Background WavePink WaveYellow Wave

OPENBET LIMITED (03134634)

OPENBET LIMITED (03134634) is an active UK company. incorporated on 6 December 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. OPENBET LIMITED has been registered for 30 years. Current directors include AMBROSE, Alexander Lancaster, AYTON, Jason, Mr., KONSTAKIS, Nikolaos, Mr, and 2 others.

Company Number
03134634
Status
active
Type
ltd
Incorporated
6 December 1995
Age
30 years
Address
Building 6, Chiswick Park, London, W4 5HR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AMBROSE, Alexander Lancaster, AYTON, Jason, Mr., KONSTAKIS, Nikolaos, Mr,, LEVIN, Jordan Ellis, WALIA DESAI, Runa
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPENBET LIMITED

OPENBET LIMITED is an active company incorporated on 6 December 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. OPENBET LIMITED was registered 30 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 30 years ago

Company No

03134634

LTD Company

Age

30 Years

Incorporated 6 December 1995

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 30 September 2025 (6 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

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

ORBIS TECHNOLOGY LIMITED
From: 2 February 1996To: 1 June 2010
RAPIDFIRST LIMITED
From: 6 December 1995To: 2 February 1996
Contact
Address

Building 6, Chiswick Park 566 Chiswick High Road London, W4 5HR,

Previous Addresses

Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT
From: 9 February 2011To: 15 November 2022
One London Road Staines Middlesex TW18 4EX United Kingdom
From: 6 December 1995To: 9 February 2011
Timeline

41 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Apr 13
Director Left
Apr 13
Loan Secured
Jun 15
Loan Cleared
Apr 16
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
Dec 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Jul 17
Director Left
Aug 17
Director Joined
Aug 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Aug 18
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Aug 21
Director Joined
Aug 21
Funding Round
Jul 22
Capital Update
Jul 22
Funding Round
Sept 22
Funding Round
Mar 25
Director Joined
Mar 25
Loan Secured
Mar 25
Loan Secured
Apr 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
4
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

LEVIN, Jordan Ellis

Active
350 North Orleans, Chicago
Secretary
Appointed 12 Aug 2021

AMBROSE, Alexander Lancaster

Active
566 Chiswick High Road, LondonW4 5HR
Born September 1977
Director
Appointed 24 Mar 2025

AYTON, Jason, Mr.

Active
566 Chiswick High Road, LondonW4 5HR
Born August 1991
Director
Appointed 11 Dec 2025

KONSTAKIS, Nikolaos, Mr,

Active
566 Chiswick High Road, LondonW4 5HR
Born August 1979
Director
Appointed 11 Dec 2025

LEVIN, Jordan Ellis

Active
350 North Orleans, Chicago
Born November 1976
Director
Appointed 12 Aug 2021

WALIA DESAI, Runa

Active
566 Chiswick High Road, LondonW4 5HR
Born October 1976
Director
Appointed 11 Dec 2025

BAXENDALE, Paul

Resigned
102 Elthorne Park Road, LondonW7 2JJ
Secretary
Appointed 05 Jan 1996
Resigned 12 Feb 1996

BROWN, Silas Augustine John

Resigned
Chiswick High Road, LondonW4 5XT
Secretary
Appointed 25 Mar 2013
Resigned 28 Feb 2018

EKLUND, Michael Christopher

Resigned
6601 Bermuda Road, Las Vegas
Secretary
Appointed 26 Jun 2020
Resigned 12 Aug 2021

LEVIN, Ismat

Resigned
London Road, StainesTW18 4EX
Secretary
Appointed 06 Feb 2009
Resigned 31 Jan 2011

LEVIN, Ismat

Resigned
Linden Gardens, LondonW4 2EN
Secretary
Appointed 01 Dec 2000
Resigned 30 Nov 2007

MALIR, Charles Andrew Stewart

Resigned
22 Antrobus Road, LondonW4 5HY
Secretary
Appointed 12 Feb 1996
Resigned 01 Dec 2000

