Background WavePink WaveYellow Wave

THE UK ORACLE USER GROUP (02334102)

THE UK ORACLE USER GROUP (02334102) is an active UK company. incorporated on 11 January 1989. with registered office in Bagshot. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THE UK ORACLE USER GROUP has been registered for 37 years. Current directors include ANWAR, Zahid, CHAUHAN, Leona, HERBERT, James and 2 others.

Company Number
02334102
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 January 1989
Age
37 years
Address
5 The Square, Bagshot, GU19 5AX
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ANWAR, Zahid, CHAUHAN, Leona, HERBERT, James, SEARLE, Matthew, SENDER, Jason Lee
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UK ORACLE USER GROUP

THE UK ORACLE USER GROUP is an active company incorporated on 11 January 1989 with the registered office located in Bagshot. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THE UK ORACLE USER GROUP was registered 37 years ago.(SIC: 94110)

Status

active

Active since 37 years ago

Company No

02334102

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 11 January 1989

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

TIMEACTION LIMITED
From: 11 January 1989To: 16 October 1989
Contact
Address

5 The Square Bagshot, GU19 5AX,

Previous Addresses

19-23 High Street Suite Ab, 2nd Floor Kingston upon Thames KT1 1LL England
From: 14 January 2019To: 20 December 2021
591-593 Kingston Road Wimbledon London SW20 8SA
From: 11 January 1989To: 14 January 2019
Timeline

81 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jan 89
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Mar 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
May 13
Director Left
May 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Jan 14
Director Joined
Nov 14
Director Left
Mar 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Loan Secured
Jun 18
Director Joined
Jun 18
Loan Secured
Sept 18
Director Left
Oct 18
Director Joined
Nov 18
Loan Cleared
Feb 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Aug 20
Director Left
Aug 20
Director Left
Sept 20
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Jun 21
Director Joined
Mar 22
Director Left
Dec 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Nov 23
Director Joined
Apr 24
Director Joined
Aug 24
Director Left
Oct 24
Director Joined
Jan 25
Loan Cleared
Mar 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
76
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ANWAR, Zahid

Active
The Square, BagshotGU19 5AX
Born August 1981
Director
Appointed 01 Apr 2022

CHAUHAN, Leona

Active
The Square, BagshotGU19 5AX
Born August 1981
Director
Appointed 08 Jan 2024

HERBERT, James

Active
The Square, BagshotGU19 5AX
Born December 1967
Director
Appointed 01 Apr 2023

SEARLE, Matthew

Active
The Square, BagshotGU19 5AX
Born March 1975
Director
Appointed 01 Apr 2025

SENDER, Jason Lee

Active
The Square, BagshotGU19 5AX
Born September 1975
Director
Appointed 03 Mar 2024

DRUMMOND, Pauline Ann

Resigned
591-593 Kingston Road, LondonSW20 8SA
Secretary
Appointed 25 May 2015
Resigned 28 Jan 2016

DUFFY, Peter Frederick

Resigned
72 Queens Court, RichmondTW10 6LB
Secretary
Appointed N/A
Resigned 19 Apr 1995

HASLAM, James Michael

Resigned
39 Beechcroft Avenue, New MaldenKT3 3EG
Secretary
Appointed 01 Nov 1999
Resigned 31 Mar 2015

HILL, John Graham

Resigned
27 Station Road, RugbyCV23 0BT
Secretary
Appointed 19 Apr 1995
Resigned 01 Apr 1997

MCCORMACK, Karen

Resigned
591-593 Kingston Road, LondonSW20 8SA
Secretary
Appointed 31 Oct 2016
Resigned 25 Jun 2018

WALKER, Clive Daryl

Resigned
5 Carling Road, ReadingRG4 9TG
Secretary
Appointed 01 Apr 1997
Resigned 01 Nov 1999

WEIR, Peter

Resigned
591-593 Kingston Road, LondonSW20 8SA
Secretary
Appointed 28 Jan 2016
Resigned 31 Oct 2016

WHITE, Mycah

Resigned
The Square, BagshotGU19 5AX
Secretary
Appointed 25 Jun 2018
Resigned 31 Mar 2023

AALTONEN, Ari Olavi

Resigned
2 Ipsden Farm Cottages, WallingfordOX10 6AJ
Born December 1970
Director
Appointed 01 Jan 2009
Resigned 16 Mar 2011

ADDY, Colin Charles

Resigned
10 Saint Augustines Close, DroitwichWR9 8QW
Born February 1957
Director
Appointed 06 Dec 2000
Resigned 06 Jul 2004

ASGHAR, Zagham

Resigned
Waterend House 11 Dunstable Road, St AlbansAL3 7BE
Born February 1957
Director
Appointed 30 Nov 1994
Resigned 27 Nov 1996

ASHBY, Kevin Paul

Resigned
41 Silhill Hall Road, SolihullB91 1JX
Born December 1964
Director
Appointed 08 Dec 2003
Resigned 02 Nov 2005

BAILEY, Roy John

Resigned
3 Chaucer Road, CrowthorneRG45 7QN
Born May 1947
Director
Appointed 17 Nov 2006
Resigned 08 Dec 2008

