Background WavePink WaveYellow Wave

OVARRO LD LTD (02959100)

OVARRO LD LTD (02959100) is an active UK company. incorporated on 16 August 1994. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). OVARRO LD LTD has been registered for 31 years. Current directors include KHAYYAT, Amer, LEVERETT III, Neuman, MORGAN, Michael Patrick.

Company Number
02959100
Status
active
Type
ltd
Incorporated
16 August 1994
Age
31 years
Address
Ovarro Rotherside Road, Sheffield, S21 4HL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
KHAYYAT, Amer, LEVERETT III, Neuman, MORGAN, Michael Patrick
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVARRO LD LTD

OVARRO LD LTD is an active company incorporated on 16 August 1994 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). OVARRO LD LTD was registered 31 years ago.(SIC: 27900)

Status

active

Active since 31 years ago

Company No

02959100

LTD Company

Age

31 Years

Incorporated 16 August 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

PRIMAYER LIMITED
From: 16 August 1994To: 10 March 2020
Contact
Address

Ovarro Rotherside Road Eckington Sheffield, S21 4HL,

Previous Addresses

Ovarro House Parklands Business Park Denmead Hampshire PO7 6XP England
From: 28 July 2022To: 16 February 2026
Primayer House Parklands Business Park Denmead Hampshire PO7 6XP
From: 16 August 1994To: 28 July 2022
Timeline

47 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Jun 12
Loan Secured
Aug 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Mar 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jun 18
New Owner
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Funding Round
Sept 19
Director Left
May 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
May 22
Director Left
May 22
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Nov 23
Loan Cleared
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
Director Left
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
31
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 29 Oct 2024

KHAYYAT, Amer

Active
Rotherside Road, SheffieldS21 4HL
Born May 1978
Director
Appointed 06 Feb 2026

LEVERETT III, Neuman

Active
Suite 250, CharlotteNC 28277
Born November 1972
Director
Appointed 29 Oct 2024

MORGAN, Michael Patrick

Active
N. Community House Road, Charlotte
Born May 1970
Director
Appointed 01 Apr 2025

BASFORD, Brian David

Resigned
298 Powerscourt Road, PortsmouthPO2 7JS
Secretary
Appointed 15 Apr 1996
Resigned 09 Feb 1998

IRONMONGER, Roger

Resigned
Primayer House, DenmeadPO7 6XP
Secretary
Appointed 22 Jun 2018
Resigned 23 Aug 2019

LAI, Christopher Khee Choong

Resigned
30 Craigweil Avenue, RadlettWD7 7EY
Secretary
Appointed 09 Feb 1998
Resigned 10 Jun 1998

MARRIOTT, Geoffrey Michael

Resigned
Gledhow Wood Grove, LeedsLS8 1NZ
Secretary
Appointed 11 May 2020
Resigned 19 Nov 2021

PARKES, Linda Jane

Resigned
Primayer House, DenmeadPO7 6XP
Secretary
Appointed 19 Sept 2008
Resigned 22 Jun 2018

TAHIR, Khairah

Resigned
Lot 14 Jalan Pahat 16-8a, Selangor Darul Ehsan
Secretary
Appointed 10 Jun 1998
Resigned 24 Apr 2002

TURNER, Martin

Resigned
17 Bassett Road, Bognor RegisPO21 2JJ
Secretary
Appointed 01 Apr 1996
Resigned 12 Jun 1996

WARREN, Paula Ann

Resigned
37 Charlton Drive, PetersfieldGU31 4QL
Secretary
Appointed 24 Apr 2002
Resigned 17 Jan 2006

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 16 Aug 1994
Resigned 31 Aug 1994

LEIGH CARR COMPANY SECRETARIAL SERVICES LIMITED

Resigned
72 New Cavendish Street, LondonW1
Corporate secretary
Appointed 31 Aug 1994
Resigned 01 Apr 1996

THOMAS EGGAR SECRETARIES LIMITED

Resigned
The Corn Exchange, ChichesterPO19 1GE
Corporate secretary
Appointed 17 Jan 2006
Resigned 19 Sept 2008

ABU BAKAR, Sulaiman

Resigned
No 3 Ss14 7d Subang Jaya, Selangor
Born July 1953
Director
Appointed 02 Jul 2003
Resigned 08 Oct 2004

BROOK, Kevin Sean

Resigned
Primayer House, DenmeadPO7 6XP
Born October 1973
Director
Appointed 01 Aug 2015
Resigned 23 Aug 2019

CANE, Mike

Resigned
Primayer House, DenmeadPO7 6XP
Born April 1967
Director
Appointed 23 Aug 2019
Resigned 30 Apr 2020

FRANCE, Stephen Robert

Resigned
2 Farm Cottages Mayles Lane, FarehamPO17 5LZ
Born February 1968
Director
Appointed 01 Jan 2007
Resigned 31 May 2012

FROST, David

Resigned
Parklands Business Park, HampshirePO7 6XP
Born September 1966
Director
Appointed 23 Aug 2019
Resigned 29 Oct 2024

GREEN, Christopher Andrew

Resigned
Carrwood Road, ChesterfieldS41 9QB
Born August 1984
Director
Appointed 29 Apr 2022
Resigned 22 May 2025

HARTLEY, Paul

Resigned
Rotherside Road, SheffieldS21 4HL
Born September 1970
Director
Appointed 22 May 2025
Resigned 06 Feb 2026

HATHAWAY, Barbara

Resigned
Parklands Business Park, HampshirePO7 6XP
Born July 1970
Director
Appointed 07 Sept 2020
Resigned 29 Oct 2024

