Background WavePink WaveYellow Wave

OXFORD CRYOSYSTEMS LIMITED (00788353)

OXFORD CRYOSYSTEMS LIMITED (00788353) is an active UK company. incorporated on 17 January 1964. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). OXFORD CRYOSYSTEMS LIMITED has been registered for 62 years. Current directors include BODIO, Daniel Craig, EMBERSON, Ellen Ruth, FRANK, Benjamin Andrew and 6 others.

Company Number
00788353
Status
active
Type
ltd
Incorporated
17 January 1964
Age
62 years
Address
52c Borough High Street, London, SE1 1XN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BODIO, Daniel Craig, EMBERSON, Ellen Ruth, FRANK, Benjamin Andrew, LAVELLE, Mark Stephen, ORMSBY, Bradley Leonard, POULTON, Richard Granville, PRESTIDGE, Tim, Dr, SIMMONS, Nicholas John, WILCOCK, Ian Christopher, Dr
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD CRYOSYSTEMS LIMITED

OXFORD CRYOSYSTEMS LIMITED is an active company incorporated on 17 January 1964 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). OXFORD CRYOSYSTEMS LIMITED was registered 62 years ago.(SIC: 28990)

Status

active

Active since 62 years ago

Company No

00788353

LTD Company

Age

62 Years

Incorporated 17 January 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

N.H.EASTWOOD & SON LIMITED
From: 17 January 1964To: 1 August 2000
Contact
Address

52c Borough High Street London, SE1 1XN,

Previous Addresses

3 Blenheim Office Park Lower Road Long Hanborough Oxford OX29 8LN
From: 17 January 1964To: 8 August 2017
Timeline

49 key events • 1964 - 2026

Funding Officers Ownership
Company Founded
Jan 64
Director Left
Mar 10
Director Left
Mar 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Nov 10
Capital Update
Apr 11
Loan Cleared
Jun 13
Director Joined
Feb 14
Loan Cleared
Aug 14
Loan Secured
Sept 15
Director Left
Oct 15
Loan Cleared
Nov 15
Loan Cleared
Oct 16
Loan Cleared
Jun 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Oct 19
Loan Secured
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Loan Secured
Oct 20
Loan Cleared
Apr 21
Loan Cleared
May 22
Loan Cleared
May 22
Owner Exit
Oct 22
Loan Secured
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Mar 23
Director Joined
Jun 24
Loan Secured
Jul 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Feb 26
1
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

REECE, Glynn Carl

Active
Borough High Street, LondonSE1 1XN
Secretary
Appointed 01 Oct 2018

BODIO, Daniel Craig

Active
Borough High Street, LondonSE1 1XN
Born March 1983
Director
Appointed 01 Nov 2022

EMBERSON, Ellen Ruth

Active
Borough High Street, LondonSE1 1XN
Born December 1976
Director
Appointed 01 Jan 2020

FRANK, Benjamin Andrew

Active
Borough High Street, LondonSE1 1XN
Born August 1993
Director
Appointed 01 Feb 2025

LAVELLE, Mark Stephen

Active
Borough High Street, LondonSE1 1XN
Born September 1958
Director
Appointed 15 Nov 2017

ORMSBY, Bradley Leonard

Active
Borough High Street, LondonSE1 1XN
Born February 1976
Director
Appointed 17 Jul 2017

POULTON, Richard Granville

Active
Borough High Street, LondonSE1 1XN
Born September 1977
Director
Appointed 10 Mar 2025

PRESTIDGE, Tim, Dr

Active
Borough High Street, LondonSE1 1XN
Born May 1971
Director
Appointed 10 Mar 2023

SIMMONS, Nicholas John

Active
Borough High Street, LondonSE1 1XN
Born November 1982
Director
Appointed 10 Jun 2024

WILCOCK, Ian Christopher, Dr

Active
Borough High Street, LondonSE1 1XN
Born February 1967
Director
Appointed 13 Mar 2025

DIGHTON, Simon Gerald

Resigned
28 Lightwoods Hill, WarleyB67 5EA
Secretary
Appointed 21 Aug 2007
Resigned 31 Mar 2009

EASTWOOD, Philip Ronald

Resigned
8 Park Close, HatfieldAL9 7RS
Secretary
Appointed N/A
Resigned 12 Sept 1997

HOSKIN, Rebecca Helen

Resigned
Borough High Street, LondonSE1 1XN
Secretary
Appointed 27 Mar 2013
Resigned 31 Dec 2017

JAMES, Michael William

Resigned
32 Humphries Way, CambridgeCB4 6DL
Secretary
Appointed 12 Sept 1997
Resigned 14 Oct 2004

MORING, Andrew John

Resigned
120 Heath Croft Road, Sutton ColdfieldB75 6NJ
Secretary
Appointed 14 Oct 2004
Resigned 31 Jan 2007

SAN GEORGE, Kelly, Mrs.

