Background WavePink WaveYellow Wave

JENOPTIK TRAFFIC SOLUTIONS UK LTD (03540380)

JENOPTIK TRAFFIC SOLUTIONS UK LTD (03540380) is an active UK company. incorporated on 30 March 1998. with registered office in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. JENOPTIK TRAFFIC SOLUTIONS UK LTD has been registered for 27 years. Current directors include CADD, Adrian, DEUBEL, Tobias, VILJOEN, Lorraine.

Company Number
03540380
Status
active
Type
ltd
Incorporated
30 March 1998
Age
27 years
Address
Chester House, Farnborough, GU14 6TQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
CADD, Adrian, DEUBEL, Tobias, VILJOEN, Lorraine
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JENOPTIK TRAFFIC SOLUTIONS UK LTD

JENOPTIK TRAFFIC SOLUTIONS UK LTD is an active company incorporated on 30 March 1998 with the registered office located in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. JENOPTIK TRAFFIC SOLUTIONS UK LTD was registered 27 years ago.(SIC: 71200)

Status

active

Active since 27 years ago

Company No

03540380

LTD Company

Age

27 Years

Incorporated 30 March 1998

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

VYSIONICS ITS LIMITED
From: 6 January 2011To: 31 May 2016
SPEED CHECK SERVICES LIMITED
From: 30 March 1998To: 6 January 2011
Contact
Address

Chester House Farnborough Aerospace Centre Farnborough, GU14 6TQ,

Previous Addresses

Ten Watchmoor Park Riverside Way Camberley GU15 3YL England
From: 28 June 2019To: 28 August 2025
Tlt Solicitors Redcliff Street Bristol BS1 6TP England
From: 9 April 2019To: 28 June 2019
Tlt Solicitors Redcliff Street Bristol BS1 6TP England
From: 9 April 2019To: 9 April 2019
10 Watchmoor Park Camberley, Surrey GU15 3YL England
From: 26 October 2018To: 9 April 2019
4.3 Frimley Business Park Frimley Surrey GU16 7SG
From: 25 November 2014To: 26 October 2018
4.8 Frimley Business Park Frimley Camberley Surrey GU16 7SG
From: 26 November 2012To: 25 November 2014
430 Frimley Business Park Frimley Camberley Surrey GU16 7SG
From: 10 November 2009To: 26 November 2012
5-6 Helix Business Park Wilton Road Camberley Surrey GU15 2QT
From: 30 March 1998To: 10 November 2009
Timeline

44 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
May 10
Director Joined
May 10
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 12
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Apr 15
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
May 18
Director Left
Feb 20
Director Joined
Feb 20
Funding Round
Dec 20
Owner Exit
Jan 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Capital Update
Jan 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
2
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

CADD, Adrian

Active
Farnborough Aerospace Centre, FarnboroughGU14 6TQ
Born October 1973
Director
Appointed 26 Oct 2022

DEUBEL, Tobias

Active
40789, Monheim Am Rhein
Born April 1975
Director
Appointed 20 Jan 2024

VILJOEN, Lorraine

Active
Farnborough Aerospace Centre, FarnboroughGU14 6TQ
Born November 1981
Director
Appointed 20 Jan 2024

DAVEY, Paul Charles William

Resigned
29 Netherby Park, WeybridgeKT13 0AE
Secretary
Appointed 30 Sept 2004
Resigned 12 Mar 2010

PARMAR, Inderjit Singh

Resigned
1 Barr Cottage, TauntonTA4 1AE
Secretary
Appointed 13 Dec 2001
Resigned 30 Sept 2004

TAYLOR, Timothy Robert

Resigned
56 Grasholm Way, LangleySL3 8WF
Secretary
Appointed 30 Mar 1998
Resigned 06 Dec 2001

SHOOSMITHS SECRETARIES LIMITED

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 12 Mar 2010
Resigned 31 Mar 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Mar 1998
Resigned 30 Mar 1998

BIERMANN, Carsten Reinhard

Resigned
Frimley, SurreyGU16 7SG
Born February 1968
Director
Appointed 14 Nov 2014
Resigned 13 Mar 2018

BOOY, Christopher Arthur

Resigned
Eastleach, BristolBS20 7TN
Born November 1952
Director
Appointed 14 Dec 2001
Resigned 26 Feb 2010

