Background WavePink WaveYellow Wave

ONEOCEAN GROUP LIMITED (03652059)

ONEOCEAN GROUP LIMITED (03652059) is an active UK company. incorporated on 14 October 1998. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 3 other business activities. ONEOCEAN GROUP LIMITED has been registered for 27 years. Current directors include EDWARDS, Thomas Michael Lewis, MCKONE, Benjamin Thomas.

Company Number
03652059
Status
active
Type
ltd
Incorporated
14 October 1998
Age
27 years
Address
71 Fenchurch Street, London, EC3M 4BS
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
EDWARDS, Thomas Michael Lewis, MCKONE, Benjamin Thomas
SIC Codes
46900, 61900, 63990, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONEOCEAN GROUP LIMITED

ONEOCEAN GROUP LIMITED is an active company incorporated on 14 October 1998 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 3 other business activities. ONEOCEAN GROUP LIMITED was registered 27 years ago.(SIC: 46900, 61900, 63990, 77390)

Status

active

Active since 27 years ago

Company No

03652059

LTD Company

Age

27 Years

Incorporated 14 October 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

CHARTCO LIMITED
From: 14 October 1998To: 10 June 2020
Contact
Address

71 Fenchurch Street London, EC3M 4BS,

Previous Addresses

Unit 4 Voltage Mollison Avenue Enfield Middlesex EN3 7XQ
From: 6 August 2012To: 28 February 2023
New North Road Hainault Ilford Essex IG6 2UR
From: 14 October 1998To: 6 August 2012
Timeline

47 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Feb 12
Loan Cleared
Jul 13
Loan Secured
Aug 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Loan Secured
Sept 14
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Secured
Jun 16
Director Left
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Aug 17
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
May 24
Director Left
May 24
Capital Update
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Nov 24
Director Left
Dec 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
2
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BIGMORE, Tracey Anne

Active
Fenchurch Street, LondonEC3M 4BS
Secretary
Appointed 27 Feb 2023

EDWARDS, Thomas Michael Lewis

Active
Fenchurch Street, LondonEC3M 4BS
Born April 1987
Director
Appointed 24 Oct 2025

MCKONE, Benjamin Thomas

Active
Fenchurch Street, LondonEC3M 4BS
Born February 1987
Director
Appointed 24 Oct 2025

BURDETT, Neil Robert

Resigned
765 Finchley Road, LondonNW11 8DS
Secretary
Appointed 14 Oct 1998
Resigned 08 Nov 2007

COTTERILL, Michael David

Resigned
70 Tabors Avenue, ChelmsfordCM2 7EJ
Secretary
Appointed 08 Nov 2007
Resigned 29 Feb 2008

EASTEAL, Christopher James

Resigned
Voltage, EnfieldEN3 7XQ
Secretary
Appointed 02 Nov 2010
Resigned 01 Jun 2016

GRIFFITH JONES, Peter

Resigned
Lockeridge, MarlboroughSN8 4EL
Secretary
Appointed 28 Feb 2008
Resigned 01 Nov 2010

BLACKER, Phillip

Resigned
Berkenlaan 8, Wassenaar
Born May 1954
Director
Appointed 14 Oct 1998
Resigned 20 Jan 2004

BURDETT, Neil Robert

Resigned
765 Finchley Road, LondonNW11 8DS
Born June 1955
Director
Appointed 31 Mar 2005
Resigned 01 Jun 2005

COLLINS, Philip Howard

Resigned
St Catherines, TewkesburyGL20 8JD
Born October 1941
Director
Appointed 01 Feb 2000
Resigned 28 Nov 2003

COOKE, David Howard

Resigned
12 Poppylands, BicesterOX26 3ZP
Born December 1960
Director
Appointed 17 Jun 2009
Resigned 29 Oct 2010

COTTERILL, Michael David

Resigned
70 Tabors Avenue, ChelmsfordCM2 7EJ
Born May 1962
Director
Appointed 31 Mar 2005
Resigned 28 Feb 2008

DONOVAN, Ian Edward

Resigned
Lawn Farm, DroitwichWR9 7NW
Born March 1940
Director
Appointed 14 Oct 1998
Resigned 01 Feb 2000

EASTEAL, Christopher James

Resigned
Voltage, EnfieldEN3 7XQ
Born September 1968
Director
Appointed 02 Nov 2010
Resigned 01 Jun 2016

ELLIS, Roger Clive

Resigned
Green Pastures, SloughSL2 3QD
Born February 1943
Director
Appointed 28 Nov 2003
Resigned 01 Jun 2005

GOODMAN, Owen Martin

Resigned
Zijilweg 265, Cl HaarlemFOREIGN
Born October 1956
Director
Appointed 07 Jul 2004
Resigned 31 Mar 2005