Resigned
Jackson Road, Devens
Secretary
Appointed 31 Mar 2009
Resigned 14 Sept 2010

TALBOT, Christopher

Resigned
Borough High Street, LondonSE1 1XN
Secretary
Appointed 31 Dec 2017
Resigned 01 Oct 2018

BROWN, Andrew Sealley

Resigned
Porth Kerry 21 Tan Y Bryn, RuthinLL15 1AQ
Born July 1951
Director
Appointed 12 Sept 1997
Resigned 31 Aug 2000

CICUREL, David Elie

Resigned
Borough High Street, LondonSE1 1XN
Born May 1949
Director
Appointed 17 Jul 2017
Resigned 08 Feb 2026

COOPER, Anthony

Resigned
Borough High Street, LondonSE1 1XN
Born September 1976
Director
Appointed 29 Jul 2019
Resigned 31 Jan 2025

COSIER, John

Resigned
12 Churchill Gate, WoodstockOX20 1QW
Born September 1947
Director
Appointed 05 Sept 2000
Resigned 30 Apr 2003

D'SILVA, Kevin Alphonso

Resigned
Borough High Street, LondonSE1 1XN
Born May 1950
Director
Appointed 11 Mar 2013
Resigned 17 Jul 2017

D'SILVA, Kevin Alphonso

Resigned
The Old Rectory, BuckinghamMK18 4LU
Born May 1950
Director
Appointed 18 Jul 2000
Resigned 05 Sept 2000

DIGHTON, Simon Gerald

Resigned
28 Lightwoods Hill, WarleyB67 5EA
Born June 1963
Director
Appointed 29 Jul 2002
Resigned 31 Mar 2009

EASTWOOD, Harold

Resigned
4 Maplin Close, LondonN21 1NB
Born May 1910
Director
Appointed N/A
Resigned 12 Sept 1997

EASTWOOD, Jean Mary

Resigned
8 Park Close, HatfieldAL9 7RS
Born July 1943
Director
Appointed N/A
Resigned 12 Sept 1997

EASTWOOD, Norah Hope

Resigned
4 Maplin Close, LondonN21 1NB
Born February 1909
Director
Appointed N/A
Resigned 12 Sept 1997

EASTWOOD, Philip Ronald

Resigned
8 Park Close, HatfieldAL9 7RS
Born February 1943
Director
Appointed N/A
Resigned 08 Jun 1999

EDWARDS, Gary Paul

Resigned
Borough High Street, LondonSE1 1XN
Born April 1966
Director
Appointed 17 Jul 2017
Resigned 31 Oct 2022

GLAZER, Anthony Michael, Professor

Resigned
Borough High Street, LondonSE1 1XN
Born May 1945
Director
Appointed 17 Jul 2017
Resigned 01 Dec 2017

GLAZER, Anthony Michael, Professor

Resigned
8 Delapre Drive, BanburyOX16 7WP
Born May 1943
Director
Appointed 05 Sept 2000
Resigned 15 Mar 2010

GLAZER, Richard Lawrence

Resigned
Borough High Street, LondonSE1 1XN
Born December 1971
Director
Appointed 15 Mar 2010
Resigned 30 Sept 2019

GLAZER, Richard Lawrence

Resigned
45 The Crofts, WitneyOX8 7AQ
Born December 1971
Director
Appointed 01 Aug 2001
Resigned 15 Mar 2010

HAYCOCK, Paul, Dr

Resigned
Flat 9, LondonW1G 8AB
Born October 1946
Director
Appointed 24 May 2007
Resigned 31 Jan 2008

JAMES, Michael William

Resigned
32 Humphries Way, CambridgeCB4 6DL
Born August 1952
Director
Appointed 12 Sept 1997
Resigned 14 Oct 2004

Persons with significant control

2

1 Active
1 Ceased

Judges Scientific Plc

Active
Borough High Street, LondonSE1 1XN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2022
Blenheim Office Park, WitneyOX29 8LN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Sept 2022
Fundings
Financials
Latest Activities