NARDINI, Gregory George

Resigned
Upper Flat, LondonN7 9LN
Secretary
Appointed 30 Nov 2007
Resigned 06 Feb 2009

QUARTIERI, Michael Alan

Resigned
6601 Bermuda Road, Las Vegas
Secretary
Appointed 28 Feb 2018
Resigned 26 Jun 2020

UNDERWOOD, Susanna Gay

Resigned
Building 9, LondonW4 5XT
Secretary
Appointed 17 Feb 2011
Resigned 25 Mar 2013

WOODWARD, Andrew Paul

Resigned
25 Grove Road, Leighton BuzzardLU7 1SF
Secretary
Appointed 25 Sept 2004
Resigned 30 Nov 2007

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 06 Dec 1995
Resigned 05 Jan 1996

BROWN, Silas Augustine John

Resigned
Chiswick Park, LondonW4 5XT
Born September 1975
Director
Appointed 31 Mar 2017
Resigned 28 Feb 2018

CADDY, James Mathew

Resigned
11 St Johns Road, BristolBS8 2ET
Born September 1965
Director
Appointed 12 Feb 1996
Resigned 16 Apr 2004

DAVEY, Matthew Stuart

Resigned
Chiswick Park, LondonW4 5XT
Born February 1973
Director
Appointed 31 Mar 2017
Resigned 31 Jul 2018

EKLUND, Michael Christopher

Resigned
6601 Bermuda Road, Las Vegas
Born March 1968
Director
Appointed 26 Jun 2020
Resigned 12 Aug 2021

GERSH, Alexander

Resigned
London Road, StainesTW18 4EX
Born March 1964
Director
Appointed 10 Feb 2005
Resigned 31 Jan 2011

HALL, Christopher

Resigned
23 Churchfield Road, LondonW13 9NF
Born July 1967
Director
Appointed 27 Nov 1997
Resigned 01 Dec 2000

HAWORTH, Clive

Resigned
50 Drayton Avenue, LondonW13 0LF
Born April 1966
Director
Appointed 05 Jan 1996
Resigned 01 Dec 2000

LEVIN, Ismat

Resigned
London Road, StainesTW18 4EX
Born January 1967
Director
Appointed 06 Feb 2009
Resigned 31 Jan 2011

LOVEDAY, David Andrew

Resigned
Chiswick Park, LondonW4 5XT
Born November 1962
Director
Appointed 31 Jan 2011
Resigned 07 Mar 2013

MALIR, Charles Andrew Stewart

Resigned
22 Antrobus Road, LondonW4 5HY
Born June 1966
Director
Appointed 12 Feb 1996
Resigned 01 Dec 2000

MATEJEVICH, Eric John

Resigned
Chiswick Park, LondonW4 5XT
Born November 1972
Director
Appointed 04 Aug 2017
Resigned 28 Feb 2018

MEDLOCK, Charles Richard Kenneth

Resigned
1 Blackwater View, WokinghamRG40 3TF
Born April 1960
Director
Appointed 01 Dec 2000
Resigned 25 Sept 2004

NARDINI, Gregory George

Resigned
Upper Flat, LondonN7 9LN
Born July 1975
Director
Appointed 30 Nov 2007
Resigned 06 Feb 2009

PELED, Abraham, Dr

Resigned
28 Wynnstay Gardens, LondonW8
Born September 1945
Director
Appointed 01 Dec 2000
Resigned 31 May 2006

QUARTIERI, Michael Alan

Resigned
6601 Bermuda Road, Las Vegas
Born June 1968
Director
Appointed 28 Feb 2018
Resigned 26 Jun 2020

ROWLANDS, Colin John

Resigned
Chiswick Park, LondonW4 5XT
Born July 1974
Director
Appointed 31 Jan 2011
Resigned 04 Aug 2017

THOMPSON-HILL, Jeremy

Resigned
Chiswick Park, LondonW4 5XT
Born January 1972
Director
Appointed 31 Jan 2011
Resigned 31 Mar 2017

