Background WavePink WaveYellow Wave

OPSEC SECURITY GROUP LIMITED (01688482)

OPSEC SECURITY GROUP LIMITED (01688482) is an active UK company. incorporated on 23 December 1982. with registered office in Tyne & Wear. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). OPSEC SECURITY GROUP LIMITED has been registered for 43 years. Current directors include CRISTIANO, Christina, KEAYES, Samuel George, SAAK, Aaron.

Company Number
01688482
Status
active
Type
ltd
Incorporated
23 December 1982
Age
43 years
Address
40 Phoenix Road, Tyne & Wear, NE38 0AD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CRISTIANO, Christina, KEAYES, Samuel George, SAAK, Aaron
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPSEC SECURITY GROUP LIMITED

OPSEC SECURITY GROUP LIMITED is an active company incorporated on 23 December 1982 with the registered office located in Tyne & Wear. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). OPSEC SECURITY GROUP LIMITED was registered 43 years ago.(SIC: 32990)

Status

active

Active since 43 years ago

Company No

01688482

LTD Company

Age

43 Years

Incorporated 23 December 1982

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 13 March 2026 (Just now)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

OPSEC SECURITY GROUP PLC
From: 8 August 2006To: 11 January 2016
APPLIED OPTICAL TECHNOLOGIES P.L.C.
From: 19 January 2000To: 8 August 2006
APPLIED HOLOGRAPHICS PLC
From: 6 February 1987To: 19 January 2000
APPLIED HOLOGRAPHICS LIMITED
From: 7 March 1983To: 6 February 1987
ARCHLIGHT LIMITED
From: 23 December 1982To: 7 March 1983
Contact
Address

40 Phoenix Road Washington Tyne & Wear, NE38 0AD,

Timeline

47 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Dec 82
Funding Round
Feb 10
Funding Round
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Dec 11
Director Left
Dec 11
Funding Round
Apr 12
Funding Round
Apr 12
Director Left
Sept 12
Funding Round
Apr 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Left
Oct 14
Director Left
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Loan Secured
Oct 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Jan 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Oct 20
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Mar 23
Capital Update
Mar 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
6
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

CURRIE, Michael John

Active
40 Phoenix Road, Tyne & WearNE38 0AD
Secretary
Appointed 17 Apr 2020

CRISTIANO, Christina

Active
40 Phoenix Road, Tyne & WearNE38 0AD
Born June 1972
Director
Appointed 03 May 2024

KEAYES, Samuel George

Active
40 Phoenix Road, Tyne & WearNE38 0AD
Born June 1974
Director
Appointed 03 May 2024

SAAK, Aaron

Active
40 Phoenix Road, Tyne & WearNE38 0AD
Born August 1973
Director
Appointed 03 May 2024

ANGUS, Michael William

Resigned
60 South Dahlia Street, Denver
Secretary
Appointed 14 Feb 1997
Resigned 17 Apr 2020

CLARK, Malcolm Graham

Resigned
12 Mitchell Avenue, Whitley BayNE25 8NH
Secretary
Appointed N/A
Resigned 27 Sept 1993

JONES, David Andrew

Resigned
The Barn West Farm, CorbridgeNE45 5RX
Secretary
Appointed 28 Sept 1993
Resigned 14 Feb 1997

ANGUS, Michael William

Resigned
60 South Dahlia Street, Denver
Born May 1964
Director
Appointed 14 Feb 1997
Resigned 17 Apr 2020

BEN GACEM, Hazem

Resigned
40 Phoenix Road, Tyne & WearNE38 0AD
Born September 1970
Director
Appointed 21 May 2014
Resigned 22 Jun 2017

BEN GACEM, Hazem

Resigned
Chester Square, LondonSW1W 9HS
Born September 1970
Director
Appointed 08 Mar 2010
Resigned 07 Sept 2012

CARTWRIGHT, Robin James

Resigned
Larveston House, Kimblesworth GrangeDH2 3QS
Born December 1956
Director
Appointed 01 Apr 1996
Resigned 20 Mar 1998

CLARK, Malcolm Graham

Resigned
12 Mitchell Avenue, Whitley BayNE25 8NH
Born November 1955
Director
Appointed N/A
Resigned 27 Sept 1993

CREMONA, Richard Stewart

Resigned
40 Phoenix Road, Tyne & WearNE38 0AD
Born January 1957
Director
Appointed 30 Jul 2014
Resigned 22 Jun 2017

CURRIE, Michael John

Resigned
40 Phoenix Road, Tyne & WearNE38 0AD
Born August 1975
Director
Appointed 22 Jun 2017
Resigned 03 May 2024

DEW, Beverley Edward John

Resigned
40 Phoenix Road, Tyne & WearNE38 0AD
Born March 1971
Director
Appointed 17 Jul 2020
Resigned 03 May 2024

