Background WavePink WaveYellow Wave

OCS GROUP INTERNATIONAL LIMITED (02946849)

OCS GROUP INTERNATIONAL LIMITED (02946849) is an active UK company. incorporated on 8 July 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OCS GROUP INTERNATIONAL LIMITED has been registered for 31 years. Current directors include BARBER, Daniel John Peter, DICKSON, Daniel Grant, LEGGE, Robert Andrew and 3 others.

Company Number
02946849
Status
active
Type
ltd
Incorporated
8 July 1994
Age
31 years
Address
Second Floor, 81 Gracechurch Street, London, EC3V 0AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARBER, Daniel John Peter, DICKSON, Daniel Grant, LEGGE, Robert Andrew, MCGAGHEY, Gary Alfred, Mr., PATEL, Ketan Kumar, THORN-DAVIS, Scott Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCS GROUP INTERNATIONAL LIMITED

OCS GROUP INTERNATIONAL LIMITED is an active company incorporated on 8 July 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OCS GROUP INTERNATIONAL LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

02946849

LTD Company

Age

31 Years

Incorporated 8 July 1994

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 26 September 2025 (7 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

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

OCS INTERNATIONAL LIMITED
From: 10 June 2002To: 30 June 2006
GOLD OAK INTERNATIONAL LIMITED
From: 15 September 1994To: 10 June 2002
SHELFCO (NO. 958) LIMITED
From: 8 July 1994To: 15 September 1994
Contact
Address

Second Floor, 81 Gracechurch Street London, EC3V 0AU,

Previous Addresses

Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England
From: 1 September 2021To: 17 August 2023
4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP
From: 26 October 2011To: 1 September 2021
79 Limpsfield Road Sanderstead Surrey CR2 9LB
From: 8 July 1994To: 26 October 2011
Timeline

52 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jul 17
Director Left
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Oct 21
Owner Exit
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jun 23
Director Left
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Joined
Sept 23
Capital Update
Jan 24
Funding Round
Jan 24
Funding Round
Apr 24
Capital Update
Jun 24
Funding Round
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Funding Round
Oct 24
Capital Update
Nov 24
Funding Round
Nov 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Director Left
Jan 25
Capital Update
Jan 25
Loan Secured
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Nov 25
Capital Update
Nov 25
Funding Round
Nov 25
11
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

THORN-DAVIS, Scott Peter

Active
Gracechurch Street, LondonEC3V 0AU
Secretary
Appointed 01 Oct 2021

BARBER, Daniel John Peter

Active
Gracechurch Street, LondonEC3V 0AU
Born May 1974
Director
Appointed 05 Sept 2024

DICKSON, Daniel Grant

Active
Gracechurch Street, LondonEC3V 0AU
Born January 1985
Director
Appointed 25 Mar 2025

LEGGE, Robert Andrew

Active
Gracechurch Street, LondonEC3V 0AU
Born July 1968
Director
Appointed 05 Sept 2024

MCGAGHEY, Gary Alfred, Mr.

Active
Gracechurch Street, LondonEC3V 0AU
Born May 1968
Director
Appointed 14 Sept 2023

PATEL, Ketan Kumar

Active
Gracechurch Street, LondonEC3V 0AU
Born August 1973
Director
Appointed 05 Sept 2024

THORN-DAVIS, Scott Peter

Active
Gracechurch Street, LondonEC3V 0AU
Born August 1969
Director
Appointed 30 Nov 2022

CLARK, Malcolm

Resigned
Brighton Road, CrawleyRH11 9BP
Secretary
Appointed 24 Oct 1996
Resigned 01 Oct 2021

OLIVER, John Frederick

Resigned
15 Cobhams Barden Road, Tunbridge WellsTN3 0QA
Secretary
Appointed 14 Sept 1994
Resigned 24 Oct 1996

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 08 Jul 1994
Resigned 14 Sept 1994

ARMITAGE, Peter Lockhart

Resigned
Brighton Road, CrawleyRH11 9BP
Born January 1949
Director
Appointed 20 Sept 1994
Resigned 09 Jul 2017

BOWTHORPE, Gerald Harry

Resigned
41 Croham Manor Road, South CroydonCR2 7BJ
Born October 1938
Director
Appointed 14 Sept 1994
Resigned 07 Dec 2000

CLARK, Malcolm

Resigned
2 Monks Farm Cottages, DorkingRH5 5QA
Born July 1958
Director
Appointed 07 Dec 2000
Resigned 01 Oct 2021

CRACKNELL, Christopher David

Resigned
Brighton Road, CrawleyRH11 9BP
Born December 1958
Director
Appointed 20 Sept 1994
Resigned 30 Nov 2015

DALE, Valerie Ann

Resigned
Gracechurch Street, LondonEC3V 0AU
Born February 1969
Director
Appointed 05 Sept 2024
Resigned 21 Jan 2025

DARNTON, James

Resigned
The Enterprise Centre, CrawleyRH10 9PE
Born May 1965
Director
Appointed 01 Apr 2020
Resigned 30 Nov 2022

DESCHAMPS, Bruno Marc

Resigned
33 King Street, LondonSW1Y 6RJ
Born July 1951
Director
Appointed 30 Nov 2022
Resigned 13 Jun 2023

EMBUREY, Philip George

Resigned
Winterstoke, ChislehurstBR7 5LP
Born September 1955
Director
Appointed 01 Jan 2004
Resigned 18 Oct 2007

HOLDSWORTH, Roderick Antony

Resigned
Brighton Road, CrawleyRH11 9BP
Born February 1966
Director
Appointed 09 Jun 2009
Resigned 31 Aug 2016

