Background WavePink WaveYellow Wave

OXFORD UNITED FOOTBALL CLUB LIMITED (00470509)

OXFORD UNITED FOOTBALL CLUB LIMITED (00470509) is an active UK company. incorporated on 5 July 1949. with registered office in Oxford. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. OXFORD UNITED FOOTBALL CLUB LIMITED has been registered for 76 years. Current directors include BAKRIE, Anindya Novyan, FERGUSON, Grant Scott, THANAKARNJANASUTH, Sumrith.

Company Number
00470509
Status
active
Type
ltd
Incorporated
5 July 1949
Age
76 years
Address
The Kassam Stadium, Oxford, OX4 4XP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BAKRIE, Anindya Novyan, FERGUSON, Grant Scott, THANAKARNJANASUTH, Sumrith
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD UNITED FOOTBALL CLUB LIMITED

OXFORD UNITED FOOTBALL CLUB LIMITED is an active company incorporated on 5 July 1949 with the registered office located in Oxford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. OXFORD UNITED FOOTBALL CLUB LIMITED was registered 76 years ago.(SIC: 93110)

Status

active

Active since 76 years ago

Company No

00470509

LTD Company

Age

76 Years

Incorporated 5 July 1949

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 4 March 2026
For period ending 18 February 2026
Contact
Address

The Kassam Stadium Grenoble Road Oxford, OX4 4XP,

Timeline

68 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Mar 11
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Cleared
Jul 14
Funding Round
Jul 14
Director Joined
Aug 14
Funding Round
Aug 14
Director Left
Dec 14
Director Joined
Dec 14
Funding Round
Feb 15
Director Joined
Sept 15
Director Left
Nov 15
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Left
Jun 16
Loan Cleared
Nov 16
Director Joined
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Funding Round
Sept 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Loan Secured
Feb 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Funding Round
Mar 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Nov 18
Director Joined
Apr 19
Director Left
Oct 19
Loan Cleared
Mar 20
Director Left
Oct 20
Loan Cleared
Jan 21
Funding Round
Jun 22
Director Joined
Jul 22
New Owner
Apr 23
Owner Exit
Apr 23
New Owner
Apr 23
New Owner
Apr 23
Funding Round
Jun 23
Loan Secured
Mar 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Nov 25
7
Funding
47
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BAKRIE, Anindya Novyan

Active
The Kassam Stadium, OxfordOX4 4XP
Born November 1974
Director
Appointed 30 Apr 2019

FERGUSON, Grant Scott

Active
The Kassam Stadium, OxfordOX4 4XP
Born April 1962
Director
Appointed 18 Jul 2022

THANAKARNJANASUTH, Sumrith

Active
The Kassam Stadium, OxfordOX4 4XP
Born December 1962
Director
Appointed 21 Feb 2018

MCGEOUGH, Patrick David

Resigned
White Spring House Shipton Road, Chipping NortonOX7 6JS
Secretary
Appointed 05 Dec 1991
Resigned 08 Jun 1992

STEPHENS, Henry Alan

Resigned
Woodend Grange, BrackleyNN13 5NS
Secretary
Appointed N/A
Resigned 03 Dec 1991

TAWAKLEY, Ashwini Dayal

Resigned
73 Eton Avenue, WembleyHA0 3AZ
Secretary
Appointed 17 Nov 2000
Resigned 21 Mar 2006

TOWERS, Nicholas

Resigned
20 Wordsworth Close, BrackleyNN13 5GF
Secretary
Appointed 08 Jun 1992
Resigned 17 Nov 2000

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 01 Nov 2008
Resigned 20 Jan 2014

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate secretary
Appointed 21 Mar 2006
Resigned 01 Nov 2008

ASHTON, Mark Anthony

Resigned
The Kassam Stadium, OxfordOX4 4XP
Born October 1971
Director
Appointed 19 Dec 2014
Resigned 19 Dec 2014

ASHTON, Mark Anthony

Resigned
The Kassam Stadium, OxfordOX4 4XP
Born October 1971
Director
Appointed 04 Jul 2014
Resigned 18 Dec 2015

BOX TURNBULL, Greig Antony

Resigned
The Kassam Stadium, OxfordOX4 4XP
Born December 1974
Director
Appointed 25 Apr 2016
Resigned 17 Jun 2017

BROWN, Benn

Resigned
Cheadle Road, Stoke-On-TrentST11 9PW
Born May 1981
Director
Appointed 17 Jun 2017
Resigned 21 Feb 2018

CLITHEROE, Donald Martin, Mr.

