Background WavePink WaveYellow Wave

OMNICORP LIMITED (02881827)

OMNICORP LIMITED (02881827) is an active UK company. incorporated on 17 December 1993. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OMNICORP LIMITED has been registered for 32 years. Current directors include FOSTER, Duncan James.

Company Number
02881827
Status
active
Type
ltd
Incorporated
17 December 1993
Age
32 years
Address
17 Holywells Road, Ipswich, IP3 0DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FOSTER, Duncan James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNICORP LIMITED

OMNICORP LIMITED is an active company incorporated on 17 December 1993 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OMNICORP LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02881827

LTD Company

Age

32 Years

Incorporated 17 December 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

17 Holywells Road Ipswich, IP3 0DL,

Previous Addresses

C/O Ad Kilshaw 99 Stanley Road Bootle Merseyside L20 7DA
From: 16 November 2010To: 22 May 2025
Euro House 1394 High Road London N20 9YZ
From: 17 December 1993To: 16 November 2010
Timeline

64 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Dec 93
Loan Cleared
Jul 13
Loan Secured
Apr 16
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Apr 24
Loan Secured
May 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FOSTER, Duncan James

Active
Holywells Road, IpswichIP3 0DL
Secretary
Appointed 17 Dec 2013

FOSTER, Duncan James

Active
Holywells Road, IpswichIP3 0DL
Born April 1968
Director
Appointed 21 Dec 1994

FOSTER, Joan Marjorie

Resigned
Stanley Road, BootleL20 7DA
Secretary
Appointed 17 Dec 1993
Resigned 17 Dec 2013

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 17 Dec 1993
Resigned 17 Dec 1993

FOSTER, Gavin Howard Charles

Resigned
9 Wheeler Avenue, OxtedRH8 9LF
Born September 1965
Director
Appointed 17 Dec 1993
Resigned 01 Jun 2007

FOSTER, Julia Anne

Resigned
Kiln Farm, WoodbridgeIP13 7QF
Born June 1966
Director
Appointed 30 Apr 2001
Resigned 01 May 2003

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 17 Dec 1993
Resigned 17 Dec 1993

Persons with significant control

1

Mr Duncan James Foster

Active
Stanley Road, BootleL20 7DA
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

