Background WavePink WaveYellow Wave

O2 REDWOOD LIMITED (02383186)

O2 REDWOOD LIMITED (02383186) is an active UK company. incorporated on 12 May 1989. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. O2 REDWOOD LIMITED has been registered for 36 years. Current directors include BOYLE, Julia Louise, HARDMAN, Mark David.

Company Number
02383186
Status
active
Type
ltd
Incorporated
12 May 1989
Age
36 years
Address
500 Brook Drive, Reading, RG2 6UU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOYLE, Julia Louise, HARDMAN, Mark David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O2 REDWOOD LIMITED

O2 REDWOOD LIMITED is an active company incorporated on 12 May 1989 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. O2 REDWOOD LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02383186

LTD Company

Age

36 Years

Incorporated 12 May 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 11 June 2021 (4 years ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Filing Exemption (Subsidiary)

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 15 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

O2 UNIFY LIMITED
From: 12 February 2013To: 15 February 2013
LUMINA LIMITED
From: 15 May 2000To: 12 February 2013
MARTIN DAWES TELECOMMUNICATIONS LIMITED
From: 1 September 1994To: 15 May 2000
MARTIN DAWES COMMUNICATIONS LIMITED
From: 10 August 1994To: 1 September 1994
MARTIN DAWES COMMUNICATIONS LIMITED
From: 30 June 1989To: 10 August 1994
MINEVET LIMITED
From: 12 May 1989To: 30 June 1989
Contact
Address

500 Brook Drive Reading, RG2 6UU,

Previous Addresses

260 Bath Road Slough Berkshire SL1 4DX
From: 29 June 2010To: 9 June 2023
Wellington Street Slough Berkshire SL1 1YP
From: 12 May 1989To: 29 June 2010
Timeline

18 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
May 89
Director Left
Sept 12
Director Joined
Sept 12
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Capital Update
Nov 15
Funding Round
Nov 15
Funding Round
Dec 15
Director Joined
Dec 15
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

VMED O2 SECRETARIES LIMITED

Active
Brook Drive, ReadingRG2 6UU
Corporate secretary
Appointed 10 Nov 2009

BOYLE, Julia Louise

Active
Brook Drive, ReadingRG2 6UU
Born September 1971
Director
Appointed 22 Jun 2021

HARDMAN, Mark David

Active
Brook Drive, ReadingRG2 6UU
Born April 1975
Director
Appointed 01 Aug 2016

BLUMENTHAL, William Michael

Resigned
30 Daylesford Road, CheadleSK8 1LF
Secretary
Appointed 05 Jan 1998
Resigned 15 Mar 1999

BURGESS, Mark

Resigned
Conifers Heronsgate Road, RickmansworthWD3 5BA
Secretary
Appointed 15 Mar 1999
Resigned 04 May 2001

THOMAS, Dewi Eifion

Resigned
Ty'N Y Coed, RuthinLL15 1TY
Secretary
Appointed N/A
Resigned 05 Jan 1998

NEWGATE STREET SECRETARIES LIMITED

Resigned
81 Newgate Street, LondonEC1A 7AJ
Corporate secretary
Appointed 04 May 2001
Resigned 19 Nov 2001

O2 NOMINEES LIMITED

Resigned
Wellington Street, SloughSL1 1YP
Corporate secretary
Appointed 19 Nov 2001
Resigned 10 Nov 2009

ALLAN, Merlin De Rozel

Resigned
La Petite Seigneurie, GuernseyCHANNEL
Born April 1958
Director
Appointed N/A
Resigned 02 Mar 1999

BENMUSSA, Claude David

Resigned
70 Rue Joseph De Maistre, Paris75018
Born September 1951
Director
Appointed 08 Mar 1996
Resigned 23 Mar 1998

BERTINETTO, Michel

Resigned
7 Place Du Tertre, 75018 Paris
Born November 1941
Director
Appointed 24 Jul 1992
Resigned 25 Oct 1993

BORTHWICK, David

Resigned
Deep Meadow, BridgwaterTA7 9JH
Born May 1940
Director
Appointed 04 May 2001
Resigned 31 Jul 2003

BOURGOIN, Pierre

Resigned
3 Rue Dante, Paris 75005FOREIGN
Born July 1952
Director
Appointed 24 Jul 1992
Resigned 24 Apr 1998

CARR, Michael John

Resigned
8 Field Lane, WarringtonWA4 5JR
Born May 1938
Director
Appointed N/A
Resigned 24 Jul 1992

CHANNING WILLIAMS, David

Resigned
Three Cornered Hat, NewburyRG20 0HU
Born November 1947
Director
Appointed 01 Feb 1993
Resigned 31 Jan 1997

CONNELL, William James

Resigned
Barrule 3 Hall Lane, WidnesWA8 9DP
Born September 1931
Director
Appointed N/A
Resigned 24 Jul 1992

DAWES, Martin Richard

Resigned
Shawcroft Farm, CreweCW4 8DD
Born October 1943
Director
Appointed N/A
Resigned 15 Mar 1999

