Background WavePink WaveYellow Wave

OCS FOOD CO LIMITED (02569158)

OCS FOOD CO LIMITED (02569158) is an active UK company. incorporated on 17 December 1990. with registered office in Ipswich. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. OCS FOOD CO LIMITED has been registered for 35 years. Current directors include EVANS, Thomas Edward, WATTS, Philip Henry.

Company Number
02569158
Status
active
Type
ltd
Incorporated
17 December 1990
Age
35 years
Address
New Century House, Ipswich, IP3 9SJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
EVANS, Thomas Edward, WATTS, Philip Henry
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCS FOOD CO LIMITED

OCS FOOD CO LIMITED is an active company incorporated on 17 December 1990 with the registered office located in Ipswich. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. OCS FOOD CO LIMITED was registered 35 years ago.(SIC: 56290)

Status

active

Active since 35 years ago

Company No

02569158

LTD Company

Age

35 Years

Incorporated 17 December 1990

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 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

ATALIAN SERVEST FOOD CO LIMITED
From: 15 February 2019To: 9 October 2023
SERVEST FOOD CO LIMITED
From: 29 December 2016To: 15 February 2019
SERVEST CATERING LIMITED
From: 1 April 2014To: 29 December 2016
7 DAY CATERING LIMITED
From: 17 December 1990To: 1 April 2014
Contact
Address

New Century House The Havens Ipswich, IP3 9SJ,

Previous Addresses

Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St Edmunds Suffolk IP28 6LG
From: 18 September 2015To: 22 December 2023
Servest House Heath Farm Business Centre Tut Hill Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG
From: 24 January 2013To: 18 September 2015
Drayton Manor Business Park Coleshill Road Tamworth Staffordshire B78 3TL
From: 17 December 1990To: 24 January 2013
Timeline

64 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Dec 90
Director Joined
Nov 11
Director Joined
Oct 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
Jun 13
Loan Secured
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Director Left
Jun 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Left
Dec 14
Director Joined
Feb 15
Director Left
Oct 15
Director Left
Oct 15
Loan Secured
Feb 16
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
May 17
Loan Secured
May 17
Director Left
Jan 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Loan Secured
May 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Cleared
Dec 18
Loan Secured
Oct 19
Loan Secured
Jan 20
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Mar 23
Loan Secured
Jun 23
Director Left
Jun 24
Loan Cleared
Dec 24
Funding Round
Jan 25
Capital Update
Jan 25
Loan Cleared
May 25
Loan Cleared
May 25
2
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Secretary
Appointed 14 May 2018

EVANS, Thomas Edward

Active
The Havens, IpswichIP3 9SJ
Born September 1987
Director
Appointed 17 Sept 2018

WATTS, Philip Henry

Active
The Havens, IpswichIP3 9SJ
Born January 1964
Director
Appointed 17 Sept 2018

BOOTHRIGHT, Leslie Charles

Resigned
The Old School House, Cropwell Butler
Secretary
Appointed N/A
Resigned 25 Jan 1999

BOOTHRIGHT, Mark

Resigned
Drayton Manor Business Park, TamworthB78 3TL
Secretary
Appointed 25 Jan 1999
Resigned 01 Jun 2011

DICKSON, Daniel

Resigned
Heath Farm Business Centre, Tut Hill, Bury St EdmundsIP28 6LG
Secretary
Appointed 04 Feb 2014
Resigned 14 May 2018

WATTS, Philip Henry

Resigned
Tut Hill, Bury St. EdmundsIP28 6LG
Secretary
Appointed 01 Dec 2007
Resigned 19 Dec 2012

AIMÉ, Franck

Resigned
Quai Jules Guesde, 94400, Vitry Sur Seine
Born June 1963
Director
Appointed 09 May 2018
Resigned 05 Jul 2018

BOOTHRIGHT, Leslie Charles

Resigned
The Old School House, Cropwell Butler
Born January 1938
Director
Appointed 19 Jun 1995
Resigned 25 Jan 1999

