Background WavePink WaveYellow Wave

ACTIVEOPS PLC (03125867)

ACTIVEOPS PLC (03125867) is an active UK company. incorporated on 14 November 1995. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other information technology service activities and 3 other business activities. ACTIVEOPS PLC has been registered for 30 years. Current directors include JEFFERY, Richard John, LEE, Bruce Roger, MCLAREN, Michael Gerald and 2 others.

Company Number
03125867
Status
active
Type
plc
Incorporated
14 November 1995
Age
30 years
Address
One Valpy, Reading, RG1 1AR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
JEFFERY, Richard John, LEE, Bruce Roger, MCLAREN, Michael Gerald, SALTHOUSE, Emma May, WRIGHT, Hilary
SIC Codes
62090, 63110, 70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVEOPS PLC

ACTIVEOPS PLC is an active company incorporated on 14 November 1995 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 3 other business activities. ACTIVEOPS PLC was registered 30 years ago.(SIC: 62090, 63110, 70100, 82990)

Status

active

Active since 30 years ago

Company No

03125867

PLC Company

Age

30 Years

Incorporated 14 November 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

ACTIVEOPS LIMITED
From: 12 May 2015To: 17 March 2021
ACTIVE OPERATIONS MANAGEMENT INTERNATIONAL LIMITED
From: 14 May 2014To: 12 May 2015
WORKWARE BUSINESS SYSTEMS LIMITED
From: 14 November 1995To: 14 May 2014
Contact
Address

One Valpy 20 Valpy Street Reading, RG1 1AR,

Previous Addresses

Forbury Court 12 Forbury Road Reading Berkshire RG1 1SB
From: 8 October 2009To: 19 June 2017
Davidson House Forbury Square Reading Berks RG1 3EU
From: 14 November 1995To: 8 October 2009
Timeline

58 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Share Issue
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Director Joined
May 14
Funding Round
May 14
Funding Round
Apr 15
Director Left
Oct 15
Director Joined
Nov 15
Loan Secured
Apr 16
Funding Round
Apr 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Left
Mar 18
Director Left
Jan 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Funding Round
Feb 20
Loan Cleared
Mar 20
Loan Secured
Jun 20
Funding Round
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
Jan 21
Funding Round
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Share Issue
Mar 21
Funding Round
Apr 21
Loan Secured
Oct 21
Funding Round
Mar 22
Director Joined
May 23
Director Left
May 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Sept 24
Director Left
Oct 24
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Jan 26
Funding Round
Feb 26
22
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

HUGHES, Rebecca Sophie

Active
20 Valpy Street, ReadingRG1 1AR
Secretary
Appointed 08 Mar 2021

JEFFERY, Richard John

Active
20 Valpy Street, ReadingRG1 1AR
Born October 1964
Director
Appointed 03 Apr 1996

LEE, Bruce Roger

Active
20 Valpy Street, ReadingRG1 1AR
Born June 1965
Director
Appointed 01 Sept 2024

MCLAREN, Michael Gerald

Active
20 Valpy Street, ReadingRG1 1AR
Born March 1961
Director
Appointed 12 Mar 2021

SALTHOUSE, Emma May

Active
20 Valpy Street, ReadingRG1 1AR
Born April 1991
Director
Appointed 01 Dec 2023

WRIGHT, Hilary

Active
Warboys Road, HuntingdonPE28 3DA
Born March 1959
Director
Appointed 12 Mar 2021

DELLER, Patrick Alexander

Resigned
20 Valpy Street, ReadingRG1 1AR
Secretary
Appointed 21 Oct 2016
Resigned 23 May 2020

HAYWOOD, Jane Anthea Vivenne

Resigned
20 Valpy Street, ReadingRG1 1AR
Secretary
Appointed 23 May 2020
Resigned 30 Sept 2020

JEFFERY, Richard John

Resigned
12 Forbury Road, ReadingRG1 1SB
Secretary
Appointed 19 Jan 2006
Resigned 21 Oct 2016

MORGAN, Rodney Price

Resigned
Shalesbrook Coach House, Forest RowRH18 5LS
Secretary
Appointed 26 Apr 2002
Resigned 19 Jan 2006

SOAR, Jonathan Michael

Resigned
Box Cottage, PewseySN9 5NN
Secretary
Appointed 14 Nov 1995
Resigned 26 Apr 2002

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 14 Nov 1995
Resigned 14 Nov 1995

BAWA, Kuljit Singh

Resigned
20 Valpy Street, ReadingRG1 1AR
Born July 1967
Director
Appointed 27 Sept 2017
Resigned 19 Jan 2021

BENTLEY, Neil Charles

Resigned
20 Valpy Street, ReadingRG1 1AR
Born July 1962
Director
Appointed 17 Apr 2002
Resigned 24 Mar 2021

DELLER, Patrick Alexander

Resigned
20 Valpy Street, ReadingRG1 1AR
Born March 1969
Director
Appointed 25 Sept 2015
Resigned 01 May 2023

ELTON, Martin David

Resigned
12 Forbury Road, ReadingRG1 1SG
Born January 1966
Director
Appointed 17 Mar 2014
Resigned 28 Feb 2018

FINNAN, Sean Francis

Resigned
12 Forbury Road, ReadingRG1 1SG
Born May 1961
Director
Appointed 18 Mar 2014
Resigned 26 Sept 2024

