Background WavePink WaveYellow Wave

OMNICARE LIMITED (03073148)

OMNICARE LIMITED (03073148) is an active UK company. incorporated on 27 June 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OMNICARE LIMITED has been registered for 30 years. Current directors include TRAUTWEIN, Caspaar Friedrich, Dr.

Company Number
03073148
Status
active
Type
ltd
Incorporated
27 June 1995
Age
30 years
Address
33 Glasshouse Street, London, W1B 5DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TRAUTWEIN, Caspaar Friedrich, Dr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNICARE LIMITED

OMNICARE LIMITED is an active company incorporated on 27 June 1995 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. OMNICARE LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03073148

LTD Company

Age

30 Years

Incorporated 27 June 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 28 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

OVAL (1006) LIMITED
From: 27 June 1995To: 13 September 1995
Contact
Address

33 Glasshouse Street London, W1B 5DG,

Previous Addresses

Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX England
From: 1 August 2016To: 2 December 2018
Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX United Kingdom
From: 4 December 2015To: 1 August 2016
Enbrook Park Sandgate Folkestone Kent CT20 3SE
From: 7 September 2012To: 4 December 2015
Stone Business Park Brooms Road Stone Staffordshire ST15 0TL
From: 27 June 1995To: 7 September 2012
Timeline

32 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Jul 12
Director Left
Nov 12
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
May 14
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Aug 17
Capital Update
Jul 18
Director Joined
Aug 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Dec 18
Owner Exit
Dec 19
Owner Exit
Oct 20
Capital Update
Oct 25
2
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

TRAUTWEIN, Caspaar Friedrich, Dr

Active
Glasshouse Street, LondonW1B 5DG
Born August 1964
Director
Appointed 03 Aug 2018

COLLISON, David

Resigned
Glasshouse Street, LondonW1B 5DG
Secretary
Appointed 14 Jan 2016
Resigned 29 Nov 2018

DAVIES, John

Resigned
Enbrook Park, FolkestoneCT20 3SE
Secretary
Appointed 31 Jan 2012
Resigned 17 Aug 2012

ELLMER, Roland Charles

Resigned
33 Balderton Gate, NewarkNG24 1UE
Secretary
Appointed 10 Sept 1997
Resigned 05 Aug 1998

HAYNES, Victoria

Resigned
Sandgate, FolkestoneCT20 3SE
Secretary
Appointed 23 May 2014
Resigned 01 Dec 2015

MURPHY, Charles Furber

Resigned
8 Tidwells Lea, BracknellRG42 3TP
Secretary
Appointed 09 Nov 2000
Resigned 30 Jun 2006

NGONDONGA, Taguma

Resigned
Basing View, BasingstokeRG21 4EA
Secretary
Appointed 17 Aug 2012
Resigned 23 May 2014

PALLADINO, Wayne A

Resigned
25 Mereland Road, New RochelleNEW YORK
Secretary
Appointed 05 Aug 1998
Resigned 09 Nov 2000

SHEEN, Christopher Lucas

Resigned
The Willows, ColchesterCO6 4ER
Secretary
Appointed 29 Aug 1995
Resigned 10 Sept 1997

WESTWOOD, Philip John

Resigned
Stone Business Park, StoneST15 0TL
Secretary
Appointed 30 Jun 2006
Resigned 31 Jan 2012

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 27 Jun 1995
Resigned 05 Sept 1995

AITKEN, Timothy Maxwell

Resigned
231 Via Lido Soud, United States Of America
Born October 1944
Director
Appointed 12 Sept 1995
Resigned 15 Jul 2004

BATEMAN, Stephen John

Resigned
Sandgate, FolkestoneCT20 3SE
Born October 1967
Director
Appointed 01 Oct 2008
Resigned 31 Oct 2012

BROWN, Carl Michael

Resigned
Glasshouse Street, LondonW1B 5DG
Born November 1973
Director
Appointed 12 Jun 2017
Resigned 29 Nov 2018

EAMES, Sarah L

Resigned
5 Westwoodcourt, HarrisonNEW YORK
Born May 1958
Director
Appointed 05 Aug 1998
Resigned 15 Jul 2004

ELLIS, Martyn Anthony

Resigned
Beaconsfield Road, HatfieldAL10 8HU
Born May 1956
Director
Appointed 20 Oct 2011
Resigned 31 Jul 2013