BARKER, Linda Carol

Resigned
High Street, Kingston Upon ThamesKT1 1LL
Born December 1963
Director
Appointed 11 Sept 2019
Resigned 31 Mar 2021

BARKER, Linda Carol

Resigned
591-593 Kingston Road, LondonSW20 8SA
Born December 1963
Director
Appointed 08 May 2015
Resigned 13 Mar 2017

BLEAKLEY, Tracey

Resigned
Staveley Gardens, LondonW4 2SE
Born June 1974
Director
Appointed 03 Feb 2008
Resigned 28 Feb 2010

BROMFIELD, Michael Alex

Resigned
Apple Yard, TewkesburyGL20 7LR
Born January 1961
Director
Appointed 22 Jan 2002
Resigned 09 Dec 2003

BROWN, Mark Andrew

Resigned
Lanchbury House 32 Ferndene Road, LondonSE24 0AB
Born May 1963
Director
Appointed 27 Oct 1993
Resigned 25 May 1994

BROWN, Martin Warwick

Resigned
Chequers Lane, WatfordWD2 7LR
Born April 1965
Director
Appointed 17 Oct 1997
Resigned 04 Apr 2000

BROWN, Martin Warwick

Resigned
Inglis Road, CroydonCR0 6QU
Born April 1965
Director
Appointed N/A
Resigned 27 Nov 1996

CAMPBELL, David George

Resigned
8 Willow Crescent, TunbridgeTN12 6TD
Born April 1954
Director
Appointed N/A
Resigned 27 Nov 1996

CHANDLER, Neil

Resigned
The Square, BagshotGU19 5AX
Born July 1969
Director
Appointed 05 Apr 2018
Resigned 31 Mar 2023

COOKE, Mark

Resigned
29 Prospect Road, LiversedgeWF15 8BA
Born December 1959
Director
Appointed 06 Dec 2000
Resigned 10 Dec 2002

DAVIS, Stephen Bryan

Resigned
High Street, Kingston Upon ThamesKT1 1LL
Born June 1968
Director
Appointed 01 Nov 2018
Resigned 30 Apr 2019

DOBSON, Lisa Jane

Resigned
Grosvenor Drive, Whitley BayNE26 2JR
Born December 1976
Director
Appointed 30 Jan 2009
Resigned 28 Jan 2013

DUDLEY, Edmund Carl

Resigned
Belvedere, StaffordST16 3RT
Born November 1951
Director
Appointed N/A
Resigned 07 Jul 2011

DUGGAN, Jeremy Paul Ashley

Resigned
591-593 Kingston Road, LondonSW20 8SA
Born July 1958
Director
Appointed 17 Mar 2011
Resigned 07 Jul 2011

DYKE, Julian Malcolm

Resigned
2a Arden Close, BracknellRG12 2SG
Born November 1961
Director
Appointed 01 Mar 2009
Resigned 16 Mar 2011

FITTON, Paul

Resigned
591-593 Kingston Road, LondonSW20 8SA
Born February 1983
Director
Appointed 13 Mar 2017
Resigned 25 Apr 2018

FOSS, Bryan David

Resigned
591-593 Kingston Road, LondonSW20 8SA
Born June 1954
Director
Appointed 11 Nov 2014
Resigned 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

278

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Resolution
13 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Memorandum Articles
15 July 2020
MAMA
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Resolution
1 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
25 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
28 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2013
AR01AR01
Appoint Person Director Company With Name
10 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2013
AP01Appointment of Director
Termination Director Company With Name
10 February 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 May 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
15 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 June 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 October 2006
AAAnnual Accounts
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2004
AAAnnual Accounts
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 2003
AAAnnual Accounts
Resolution
17 June 2003
RESOLUTIONSResolutions
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288cChange of Particulars
Legacy
29 July 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
288aAppointment of Director or Secretary
Resolution
8 January 2001
RESOLUTIONSResolutions
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 1999
AAAnnual Accounts
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
287Change of Registered Office
Legacy
5 February 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
23 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Legacy
30 June 1995
288288
Legacy
17 January 1995
363sAnnual Return (shuttle)
Resolution
17 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Accounts With Accounts Type Full
18 December 1994
AAAnnual Accounts
Legacy
31 August 1994
287Change of Registered Office
Legacy
14 July 1994
288288
Legacy
3 March 1994
363sAnnual Return (shuttle)
Legacy
17 December 1993
288288
Legacy
15 December 1993
288288
Legacy
6 December 1993
288288
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
18 February 1993
363b363b
Legacy
24 January 1993
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
31 March 1992
287Change of Registered Office
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
18 February 1992
363aAnnual Return
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Legacy
4 March 1991
225(1)225(1)
Legacy
24 January 1991
363aAnnual Return
Legacy
8 November 1989
288288
Legacy
8 November 1989
288288
Legacy
8 November 1989
287Change of Registered Office
Memorandum Articles
1 November 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
16 October 1989
MEM/ARTSMEM/ARTS
Resolution
16 October 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 October 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 October 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 January 1989
NEWINCIncorporation