BRAIN, Bruce

Resigned
Frimley Business Park, CamberleyGU16 7SG
Born June 1941
Director
Appointed 26 Feb 2010
Resigned 14 Nov 2014

CARTWRIGHT, Martin

Resigned
243 Burnt Ash Hill, LondonSE12 0QB
Born August 1946
Director
Appointed 30 Mar 1998
Resigned 06 Dec 2001

CHAPMAN, Brian

Resigned
Frimley Business Park, CamberleyGU16 7SG
Born June 1941
Director
Appointed 26 Feb 2010
Resigned 26 Feb 2010

CHAPMAN, Brian Roy

Resigned
Frimley Business Park, CamberleyGU16 7SG
Born May 1955
Director
Appointed 26 Feb 2010
Resigned 14 Nov 2014

CHEVIS, Kevin Bryan

Resigned
Riverside Way, CamberleyGU15 3YL
Born July 1960
Director
Appointed 18 May 2011
Resigned 20 Jan 2024

CHILLMAN, Robin

Resigned
Frimley Business Park, CamberleyGU16 7SG
Born July 1954
Director
Appointed 18 May 2011
Resigned 14 Nov 2014

COLLINS, Geoffrey Alan, Director

Resigned
Riverside Way, CamberleyGU15 3YL
Born October 1970
Director
Appointed 27 Apr 2018
Resigned 21 Sept 2022

COLLINS, Geoffrey Alan, Director

Resigned
Frimley Business Park, CamberleyGU16 7SG
Born October 1970
Director
Appointed 01 Jan 2007
Resigned 14 Nov 2014

DAVEY, Paul Charles William

Resigned
29 Netherby Park, WeybridgeKT13 0AE
Born December 1958
Director
Appointed 01 Aug 2004
Resigned 28 Mar 2011

EDMISTON, Mark

Resigned
Frimley Business Park, CamberleyGU16 7SG
Born February 1962
Director
Appointed 26 Feb 2010
Resigned 21 Oct 2011

GORRINGE, Richard, Mr.

Resigned
Riverside Way, CamberleyGU15 3YL
Born August 1984
Director
Appointed 01 Dec 2011
Resigned 21 Sept 2022

JOHN, Robert Llewellyn

Resigned
15 Richmond Crescent, LondonN1 0LZ
Born September 1948
Director
Appointed 09 May 2002
Resigned 26 Feb 2010

JOLMERS, Nicholas Frederick

Resigned
2 Winnipeg Drive, OrpingtonBR6 6NW
Born September 1955
Director
Appointed 30 Mar 1998
Resigned 10 Feb 2000

NORRIS, Steven John

Resigned
10 Alfriston Road, LondonSW11 6NN
Born May 1945
Director
Appointed 01 Apr 2002
Resigned 26 Feb 2010

OELERT, Sven Frank Thorsten

Resigned
Frimley, SurreyGU16 7SG
Born May 1967
Director
Appointed 14 Nov 2014
Resigned 18 Mar 2015

PATON, Neil Scott

Resigned
Frimley Business Park, CamberleyGU16 7SG
Born July 1969
Director
Appointed 14 Nov 2012
Resigned 14 Nov 2014

PIPER, Timothy John

Resigned
Beechwood House Hawley Road, CamberleyGU17 9BZ
Born April 1955
Director
Appointed 17 Mar 1999
Resigned 26 Feb 2010

POUSSIN, Claude

Resigned
174 Rue De Courcelles, 75017 ParisFOREIGN
Born March 1948
Director
Appointed 27 Mar 2000
Resigned 06 Dec 2001

ROBERTSON, David John

Resigned
Fittleworth Mill Lane, East GrinsteadRH19 2PF
Born April 1957
Director
Appointed 17 Mar 1999
Resigned 26 Feb 2010

SOUTHWOOD, Graeme Leonard

Resigned
Frimley Business Park, CamberleyGU16 7SG
Born February 1966
Director
Appointed 18 Aug 2004
Resigned 14 Nov 2014

STURM, Philipp Christian, Dr

Resigned
Riverside Way, CamberleyGU15 3YL
Born September 1977
Director
Appointed 22 Jan 2020
Resigned 20 Jan 2024

WENDLIK, Michael

Resigned
Riverside Way, CamberleyGU15 3YL
Born April 1971
Director
Appointed 13 Mar 2018
Resigned 30 Nov 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Mar 1998
Resigned 30 Mar 1998