EMERSON, Peter Louis, Doctor

Resigned
The Old School, EdmundbyersDH8 9NT
Born March 1953
Director
Appointed 29 Nov 2000
Resigned 31 Oct 2004

ERLONG, David Andre Robert

Resigned
40 Phoenix Road, Tyne & WearNE38 0AD
Born October 1982
Director
Appointed 07 Apr 2015
Resigned 18 Dec 2015

FULLER, Richard

Resigned
Crown Quay, BedfordMK40 1BN
Born May 1962
Director
Appointed 01 Dec 2011
Resigned 22 Jun 2017

JONES, David Andrew

Resigned
The Barn West Farm, CorbridgeNE45 5RX
Born December 1958
Director
Appointed 28 Sept 1993
Resigned 14 Feb 1997

LUK, Glenn John

Resigned
Park Avenue, New YorkNY10017
Born December 1978
Director
Appointed 08 Mar 2010
Resigned 21 May 2014

MAHONY, David Arthur

Resigned
Dip Cottage 28 Mill Road, NewmarketCB8 9EE
Born February 1944
Director
Appointed N/A
Resigned 30 Sept 2014

MINOLI, Federico

Resigned
Pinckney Street, Boston
Born July 1949
Director
Appointed 22 Mar 2017
Resigned 22 Jun 2017

POVEY, Richard Thomas

Resigned
Roslyn Millbrook, JerseyJE2 3SE
Born May 1943
Director
Appointed 15 Jun 1999
Resigned 01 Dec 2011

RADHAKRISHNAN, Anand Ramaswamy

Resigned
Park Avenue, New YorkNY10017
Born October 1974
Director
Appointed 08 Mar 2010
Resigned 07 Apr 2015

SALOMONE, Richard Michael

Resigned
12 Sagewood Court, Sparks
Born May 1955
Director
Appointed 14 Aug 2003
Resigned 24 Nov 2004

SBARDELLA, Anthony

Resigned
4 The Moorings, HindheadGU26 6SD
Born August 1944
Director
Appointed N/A
Resigned 20 Dec 1995

SELVARATNAM, Selva, Dr

Resigned
40 Phoenix Road, Tyne & WearNE38 0AD
Born March 1961
Director
Appointed 17 Apr 2020
Resigned 03 May 2024

SHEARER, James Alexander

Resigned
High Keenley Fell, HexhamNE47 9NU
Born June 1952
Director
Appointed N/A
Resigned 18 May 1999

TIDMARSH, David James, Doctor

Resigned
The Old Barns, StocksfieldNE43 7SQ
Born February 1944
Director
Appointed N/A
Resigned 24 Jan 2001

TURNAGE, Mark Timothy

Resigned
668 Gilpin Street, Denver80218
Born September 1960
Director
Appointed 19 Jan 2000
Resigned 09 Feb 2015

VEZZOLI, Roberta

Resigned
Grosvenor Street, LondonW1K 3HW
Born January 1986
Director
Appointed 15 Jan 2016
Resigned 22 Jun 2017

Persons with significant control

1

Phoenix Road, WashingtonNE38 0AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