DUNNE, Ronan James

Resigned
Bath Road, SloughSL1 4DX
Born October 1963
Director
Appointed 30 Apr 2014
Resigned 01 Aug 2016

EVANS, Mark

Resigned
Bath Road, SloughSL1 4DX
Born February 1969
Director
Appointed 30 Apr 2014
Resigned 22 Jun 2021

GALOUZEAU DE VILLEPIN, Marc

Resigned
14 Avenue De Wagram, Paris75008
Born June 1960
Director
Appointed 20 Jan 1997
Resigned 29 Apr 1998

GOLDIE, David

Resigned
7 Faircross Way, St. AlbansAL1 4RT
Born August 1963
Director
Appointed 24 Jul 1992
Resigned 11 Oct 1999

GORJANCE, William

Resigned
61 Princess Road, LondonNW1 8JS
Born November 1956
Director
Appointed 15 Mar 1999
Resigned 04 May 2001

GORJANCE, William

Resigned
61 Princess Road, LondonNW1 8JS
Born November 1956
Director
Appointed 08 Mar 1999
Resigned 15 Mar 1999

GRAHAM, Paul

Resigned
12 The Close, AscotSL5 8EJ
Born September 1961
Director
Appointed 15 Mar 1999
Resigned 22 May 2000

GRAHAM, Paul

Resigned
12 The Close, AscotSL5 8EJ
Born September 1961
Director
Appointed 08 Mar 1999
Resigned 15 Mar 1999

HARPER, Alan Paul

Resigned
Vodafone House, NewburyRG14 2FN
Born September 1956
Director
Appointed 01 Jan 1997
Resigned 17 Dec 1999

HARWOOD, Robert John

Resigned
Bath Road, SloughSL1 4DX
Born March 1960
Director
Appointed 01 Dec 2015
Resigned 27 Mar 2020

HARWOOD, Robert John

Resigned
Bath Road, SloughSL1 4DX
Born March 1960
Director
Appointed 04 May 2001
Resigned 30 Apr 2014

HOLLAND, John Deaville

Resigned
The Cottage Tiverton Heath, TarporleyCW6 9HN
Born September 1934
Director
Appointed N/A
Resigned 25 Apr 1993

KNIGHT, Nigel Phillip

Resigned
The Old Barn, Formby Hall, LiverpoolL37 0AB
Born April 1960
Director
Appointed 01 Jul 2000
Resigned 04 May 2001

LENOIR, Alain

Resigned
7 Rue Daru, Paris 8e75008
Born June 1946
Director
Appointed 05 Nov 1993
Resigned 08 Mar 1996

LISIECKI, John Edward

Resigned
9 Whitfield Drive, RochdaleOL16 4BP
Born February 1953
Director
Appointed 24 Jul 1992
Resigned 14 Jul 2000

LOGAN, Hugh

Resigned
7 Tresham Drive, WarringtonWA4 3DU
Born November 1949
Director
Appointed 08 Mar 1999
Resigned 15 Mar 1999

MAINET, Philippe

Resigned
42 Rue Du Moulin Fidel, France 92350FOREIGN
Born July 1967
Director
Appointed 29 Apr 1998
Resigned 28 Feb 1999

MELCON SANCHEZ-FRIERA, David

Resigned
Street, SloughSL1 1YP
Born August 1970
Director
Appointed 31 Aug 2007
Resigned 07 Sept 2012

