Background WavePink WaveYellow Wave

OXFORD POLICY MANAGEMENT LIMITED (03122495)

OXFORD POLICY MANAGEMENT LIMITED (03122495) is an active UK company. incorporated on 6 November 1995. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. OXFORD POLICY MANAGEMENT LIMITED has been registered for 30 years. Current directors include ADAM, Christopher Scott, Professor, AUDLEY-MILLER, Tomas James, GEORGE, Paul Damian and 4 others.

Company Number
03122495
Status
active
Type
ltd
Incorporated
6 November 1995
Age
30 years
Address
Ground Floor, 40-41 Park End Street, Oxford, OX1 1JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ADAM, Christopher Scott, Professor, AUDLEY-MILLER, Tomas James, GEORGE, Paul Damian, HENSTRIDGE, Nicholas Mark, Dr, RHODES, David Jeremy, STAUNTON, Marie Rita, VYAS LEHL, Sheetal
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD POLICY MANAGEMENT LIMITED

OXFORD POLICY MANAGEMENT LIMITED is an active company incorporated on 6 November 1995 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. OXFORD POLICY MANAGEMENT LIMITED was registered 30 years ago.(SIC: 70229)

Status

active

Active since 30 years ago

Company No

03122495

LTD Company

Age

30 Years

Incorporated 6 November 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

SPEED 5147 LIMITED
From: 6 November 1995To: 20 November 1995
Contact
Address

Ground Floor, 40-41 Park End Street Oxford, OX1 1JD,

Previous Addresses

Level 3, Clarendon House Cornmarket Street Oxford OX1 3HJ
From: 2 December 2015To: 25 March 2024
6 st Aldates Courtyard 38 st Aldates Oxford Oxfordshire OX1 1BN
From: 6 November 1995To: 2 December 2015
Timeline

57 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jun 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Loan Secured
Apr 13
Loan Cleared
Jul 13
Director Joined
Dec 13
Funding Round
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
May 15
Director Left
May 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Joined
Jul 18
Director Joined
May 19
Director Left
Jul 19
Director Joined
Jan 20
Director Left
Feb 20
Director Left
Jul 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
New Owner
Nov 20
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jun 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Feb 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
1
Funding
52
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

TRUSCOTT, Michael Langdon

Active
Park End Street, OxfordOX1 1JD
Secretary
Appointed 29 Jul 2022

ADAM, Christopher Scott, Professor

Active
Lonsdale Road, OxfordOX2 7EW
Born June 1963
Director
Appointed 15 May 2015

AUDLEY-MILLER, Tomas James

Active
Park End Street, OxfordOX1 1JD
Born April 1977
Director
Appointed 07 Jul 2023

GEORGE, Paul Damian

Active
Park End Street, OxfordOX1 1JD
Born January 1961
Director
Appointed 06 Feb 2023

HENSTRIDGE, Nicholas Mark, Dr

Active
Park End Street, OxfordOX1 1JD
Born February 1965
Director
Appointed 28 Oct 2020

RHODES, David Jeremy

Active
Park End Street, OxfordOX1 1JD
Born April 1958
Director
Appointed 23 Jun 2022

STAUNTON, Marie Rita

Active
Park End Street, OxfordOX1 1JD
Born May 1952
Director
Appointed 30 Sept 2022

VYAS LEHL, Sheetal

Active
Park End Street, OxfordOX1 1JD
Born March 1976
Director
Appointed 07 Jul 2023

BINNINGTON, Alisa Jane

Resigned
6 St Aldates Courtyard, OxfordOX1 1BN
Secretary
Appointed 16 Nov 2009
Resigned 30 Jul 2010

BRETT, Peter

Resigned
35 Highdown Way, SwindonSN25 4YD
Secretary
Appointed 06 Dec 1996
Resigned 31 Mar 2001

CARR, Kevin

Resigned
Cornmarket Street, OxfordOX1 3HJ
Secretary
Appointed 01 May 2012
Resigned 29 Jun 2017

CHILD, Daphne

Resigned
3 William Orchard Close, OxfordOX3 9DR
Secretary
Appointed 10 Sept 1996
Resigned 06 Dec 1996