GIBSON, Darryn Stanley

Resigned
Sandgate, FolkestoneCT20 3SE
Born July 1965
Director
Appointed 31 Jul 2013
Resigned 09 Sept 2015

GREEN, George Richard

Resigned
Highfield House, ArundelBN18 0NE
Born May 1939
Director
Appointed 12 Sept 1995
Resigned 14 Dec 1999

GULLICK, Stephen Peter

Resigned
5 Slade Lane, Much WenlockTF13 6NW
Born January 1964
Director
Appointed 28 Aug 1995
Resigned 29 Sept 2006

HANLEY, Mark Steven

Resigned
140 Brompton Road, LondonSW3 1HQ
Born December 1960
Director
Appointed 25 Nov 1996
Resigned 05 Aug 1998

HOWARD, Stuart Michael

Resigned
Enbrook Park, FolkestoneCT20 3SE
Born May 1962
Director
Appointed 20 Oct 2011
Resigned 14 Jan 2014

IVERS, John Joseph

Resigned
Beaconsfield Road, HatfieldAL10 8HU
Born July 1962
Director
Appointed 20 Oct 2011
Resigned 26 Jul 2012

JOHNSON, David Ian

Resigned
6 Mill Farm Court, StaffordST21 6HZ
Born May 1946
Director
Appointed 05 Aug 1998
Resigned 30 Sept 2005

KERNAHAN, Charles Lloyd

Resigned
The Old Barn Main Street, NewarkNG23 6PF
Born June 1954
Director
Appointed 28 Jun 1996
Resigned 05 Mar 2001

MACHIN, Joanne

Resigned
Lakhpur Court, StaffordST18 0FX
Born November 1966
Director
Appointed 01 Aug 2017
Resigned 01 Nov 2018

MASON, Catherine Lois

Resigned
Lakhpur Court, StaffordST18 0FX
Born June 1961
Director
Appointed 05 Apr 2016
Resigned 05 Aug 2016

MOFFATT, David Stewart

Resigned
2 Lawrence Gardens, LondonNW7 4JT
Born December 1951
Director
Appointed 17 Nov 2006
Resigned 01 Oct 2008

MURPHY, Charles Furber

Resigned
8 Tidwells Lea, BracknellRG42 3TP
Born June 1953
Director
Appointed 05 Feb 2004
Resigned 30 Jun 2006

PALLADINO, Wayne A

Resigned
25 Mereland Road, New RochelleNEW YORK
Born November 1958
Director
Appointed 05 Aug 1998
Resigned 27 Nov 2000

PETHICK, Timothy Mark

Resigned
Sandgate, FolkestoneCT20 3SE
Born June 1962
Director
Appointed 09 Sept 2015
Resigned 31 Dec 2015

PREECE, Richard Mark

Resigned
Lakpur Court, StaffordST18 0FX
Born November 1964
Director
Appointed 14 Jan 2016
Resigned 16 Feb 2016

SCOREY, Michael George

Resigned
18 Alexander Place, LondonSW7 2SF
Born November 1944
Director
Appointed 29 Aug 1995
Resigned 05 Aug 1998

TAYLOR, Kevin Lee

Resigned
8 Fairway, Stoke On TrentST4 8AS
Born December 1970
Director
Appointed 30 Jun 2006
Resigned 17 Nov 2006

WADDELL, Ian Francis

Resigned
Muirside Glebe Lane, BasingstokeRG27 8EA
Born December 1949
Director
Appointed 05 Dec 1997
Resigned 05 Aug 1998

WARNKE, Luca

Resigned
Lakhpur Court, StaffordST18 0FX
Born April 1970
Director
Appointed 26 Sept 2016
Resigned 01 Nov 2018

Persons with significant control

3

1 Active
2 Ceased
St. Cross Street, LondonEC1N 8UN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2020
Glasshouse Street, LondonW1B 5DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Dec 2019
Ceased 14 Jul 2020
Lakhpur Court, StaffordST18 0FX

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
Ceased 27 Dec 2019
Fundings
Financials
Latest Activities