HUNTER, John

Resigned
The Enterprise Centre, CrawleyRH10 9PE
Born January 1966
Director
Appointed 19 Sept 2016
Resigned 30 Nov 2022

LEES, Ratiwan

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born October 1957
Director
Appointed 01 Apr 2008
Resigned 10 Apr 2019

OLIVER, John Frederick

Resigned
Jubilee House Burrs Hill, TonbridgeTN12 7AT
Born August 1948
Director
Appointed 14 Sept 1994
Resigned 30 Jun 2006

RAJCHERT, John Walter Paul

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born December 1964
Director
Appointed 01 Jan 2020
Resigned 27 Mar 2020

ROCHAT, Christian Pierre

Resigned
King Street, LondonSW1Y 6RJ
Born June 1960
Director
Appointed 30 Nov 2022
Resigned 13 Jun 2023

SALAMEH, Roland

Resigned
Gracechurch Street, LondonEC3V 0AU
Born June 1986
Director
Appointed 25 Mar 2025
Resigned 21 Nov 2025

SETTERS, Leslie Roy

Resigned
Chase House Furzefield Chase, East GrinsteadRH19 2LU
Born April 1948
Director
Appointed 01 Jan 2004
Resigned 31 Jul 2009

SLATOR, Peter

Resigned
Tilgate Forest Business Park, CrawleyRH11 9BP
Born August 1960
Director
Appointed 01 Dec 2015
Resigned 01 Jan 2020

SUKSEM, Heather Mary

Resigned
1092/151 Ns Towers Km 3 Bangna Trad, Bangkok Thailand
Born April 1956
Director
Appointed 27 Oct 1998
Resigned 30 Jun 2006

TAYLOR, Robert John

Resigned
Gracechurch Street, LondonEC3V 0AU
Born June 1957
Director
Appointed 30 Nov 2022
Resigned 25 Mar 2025

WEISFLOG, Oliver Walter

Resigned
West Green Chapel Lane, Forest RowRH18 5BS
Born April 1952
Director
Appointed 01 Jan 2004
Resigned 22 Mar 2007

MIKJON LIMITED

Resigned
50 Stratton Street, LondonW1X 5FL
Corporate nominee director
Appointed 08 Jul 1994
Resigned 14 Sept 1994

Persons with significant control

2

1 Active
1 Ceased
81 Gracechurch Street, LondonEC3V 0AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2022
Tilgae Forest Business Park, CrawleyRH11 9BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

216

Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Resolution
28 November 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
25 November 2025
SH19Statement of Capital
Legacy
25 November 2025
SH20SH20
Legacy
25 November 2025
CAP-SSCAP-SS
Resolution
25 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
23 January 2025
SH19Statement of Capital
Legacy
23 January 2025
SH20SH20
Legacy
23 January 2025
CAP-SSCAP-SS
Resolution
23 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2024
MR04Satisfaction of Charge
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
15 November 2024
SH19Statement of Capital
Legacy
15 November 2024
SH20SH20
Legacy
15 November 2024
CAP-SSCAP-SS
Resolution
15 November 2024
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
6 November 2024
RP04AP01RP04AP01
Resolution
11 October 2024
RESOLUTIONSResolutions
Resolution
11 October 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
8 October 2024
RP04SH01RP04SH01
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2024
AAAnnual Accounts
Legacy
23 September 2024
PARENT_ACCPARENT_ACC
Legacy
23 September 2024
GUARANTEE2GUARANTEE2
Legacy
23 September 2024
AGREEMENT2AGREEMENT2
Second Filing Capital Allotment Shares
11 September 2024
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Second Filing Of Director Appointment With Name
28 August 2024
RP04AP01RP04AP01
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Resolution
18 June 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
13 June 2024
SH19Statement of Capital
Legacy
13 June 2024
SH20SH20
Legacy
13 June 2024
CAP-SSCAP-SS
Resolution
13 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Resolution
1 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Resolution
3 February 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
31 January 2024
SH19Statement of Capital
Legacy
31 January 2024
SH20SH20
Legacy
31 January 2024
CAP-SSCAP-SS
Resolution
31 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
26 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
19 March 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Legacy
10 February 2011
MG02MG02
Resolution
8 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
10 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
26 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
26 September 2008
395Particulars of Mortgage or Charge
Legacy
16 July 2008
363aAnnual Return
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Legacy
21 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 June 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288cChange of Particulars
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2003
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
19 September 2002
88(2)R88(2)R
Legacy
26 July 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 June 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
26 July 1999
363aAnnual Return
Legacy
7 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
11 August 1998
225Change of Accounting Reference Date
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
19 November 1997
288cChange of Particulars
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
10 April 1996
88(2)R88(2)R
Accounts With Accounts Type Full
15 January 1996
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Legacy
17 May 1995
88(2)R88(2)R
Resolution
4 January 1995
RESOLUTIONSResolutions
Resolution
4 January 1995
RESOLUTIONSResolutions
Resolution
4 January 1995
RESOLUTIONSResolutions
Resolution
4 January 1995
RESOLUTIONSResolutions
Resolution
4 January 1995
RESOLUTIONSResolutions
Resolution
4 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
288288
Legacy
29 September 1994
288288
Memorandum Articles
20 September 1994
MEM/ARTSMEM/ARTS
Memorandum Articles
20 September 1994
MAMA
Legacy
20 September 1994
224224
Legacy
20 September 1994
288288
Legacy
20 September 1994
288288
Legacy
20 September 1994
288288
Legacy
20 September 1994
288288
Legacy
20 September 1994
287Change of Registered Office
Resolution
20 September 1994
RESOLUTIONSResolutions
Resolution
20 September 1994
RESOLUTIONSResolutions
Resolution
20 September 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 September 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 July 1994
NEWINCIncorporation