CLARKE, Kevin Patrick

Resigned
Elmthorpe Road, OxfordOX2 8PA
Secretary
Appointed 01 May 2009
Resigned 16 Nov 2009

COOKE, Roger Francis Adrian

Resigned
Abbots Bay House, KeswickCA12 5UG
Secretary
Appointed 01 May 2007
Resigned 30 Sept 2007

CRAIG, Robert David

Resigned
55 Woodside Park Road, LondonN12 8RX
Secretary
Appointed 07 Nov 1995
Resigned 10 Sept 1996

JUCKES, David Robert

Resigned
Cornmarket Street, OxfordOX1 3HJ
Secretary
Appointed 13 Dec 2019
Resigned 29 Jul 2022

MCGRATH, Raquel Ann

Resigned
Cornmarket Street, OxfordOX1 3HJ
Secretary
Appointed 29 Jun 2017
Resigned 18 Oct 2019

RAMM, David Oliver Kirton

Resigned
Park View, Horton Cum StudleyOX33 1AW
Secretary
Appointed 01 Apr 2001
Resigned 01 May 2007

SHELTON, Mark Michael

Resigned
6 St Aldates Courtyard, OxfordOX1 1BN
Secretary
Appointed 01 Aug 2010
Resigned 01 May 2012

THOMAS, David Lloyd

Resigned
17 Cornwallis Close, OxfordOX4 3NJ
Secretary
Appointed 01 Oct 2007
Resigned 01 May 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Nov 1995
Resigned 07 Nov 1995

AARONSON, Michael John

Resigned
Dingley Dell Glaziers Lane, GuildfordGU3 2EB
Born September 1947
Director
Appointed 01 Jul 2006
Resigned 23 Mar 2018

AKROYD, Stephen Dominic

Resigned
1 Bourton Cottages, BamptonOX18 2NB
Born November 1966
Director
Appointed 15 Jan 1999
Resigned 19 Jan 2001

ANTONINIS, Emmanouil

Resigned
6 St Aldates Courtyard, OxfordOX1 1BN
Born March 1973
Director
Appointed 26 Mar 2010
Resigned 26 Aug 2011

BATCHELOR, Paul Anthony

Resigned
Cornmarket Street, OxfordOX1 3HJ
Born July 1946
Director
Appointed 27 Oct 2020
Resigned 07 Jul 2023

BATCHELOR, Paul Anthony

Resigned
3 Burntwood Grove, SevenoaksTN13 1PZ
Born July 1946
Director
Appointed 01 Jul 2004
Resigned 31 Dec 2013

BEVAN, David Llewellyn

Resigned
81 Kingston Road, OxfordOX2 6RJ
Born June 1944
Director
Appointed 24 Jun 2005
Resigned 31 Mar 2017

CARR, Kevin Lewis

Resigned
Cornmarket Street, OxfordOX1 3HJ
Born July 1960
Director
Appointed 31 Dec 2013
Resigned 26 Sept 2017

CARTWRIGHT, Timothy John

Resigned
Granskoven 8, 2600
Born July 1943
Director
Appointed 15 Jan 1999
Resigned 12 Jul 2003

COOKE, Roger Francis Adrian

Resigned
Cornmarket Street, OxfordOX1 3HJ
Born September 1942
Director
Appointed 27 Oct 2020
Resigned 07 Jul 2023

COOKE, Roger Francis Adrian

Resigned
Abbots Bay House, KeswickCA12 5UG
Born September 1942
Director
Appointed 25 Mar 2002
Resigned 29 Mar 2009

CRAIG, Robert David

Resigned
55 Woodside Park Road, LondonN12 8RX
Born December 1946
Director
Appointed 07 Nov 1995
Resigned 19 Jul 1996

DA SILVA, Anna

Resigned
Cornmarket Street, OxfordOX1 3HJ
Born July 1972
Director
Appointed 01 Dec 2015
Resigned 27 Oct 2020

DE, Sourovi

Resigned
Cornmarket Street, OxfordOX1 3HJ
Born February 1988
Director
Appointed 14 Dec 2017
Resigned 27 Oct 2020