318

Accounts With Accounts Type Full
13 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2025
AAAnnual Accounts
Legacy
15 May 2025
PARENT_ACCPARENT_ACC
Legacy
15 May 2025
GUARANTEE2GUARANTEE2
Legacy
15 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 June 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2024
AAAnnual Accounts
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Legacy
15 March 2024
AGREEMENT2AGREEMENT2
Legacy
15 March 2024
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
7 March 2024
SH19Statement of Capital
Resolution
7 March 2024
RESOLUTIONSResolutions
Legacy
7 March 2024
CAP-SSCAP-SS
Legacy
7 March 2024
SH20SH20
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Change To A Person With Significant Control
14 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Resolution
16 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Statement Of Companys Objects
18 July 2017
CC04CC04
Resolution
18 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
11 January 2016
CERT10CERT10
Re Registration Memorandum Articles
11 January 2016
MARMAR
Resolution
11 January 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
11 January 2016
RR02RR02
Capital Variation Of Rights Attached To Shares
8 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 January 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Court Order
22 December 2015
OCOC
Accounts With Accounts Type Group
20 October 2015
AAAnnual Accounts
Resolution
7 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Resolution
13 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2014
TM01Termination of Director
Capital Allotment Shares
30 April 2014
SH01Allotment of Shares
Resolution
30 April 2014
RESOLUTIONSResolutions
Miscellaneous
3 March 2014
MISCMISC
Miscellaneous
25 February 2014
MISCMISC
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Resolution
9 October 2013
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
1 October 2013
AAMDAAMD
Accounts With Accounts Type Group
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2012
AR01AR01
Termination Director Company With Name Termination Date
12 September 2012
TM01Termination of Director
Resolution
6 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 August 2012
AAAnnual Accounts
Capital Allotment Shares
1 May 2012
SH01Allotment of Shares
Capital Allotment Shares
1 May 2012
SH01Allotment of Shares
Resolution
25 April 2012
RESOLUTIONSResolutions
Legacy
24 January 2012
MG01MG01
Appoint Person Director Company With Name Date
9 December 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2011
TM01Termination of Director
Legacy
16 November 2011
MG02MG02
Legacy
16 November 2011
MG02MG02
Legacy
16 November 2011
MG02MG02
Annual Return Company With Made Up Date Bulk List Shareholders
7 October 2011
AR01AR01
Resolution
15 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 July 2011
AAAnnual Accounts
Legacy
24 November 2010
MG01MG01
Annual Return Company With Made Up Date Bulk List Shareholders
6 October 2010
AR01AR01
Resolution
1 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Capital Allotment Shares
18 March 2010
SH01Allotment of Shares
Legacy
12 March 2010
MG01MG01
Memorandum Articles
5 March 2010
MEM/ARTSMEM/ARTS
Resolution
5 March 2010
RESOLUTIONSResolutions
Resolution
4 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Resolution
11 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Group
22 September 2009
AAAnnual Accounts
Resolution
3 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 October 2008
AAAnnual Accounts
Legacy
14 October 2008
363sAnnual Return (shuttle)
Resolution
3 September 2008
RESOLUTIONSResolutions
Legacy
19 April 2008
403aParticulars of Charge Subject to s859A
Legacy
19 April 2008
403aParticulars of Charge Subject to s859A
Legacy
19 April 2008
403aParticulars of Charge Subject to s859A
Legacy
19 April 2008
403aParticulars of Charge Subject to s859A
Legacy
19 April 2008
403aParticulars of Charge Subject to s859A
Legacy
19 April 2008
403aParticulars of Charge Subject to s859A
Legacy
19 April 2008
403aParticulars of Charge Subject to s859A
Legacy
19 April 2008
403aParticulars of Charge Subject to s859A
Legacy
19 April 2008
403aParticulars of Charge Subject to s859A
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 September 2007
AAAnnual Accounts
Resolution
6 September 2007
RESOLUTIONSResolutions
Resolution
6 September 2007
RESOLUTIONSResolutions
Resolution
6 September 2007
RESOLUTIONSResolutions
Resolution
6 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
20 December 2006
AAAnnual Accounts
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Resolution
15 September 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 August 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Capital Reduction Share Premium
30 January 2006
CERT19CERT19
Resolution
30 January 2006
RESOLUTIONSResolutions
Legacy
28 January 2006
395Particulars of Mortgage or Charge
Court Order
20 January 2006
OCOC
Resolution
14 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 November 2005
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Resolution
29 September 2005
RESOLUTIONSResolutions
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Resolution
11 November 2004
RESOLUTIONSResolutions
Resolution
11 November 2004
RESOLUTIONSResolutions
Resolution
11 November 2004
RESOLUTIONSResolutions
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 August 2004
AAAnnual Accounts
Certificate Capital Reduction Share Premium
3 November 2003
CERT19CERT19
Resolution
3 November 2003
RESOLUTIONSResolutions
Court Order
31 October 2003
OCOC
Legacy
4 October 2003
395Particulars of Mortgage or Charge
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
19 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 September 2003
AAAnnual Accounts
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