HATHAWAY, Barbara

Resigned
Primayer House, DenmeadPO7 6XP
Born July 1970
Director
Appointed 01 Aug 2015
Resigned 23 Aug 2019

HATHAWAY, Colin Trevor

Resigned
Primayer House, DenmeadPO7 6XP
Born April 1962
Director
Appointed 01 Mar 2000
Resigned 07 Aug 2015

IRONMONGER, Roger

Resigned
Primayer House, DenmeadPO7 6XP
Born May 1951
Director
Appointed 07 Apr 1997
Resigned 23 Aug 2019

MEREDITH, Richard Austin

Resigned
16 Waterdale Close, HardwickeGL2 4JB
Born April 1964
Director
Appointed 16 Sept 2002
Resigned 31 Dec 2005

MERICAN, Mahmood Osman, Dato

Resigned
Primayer House, DenmeadPO7 6XP
Born October 1935
Director
Appointed 22 Jan 1996
Resigned 23 Aug 2019

PARKES, Linda Jane

Resigned
Primayer House, DenmeadPO7 6XP
Born March 1969
Director
Appointed 01 Aug 2015
Resigned 22 Jun 2018

PEACH, Steven Michael

Resigned
Primayer House, DenmeadPO7 6XP
Born February 1959
Director
Appointed 01 Aug 2015
Resigned 23 Aug 2019

PETKOVICH, Jacob Ryan

Resigned
Suite 250, CharlotteNC 28277
Born November 1973
Director
Appointed 29 Oct 2024
Resigned 01 Apr 2025

SULAIMAN, Abu Bakar Fikri

Resigned
3 Jalan Ss14/7d, Selangor
Born November 1978
Director
Appointed 01 Mar 2003
Resigned 08 Oct 2004

TAHIR, Khairah

Resigned
Lot 14 Jalan Pahat 16-8a, Selangor Darul Ehsan
Born December 1954
Director
Appointed 31 Aug 1994
Resigned 21 May 2003

TURNER, Martin

Resigned
17 Bassett Road, Bognor RegisPO21 2JJ
Born June 1957
Director
Appointed 22 Jan 1996
Resigned 08 May 1998

WILLIAMS, Rob

Resigned
Primayer House, DenmeadPO7 6XP
Born December 1966
Director
Appointed 07 Sept 2020
Resigned 29 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
Rotherside Road, SheffieldS21 4HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Aug 2019

Dato Mahmood Osman Merican

Ceased
Primayer House, DenmeadPO7 6XP
Born October 1935

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Aug 2019

Mr Roger Charles Ironmonger

Ceased
Primayer House, DenmeadPO7 6XP
Born May 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Aug 2019
Fundings
Financials
Latest Activities

Filing History

197

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 November 2024
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Resolution
10 December 2023
RESOLUTIONSResolutions
Memorandum Articles
10 December 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
20 January 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 January 2022
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
19 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Resolution
10 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2019
TM02Termination of Secretary
Capital Name Of Class Of Shares
27 August 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
30 July 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Memorandum Articles
10 January 2018
MAMA
Resolution
10 January 2018
RESOLUTIONSResolutions
Resolution
10 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Auditors Resignation Company
3 November 2016
AUDAUD
Accounts With Accounts Type Group
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Accounts With Accounts Type Group
26 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2015
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Group
10 March 2015
AAMDAAMD
Accounts With Accounts Type Group
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Auditors Resignation Company
7 May 2014
AUDAUD
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
4 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
28 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 August 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
22 May 2013
CH03Change of Secretary Details
Legacy
17 November 2012
MG01MG01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Capital Variation Of Rights Attached To Shares
27 June 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 June 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
27 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
27 August 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
14 July 2008
AAAnnual Accounts
Legacy
15 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2007
AAAnnual Accounts
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2006
AAAnnual Accounts
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
16 August 2005
AUDAUD
Miscellaneous
9 August 2005
MISCMISC
Legacy
24 May 2005
169169
Auditors Resignation Company
15 December 2004
AUDAUD
Resolution
3 November 2004
RESOLUTIONSResolutions
Resolution
3 November 2004
RESOLUTIONSResolutions
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
26 August 2004
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 November 2003
AAAnnual Accounts
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
14 June 2003
403b403b
Legacy
4 June 2003
287Change of Registered Office
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
395Particulars of Mortgage or Charge
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2002
AAAnnual Accounts
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
363sAnnual Return (shuttle)
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2001
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
287Change of Registered Office
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
20 April 2000
287Change of Registered Office
Legacy
14 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 August 1999
AAAnnual Accounts
Legacy
24 February 1999
363aAnnual Return
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
287Change of Registered Office
Legacy
26 January 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 March 1998
AAAnnual Accounts
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
1 October 1997
363aAnnual Return
Legacy
15 January 1997
225Change of Accounting Reference Date
Legacy
15 January 1997
88(2)R88(2)R
Legacy
15 January 1997
88(2)R88(2)R
Legacy
29 October 1996
363aAnnual Return
Legacy
28 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
24 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Resolution
1 March 1996
RESOLUTIONSResolutions
Legacy
1 March 1996
123Notice of Increase in Nominal Capital
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Legacy
4 December 1995
363x363x
Legacy
4 December 1995
288288
Legacy
4 December 1995
287Change of Registered Office
Legacy
4 December 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
287Change of Registered Office
Incorporation Company
16 August 1994
NEWINCIncorporation