Resigned
2 Balmoral Avenue, BedfordMK40 2PT
Born March 1955
Director
Appointed 14 May 1992
Resigned 30 Jun 1995

COPPOCK, Geoffrey Ernest

Resigned
Melandra, Old Road, OxfordOX3 8TA
Born January 1942
Director
Appointed N/A
Resigned 05 Dec 1991

COX, Keith Alan

Resigned
20 Heath Court, Leighton BuzzardLU7 3JR
Born April 1952
Director
Appointed 14 May 1992
Resigned 02 Feb 1999

DOLTON, Stephen

Resigned
The Kassam Stadium, OxfordOX4 4XP
Born April 1962
Director
Appointed 23 Mar 2016
Resigned 28 Feb 2018

DOLTON, Stephen

Resigned
The Kassam Stadium, OxfordOX4 4XP
Born April 1962
Director
Appointed 01 Mar 2016
Resigned 01 Mar 2016

EALES, Darryl Charles

Resigned
Regent Street, LondonSW1Y 4LR
Born October 1960
Director
Appointed 04 Jul 2014
Resigned 22 Aug 2018

EVANS, Maurice George

Resigned
4 Stretton Close, ReadingRG7 6EN
Born September 1936
Director
Appointed 19 Jan 1998
Resigned 04 Jun 1999

GEICKE, Horst Joachim Franz

Resigned
The Kassam Stadium, OxfordOX4 4XP
Born December 1955
Director
Appointed 11 Sept 2018
Resigned 13 Nov 2025

HARRIS, Nicholas James Watson

Resigned
129 Cumnor Hill, OxfordOX2 9JA
Born January 1947
Director
Appointed 11 Jul 1994
Resigned 04 Jun 1999

HERD, Robert John

Resigned
Massetts, AbingdonOX13 6BD
Born March 1939
Director
Appointed 01 Jul 1995
Resigned 31 Oct 1997

HIGGINS, Fenton William

Resigned
71 Duke Street, LondonW1K 5NY
Born October 1952
Director
Appointed 20 May 1999
Resigned 21 Jun 2004

HUNT, James Alfred

Resigned
51 Benmead Road, KidlingtonOX5 2DB
Born January 1924
Director
Appointed N/A
Resigned 03 Dec 1991

JONES, David Benjamin Goodburn

Resigned
The Kassam Stadium, OxfordOX4 4XP
Born April 1974
Director
Appointed 24 Jan 2015
Resigned 19 Mar 2018

KASSAM, Firoz Alibhai, Mr.

Resigned
1 Kings Cross Road, LondonWC1X 9HX
Born February 1955
Director
Appointed 12 Aug 1999
Resigned 21 Mar 2006

KELNER, Simon Maurice

Resigned
The Kassam Stadium, OxfordOX4 4XP
Born December 1957
Director
Appointed 09 Apr 2016
Resigned 21 Feb 2018

LEE, Peter Robert

Resigned
The Kassam Stadium, OxfordOX4 4XP
Born May 1958
Director
Appointed 10 Sept 2015
Resigned 21 Feb 2018

LENAGAN, Adrian Peter

Resigned
The Kassam Stadium, OxfordOX4 4XP
Born April 1975
Director
Appointed 04 Oct 2010
Resigned 04 Jul 2014

LENAGAN, Ian Francis

Resigned
The Kassam Stadium, OxfordOX4 4XP
Born June 1946
Director
Appointed 04 Oct 2010
Resigned 03 Jun 2016