EDER, Gordon Philip

Resigned
26 Middleway, LondonNW11 6SG
Born September 1951
Director
Appointed 07 Nov 1995
Resigned 19 Jul 1996

Persons with significant control

2

Mr Alexander Duncan

Active
Park End Street, OxfordOX1 1JD
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2020
Cornmarket Street, OxfordOX1 3HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

251

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2025
AAAnnual Accounts
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Accounts With Accounts Type Group
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Memorandum Articles
8 January 2022
MAMA
Resolution
8 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
11 November 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 December 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
30 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Resolution
18 April 2019
RESOLUTIONSResolutions
Resolution
18 April 2019
RESOLUTIONSResolutions
Resolution
18 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Accounts With Accounts Type Group
29 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Resolution
16 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
11 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Resolution
12 September 2016
RESOLUTIONSResolutions
Auditors Resignation Company
27 July 2016
AUDAUD
Memorandum Articles
17 March 2016
MAMA
Resolution
17 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
2 December 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Resolution
23 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Capital Allotment Shares
16 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 July 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
24 June 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 May 2013
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
20 April 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Appoint Person Secretary Company With Name
18 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2012
TM02Termination of Secretary
Memorandum Articles
26 April 2012
MEM/ARTSMEM/ARTS
Resolution
26 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
2 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Auditors Resignation Company
21 April 2010
AUDAUD
Auditors Resignation Limited Company
21 April 2010
AA03AA03
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
27 November 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Sail Address Company
23 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Legacy
2 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
15 August 2008
88(2)Return of Allotment of Shares
Legacy
25 April 2008
88(2)Return of Allotment of Shares
Legacy
25 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Legacy
2 January 2008
88(2)R88(2)R
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288cChange of Particulars
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Resolution
16 May 2007
RESOLUTIONSResolutions
Resolution
16 May 2007
RESOLUTIONSResolutions
Resolution
16 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
4 April 2007
88(2)R88(2)R
Legacy
12 February 2007
88(2)R88(2)R
Legacy
9 December 2006
363sAnnual Return (shuttle)
Legacy
7 November 2006
88(2)R88(2)R
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
169169
Legacy
7 August 2003
88(2)R88(2)R
Legacy
7 August 2003
123Notice of Increase in Nominal Capital
Resolution
7 August 2003
RESOLUTIONSResolutions
Resolution
7 August 2003
RESOLUTIONSResolutions
Resolution
7 August 2003
RESOLUTIONSResolutions
Resolution
7 August 2003
RESOLUTIONSResolutions
Resolution
7 August 2003
RESOLUTIONSResolutions
Resolution
7 August 2003
RESOLUTIONSResolutions
Resolution
7 August 2003
RESOLUTIONSResolutions
Legacy
21 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2003
AAAnnual Accounts
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
9 December 1999
88(2)R88(2)R
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Legacy
4 August 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
4 August 1997
AAAnnual Accounts
Resolution
4 August 1997
RESOLUTIONSResolutions
Legacy
14 May 1997
225Change of Accounting Reference Date
Legacy
22 December 1996
288aAppointment of Director or Secretary
Legacy
22 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
363sAnnual Return (shuttle)
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
88(2)R88(2)R
Legacy
22 November 1996
288aAppointment of Director or Secretary
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
287Change of Registered Office
Legacy
7 August 1996
88(2)R88(2)R
Legacy
7 August 1996
88(2)R88(2)R
Legacy
7 August 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
7 August 1996
MEM/ARTSMEM/ARTS
Resolution
7 August 1996
RESOLUTIONSResolutions
Resolution
7 August 1996
RESOLUTIONSResolutions
Memorandum Articles
30 January 1996
MEM/ARTSMEM/ARTS
Legacy
28 January 1996
288288
Legacy
28 January 1996
288288
Legacy
28 January 1996
288288
Legacy
28 January 1996
288288
Resolution
28 January 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 1995
287Change of Registered Office
Incorporation Company
6 November 1995
NEWINCIncorporation