Background WavePink WaveYellow Wave

OATSHARE LIMITED (01737495)

OATSHARE LIMITED (01737495) is an active UK company. incorporated on 7 July 1983. with registered office in 34 35 New Bond Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OATSHARE LIMITED has been registered for 42 years. Current directors include PETROVA, Krasimira Krasimirova, WOLSTENCROFT, James Michael Alfred Hugh.

Company Number
01737495
Status
active
Type
ltd
Incorporated
7 July 1983
Age
42 years
Address
34 35 New Bond Street, W1A 2AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PETROVA, Krasimira Krasimirova, WOLSTENCROFT, James Michael Alfred Hugh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OATSHARE LIMITED

OATSHARE LIMITED is an active company incorporated on 7 July 1983 with the registered office located in 34 35 New Bond Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OATSHARE LIMITED was registered 42 years ago.(SIC: 82990)

Status

active

Active since 42 years ago

Company No

01737495

LTD Company

Age

42 Years

Incorporated 7 July 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

34 35 New Bond Street London , W1A 2AA,

Timeline

47 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Jul 83
Director Left
Mar 10
Director Joined
Nov 10
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Mar 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Oct 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Feb 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Sept 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Mar 17
Director Joined
Nov 17
Loan Secured
Jun 18
Director Left
Jul 18
Loan Cleared
Jul 18
Director Left
Feb 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Feb 20
Share Issue
Dec 20
Loan Secured
Jan 21
Director Left
Jul 21
Loan Secured
Jul 21
Loan Secured
Sept 21
Loan Secured
Oct 22
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jan 25
Director Joined
Feb 25
Loan Secured
Apr 25
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

PETROVA, Krasimira Krasimirova

Active
34 35 New Bond StreetW1A 2AA
Born October 1993
Director
Appointed 17 Feb 2025

WOLSTENCROFT, James Michael Alfred Hugh

Active
34 35 New Bond StreetW1A 2AA
Born October 1987
Director
Appointed 18 Nov 2025

CHRISTOPHERSON, Thomas Gerald

Resigned
34 35 New Bond StreetW1A 2AA
Secretary
Appointed 01 Jan 2000
Resigned 13 Aug 2013

CURLE, Michael Guy Lister

Resigned
Ashness Green Lane, GuildfordGU5 0RD
Secretary
Appointed 30 Jul 1994
Resigned 01 Jan 2000

GUELFI, Natalie

Resigned
34 35 New Bond StreetW1A 2AA
Secretary
Appointed 04 Jul 2018
Resigned 19 Nov 2019

MYLWARD, Caroline

Resigned
34 35 New Bond StreetW1A 2AA
Secretary
Appointed 19 Nov 2019
Resigned 18 Oct 2023

OCH, Joseph Andrew

Resigned
8 Chatsworth Avenue, LondonNW4 1HT
Secretary
Appointed N/A
Resigned 29 Jul 1994

SCOTT, Antonia

Resigned
34 35 New Bond StreetW1A 2AA
Secretary
Appointed 13 Aug 2013
Resigned 04 Jul 2018

ANSLIE, Michael Lewis

Resigned
133 Lawal Road, Stanford
Born May 1943
Director
Appointed N/A
Resigned 15 Jun 1993

BAILEY, George Henry Selborne

Resigned
34 35 New Bond StreetW1A 2AA
Born August 1953
Director
Appointed 15 Jun 1993
Resigned 05 Mar 2013

BERREBI, Jean-Luc

Resigned
34 35 New Bond StreetW1A 2AA
Born July 1972
Director
Appointed 12 Dec 2019
Resigned 14 Jul 2021

CERVINO, Paul Michael

Resigned
35a Kinnerton Street, LondonSW1 8ED
Born July 1954
Director
Appointed 15 Jun 1993
Resigned 31 Jul 1995

CORNELL, Mark Ralph Delano

Resigned
34 35 New Bond StreetW1A 2AA
Born May 1966
Director
Appointed 13 Aug 2013
Resigned 09 Mar 2015

CURLE, Michael Guy Lister

Resigned
Ashness Green Lane, GuildfordGU5 0RD
Born November 1954
Director
Appointed 15 Jun 1993
Resigned 14 Sept 2000

DE LA MARE THOMPSON, Rupert Julian

Resigned
43 Clarendon Road, LondonW11 4JD
Born July 1941
Director
Appointed N/A
Resigned 15 Jun 1993

FAHEY, Sebastian

Resigned
34 35 New Bond StreetW1A 2AA
Born May 1981
Director
Appointed 12 Dec 2019
Resigned 31 Dec 2024

