Background WavePink WaveYellow Wave

OPEN COLLEGE OF THE ARTS (02125674)

OPEN COLLEGE OF THE ARTS (02125674) is an active UK company. incorporated on 23 April 1987. with registered office in County Way, Barnsley. The company operates in the Education sector, engaged in other education n.e.c.. OPEN COLLEGE OF THE ARTS has been registered for 38 years. Current directors include ATKINSON, William Samuel, BLAKE, James Nicholas, BOYLE, John David and 4 others.

Company Number
02125674
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 April 1987
Age
38 years
Address
The Michael Young Arts Centre, County Way, Barnsley, S70 2AG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ATKINSON, William Samuel, BLAKE, James Nicholas, BOYLE, John David, FENNE, Simon, Mr., FRIBBANCE, Ian William, ISAAMAN, Marie-Claire Hubertine, ROSE, Ceri Lianne
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN COLLEGE OF THE ARTS

OPEN COLLEGE OF THE ARTS is an active company incorporated on 23 April 1987 with the registered office located in County Way, Barnsley. The company operates in the Education sector, specifically engaged in other education n.e.c.. OPEN COLLEGE OF THE ARTS was registered 38 years ago.(SIC: 85590)

Status

active

Active since 38 years ago

Company No

02125674

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 23 April 1987

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

ARTS AND CRAFTS EDUCATIONAL TRUST(THE)
From: 23 April 1987To: 13 March 1992
Contact
Address

The Michael Young Arts Centre Room 301, Digital Media Centre 02 (Dmc02) County Way, Barnsley, S70 2AG,

Previous Addresses

Digital Media Centre 02 the Michael Young Arts Centre, Room 301, Dmc 02 County Way Barnsley Yorkshire S70 2AG United Kingdom
From: 18 April 2023To: 28 October 2025
The Michael Young Arts Centre Room 201, Dmc 02 County Way Barnsley Yorkshire S70 2AG England
From: 6 July 2021To: 18 April 2023
The Michael Young Arts Centre, Room 201 Dmc 02 County Way Barnsley Yorkshire S70 2JW England
From: 23 March 2021To: 6 July 2021
Unit 1B Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN
From: 23 April 1987To: 23 March 2021
Timeline

65 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jan 11
Director Left
Feb 11
Director Joined
Jun 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Apr 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Jul 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
May 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Sept 18
Director Left
Oct 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Dec 20
Director Left
Mar 21
Director Left
Jun 22
Director Left
Aug 22
Director Joined
Nov 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Dec 23
Director Joined
Sept 24
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
64
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ARIF, Asad, Mr.

Active
Walton Hall, Milton KeynesMK7 6AA
Secretary
Appointed 01 Sept 2024

ATKINSON, William Samuel

Active
The Michael Young Arts Centre, Room 301, Dmc 02, BarnsleyS70 2AG
Born April 1950
Director
Appointed 01 Aug 2023

BLAKE, James Nicholas

Active
Walton Hall, Milton KeynesMK7 6AA
Born October 1973
Director
Appointed 27 Feb 2026

BOYLE, John David

Active
Walton Hall, Milton KeynesMK7 6AA
Born January 1966
Director
Appointed 27 Feb 2026

FENNE, Simon, Mr.

Active
Walton Hall, Milton KeynesMK7 6AA
Born March 1965
Director
Appointed 31 Aug 2024

FRIBBANCE, Ian William

Active
Walton Hall, Milton KeynesMK7 6AA
Born April 1965
Director
Appointed 01 Aug 2023

ISAAMAN, Marie-Claire Hubertine

Active
The Michael Young Arts Centre, Room 301, Dmc 02, BarnsleyS70 2AG
Born April 1961
Director
Appointed 01 Dec 2023

ROSE, Ceri Lianne

Active
Walton Hall, Milton KeynesMK7 6AA
Born July 1982
Director
Appointed 01 Aug 2023

BOYLE, John

Resigned
Walton Hall, Milton KeynesMK7 6AA
Secretary
Appointed 01 Aug 2023
Resigned 31 Aug 2024

DAVIES, David

Resigned
24 Huddersfield Road, WakefieldWF4 4JY
Secretary
Appointed N/A
Resigned 28 Feb 1999

DENT, Gareth Stephen

Resigned
221 Springvale Road, SheffieldS10 1LG
Secretary
Appointed 01 Feb 2008
Resigned 09 Dec 2008

HEAD, Roger Nigel

Resigned
16 Kensington Road, BarnsleyS75 2TX
Secretary
Appointed 01 Mar 1999
Resigned 31 Jan 2008

MARTIN, Sarah

Resigned
Falkner Road, FarnhamGU9 7DS
Secretary
Appointed 21 Jan 2020
Resigned 13 Dec 2022

THOMPSON, Robert Malcolm

Resigned
4 Acrehowe Rise, ShipleyBD17 6TH
Secretary
Appointed 09 Dec 2008
Resigned 01 Nov 2016

WEIR, Sam

Resigned
Falkner Road, FarnhamGU9 7DS
Secretary
Appointed 15 Dec 2022
Resigned 31 Jul 2023

WILKS, Marion Janet Leigh

Resigned
Falkner Road, FarnhamGU9 7DS
Secretary
Appointed 01 Nov 2016
Resigned 20 Jan 2020

BAXANDALL, Catherine Elizabeth

Resigned
The Michael Young Arts Centre, Room 301, Dmc 02, BarnsleyS70 2AG
Born June 1958
Director
Appointed 14 Nov 2006
Resigned 31 Jul 2023

BRADLEY, Peter Edward, The Very Reverend

Resigned
Unit 1b Redbrook Business Park, BarnsleyS75 1JN
Born June 1964
Director
Appointed 27 May 2010
Resigned 01 Nov 2016

