Background WavePink WaveYellow Wave

OMEGA PLC (02700038)

OMEGA PLC (02700038) is an active UK company. incorporated on 24 March 1992. with registered office in Doncaster. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). OMEGA PLC has been registered for 34 years. Current directors include BISHTON, James, COOKE, Neil Leslie, ENGLAND, Alastair Strang and 5 others.

Company Number
02700038
Status
active
Type
plc
Incorporated
24 March 1992
Age
34 years
Address
Omega Boulevard Capitol Park, Doncaster, DN8 5TX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
BISHTON, James, COOKE, Neil Leslie, ENGLAND, Alastair Strang, HENDRY, David James, MURRAY, James John Robert, MURRAY, Robert Sydney, Sir, RAWLINSON, Andrew, SNOW, Katy Louise
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMEGA PLC

OMEGA PLC is an active company incorporated on 24 March 1992 with the registered office located in Doncaster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). OMEGA PLC was registered 34 years ago.(SIC: 31090)

Status

active

Active since 34 years ago

Company No

02700038

PLC Company

Age

34 Years

Incorporated 24 March 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

OMEGA LIMITED
From: 21 March 2013To: 6 June 2013
OMEGA PLC
From: 8 July 2011To: 21 March 2013
OMEGA LIMITED
From: 31 March 2011To: 8 July 2011
OMEGA PLC
From: 23 March 2009To: 31 March 2011
OMEGA LIMITED
From: 12 February 2009To: 23 March 2009
OMEGA PLC
From: 5 May 1992To: 12 February 2009
OMEGA SERVICES LIMITED
From: 24 March 1992To: 5 May 1992
Contact
Address

Omega Boulevard Capitol Park Thorne Doncaster, DN8 5TX,

Timeline

40 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Aug 10
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Director Left
May 13
Director Left
Jun 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Feb 17
Director Left
Jun 17
Director Joined
Jan 18
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Jan 21
Director Joined
May 21
Director Left
Oct 22
Director Joined
Jun 23
Director Left
Nov 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
Dec 23
Loan Secured
Aug 24
Director Left
Mar 25
Director Joined
Sept 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HENDRY, David James

Active
Capitol Park, DoncasterDN8 5TX
Secretary
Appointed 11 Mar 2020

BISHTON, James

Active
Capitol Park, DoncasterDN8 5TX
Born June 1977
Director
Appointed 11 Mar 2021

COOKE, Neil Leslie

Active
Capitol Park, DoncasterDN8 5TX
Born January 1976
Director
Appointed 01 Nov 2023

ENGLAND, Alastair Strang

Active
Capitol Park, DoncasterDN8 5TX
Born March 1969
Director
Appointed 05 Apr 2011

HENDRY, David James

Active
Capitol Park, DoncasterDN8 5TX
Born August 1967
Director
Appointed 11 Mar 2020

MURRAY, James John Robert

Active
Capitol Park, DoncasterDN8 5TX
Born September 1990
Director
Appointed 08 Feb 2017

MURRAY, Robert Sydney, Sir

Active
Capitol Park, DoncasterDN8 5TX
Born August 1946
Director
Appointed 05 Apr 2011

RAWLINSON, Andrew

Active
Capitol Park, DoncasterDN8 5TX
Born October 1966
Director
Appointed 01 Jul 2025

SNOW, Katy Louise

Active
Capitol Park, DoncasterDN8 5TX
Born May 1980
Director
Appointed 01 Jun 2023

ADAM, Richard

Resigned
Capitol Park, DoncasterDN8 5TX
Secretary
Appointed 31 Aug 2018
Resigned 11 Nov 2019

BARBER, Simon Keith

Resigned
Capitol Park, DoncasterDN8 5TX
Secretary
Appointed 31 Jul 2010
Resigned 31 Aug 2018

CROXEN, Martin

Resigned
7 The Oval Tranmere Park, LeedsLS20 8JZ
Secretary
Appointed 24 Mar 1992
Resigned 15 Jun 1995

LEVITT, Martin Paul

Resigned
Scite House 377 Halifax Road, LiversedgeWF15 8DU
Secretary
Appointed 07 Nov 1995
Resigned 11 Jan 2006

MCGOWAN, Robert

Resigned
10 Border Close, ChesterfieldS43 4DS
Secretary
Appointed 11 Jan 2006
Resigned 31 Jul 2010

TURNBULL, Julie

Resigned
Capitol Park, DoncasterDN8 5TX
Secretary
Appointed 11 Nov 2019
Resigned 11 Mar 2020

WINFIELD, Newton Stanley

Resigned
Cherry Tree Farm, Lower WhitleyWF12 0NR
Secretary
Appointed 15 Jun 1995
Resigned 07 Nov 1995