FLEMING, Iain Moray

Resigned
34 35 New Bond StreetW1A 2AA
Born May 1968
Director
Appointed 13 Sept 2012
Resigned 10 Feb 2016

FLEMING, Sofia

Resigned
34 35 New Bond StreetW1A 2AA
Born October 1973
Director
Appointed 10 Feb 2016
Resigned 04 Jul 2018

FRANKS, Jayne Louise

Resigned
34 35 New Bond StreetW1A 2AA
Born February 1973
Director
Appointed 12 Dec 2019
Resigned 03 Jun 2024

GOWRIE, Alexander, Lord

Resigned
13 Pembroke Studios, LondonW8 6HX
Born November 1939
Director
Appointed N/A
Resigned 15 Jun 1993

LASTER, Jennifer Marie

Resigned
34 35 New Bond StreetW1A 2AA
Born September 1983
Director
Appointed 03 Jun 2024
Resigned 14 Nov 2025

LLEWELLYN, Timothy David

Resigned
3 Cranley Mansion, LondonSW7 4QF
Born May 1947
Director
Appointed N/A
Resigned 15 Jun 1993

LORD, Clive Graham

Resigned
34 35 New Bond StreetW1A 2AA
Born September 1960
Director
Appointed 19 Nov 2010
Resigned 12 Dec 2019

MCGUIRE, Kevin John

Resigned
34 35 New Bond StreetW1A 2AA
Born January 1961
Director
Appointed 20 Mar 2015
Resigned 28 Feb 2019

PRASENS, Jan

Resigned
34 35 New Bond StreetW1A 2AA
Born June 1974
Director
Appointed 13 Nov 2017
Resigned 05 Dec 2019

ROTH, Russell Robert

Resigned
925 New Norwalk Road, Ct 06840FOREIGN
Born November 1946
Director
Appointed N/A
Resigned 31 Mar 1993

SHERIDAN, William Scott

Resigned
34 35 New Bond StreetW1A 2AA
Born January 1954
Director
Appointed 03 Mar 2000
Resigned 20 Sept 2013

TAUBMAN, Adolph Alfred

Resigned
43 Kirkway Bloomfield Hills, Michigan 48013FOREIGN
Born January 1925
Director
Appointed N/A
Resigned 15 Jun 1993

TAYLOR, Simon Arthur

Resigned
South Lodge, StockbridgeSO20 6DP
Born February 1957
Director
Appointed 07 Aug 1995
Resigned 30 Sept 2002

TEN HOLDER, Maarten

Resigned
34 35 New Bond StreetW1A 2AA
Born May 1970
Director
Appointed 04 Sept 2015
Resigned 17 Mar 2017

TIDY, Thomas Peter

Resigned
35 Wyatt Drive, LondonSW13 8AL
Born August 1948
Director
Appointed N/A
Resigned 27 Apr 1993

VAN MARIS VAN DIJK, Patrick Josephus

Resigned
34 35 New Bond StreetW1A 2AA
Born May 1961
Director
Appointed 02 Apr 2009
Resigned 26 Jul 2012

WOODHEAD, Robin George

Resigned
34 35 New Bond StreetW1A 2AA
Born April 1951
Director
Appointed 13 Sept 2012
Resigned 13 Aug 2013

WOODHEAD, Robin George

Resigned
23 Onslow Court, LondonSW10 9RL
Born April 1951
Director
Appointed 04 Sept 2000
Resigned 17 Mar 2010

Persons with significant control

2

1 Active
1 Ceased
York Avenue, New York

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
Ceased 03 Oct 2019
New Bond Street, LondonW1A 2AA