LENAGAN, Simon Francis

Resigned
The Kassam Stadium, OxfordOX4 4XP
Born August 1970
Director
Appointed 04 Oct 2010
Resigned 04 Jul 2014

LOWE, Paul Leonard

Resigned
33 Ferguson Place, AbingdonOX14 3YF
Born August 1961
Director
Appointed 14 May 1992
Resigned 30 Jun 1995

MAXWELL, Ghislaine Noelle Marion

Resigned
69 Stanhope Mews East, LondonSW7 5QT
Born December 1961
Director
Appointed N/A
Resigned 05 Dec 1991

MAXWELL, Kevin Francis Herbert

Resigned
Headington Hill Hall, OxfordOX3 0BB
Born February 1959
Director
Appointed N/A
Resigned 14 May 1992

Persons with significant control

5

1 Active
4 Ceased

Mr Horst Joachim Franz Geicke

Ceased
The Kassam Stadium, OxfordOX4 4XP
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Sept 2022
Ceased 17 Feb 2025

Mr Anindya Novyan Bakrie

Ceased
The Kassam Stadium, OxfordOX4 4XP
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Sept 2022
Ceased 17 Feb 2025

Mr Erick Thohir

Active
The Kassam Stadium, OxfordOX4 4XP
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Sept 2022

Mr Sumrith Thanakarnjanasuth

Ceased
The Kassam Stadium, OxfordOX4 4XP
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Feb 2018
Ceased 19 Sept 2022

Ensco

Ceased
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Feb 2018
Fundings
Financials
Latest Activities