395Particulars of Mortgage or Charge
Legacy
1 April 2003
353a353a
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 August 2002
AAAnnual Accounts
Accounts With Accounts Type Group
14 November 2001
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
3 September 2001
88(2)R88(2)R
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
88(2)R88(2)R
Legacy
13 November 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
26 October 2000
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
4 September 2000
88(2)R88(2)R
Legacy
13 July 2000
395Particulars of Mortgage or Charge
Legacy
10 February 2000
88(2)R88(2)R
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
88(2)R88(2)R
Legacy
9 February 2000
88(2)R88(2)R
Legacy
9 February 2000
88(2)R88(2)R
Legacy
9 February 2000
123Notice of Increase in Nominal Capital
Legacy
27 January 2000
287Change of Registered Office
Resolution
27 January 2000
RESOLUTIONSResolutions
Resolution
27 January 2000
RESOLUTIONSResolutions
Resolution
27 January 2000
RESOLUTIONSResolutions
Resolution
27 January 2000
RESOLUTIONSResolutions
Resolution
26 January 2000
RESOLUTIONSResolutions
Resolution
26 January 2000
RESOLUTIONSResolutions
Resolution
26 January 2000
RESOLUTIONSResolutions
Resolution
26 January 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 1999
PROSPPROSP
Legacy
5 December 1999
PROSPPROSP
Accounts With Accounts Type Full Group
5 October 1999
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 September 1998
AAAnnual Accounts
Legacy
21 July 1998
395Particulars of Mortgage or Charge
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 August 1997
AAAnnual Accounts
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
11 October 1996
363sAnnual Return (shuttle)
Resolution
7 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 July 1996
AAAnnual Accounts
Resolution
5 July 1996
RESOLUTIONSResolutions
Legacy
13 April 1996
288288
Certificate Capital Reduction Share Premium
18 March 1996
CERT19CERT19
Resolution
18 March 1996
RESOLUTIONSResolutions
Court Order
18 March 1996
OCOC
Legacy
3 January 1996
288288
Legacy
24 October 1995
88(2)R88(2)R
Legacy
14 October 1995
403aParticulars of Charge Subject to s859A
Legacy
14 October 1995
403aParticulars of Charge Subject to s859A
Legacy
14 October 1995
403aParticulars of Charge Subject to s859A
Legacy
14 October 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
26 September 1995
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Legacy
13 September 1995
PROSPPROSP
Resolution
31 August 1995
RESOLUTIONSResolutions
Memorandum Articles
8 August 1995
MEM/ARTSMEM/ARTS
Resolution
8 August 1995
RESOLUTIONSResolutions
Resolution
8 August 1995
RESOLUTIONSResolutions
Resolution
8 August 1995
RESOLUTIONSResolutions
Resolution
8 August 1995
RESOLUTIONSResolutions
Legacy
8 August 1995
123Notice of Increase in Nominal Capital
Legacy
5 July 1995
PROSPPROSP
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
363sAnnual Return (shuttle)
Resolution
16 August 1994
RESOLUTIONSResolutions
Resolution
16 August 1994
RESOLUTIONSResolutions
Legacy
28 July 1994
88(2)R88(2)R
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Legacy
8 June 1994
395Particulars of Mortgage or Charge
Legacy
14 October 1993
288288
Legacy
14 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 August 1993
AAAnnual Accounts
Legacy
29 May 1993
395Particulars of Mortgage or Charge
Legacy
24 December 1992
363sAnnual Return (shuttle)
Resolution
7 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 October 1992
AAAnnual Accounts
Auditors Resignation Company
3 June 1992
AUDAUD
Legacy
27 May 1992
395Particulars of Mortgage or Charge
Legacy
21 February 1992
363aAnnual Return
Resolution
28 October 1991
RESOLUTIONSResolutions
Resolution
28 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
26 September 1991
AAAnnual Accounts
Legacy
30 August 1991
PROSPPROSP
Legacy
22 July 1991
395Particulars of Mortgage or Charge
Legacy
3 July 1991
395Particulars of Mortgage or Charge
Legacy
10 May 1991
363aAnnual Return
Accounts With Accounts Type Full Group
29 November 1990
AAAnnual Accounts
Legacy
13 November 1990
288288
Resolution
17 September 1990
RESOLUTIONSResolutions
Legacy
12 June 1990
288288
Legacy
8 May 1990
287Change of Registered Office
Legacy
8 May 1990
288288
Legacy
6 April 1990
288288
Accounts With Accounts Type Full Group
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
10 October 1989
88(2)R88(2)R
Legacy
25 September 1989
395Particulars of Mortgage or Charge
Legacy
12 September 1989
288288
Resolution
12 September 1989
RESOLUTIONSResolutions
Legacy
5 June 1989
395Particulars of Mortgage or Charge
Legacy
28 March 1989
88(2)Return of Allotment of Shares
Legacy
14 December 1988
PUC 2PUC 2
Legacy
12 December 1988
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Resolution
21 September 1988
RESOLUTIONSResolutions
Resolution
21 September 1988
RESOLUTIONSResolutions
Resolution
21 September 1988
RESOLUTIONSResolutions
Legacy
16 September 1988
123Notice of Increase in Nominal Capital
Legacy
23 June 1988
288288
Legacy
25 January 1988
PUC 2PUC 2
Legacy
4 December 1987
PROSPPROSP
Legacy
9 November 1987
353353
Accounts With Accounts Type Full Group
27 October 1987
AAAnnual Accounts
Legacy
27 October 1987
363363
Certificate Change Of Name Company
6 February 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
PUC(U)PUC(U)
Legacy
31 October 1986
288288
Legacy
27 October 1986
PUC(U)PUC(U)
Accounts With Accounts Type Full
15 October 1986
AAAnnual Accounts
Legacy
15 October 1986
363363
Legacy
5 September 1986
288288
Legacy
27 June 1986
288288
Legacy
16 July 1985
288aAppointment of Director or Secretary
Legacy
24 April 1983
REREG(U)REREG(U)
Certificate Change Of Name Company
7 March 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 December 1982
NEWINCIncorporation
Miscellaneous
23 December 1982
MISCMISC