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 24 Mar 1992
Resigned 24 Mar 1992

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 01 Jan 2010
Resigned 30 Jun 2025

ACRES, Simon Malcom

Resigned
Capitol Park, DoncasterDN8 5TX
Born October 1971
Director
Appointed 19 Oct 2006
Resigned 31 Dec 2018

ADAM, Richard David

Resigned
Capitol Park, DoncasterDN8 5TX
Born May 1971
Director
Appointed 05 Jan 2018
Resigned 11 Nov 2019

BARBER, Simon Keith

Resigned
Capitol Park, DoncasterDN8 5TX
Born March 1967
Director
Appointed 01 Jan 2010
Resigned 03 Mar 2025

BAXENDALE, Christopher John

Resigned
Greyfriars Layton Road, LeedsLS18 5ET
Born March 1947
Director
Appointed 07 Nov 1995
Resigned 04 Feb 2000

BRAND, Graham

Resigned
1 Dovecote Meadows, WrawbyDN20 8RH
Born February 1965
Director
Appointed 23 Dec 2005
Resigned 14 Sept 2006

CAHILL, John

Resigned
Capitol Park, DoncasterDN8 5TX
Born April 1963
Director
Appointed 19 Apr 2016
Resigned 08 Nov 2023

CROXEN, Martin

Resigned
7 The Oval Tranmere Park, LeedsLS20 8JZ
Born September 1954
Director
Appointed 24 Mar 1992
Resigned 15 Jun 1995

GALVIN, Francis Anthony

Resigned
Birks Farm, HuddersfieldHD8 0LH
Born January 1951
Director
Appointed 24 Mar 1992
Resigned 31 Dec 2009

HILTON, Nicholas Daryl

Resigned
23 Canal View, DoncasterDN8 5GD
Born June 1975
Director
Appointed 23 Dec 2005
Resigned 16 May 2011

JESSNEY, Stephen Martin

Resigned
3 Manor Fields, Market WeightonYO43 3JW
Born October 1952
Director
Appointed 23 Dec 2005
Resigned 05 Apr 2011

JOHNSTON, Henry Watson

Resigned
29 Hallfield Drive, ShipleyBD17 6NH
Born October 1947
Director
Appointed 20 May 1992
Resigned 03 Oct 1994

LABBETT, Tracey Anne

Resigned
Capitol Park, DoncasterDN8 5TX
Born April 1967
Director
Appointed 19 Apr 2016
Resigned 30 Sept 2022

LEVITT, Martin Paul

Resigned
Scite House 377 Halifax Road, LiversedgeWF15 8DU
Born December 1950
Director
Appointed 07 Nov 1995
Resigned 30 Jun 2007

LLOYD, Mark

Resigned
Cathedral Court, DoncasterDN7 4QF
Born October 1956
Director
Appointed 01 Jul 2008
Resigned 16 May 2011

MAWER, Andrew Thomas

Resigned
48 Central Park, HalifaxHX1 2BT
Born March 1960
Director
Appointed 23 Dec 2005
Resigned 16 May 2011

MCGOWAN, Robert

Resigned
10 Border Close, ChesterfieldS43 4DS
Born October 1969
Director
Appointed 19 Oct 2006
Resigned 31 Jul 2010

MURRAY, Robert Sydney, Sir

Resigned
Route Orange, JerseyJE3 8GP
Born August 1946
Director
Appointed 20 May 1992
Resigned 22 Dec 2005