LORRIMORE, Matthew

Resigned
12 Forbury Road, ReadingRG1 1SG
Born May 1976
Director
Appointed 17 Mar 2014
Resigned 25 Sept 2015

MEASURES, John Richard

Resigned
45 Sunderland Road, LondonSE23 2PS
Born May 1962
Director
Appointed 03 Apr 1996
Resigned 08 Jun 1998

MOORE, Richard Lawrence Hamilton

Resigned
12 Forbury Road, ReadingRG1 1SG
Born April 1972
Director
Appointed 17 Mar 2014
Resigned 24 Mar 2021

MORGAN, Rodney Price

Resigned
Shalesbrook Coach House, Forest RowRH18 5LS
Born December 1956
Director
Appointed 26 Apr 2002
Resigned 19 Jan 2006

MORONEY, Paul

Resigned
20 Valpy Street, ReadingRG1 1AR
Born July 1964
Director
Appointed 26 Jul 2017
Resigned 24 Mar 2021

O'CONNELL, John Anthony

Resigned
12 Forbury Road, ReadingRG1 1SG
Born June 1945
Director
Appointed 18 Mar 2014
Resigned 31 Dec 2018

RIMAN, Ronald Harry

Resigned
Downe Cottage 13 High Street, OrpingtonBR6 7HZ
Born April 1953
Director
Appointed 14 Nov 1995
Resigned 26 Apr 2002

ROBINSON, Christopher Stephen Martin

Resigned
Mayfield Cottage, AshbourneDE6 2JU
Born February 1957
Director
Appointed 03 Apr 1996
Resigned 26 Apr 2002

SMITH, Graham Moreton

Resigned
21 Stoatley Rise, HaslemereGU27 1AF
Born March 1953
Director
Appointed 03 Apr 1996
Resigned 26 Apr 2002

SMITH, Kenneth Ronald

Resigned
20 Valpy Street, ReadingRG1 1AR
Born March 1958
Director
Appointed 01 May 2023
Resigned 01 Dec 2023

SOAR, Jonathan Michael

Resigned
Box Cottage, PewseySN9 5NN
Born July 1959
Director
Appointed 14 Nov 1995
Resigned 26 Apr 2002

THOMAS, John Michael

Resigned
21 Moreton Terrace, LondonSW1V 2NS
Born April 1948
Director
Appointed 17 Apr 2002
Resigned 19 Jan 2006

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 14 Nov 1995
Resigned 14 Nov 1995
Fundings
Financials
Latest Activities

Filing History

202

Capital Allotment Shares
27 February 2026
SH01Allotment of Shares
Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Capital Allotment Shares
1 December 2025
SH01Allotment of Shares
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Resolution
2 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Memorandum Articles
7 October 2024
MAMA
Resolution
7 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Accounts With Accounts Type Group
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Resolution
5 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Resolution
4 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Resolution
26 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Memorandum Articles
18 May 2021
MAMA
Resolution
18 May 2021
RESOLUTIONSResolutions
Resolution
19 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Memorandum Articles
16 April 2021
MAMA
Memorandum Articles
16 April 2021
MAMA
Capital Name Of Class Of Shares
16 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 April 2021
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
25 March 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
25 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Statement Of Companys Objects
22 March 2021
CC04CC04
Resolution
17 March 2021
RESOLUTIONSResolutions
Accounts Balance Sheet
17 March 2021
BSBS
Auditors Report
17 March 2021
AUDRAUDR
Auditors Statement
17 March 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
17 March 2021
CERT5CERT5
Reregistration Private To Public Company
17 March 2021
RR01RR01
Re Registration Memorandum Articles
17 March 2021
MARMAR
Resolution
17 March 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
16 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
3 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2020
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
16 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
24 October 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 June 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 June 2018
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Resolution
11 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
15 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
26 April 2017
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
10 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
9 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Certificate Change Of Name Company
12 May 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Certificate Change Of Name Company
14 May 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
6 May 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
6 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Resolution
6 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Secretary Company With Change Date
9 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Legacy
11 January 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
20 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
4 July 2006
225Change of Accounting Reference Date
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2006
AAAnnual Accounts
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
88(2)R88(2)R
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
123Notice of Increase in Nominal Capital
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2004
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2002
AAAnnual Accounts
Legacy
28 June 2002
363aAnnual Return
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Resolution
13 June 2002
RESOLUTIONSResolutions
Resolution
13 June 2002
RESOLUTIONSResolutions
Resolution
13 June 2002
RESOLUTIONSResolutions
Resolution
13 June 2002
RESOLUTIONSResolutions
Resolution
13 June 2002
RESOLUTIONSResolutions
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 September 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2000
AAAnnual Accounts
Legacy
26 July 1999
287Change of Registered Office
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1997
AAAnnual Accounts
Resolution
7 April 1997
RESOLUTIONSResolutions
Legacy
10 November 1996
363sAnnual Return (shuttle)
Legacy
16 April 1996
224224
Legacy
16 April 1996
88(2)R88(2)R
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Resolution
16 April 1996
RESOLUTIONSResolutions
Legacy
16 April 1996
123Notice of Increase in Nominal Capital
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
287Change of Registered Office
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
287Change of Registered Office
Incorporation Company
14 November 1995
NEWINCIncorporation