252

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 July 2023
AAMDAAMD
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
12 January 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
2 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Person Secretary Company With Change Date
9 January 2014
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
17 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
2 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Legacy
17 November 2012
MG01MG01
Legacy
17 November 2012
MG01MG01
Legacy
17 November 2012
MG01MG01
Legacy
6 November 2012
MG01MG01
Legacy
6 November 2012
MG01MG01
Legacy
6 November 2012
MG01MG01
Legacy
6 November 2012
MG01MG01
Legacy
6 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Secretary Company With Change Date
11 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2010
AR01AR01
Legacy
6 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
5 July 2008
395Particulars of Mortgage or Charge
Legacy
21 December 2007
363aAnnual Return
Legacy
5 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Legacy
7 November 2006
225Change of Accounting Reference Date
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2005
363aAnnual Return
Legacy
22 December 2005
288cChange of Particulars
Legacy
22 December 2005
288cChange of Particulars
Legacy
22 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
8 September 2005
395Particulars of Mortgage or Charge
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Legacy
20 May 2005
395Particulars of Mortgage or Charge
Legacy
3 March 2005
395Particulars of Mortgage or Charge
Legacy
12 January 2005
395Particulars of Mortgage or Charge
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288cChange of Particulars
Legacy
6 January 2005
288cChange of Particulars
Legacy
6 January 2005
287Change of Registered Office
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 November 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
17 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 November 2003
AAAnnual Accounts
Legacy
4 November 2003
395Particulars of Mortgage or Charge
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Legacy
16 September 2003
403aParticulars of Charge Subject to s859A
Legacy
16 September 2003
403aParticulars of Charge Subject to s859A
Legacy
16 September 2003
403aParticulars of Charge Subject to s859A
Legacy
16 September 2003
403aParticulars of Charge Subject to s859A
Legacy
16 September 2003
403aParticulars of Charge Subject to s859A
Legacy
16 September 2003
403aParticulars of Charge Subject to s859A
Legacy
16 September 2003
403aParticulars of Charge Subject to s859A
Legacy
16 September 2003
403aParticulars of Charge Subject to s859A
Legacy
9 September 2003
395Particulars of Mortgage or Charge
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
3 June 2003
395Particulars of Mortgage or Charge
Legacy
14 February 2003
403aParticulars of Charge Subject to s859A
Legacy
14 February 2003
403aParticulars of Charge Subject to s859A
Legacy
14 February 2003
403aParticulars of Charge Subject to s859A
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
27 January 2003
395Particulars of Mortgage or Charge
Resolution
3 December 2002
RESOLUTIONSResolutions
Resolution
3 December 2002
RESOLUTIONSResolutions
Resolution
3 December 2002
RESOLUTIONSResolutions
Resolution
3 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 November 2002
AAAnnual Accounts
Legacy
30 October 2002
395Particulars of Mortgage or Charge
Legacy
13 September 2002
395Particulars of Mortgage or Charge
Legacy
29 June 2002
403aParticulars of Charge Subject to s859A
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
24 November 2001
395Particulars of Mortgage or Charge
Legacy
24 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 October 2001
AAAnnual Accounts
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
19 May 2001
395Particulars of Mortgage or Charge
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2000
AAAnnual Accounts
Legacy
28 September 2000
395Particulars of Mortgage or Charge
Legacy
7 July 2000
395Particulars of Mortgage or Charge
Legacy
6 June 2000
395Particulars of Mortgage or Charge
Legacy
6 June 2000
395Particulars of Mortgage or Charge
Legacy
5 May 2000
395Particulars of Mortgage or Charge
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
16 September 1999
395Particulars of Mortgage or Charge
Legacy
16 September 1999
395Particulars of Mortgage or Charge
Legacy
30 March 1999
395Particulars of Mortgage or Charge
Legacy
31 December 1998
395Particulars of Mortgage or Charge
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
18 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
29 May 1998
287Change of Registered Office
Accounts With Accounts Type Small
16 April 1998
AAAnnual Accounts
Legacy
24 March 1998
395Particulars of Mortgage or Charge
Legacy
21 March 1998
395Particulars of Mortgage or Charge
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
30 December 1997
395Particulars of Mortgage or Charge
Legacy
28 August 1997
395Particulars of Mortgage or Charge
Legacy
26 July 1997
395Particulars of Mortgage or Charge
Legacy
26 July 1997
395Particulars of Mortgage or Charge
Legacy
29 April 1997
395Particulars of Mortgage or Charge
Legacy
11 February 1997
395Particulars of Mortgage or Charge
Legacy
11 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 January 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Legacy
2 November 1996
395Particulars of Mortgage or Charge
Legacy
2 November 1996
395Particulars of Mortgage or Charge
Legacy
12 July 1996
395Particulars of Mortgage or Charge
Legacy
15 June 1996
395Particulars of Mortgage or Charge
Legacy
15 June 1996
395Particulars of Mortgage or Charge
Legacy
7 June 1996
395Particulars of Mortgage or Charge
Legacy
7 February 1996
395Particulars of Mortgage or Charge
Legacy
7 February 1996
395Particulars of Mortgage or Charge
Legacy
5 January 1996
287Change of Registered Office
Legacy
19 December 1995
363sAnnual Return (shuttle)
Legacy
5 December 1995
395Particulars of Mortgage or Charge
Legacy
1 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 November 1995
AAAnnual Accounts
Legacy
22 November 1995
395Particulars of Mortgage or Charge
Legacy
24 August 1995
395Particulars of Mortgage or Charge
Legacy
27 July 1995
395Particulars of Mortgage or Charge
Legacy
27 July 1995
395Particulars of Mortgage or Charge
Resolution
31 January 1995
RESOLUTIONSResolutions
Resolution
31 January 1995
RESOLUTIONSResolutions
Legacy
31 January 1995
88(2)R88(2)R
Legacy
31 January 1995
123Notice of Increase in Nominal Capital
Legacy
15 January 1995
363sAnnual Return (shuttle)
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 June 1994
395Particulars of Mortgage or Charge
Legacy
19 February 1994
88(2)R88(2)R
Legacy
19 February 1994
224224
Legacy
8 January 1994
288288
Legacy
8 January 1994
288288
Legacy
8 January 1994
287Change of Registered Office
Incorporation Company
17 December 1993
NEWINCIncorporation