Persons with significant control

2

1 Active
1 Ceased
One Redcliff Street, BristolBS1 6TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2021
500 - 600 Witan Gate West, Milton KeynesMK9 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2016
Ceased 11 Jan 2021
Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 January 2023
SH19Statement of Capital
Legacy
11 January 2023
SH20SH20
Legacy
11 January 2023
CAP-SSCAP-SS
Resolution
11 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 November 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Memorandum Articles
28 October 2022
MAMA
Resolution
28 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Legacy
26 July 2022
PARENT_ACCPARENT_ACC
Legacy
26 July 2022
AGREEMENT2AGREEMENT2
Legacy
26 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2021
AAAnnual Accounts
Legacy
15 June 2021
PARENT_ACCPARENT_ACC
Legacy
15 June 2021
GUARANTEE2GUARANTEE2
Legacy
15 June 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
20 January 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2021
AAAnnual Accounts
Legacy
11 January 2021
PARENT_ACCPARENT_ACC
Legacy
11 January 2021
AGREEMENT2AGREEMENT2
Legacy
11 January 2021
GUARANTEE2GUARANTEE2
Resolution
18 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Auditors Resignation Company
26 November 2019
AUDAUD
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
31 October 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2019
AAAnnual Accounts
Legacy
21 October 2019
PARENT_ACCPARENT_ACC
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Legacy
21 October 2019
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 October 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Resolution
31 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
31 May 2016
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Made Up Date
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Move Registers To Sail Company
31 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
31 March 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Accounts With Made Up Date
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Legacy
29 December 2011
MG01MG01
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Accounts With Made Up Date
31 October 2011
AAAnnual Accounts
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Certificate Change Of Name Company
6 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 January 2011
CONNOTConfirmation Statement Notification
Accounts With Made Up Date
29 November 2010
AAAnnual Accounts
Statement Of Companys Objects
14 June 2010
CC04CC04
Memorandum Articles
14 June 2010
MEM/ARTSMEM/ARTS
Resolution
14 June 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Legacy
14 April 2010
MG01MG01
Termination Secretary Company With Name
18 March 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
18 March 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Legacy
9 March 2010
MG01MG01
Resolution
1 March 2010
RESOLUTIONSResolutions
Legacy
1 March 2010
MG02MG02
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
28 October 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
353353
Accounts With Accounts Type Small
11 July 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Small
9 July 2007
AAAnnual Accounts
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
363aAnnual Return
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
1 March 2007
287Change of Registered Office
Accounts With Accounts Type Medium
4 November 2006
AAAnnual Accounts
Legacy
21 October 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
363aAnnual Return
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
395Particulars of Mortgage or Charge
Accounts With Made Up Date
22 November 2004
AAAnnual Accounts
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
287Change of Registered Office
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
287Change of Registered Office
Accounts With Made Up Date
4 November 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 September 2002
AAAnnual Accounts
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
363sAnnual Return (shuttle)
Resolution
25 January 2002
RESOLUTIONSResolutions
Resolution
25 January 2002
RESOLUTIONSResolutions
Resolution
25 January 2002
RESOLUTIONSResolutions
Resolution
25 January 2002
RESOLUTIONSResolutions
Legacy
9 January 2002
128(4)128(4)
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 April 2001
AAAnnual Accounts
Legacy
14 December 2000
225Change of Accounting Reference Date
Accounts With Made Up Date
9 June 2000
AAAnnual Accounts
Legacy
2 May 2000
363aAnnual Return
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
20 December 1999
287Change of Registered Office
Legacy
20 December 1999
325325
Legacy
20 December 1999
353353
Legacy
20 December 1999
190190
Legacy
8 December 1999
288cChange of Particulars
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
363aAnnual Return
Legacy
19 April 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
88(2)R88(2)R
Legacy
24 March 1999
225Change of Accounting Reference Date
Legacy
24 March 1999
122122
Legacy
24 March 1999
123Notice of Increase in Nominal Capital
Resolution
24 March 1999
RESOLUTIONSResolutions
Resolution
24 March 1999
RESOLUTIONSResolutions
Resolution
24 March 1999
RESOLUTIONSResolutions
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Incorporation Company
30 March 1998
NEWINCIncorporation