BROWN, Roni, Professor

Resigned
Falkner Road, FarnhamGU9 7DS
Born June 1966
Director
Appointed 01 Nov 2016
Resigned 07 Oct 2019

CARLTON, Shiela Eadie

Resigned
Town Yard Cottages, LutterworthLE17 4RX
Born March 1942
Director
Appointed 11 Dec 1998
Resigned 27 Oct 2011

CHURCHILL, Allison

Resigned
10 Benson Close, LichfieldWS13 6DA
Born June 1951
Director
Appointed 14 Nov 2006
Resigned 07 Oct 2010

COOKE, Alan David

Resigned
Falkner Road, FarnhamGU9 7DS
Born August 1957
Director
Appointed 01 Nov 2016
Resigned 28 Oct 2020

CULLEN, Patricia Barbara, Professor

Resigned
Dmc 02, BarnsleyS70 2JW
Born February 1950
Director
Appointed 31 May 2011
Resigned 03 Jun 2020

DE GREY, Roger

Resigned
Royal Academy Of Arts, LondonW1V 0DS
Born April 1918
Director
Appointed N/A
Resigned 03 Apr 1992

DENT, Gareth Stephen

Resigned
221 Springvale Road, SheffieldS10 1LG
Born June 1958
Director
Appointed 15 Nov 2005
Resigned 15 Sept 2007

DINGLE, Helen Jill

Resigned
Unit 1b Redbrook Business Park, BarnsleyS75 1JN
Born October 1966
Director
Appointed 22 Nov 2011
Resigned 01 Nov 2016

ELLIS, Jean Heather

Resigned
1 De Barrow Mews, LondonN5 1SB
Born January 1942
Director
Appointed N/A
Resigned 05 Nov 2001

FLETCHER, Winston

Resigned
15 Montpelier Square, LondonSW7 1JU
Born July 1937
Director
Appointed N/A
Resigned 23 Sept 2004

GAVRON OF HIGHGATE, Robert, Lord

Resigned
The White House, LondonN6 6JP
Born September 1930
Director
Appointed N/A
Resigned 31 Dec 1996

GRAHAM, Peggotty

Resigned
The King's Mound, OxfordOX1 3SZ
Born July 1944
Director
Appointed 14 Nov 2006
Resigned 14 Feb 2013

GREEN, Karan

Resigned
Unit 1b Redbrook Business Park, BarnsleyS75 1JN
Born March 1964
Director
Appointed 24 Jul 2013
Resigned 01 Nov 2016

GREENE, Graham Carleton

Resigned
K1 Albany, LondonW1J 0AY
Born June 1936
Director
Appointed N/A
Resigned 31 Dec 1997

GROVER, Derek James Langlands

Resigned
Unit 1b Redbrook Business Park, BarnsleyS75 1JN
Born January 1949
Director
Appointed 26 Nov 2015
Resigned 01 Nov 2016

HARPER, Catherine, Professor

Resigned
Falkner Road, FarnhamGU9 7DS
Born May 1965
Director
Appointed 14 Oct 2020
Resigned 05 Aug 2022

HAZLEWOOD, Robin

Resigned
16 South Row, LondonSE3 0RY
Born March 1944
Director
Appointed 05 Nov 2001
Resigned 30 Nov 2005

Persons with significant control

2

1 Active
1 Ceased
Walton Hall, Milton KeynesMK7 6AA

Nature of Control

Right to appoint and remove directors
Notified 01 Aug 2023

University For The Creative Arts

Ceased
Falkner Road, FarnhamGU9 7DS

Nature of Control

Right to appoint and remove directors
Notified 01 Nov 2016
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

236

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
24 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Resolution
14 November 2023
RESOLUTIONSResolutions
Memorandum Articles
14 November 2023
MAMA
Appoint Person Secretary Company With Name Date
7 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 August 2023
TM02Termination of Secretary
Change To A Person With Significant Control
4 August 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
3 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
1 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 October 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Resolution
1 December 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Accounts With Accounts Type Full
22 May 2014
AAAnnual Accounts
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 August 2011
AR01AR01
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2009
AAAnnual Accounts
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
363aAnnual Return
Auditors Resignation Company
26 June 2009
AUDAUD
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
363aAnnual Return
Legacy
14 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
363aAnnual Return
Legacy
16 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
19 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
287Change of Registered Office
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 November 1994
AAAnnual Accounts
Legacy
7 September 1994
363sAnnual Return (shuttle)
Legacy
25 August 1994
288288
Accounts With Accounts Type Small
21 April 1994
AAAnnual Accounts
Legacy
1 September 1993
363sAnnual Return (shuttle)
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
10 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1992
AAAnnual Accounts
Certificate Change Of Name Company
12 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1991
363b363b
Legacy
3 April 1991
363aAnnual Return
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Accounts With Accounts Type Full
3 March 1991
AAAnnual Accounts
Legacy
27 September 1990
363363
Legacy
9 August 1990
225(1)225(1)
Legacy
7 August 1990
288288
Legacy
7 August 1990
288288
Accounts With Accounts Type Full
22 June 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
17 August 1989
288288
Legacy
17 April 1989
225(1)225(1)
Legacy
22 February 1989
363363
Legacy
21 February 1989
288288
Legacy
21 February 1989
288288
Legacy
21 February 1989
288288
Legacy
6 February 1989
288288
Legacy
6 February 1989
288288
Legacy
6 February 1989
288288
Legacy
6 February 1989
288288
Legacy
11 October 1988
363363
Accounts With Accounts Type Full
24 August 1988
AAAnnual Accounts
Legacy
12 February 1988
225(1)225(1)
Legacy
30 April 1987
REREG(U)REREG(U)
Certificate Incorporation
23 April 1987
CERTINCCertificate of Incorporation