Persons with significant control

1

Capitol Park, DoncasterDN8 5TX

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

256

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
15 January 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 January 2021
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Legacy
10 October 2016
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Accounts Balance Sheet
6 June 2013
BSBS
Auditors Report
6 June 2013
AUDRAUDR
Auditors Statement
6 June 2013
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
6 June 2013
CERT5CERT5
Re Registration Memorandum Articles
6 June 2013
MARMAR
Resolution
6 June 2013
RESOLUTIONSResolutions
Reregistration Private To Public Company
6 June 2013
RR01RR01
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Resolution
27 March 2013
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
21 March 2013
CERT10CERT10
Re Registration Memorandum Articles
21 March 2013
MARMAR
Resolution
21 March 2013
RESOLUTIONSResolutions
Reregistration Public To Private Company
21 March 2013
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts Balance Sheet
8 July 2011
BSBS
Auditors Report
8 July 2011
AUDRAUDR
Auditors Statement
8 July 2011
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
8 July 2011
CERT5CERT5
Re Registration Memorandum Articles
8 July 2011
MARMAR
Resolution
8 July 2011
RESOLUTIONSResolutions
Reregistration Private To Public Company
8 July 2011
RR01RR01
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Legacy
26 April 2011
MG02MG02
Legacy
26 April 2011
MG02MG02
Legacy
26 April 2011
MG02MG02
Resolution
21 April 2011
RESOLUTIONSResolutions
Legacy
12 April 2011
MG01MG01
Legacy
8 April 2011
MG01MG01
Legacy
8 April 2011
MG01MG01
Statement Of Companys Objects
1 April 2011
CC04CC04
Certificate Re Registration Public Limited Company To Private
31 March 2011
CERT10CERT10
Re Registration Memorandum Articles
31 March 2011
MARMAR
Resolution
31 March 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
31 March 2011
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Appoint Person Secretary Company With Name
4 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Termination Secretary Company With Name
3 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Legacy
18 February 2010
MG01MG01
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
28 January 2010
AP04Appointment of Corporate Secretary
Legacy
19 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
23 March 2009
CERT5CERT5
Accounts Balance Sheet
23 March 2009
BSBS
Auditors Statement
23 March 2009
AUDSAUDS
Auditors Report
23 March 2009
AUDRAUDR
Re Registration Memorandum Articles
23 March 2009
MARMAR
Legacy
23 March 2009
43(3)e43(3)e
Legacy
23 March 2009
43(3)43(3)
Resolution
23 March 2009
RESOLUTIONSResolutions
Legacy
11 March 2009
363aAnnual Return
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Resolution
16 February 2009
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
12 February 2009
CERT10CERT10
Re Registration Memorandum Articles
12 February 2009
MARMAR
Legacy
12 February 2009
5353
Resolution
12 February 2009
RESOLUTIONSResolutions
Legacy
9 February 2009
395Particulars of Mortgage or Charge
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
18 September 2008
288cChange of Particulars
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
2 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Legacy
19 December 2006
288cChange of Particulars
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288cChange of Particulars
Legacy
31 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Interim
2 October 2006
AAAnnual Accounts
Legacy
25 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
27 February 2006
288cChange of Particulars
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 April 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
2 November 2004
403aParticulars of Charge Subject to s859A
Legacy
2 November 2004
403aParticulars of Charge Subject to s859A
Legacy
2 November 2004
403aParticulars of Charge Subject to s859A
Legacy
16 August 2004
288cChange of Particulars
Legacy
6 May 2004
403aParticulars of Charge Subject to s859A
Legacy
6 May 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Legacy
6 May 2003
288cChange of Particulars
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
14 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
19 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 April 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Legacy
29 December 1999
403b403b
Legacy
29 December 1999
403b403b
Legacy
1 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
19 January 1998
395Particulars of Mortgage or Charge
Legacy
22 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
10 July 1996
287Change of Registered Office
Legacy
19 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 April 1996
AAAnnual Accounts
Resolution
14 April 1996
RESOLUTIONSResolutions
Resolution
14 April 1996
RESOLUTIONSResolutions
Legacy
18 March 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
2 January 1996
AUDAUD
Legacy
29 November 1995
287Change of Registered Office
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
4 September 1995
288288
Legacy
29 June 1995
225(1)225(1)
Legacy
1 May 1995
288288
Legacy
1 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
288288
Memorandum Articles
25 May 1994
MEM/ARTSMEM/ARTS
Legacy
25 May 1994
88(2)R88(2)R
Legacy
25 May 1994
123Notice of Increase in Nominal Capital
Resolution
25 May 1994
RESOLUTIONSResolutions
Resolution
25 May 1994
RESOLUTIONSResolutions
Resolution
25 May 1994
RESOLUTIONSResolutions
Resolution
25 May 1994
RESOLUTIONSResolutions
Resolution
25 May 1994
RESOLUTIONSResolutions
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Legacy
18 January 1993
287Change of Registered Office
Certificate Re Registration Private To Public Limited Company
26 June 1992
CERT5CERT5
Auditors Statement
26 June 1992
AUDSAUDS
Auditors Report
26 June 1992
AUDRAUDR
Accounts Balance Sheet
26 June 1992
BSBS
Re Registration Memorandum Articles
26 June 1992
MARMAR
Legacy
26 June 1992
43(3)e43(3)e
Legacy
26 June 1992
43(3)43(3)
Resolution
26 June 1992
RESOLUTIONSResolutions
Legacy
8 June 1992
288288
Resolution
28 May 1992
RESOLUTIONSResolutions
Resolution
28 May 1992
RESOLUTIONSResolutions
Resolution
28 May 1992
RESOLUTIONSResolutions
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Legacy
28 May 1992
88(2)R88(2)R
Legacy
28 May 1992
123Notice of Increase in Nominal Capital
Legacy
28 May 1992
224224
Certificate Change Of Name Company
1 May 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 May 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 1992
287Change of Registered Office
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Incorporation Company
24 March 1992
NEWINCIncorporation