
2 March 2016Appointment of Maureen Claire Royston as a director on 15 February 2016 (2 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 2016Termination of appointment of Ian Richard Smith 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 2016Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page)
1 March 2016Termination of appointment of Benjamin Robert Taberner 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 2016Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
2 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 400,000
(7 pages)
2 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 400,000
(7 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)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
31 October 2014Full accounts made up to 31 December 2013 (19 pages)
31 October 2014Full accounts made up to 31 December 2013 (19 pages)
22 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 400,000
(8 pages)
22 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 400,000
(8 pages)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
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 2014Termination of appointment of Dominic Kay as a secretary (1 page)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX England on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX England on 21 February 2014 (1 page)
3 January 2014Group of companies' accounts made up to 31 March 2013 (25 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (25 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)
3 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 400,000
(10 pages)
3 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 400,000
(10 pages)
27 April 2013Registration of charge 073789940001 (29 pages)
27 April 2013Registration of charge 073789940001 (29 pages)
26 April 2013Resolutions
  • RES13 ‐ Approval of documents 11/04/2013
(24 pages)
26 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 April 2013Resolutions
  • RES13 ‐ Approval of documents 11/04/2013
(24 pages)
26 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
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 Ian Matthews as a director (1 page)
12 April 2013Termination of appointment of John Strowbridge as a director (1 page)
12 April 2013Current accounting period shortened from 31 March 2014 to 31 December 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 2013Termination of appointment of Roger Storey as a director (1 page)
12 April 2013Termination of appointment of Roger Storey as a director (1 page)
12 April 2013Termination of appointment of Olswang Cosec Limited as a secretary (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 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 Matthew Proctor as a director (1 page)
11 April 2013Appointment of Dominic Jude Kay as a secretary (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)
11 April 2013Appointment of Dominic Jude Kay as a director (2 pages)
11 April 2013Appointment of Benjamin Robert Taberner as a director (2 pages)
11 April 2013Appointment of Dominic Jude Kay as a secretary (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 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (54 pages)
11 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (54 pages)
8 October 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
8 October 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
10 August 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
10 August 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
19 June 2012Appointment of Matthew Frederick Proctor as a director (3 pages)
19 June 2012Appointment of Matthew Frederick Proctor as a director (3 pages)
20 April 2012Director's details changed for Mr Roger Christopher Storey on 28 March 2012 (3 pages)
20 April 2012Director's details changed for Mr Roger Christopher Storey on 28 March 2012 (3 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)
13 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (55 pages)
13 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (55 pages)
12 October 2011Register(s) moved to registered inspection location (1 page)
12 October 2011Register inspection address has been changed (1 page)
12 October 2011Register inspection address has been changed (1 page)
12 October 2011Register(s) moved to registered inspection location (1 page)
31 August 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 400,000.00
(21 pages)
31 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 August 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 400,000.00
(21 pages)
23 August 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 200,000.00
(21 pages)
23 August 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 200,000.00
(21 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
8 April 2011Full accounts made up to 30 November 2010 (10 pages)
8 April 2011Full accounts made up to 30 November 2010 (10 pages)
31 March 2011Registered office address changed from Basset Court 1B Loake Close Grange Park Northampton NN4 5EZ on 31 March 2011 (2 pages)
31 March 2011Registered office address changed from Basset Court 1B Loake Close Grange Park Northampton NN4 5EZ on 31 March 2011 (2 pages)
31 March 2011Previous accounting period shortened from 31 March 2011 to 30 November 2010 (3 pages)
31 March 2011Previous accounting period shortened from 31 March 2011 to 30 November 2010 (3 pages)
11 January 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 20,000.00
(21 pages)
11 January 2011Resolutions
  • RES13 ‐ Section 175 11/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
11 January 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 20,000.00
(21 pages)
11 January 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 20,000.00
(21 pages)
11 January 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 20,000.00
(21 pages)
11 January 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 20,000.00
(21 pages)
11 January 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 20,000.00
(21 pages)
11 January 2011Resolutions
  • RES13 ‐ Section 175 11/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
29 October 2010Appointment of Roger Christopher Storey as a director (3 pages)
29 October 2010Appointment of Roger Christopher Storey as a director (3 pages)
27 October 2010Appointment of John Michael Barrie Strowbridge as a director (3 pages)
27 October 2010Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
27 October 2010Appointment of John Michael Barrie Strowbridge as a director (3 pages)
27 October 2010Appointment of David Peter Burke as a director (3 pages)
27 October 2010Termination of appointment of Christopher Mackie as a director (2 pages)
27 October 2010Termination of appointment of Christopher Mackie as a director (2 pages)
27 October 2010Appointment of David Peter Burke as a director (3 pages)
27 October 2010Registered office address changed from 90 High Holborn London WC1V 6XX on 27 October 2010 (2 pages)
27 October 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
27 October 2010Appointment of Ian Matthews as a director (3 pages)
27 October 2010Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
27 October 2010Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
27 October 2010Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
27 October 2010Appointment of Ian Matthews as a director (3 pages)
27 October 2010Registered office address changed from 90 High Holborn London WC1V 6XX on 27 October 2010 (2 pages)
27 October 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
13 October 2010Change of name notice (2 pages)
13 October 2010Company name changed newincco 1041 LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-13
(2 pages)
13 October 2010Company name changed newincco 1041 LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-13
(2 pages)
13 October 2010Change of name notice (2 pages)
16 September 2010Incorporation (51 pages)
16 September 2010Incorporation (51 pages)