BOOTHRIGHT, Mark

Resigned
Tut Hill, Bury St. EdmundsIP28 6LG
Born February 1964
Director
Appointed N/A
Resigned 19 Dec 2012

BOOTHRIGHT, Nicola

Resigned
Tut Hill, Bury St. EdmundsIP28 6LG
Born May 1963
Director
Appointed 01 Nov 2011
Resigned 19 Dec 2012

BUCKLEY, Lyndsey Ann

Resigned
Tut Hill, Bury St. EdmundsIP28 6LG
Born January 1971
Director
Appointed 01 Jun 2008
Resigned 19 Dec 2012

DE BAYNAST DE SEPTFONTAINES, Matthieu

Resigned
110, Rue De L'Ourcq, 75019, Paris
Born June 1975
Director
Appointed 09 May 2018
Resigned 05 Jul 2018

FISHER, Sean

Resigned
The Havens, IpswichIP3 9SJ
Born September 1978
Director
Appointed 02 Oct 2018
Resigned 27 Jun 2024

GREEN, Claire-Jayne

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born December 1978
Director
Appointed 09 May 2018
Resigned 28 Sept 2018

GRIFFITHS, David Colin

Resigned
Heath Farm Business Centre, Tut Hill, Bury St EdmundsIP28 6LG
Born October 1959
Director
Appointed 25 Jan 1999
Resigned 30 Sept 2015

HAMILL, John

Resigned
Heath Farm Business Centre, Tut Hill, Bury St EdmundsIP28 6LG
Born November 1966
Director
Appointed 26 Feb 2015
Resigned 30 Aug 2018

HAMILL, John Patrick

Resigned
Tut Hill, Bury St. EdmundsIP28 6LG
Born November 1966
Director
Appointed 01 Oct 2012
Resigned 19 Dec 2012

JOHNSON, Mark

Resigned
Heath Farm Business Centre, Tut Hill, Bury St EdmundsIP28 6LG
Born September 1961
Director
Appointed 01 Jun 2001
Resigned 30 Sept 2015

LEGGE, Robert

Resigned
Heath Farm Business Centre, Tut Hill, Bury St EdmundsIP28 6LG
Born July 1968
Director
Appointed 19 Dec 2012
Resigned 09 May 2018

MIDDLETON, Paul Christopher

Resigned
Tut Hill, Bury St. EdmundsIP28 6LG
Born February 1975
Director
Appointed 19 Dec 2012
Resigned 12 Jun 2014

MORRIS, Phillip James

Resigned
Heath Farm Business Centre, Tut Hill, Bury St EdmundsIP28 6LG
Born October 1978
Director
Appointed 19 Dec 2012
Resigned 03 Sept 2018

REEVES, Colette

Resigned
Tut Hill, Bury St. EdmundsIP28 6LG
Born October 1976
Director
Appointed 01 Jan 2009
Resigned 19 Dec 2012

SUGARS, Andrew

Resigned
Tut Hill, Bury St. EdmundsIP28 6LG
Born May 1970
Director
Appointed 19 Dec 2012
Resigned 24 Dec 2014

TAYLOR, Debbie

Resigned
Tut Hill, Bury St. EdmundsIP28 6LG
Born October 1967
Director
Appointed 01 Jun 2008
Resigned 19 Dec 2012

VERMERSCH, Stéphane

Resigned
110, Rue De L'Ourcq, 75019, Paris
Born March 1966
Director
Appointed 09 May 2018
Resigned 05 Jul 2018

WATTS, Philip Henry

Resigned
Heath Farm Business Centre, Tut Hill, Bury St EdmundsIP28 6LG
Born January 1964
Director
Appointed 01 Dec 1999
Resigned 08 Jan 2018