Filing History

250

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Resolution
17 October 2022
RESOLUTIONSResolutions
Memorandum Articles
17 October 2022
MAMA
Statement Of Companys Objects
12 October 2022
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Resolution
29 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Memorandum Articles
14 July 2017
MAMA
Resolution
14 July 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Part
31 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Resolution
9 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Small
6 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 June 2013
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
2 April 2013
AP03Appointment of Secretary
Accounts With Accounts Type Small
20 March 2013
AAAnnual Accounts
Legacy
28 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Sail Address Company With Old Address
25 July 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Move Registers To Registered Office Company
26 July 2011
AD04Change of Accounting Records Location
Legacy
13 April 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 April 2011
SH19Statement of Capital
Legacy
13 April 2011
CAP-SSCAP-SS
Resolution
13 April 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 November 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
4 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 November 2010
AAAnnual Accounts
Legacy
29 September 2010
MG02MG02
Legacy
29 September 2010
MG02MG02
Legacy
29 September 2010
MG02MG02
Legacy
29 September 2010
MG02MG02
Legacy
29 September 2010
MG01MG01
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Secretary Company With Name
24 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Memorandum Articles
24 September 2010
MEM/ARTSMEM/ARTS
Resolution
24 September 2010
RESOLUTIONSResolutions
Legacy
23 September 2010
MG01MG01
Legacy
22 September 2010
MG01MG01
Auditors Resignation Company
16 September 2010
AUDAUD
Resolution
11 August 2010
RESOLUTIONSResolutions
Memorandum Articles
9 August 2010
MEM/ARTSMEM/ARTS
Resolution
9 August 2010
RESOLUTIONSResolutions
Legacy
6 August 2010
MG01MG01
Legacy
6 August 2010
MG01MG01
Legacy
6 August 2010
MG01MG01
Legacy
6 August 2010
MG01MG01
Legacy
6 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Move Registers To Sail Company
3 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Legacy
2 August 2010
MG02MG02
Legacy
2 August 2010
MG02MG02
Legacy
30 July 2010
MG01MG01
Legacy
30 July 2010
MG01MG01
Legacy
30 July 2010
MG01MG01
Legacy
27 July 2010
MG01MG01
Termination Director Company
19 March 2010
TM01Termination of Director
Termination Director Company
19 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
395Particulars of Mortgage or Charge
Resolution
7 February 2008
RESOLUTIONSResolutions
Resolution
7 February 2008
RESOLUTIONSResolutions
Resolution
7 February 2008
RESOLUTIONSResolutions
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
88(2)R88(2)R
Resolution
1 February 2008
RESOLUTIONSResolutions
Legacy
1 February 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
1 February 2008
MEM/ARTSMEM/ARTS
Resolution
1 February 2008
RESOLUTIONSResolutions
Resolution
1 February 2008
RESOLUTIONSResolutions
Resolution
1 February 2008
RESOLUTIONSResolutions
Legacy
30 August 2007
363aAnnual Return
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 2007
AAAnnual Accounts
Legacy
23 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Legacy
4 August 2005
363aAnnual Return
Legacy
20 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
30 September 2004
287Change of Registered Office
Legacy
25 August 2004
403aParticulars of Charge Subject to s859A
Legacy
26 June 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2003
AAAnnual Accounts
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
395Particulars of Mortgage or Charge
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
4 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
4 July 2002
AUDAUD
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
7 September 2001
287Change of Registered Office
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288cChange of Particulars
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 August 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
25 January 2000
288cChange of Particulars
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
11 June 1998
395Particulars of Mortgage or Charge
Legacy
26 October 1997
288aAppointment of Director or Secretary
Memorandum Articles
24 October 1997
MEM/ARTSMEM/ARTS
Resolution
24 October 1997
RESOLUTIONSResolutions
Legacy
24 October 1997
225Change of Accounting Reference Date
Legacy
24 October 1997
287Change of Registered Office
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1996
AAAnnual Accounts
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1995
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 October 1994
AAAnnual Accounts
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
24 August 1992
363sAnnual Return (shuttle)
Legacy
30 August 1991
363b363b
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
17 September 1990
363363
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Memorandum Articles
25 September 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
20 September 1989
363363
Legacy
21 October 1988
363363
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Legacy
26 November 1987
287Change of Registered Office
Legacy
18 November 1987
363363
Accounts With Accounts Type Full
31 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 September 1986
363363
Accounts With Accounts Type Full
13 September 1986
AAAnnual Accounts
Accounts With Made Up Date
13 January 1981
AAAnnual Accounts
Incorporation Company
17 January 1964
NEWINCIncorporation