Persons with significant control

1

Brook Drive, ReadingRG2 6UU

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

267

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
GUARANTEE1GUARANTEE1
Legacy
11 July 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE1GUARANTEE1
Legacy
9 July 2024
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Legacy
5 July 2023
AGREEMENT1AGREEMENT1
Legacy
5 July 2023
GUARANTEE1GUARANTEE1
Change Corporate Secretary Company With Change Date
9 June 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Legacy
9 September 2022
PARENT_ACCPARENT_ACC
Legacy
9 September 2022
AGREEMENT1AGREEMENT1
Legacy
9 September 2022
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 November 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2016
AR01AR01
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Legacy
27 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 November 2015
SH19Statement of Capital
Legacy
27 November 2015
CAP-SSCAP-SS
Resolution
27 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Dormant
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Certificate Change Of Name Company
15 February 2013
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
14 February 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 February 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Statement Of Companys Objects
7 January 2011
CC04CC04
Resolution
7 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 June 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Appoint Corporate Secretary Company With Name
13 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 November 2009
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
12 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
23 October 2007
288cChange of Particulars
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
2 February 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 November 2006
AAAnnual Accounts
Legacy
23 August 2006
288cChange of Particulars
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
363aAnnual Return
Legacy
2 May 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 September 2005
AAAnnual Accounts
Legacy
19 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2004
AAAnnual Accounts
Legacy
18 May 2004
363aAnnual Return
Legacy
24 February 2004
288cChange of Particulars
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Legacy
1 May 2003
363aAnnual Return
Auditors Resignation Company
7 March 2003
AUDAUD
Accounts With Accounts Type Full
15 November 2002
AAAnnual Accounts
Resolution
10 September 2002
RESOLUTIONSResolutions
Legacy
17 July 2002
288cChange of Particulars
Legacy
11 July 2002
353a353a
Legacy
27 June 2002
287Change of Registered Office
Legacy
14 May 2002
363aAnnual Return
Resolution
11 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Legacy
4 July 2001
363aAnnual Return
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
287Change of Registered Office
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 May 2000
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
6 April 2000
AUDAUD
Legacy
16 February 2000
403aParticulars of Charge Subject to s859A
Legacy
23 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
287Change of Registered Office
Legacy
8 August 1999
225Change of Accounting Reference Date
Legacy
11 June 1999
363sAnnual Return (shuttle)
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
26 June 1998
395Particulars of Mortgage or Charge
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
10 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
18 May 1998
AAAnnual Accounts
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
403b403b
Legacy
27 February 1998
403b403b
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
395Particulars of Mortgage or Charge
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
29 September 1997
403b403b
Legacy
18 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 July 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
29 May 1997
395Particulars of Mortgage or Charge
Legacy
7 March 1997
403aParticulars of Charge Subject to s859A
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
25 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
11 June 1996
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Legacy
21 May 1996
288288
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
12 June 1995
363sAnnual Return (shuttle)
Legacy
27 March 1995
225(1)225(1)
Legacy
3 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Certificate Change Of Name Company
31 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 1994
395Particulars of Mortgage or Charge
Legacy
26 May 1994
363sAnnual Return (shuttle)
Legacy
16 December 1993
288288
Legacy
2 December 1993
288288
Legacy
25 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 November 1993
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Legacy
3 March 1993
288288
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Legacy
12 November 1992
403b403b
Statement Of Affairs
27 October 1992
SASA
Legacy
27 October 1992
88(2)O88(2)O
Legacy
28 August 1992
288288
Legacy
28 August 1992
288288
Legacy
28 August 1992
288288
Legacy
18 August 1992
288288
Legacy
10 August 1992
288288
Legacy
10 August 1992
288288
Legacy
10 August 1992
288288
Legacy
1 June 1992
363sAnnual Return (shuttle)
Legacy
20 May 1992
403b403b
Accounts With Accounts Type Full Group
5 May 1992
AAAnnual Accounts
Resolution
13 April 1992
RESOLUTIONSResolutions
Resolution
13 April 1992
RESOLUTIONSResolutions
Legacy
17 December 1991
395Particulars of Mortgage or Charge
Statement Of Affairs
12 December 1991
SASA
Legacy
12 December 1991
88(2)O88(2)O
Legacy
2 December 1991
88(2)P88(2)P
Legacy
25 November 1991
123Notice of Increase in Nominal Capital
Resolution
25 November 1991
RESOLUTIONSResolutions
Resolution
25 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 June 1991
AAAnnual Accounts
Legacy
12 June 1991
363b363b
Legacy
19 February 1991
288288
Legacy
10 January 1991
363363
Legacy
14 December 1990
288288
Legacy
18 May 1990
88(2)Return of Allotment of Shares
Legacy
16 May 1990
403aParticulars of Charge Subject to s859A
Legacy
16 May 1990
403aParticulars of Charge Subject to s859A
Legacy
16 May 1990
403aParticulars of Charge Subject to s859A
Legacy
16 May 1990
123Notice of Increase in Nominal Capital
Resolution
16 May 1990
RESOLUTIONSResolutions
Resolution
16 May 1990
RESOLUTIONSResolutions
Resolution
16 May 1990
RESOLUTIONSResolutions
Legacy
11 April 1990
395Particulars of Mortgage or Charge
Legacy
30 November 1989
395Particulars of Mortgage or Charge
Legacy
28 November 1989
395Particulars of Mortgage or Charge
Memorandum Articles
5 September 1989
MEM/ARTSMEM/ARTS
Legacy
4 September 1989
88(2)R88(2)R
Resolution
4 September 1989
RESOLUTIONSResolutions
Legacy
4 September 1989
123Notice of Increase in Nominal Capital
Legacy
25 August 1989
288288
Legacy
14 August 1989
288288
Legacy
3 August 1989
288288
Resolution
1 August 1989
RESOLUTIONSResolutions
Legacy
20 July 1989
395Particulars of Mortgage or Charge
Legacy
14 July 1989
88(2)C88(2)C
Legacy
12 July 1989
123Notice of Increase in Nominal Capital
Resolution
12 July 1989
RESOLUTIONSResolutions
Resolution
12 July 1989
RESOLUTIONSResolutions
Resolution
12 July 1989
RESOLUTIONSResolutions
Legacy
11 July 1989
224224
Certificate Change Of Name Company
29 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 1989
288288
Legacy
9 June 1989
288288
Legacy
9 June 1989
287Change of Registered Office
Incorporation Company
12 May 1989
NEWINCIncorporation