WOODWARD, Andrew Paul

Resigned
London Road, StainesTW18 4EX
Born March 1963
Director
Appointed 25 Sept 2004
Resigned 31 Jan 2011

Persons with significant control

1

Chiswick Park, 566 Chiswick High Road,, LondonW4 5XT

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
Fundings
Financials
Latest Activities

Filing History

214

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
7 March 2024
MAMA
Resolution
7 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Resolution
24 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 September 2022
SH01Allotment of Shares
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
11 July 2022
SH19Statement of Capital
Legacy
11 July 2022
SH20SH20
Legacy
11 July 2022
CAP-SSCAP-SS
Resolution
11 July 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
17 May 2022
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2022
AAAnnual Accounts
Legacy
2 February 2022
PARENT_ACCPARENT_ACC
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Legacy
21 December 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Legacy
21 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Legacy
1 November 2021
AGREEMENT2AGREEMENT2
Legacy
1 November 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
31 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2020
AAAnnual Accounts
Legacy
9 July 2020
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
3 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Legacy
6 March 2020
GUARANTEE2GUARANTEE2
Legacy
6 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
18 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Confirmation Statement
21 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 June 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Appoint Person Secretary Company With Name
9 April 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
9 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 April 2013
TM02Termination of Secretary
Termination Secretary Company With Name
9 April 2013
TM02Termination of Secretary
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Auditors Resignation Company
7 April 2011
AUDAUD
Memorandum Articles
11 March 2011
MEM/ARTSMEM/ARTS
Appoint Person Secretary Company With Name
1 March 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
9 February 2011
TM02Termination of Secretary
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Legacy
9 February 2011
MG01MG01
Statement Of Companys Objects
3 February 2011
CC04CC04
Resolution
3 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Certificate Change Of Name Company
1 June 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 June 2010
RESOLUTIONSResolutions
Change Of Name Notice
1 June 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
10 February 2009
287Change of Registered Office
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
19 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
14 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
27 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
27 June 2005
AAAnnual Accounts
Legacy
29 April 2005
244244
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
8 May 2002
AUDAUD
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Resolution
1 February 2001
RESOLUTIONSResolutions
Resolution
1 February 2001
RESOLUTIONSResolutions
Resolution
1 February 2001
RESOLUTIONSResolutions
Legacy
1 February 2001
122122
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
88(2)R88(2)R
Legacy
9 January 2001
123Notice of Increase in Nominal Capital
Resolution
9 January 2001
RESOLUTIONSResolutions
Resolution
9 January 2001
RESOLUTIONSResolutions
Resolution
9 January 2001
RESOLUTIONSResolutions
Resolution
9 January 2001
RESOLUTIONSResolutions
Legacy
2 January 2001
225Change of Accounting Reference Date
Auditors Resignation Company
19 December 2000
AUDAUD
Legacy
19 December 2000
287Change of Registered Office
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
88(2)R88(2)R
Legacy
30 August 2000
123Notice of Increase in Nominal Capital
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
88(2)R88(2)R
Legacy
16 March 2000
88(2)R88(2)R
Resolution
17 January 2000
RESOLUTIONSResolutions
Resolution
17 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
1 October 1999
122122
Resolution
1 October 1999
RESOLUTIONSResolutions
Resolution
1 October 1999
RESOLUTIONSResolutions
Legacy
5 August 1999
287Change of Registered Office
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
28 January 1998
88(2)R88(2)R
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
287Change of Registered Office
Legacy
29 July 1997
288cChange of Particulars
Legacy
21 February 1997
363sAnnual Return (shuttle)
Legacy
25 June 1996
88(2)R88(2)R
Legacy
4 April 1996
225(1)225(1)
Accounts With Accounts Type Dormant
2 March 1996
AAAnnual Accounts
Legacy
2 March 1996
225(1)225(1)
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Certificate Change Of Name Company
1 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
287Change of Registered Office
Resolution
23 January 1996
RESOLUTIONSResolutions
Incorporation Company
6 December 1995
NEWINCIncorporation