Filing History

226

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 January 2026
DS01DS01
Accounts With Accounts Type Micro Entity
4 January 2026
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
2 October 2025
SH19Statement of Capital
Legacy
1 October 2025
SH20SH20
Legacy
1 October 2025
CAP-SSCAP-SS
Resolution
1 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2018
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
9 July 2018
SH19Statement of Capital
Legacy
5 July 2018
SH20SH20
Legacy
5 July 2018
CAP-SSCAP-SS
Resolution
5 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Auditors Resignation Company
18 January 2017
AUDAUD
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Resolution
22 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 January 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Resolution
27 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Appoint Person Secretary Company With Name
29 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
28 May 2014
TM02Termination of Secretary
Termination Director Company
28 May 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Miscellaneous
27 September 2012
MISCMISC
Change Registered Office Address Company With Date Old Address
7 September 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 August 2012
TM02Termination of Secretary
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 April 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
9 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Legacy
23 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 July 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
28 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
14 July 2007
363sAnnual Return (shuttle)
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2006
AAAnnual Accounts
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
363sAnnual Return (shuttle)
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
4 August 2004
155(6)b155(6)b
Legacy
4 August 2004
155(6)b155(6)b
Legacy
4 August 2004
155(6)b155(6)b
Legacy
4 August 2004
155(6)b155(6)b
Legacy
4 August 2004
155(6)a155(6)a
Resolution
4 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
29 July 2004
244244
Legacy
28 July 2004
403aParticulars of Charge Subject to s859A
Legacy
28 July 2004
403aParticulars of Charge Subject to s859A
Legacy
28 July 2004
395Particulars of Mortgage or Charge
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
13 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2003
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
5 December 2000
287Change of Registered Office
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
23 December 1999
155(6)b155(6)b
Legacy
23 December 1999
155(6)a155(6)a
Resolution
23 December 1999
RESOLUTIONSResolutions
Resolution
14 December 1999
RESOLUTIONSResolutions
Resolution
14 December 1999
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
10 December 1999
CERT10CERT10
Re Registration Memorandum Articles
10 December 1999
MARMAR
Legacy
10 December 1999
5353
Resolution
10 December 1999
RESOLUTIONSResolutions
Resolution
10 December 1999
RESOLUTIONSResolutions
Legacy
6 September 1999
88(2)R88(2)R
Legacy
6 September 1999
88(2)R88(2)R
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Resolution
17 November 1998
RESOLUTIONSResolutions
Resolution
17 November 1998
RESOLUTIONSResolutions
Legacy
17 November 1998
88(2)R88(2)R
Legacy
10 November 1998
287Change of Registered Office
Auditors Resignation Company
9 October 1998
AUDAUD
Legacy
11 June 1998
287Change of Registered Office
Accounts With Accounts Type Full Group
24 May 1998
AAAnnual Accounts
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
225Change of Accounting Reference Date
Legacy
15 August 1997
88(2)R88(2)R
Legacy
13 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 May 1997
AAAnnual Accounts
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
18 August 1996
363sAnnual Return (shuttle)
Legacy
8 August 1996
287Change of Registered Office
Legacy
8 August 1996
288288
Legacy
8 August 1996
88(2)R88(2)R
Legacy
8 August 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
21 June 1996
AAAnnual Accounts
Legacy
17 June 1996
PROSPPROSP
Legacy
10 June 1996
PROSPPROSP
Resolution
29 February 1996
RESOLUTIONSResolutions
Legacy
4 January 1996
88(2)R88(2)R
Legacy
16 November 1995
353353
Legacy
23 October 1995
288288
Resolution
26 September 1995
RESOLUTIONSResolutions
Resolution
26 September 1995
RESOLUTIONSResolutions
Legacy
15 September 1995
PROSPPROSP
Legacy
14 September 1995
288288
Certificate Change Of Name Re Registration Private To Public Limited Company
13 September 1995
CERT7CERT7
Re Registration Memorandum Articles
13 September 1995
MARMAR
Accounts Balance Sheet
13 September 1995
BSBS
Auditors Statement
13 September 1995
AUDSAUDS
Legacy
13 September 1995
43(3)e43(3)e
Legacy
13 September 1995
43(3)43(3)
Resolution
13 September 1995
RESOLUTIONSResolutions
Legacy
13 September 1995
224224
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
287Change of Registered Office
Resolution
13 September 1995
RESOLUTIONSResolutions
Resolution
13 September 1995
RESOLUTIONSResolutions
Resolution
13 September 1995
RESOLUTIONSResolutions
Legacy
13 September 1995
123Notice of Increase in Nominal Capital
Legacy
13 September 1995
122122
Incorporation Company
27 June 1995
NEWINCIncorporation