Filing History

297

Accounts With Accounts Type Full
20 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
12 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Resolution
5 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Resolution
17 November 2022
RESOLUTIONSResolutions
Memorandum Articles
17 November 2022
MAMA
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Resolution
20 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Small
11 April 2019
AAMDAAMD
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Resolution
9 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 August 2016
AR01AR01
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Second Filing Of Form With Form Type
17 October 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
18 September 2014
RP04RP04
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Director Company With Name
16 August 2014
AP01Appointment of Director
Memorandum Articles
16 August 2014
MAMA
Resolution
16 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
26 July 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Termination Secretary Company With Name
24 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
23 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Change Corporate Secretary Company With Change Date
10 April 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Legacy
3 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
28 April 2006
403aParticulars of Charge Subject to s859A
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 2003
AAAnnual Accounts
Legacy
7 August 2003
122122
Legacy
25 July 2003
363sAnnual Return (shuttle)
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
13 December 2002
1.31.3
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
10 December 2002
1.41.4
Liquidation Voluntary Arrangement Completion
9 December 2002
1.41.4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
13 August 2002
1.31.3
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
27 February 2002
AAAnnual Accounts
Legacy
11 December 2001
403aParticulars of Charge Subject to s859A
Legacy
11 December 2001
403aParticulars of Charge Subject to s859A
Legacy
11 December 2001
403aParticulars of Charge Subject to s859A
Legacy
11 December 2001
403aParticulars of Charge Subject to s859A
Legacy
11 December 2001
403aParticulars of Charge Subject to s859A
Legacy
21 August 2001
287Change of Registered Office
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
8 August 2001
1.31.3
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
403aParticulars of Charge Subject to s859A
Legacy
12 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 December 2000
AAAnnual Accounts
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
21 August 2000
288aAppointment of Director or Secretary
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
8 August 2000
1.31.3
Accounts With Accounts Type Full Group
2 May 2000
AAAnnual Accounts
Resolution
8 November 1999
RESOLUTIONSResolutions
Resolution
8 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 October 1999
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
6 August 1999
1.11.1
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
403aParticulars of Charge Subject to s859A
Legacy
31 March 1999
403aParticulars of Charge Subject to s859A
Legacy
31 March 1999
403aParticulars of Charge Subject to s859A
Legacy
31 March 1999
403aParticulars of Charge Subject to s859A
Legacy
31 March 1999
403aParticulars of Charge Subject to s859A
Legacy
31 March 1999
403aParticulars of Charge Subject to s859A
Legacy
31 March 1999
403aParticulars of Charge Subject to s859A
Legacy
31 March 1999
403aParticulars of Charge Subject to s859A
Legacy
31 March 1999
403aParticulars of Charge Subject to s859A
Legacy
31 March 1999
403aParticulars of Charge Subject to s859A
Legacy
31 March 1999
403aParticulars of Charge Subject to s859A
Legacy
31 March 1999
403aParticulars of Charge Subject to s859A
Legacy
31 March 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
23 November 1998
395Particulars of Mortgage or Charge
Memorandum Articles
30 October 1998
MEM/ARTSMEM/ARTS
Resolution
30 October 1998
RESOLUTIONSResolutions
Resolution
30 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
8 September 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
31 July 1997
AAAnnual Accounts
Legacy
20 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 November 1996
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Legacy
11 July 1996
395Particulars of Mortgage or Charge
Legacy
28 July 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
13 July 1995
395Particulars of Mortgage or Charge
Legacy
13 July 1995
395Particulars of Mortgage or Charge
Memorandum Articles
12 June 1995
MEM/ARTSMEM/ARTS
Legacy
12 June 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
1 May 1995
AAAnnual Accounts
Legacy
15 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
28 July 1994
288288
Legacy
18 July 1994
363sAnnual Return (shuttle)
Resolution
13 May 1994
RESOLUTIONSResolutions
Resolution
13 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 May 1994
AAAnnual Accounts
Legacy
2 August 1993
288288
Legacy
19 July 1993
363sAnnual Return (shuttle)
Resolution
18 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 March 1993
AAAnnual Accounts
Legacy
23 February 1993
288288
Certificate Re Registration Public Limited Company To Private
1 February 1993
CERT10CERT10
Legacy
1 February 1993
5353
Re Registration Memorandum Articles
1 February 1993
MARMAR
Resolution
1 February 1993
RESOLUTIONSResolutions
Resolution
1 February 1993
RESOLUTIONSResolutions
Legacy
5 November 1992
403aParticulars of Charge Subject to s859A
Legacy
25 September 1992
395Particulars of Mortgage or Charge
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
363sAnnual Return (shuttle)
Legacy
15 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Accounts With Accounts Type Full Group
25 February 1992
AAAnnual Accounts
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
287Change of Registered Office
Legacy
12 September 1991
287Change of Registered Office
Legacy
11 September 1991
363x363x
Legacy
25 June 1991
403aParticulars of Charge Subject to s859A
Resolution
20 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 April 1991
AAAnnual Accounts
Legacy
5 December 1990
363363
Resolution
19 September 1990
RESOLUTIONSResolutions
Resolution
19 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 September 1990
AAAnnual Accounts
Legacy
13 September 1990
288288
Legacy
21 August 1990
287Change of Registered Office
Legacy
24 April 1990
288288
Legacy
23 January 1990
288288
Legacy
18 October 1989
288288
Legacy
26 June 1989
363363
Accounts With Made Up Date
15 June 1989
AAAnnual Accounts
Legacy
6 June 1989
288288
Legacy
24 September 1988
395Particulars of Mortgage or Charge
Legacy
9 March 1988
363363
Accounts With Made Up Date
9 March 1988
AAAnnual Accounts
Legacy
22 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
363363
Legacy
16 September 1986
288288
Legacy
6 August 1986
288288
Accounts With Accounts Type Full
10 July 1986
AAAnnual Accounts
Legacy
21 June 1986
288288
Legacy
21 June 1986
288288
Legacy
21 June 1986
288288
Legacy
21 June 1986
288288
Legacy
21 June 1986
288288
Legacy
21 June 1986
288288
Certificate Re Registration Private To Public Limited Company
30 June 1982
CERT5CERT5
Certificate Change Of Name Company
11 October 1963
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
5 July 1949
MISCMISC