Persons with significant control

1

The Havens, IpswichIP3 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

241

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Legacy
10 January 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 January 2025
SH19Statement of Capital
Legacy
10 January 2025
CAP-SSCAP-SS
Resolution
10 January 2025
RESOLUTIONSResolutions
Resolution
9 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Change To A Person With Significant Control
2 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
9 October 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2022
AAAnnual Accounts
Legacy
3 October 2022
PARENT_ACCPARENT_ACC
Legacy
3 October 2022
AGREEMENT2AGREEMENT2
Legacy
3 October 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
1 July 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
1 July 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 July 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2021
AAAnnual Accounts
Legacy
21 October 2021
AGREEMENT2AGREEMENT2
Legacy
21 October 2021
GUARANTEE2GUARANTEE2
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Mortgage Charge Part Release With Charge Number
9 July 2021
MR05Certification of Charge
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2020
AAAnnual Accounts
Legacy
26 August 2020
PARENT_ACCPARENT_ACC
Legacy
26 August 2020
AGREEMENT2AGREEMENT2
Legacy
26 August 2020
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Resolution
15 February 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
21 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
16 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 March 2017
AAAnnual Accounts
Resolution
29 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
29 December 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Memorandum Articles
16 July 2014
MAMA
Resolution
16 July 2014
RESOLUTIONSResolutions
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Resolution
10 June 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
15 May 2014
MR01Registration of a Charge
Certificate Change Of Name Company
1 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2014
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
4 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
1 July 2013
MR01Registration of a Charge
Auditors Resignation Company
20 June 2013
AUDAUD
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Resolution
7 January 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
7 January 2013
CC04CC04
Resolution
7 January 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 January 2013
AA01Change of Accounting Reference Date
Miscellaneous
7 January 2013
MISCMISC
Legacy
4 January 2013
MG02MG02
Legacy
4 January 2013
MG01MG01
Legacy
4 January 2013
MG01MG01
Accounts With Accounts Type Medium
21 December 2012
AAAnnual Accounts
Legacy
5 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Legacy
16 November 2012
MG02MG02
Legacy
16 November 2012
MG02MG02
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
25 May 2012
RP04RP04
Accounts With Accounts Type Medium
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Termination Secretary Company With Name
5 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Legacy
27 May 2010
MG04MG04
Accounts With Accounts Type Medium
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
29 September 2008
AAAnnual Accounts
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
24 May 2008
395Particulars of Mortgage or Charge
Legacy
27 December 2007
363sAnnual Return (shuttle)
Legacy
6 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
15 November 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
25 March 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 June 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
3 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
15 October 2004
288cChange of Particulars
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 August 1999
AAAnnual Accounts
Legacy
13 May 1999
403aParticulars of Charge Subject to s859A
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
122122
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Legacy
10 August 1998
225Change of Accounting Reference Date
Legacy
27 May 1998
225Change of Accounting Reference Date
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
9 September 1996
287Change of Registered Office
Legacy
11 April 1996
395Particulars of Mortgage or Charge
Resolution
9 February 1996
RESOLUTIONSResolutions
Resolution
9 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 December 1995
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Legacy
4 December 1995
395Particulars of Mortgage or Charge
Legacy
14 November 1995
395Particulars of Mortgage or Charge
Legacy
27 June 1995
288288
Legacy
16 February 1995
363sAnnual Return (shuttle)
Legacy
19 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 April 1994
AAAnnual Accounts
Legacy
7 April 1994
287Change of Registered Office
Legacy
16 January 1994
363sAnnual Return (shuttle)
Legacy
10 March 1993
363sAnnual Return (shuttle)
Resolution
11 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 August 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 1992
AAAnnual Accounts
Resolution
1 April 1992
RESOLUTIONSResolutions
Legacy
1 April 1992
363aAnnual Return
Legacy
2 June 1991
287Change of Registered Office
Legacy
22 January 1991
224224
Legacy
19 December 1990
287Change of Registered Office
Legacy
19 December 1990
288288
Incorporation Company
17 December 1990
NEWINCIncorporation