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

240

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Memorandum Articles
13 January 2026
MAMA
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Resolution
17 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Memorandum Articles
23 January 2025
MAMA
Resolution
15 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Memorandum Articles
31 July 2021
MAMA
Resolution
31 July 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
30 July 2021
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
14 December 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Memorandum Articles
14 February 2020
MAMA
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Resolution
9 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
2 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
19 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
11 July 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
5 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2014
MR04Satisfaction of Charge
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Legacy
7 January 2013
MG01MG01
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Secretary Company With Change Date
16 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Legacy
16 September 2009
395Particulars of Mortgage or Charge
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Legacy
3 September 2009
403aParticulars of Charge Subject to s859A
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Legacy
24 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Full
26 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Memorandum Articles
17 November 2005
MEM/ARTSMEM/ARTS
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Memorandum Articles
6 October 2005
MEM/ARTSMEM/ARTS
Resolution
6 October 2005
RESOLUTIONSResolutions
Resolution
6 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2005
AAAnnual Accounts
Resolution
27 September 2005
RESOLUTIONSResolutions
Resolution
26 September 2005
RESOLUTIONSResolutions
Legacy
23 September 2005
403aParticulars of Charge Subject to s859A
Legacy
23 September 2005
403aParticulars of Charge Subject to s859A
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 October 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
9 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
23 September 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
353353
Legacy
5 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 June 2002
AAAnnual Accounts
Legacy
2 April 2002
363aAnnual Return
Legacy
2 April 2002
288cChange of Particulars
Accounts With Accounts Type Group
14 August 2001
AAAnnual Accounts
Legacy
25 April 2001
363aAnnual Return
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
363aAnnual Return
Legacy
27 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
29 March 2000
AAAnnual Accounts
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
363aAnnual Return
Accounts With Accounts Type Full Group
29 October 1999
AAAnnual Accounts
Legacy
4 January 1999
363aAnnual Return
Accounts With Accounts Type Full Group
3 November 1998
AAAnnual Accounts
Legacy
6 January 1998
363aAnnual Return
Accounts With Accounts Type Full Group
3 November 1997
AAAnnual Accounts
Resolution
8 October 1997
RESOLUTIONSResolutions
Legacy
8 October 1997
173173
Legacy
24 July 1997
173173
Legacy
6 January 1997
363aAnnual Return
Accounts With Accounts Type Full Group
5 November 1996
AAAnnual Accounts
Legacy
28 January 1996
363x363x
Legacy
11 December 1995
288288
Legacy
7 September 1995
288288
Legacy
25 August 1995
288288
Accounts With Accounts Type Full Group
2 May 1995
AAAnnual Accounts
Resolution
5 April 1995
RESOLUTIONSResolutions
Legacy
5 April 1995
173173
Legacy
14 March 1995
173173
Legacy
14 March 1995
173173
Resolution
14 March 1995
RESOLUTIONSResolutions
Resolution
14 March 1995
RESOLUTIONSResolutions
Legacy
20 February 1995
363x363x
Legacy
5 February 1995
353a353a
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
18 November 1994
AAAnnual Accounts
Legacy
5 November 1994
288288
Legacy
16 August 1994
288288
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 October 1993
AAAnnual Accounts
Legacy
2 July 1993
288288
Legacy
2 July 1993
288288
Legacy
2 July 1993
288288
Legacy
2 July 1993
288288
Legacy
2 July 1993
288288
Legacy
2 July 1993
288288
Legacy
2 July 1993
288288
Legacy
2 July 1993
288288
Legacy
1 July 1993
173173
Resolution
1 July 1993
RESOLUTIONSResolutions
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
21 February 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
10 February 1993
AAAnnual Accounts
Legacy
15 January 1993
88(2)R88(2)R
Legacy
15 January 1993
363sAnnual Return (shuttle)
Legacy
2 November 1992
244244
Legacy
10 April 1992
88(2)R88(2)R
Legacy
10 April 1992
88(2)R88(2)R
Legacy
4 January 1992
363b363b
Legacy
5 December 1991
288288
Legacy
5 December 1991
288288
Accounts With Accounts Type Full
18 November 1991
AAAnnual Accounts
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Legacy
9 January 1991
363363
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
19 December 1989
363363
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
4 February 1989
88(2)Return of Allotment of Shares
Legacy
4 February 1989
88(2)Return of Allotment of Shares
Legacy
17 January 1989
363363
Legacy
29 November 1988
123Notice of Increase in Nominal Capital
Resolution
29 November 1988
RESOLUTIONSResolutions
Resolution
29 November 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 1988
AAAnnual Accounts
Legacy
29 April 1988
363363
Legacy
29 April 1988
363363
Legacy
12 April 1988
403aParticulars of Charge Subject to s859A
Legacy
12 April 1988
403aParticulars of Charge Subject to s859A
Legacy
12 April 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
9 October 1987
395Particulars of Mortgage or Charge
Legacy
20 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 November 1986
AAAnnual Accounts
Legacy
6 November 1986
395Particulars of Mortgage or Charge
Legacy
3 November 1986
395Particulars of Mortgage or Charge
Legacy
23 October 1986
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
28 November 1985
AAAnnual Accounts
Miscellaneous
30 September 1983
MISCMISC
Memorandum Articles
23 August 1983
MEM/ARTSMEM/ARTS
Incorporation Company
7 July 1983
NEWINCIncorporation