GOULD, Russell Charles

Resigned
Voltage, EnfieldEN3 7XQ
Born July 1963
Director
Appointed 24 Jul 2007
Resigned 01 Jun 2016

GRIFFITH JONES, Peter

Resigned
Lockeridge, MarlboroughSN8 4EL
Born September 1954
Director
Appointed 28 Feb 2008
Resigned 01 Nov 2010

HUGHES, Simon Patrick Martin

Resigned
Voltage, EnfieldEN3 7XQ
Born May 1959
Director
Appointed 18 Jul 2008
Resigned 03 Mar 2014

JONES, Martin Hartley, Dr

Resigned
5 Wingate Close, TrumpingtonCB2 2HW
Born August 1942
Director
Appointed 19 May 2000
Resigned 11 Sept 2001

KINZETT, David Charles

Resigned
Fenchurch Street, LondonEC3M 4BS
Born December 1973
Director
Appointed 30 Jun 2023
Resigned 25 Oct 2024

LEWIS, Andrew Douglas Fyfe

Resigned
The Glebe House, DurrisAB31 6BQ
Born February 1943
Director
Appointed 28 May 1999
Resigned 01 Jun 2005

LINDSAY, Kenneth John

Resigned
Voltage, EnfieldEN3 7XQ
Born March 1966
Director
Appointed 03 Mar 2014
Resigned 01 Jun 2016

NAILER, Ronald George

Resigned
Yew Tree House, CassingtonOX29 4DY
Born May 1945
Director
Appointed 11 Sept 2001
Resigned 24 Jul 2007

NORRIS, Andrew Peter, Dr

Resigned
12 Chandlers Quay, MaldonCM9 4LF
Born December 1948
Director
Appointed 14 Oct 1998
Resigned 31 May 2003

PACKE, Maxwell Gordon

Resigned
Voltage, EnfieldEN3 7XQ
Born May 1945
Director
Appointed 03 Mar 2014
Resigned 01 Jun 2016

PALIERAKIS, Yiorgos, Dr

Resigned
Harewood House, Bishops StortfordCM23 5NN
Born January 1959
Director
Appointed 01 Jun 2005
Resigned 12 Jul 2007

PENNEY, Martin Edward

Resigned
Fenchurch Street, LondonEC3M 4BS
Born August 1976
Director
Appointed 17 May 2024
Resigned 20 Dec 2024

PROFFITT, Keith

Resigned
Fenchurch Street, LondonEC3M 4BS
Born May 1971
Director
Appointed 25 Oct 2024
Resigned 24 Oct 2025

SAMRA, Sukhjeevan Singh

Resigned
Fenchurch Street, LondonEC3M 4BS
Born May 1976
Director
Appointed 03 Mar 2014
Resigned 30 Jun 2023

SHEPPARD, David

Resigned
Landon Park, HoveBN3 3EG
Born July 1955
Director
Appointed 14 Oct 1998
Resigned 19 May 2000

SMITH, Alan

Resigned
37 Pattison Road, LondonNW2 2HL
Born May 1938
Director
Appointed 14 Oct 1998
Resigned 28 May 1999

STOREY, Graham Neil

Resigned
Voltage, EnfieldEN3 7XQ
Born July 1963
Director
Appointed 03 Mar 2014
Resigned 01 Jun 2016

TAYLOR, Martin Stuart

Resigned
Fenchurch Street, LondonEC3M 4BS
Born January 1967
Director
Appointed 18 Jul 2008
Resigned 17 May 2024

TOOLAN, Francis Eugene

Resigned
2 Stratfords Way, AylesburyHP17 8HT
Born November 1944
Director
Appointed 14 Oct 1998
Resigned 31 Mar 2005

Persons with significant control

2

1 Active
1 Ceased
Fenchurch Street, LondonEC3M 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2024
Mollison Avenue, EnfieldEN3 7XQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2024
Fundings
Financials
Latest Activities

Filing History

191

Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control
10 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
24 October 2024
SH19Statement of Capital
Legacy
24 October 2024
SH20SH20
Legacy
24 October 2024
CAP-SSCAP-SS
Resolution
24 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
8 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 February 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Resolution
10 June 2020
RESOLUTIONSResolutions
Change Of Name Notice
10 June 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
9 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Accounts Amended With Accounts Type Group
18 July 2017
AAMDAAMD
Accounts With Accounts Type Group
2 May 2017
AAAnnual Accounts
Resolution
7 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Resolution
21 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2016
MR01Registration of a Charge
Legacy
8 June 2016
ANNOTATIONANNOTATION
Legacy
8 June 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Legacy
11 April 2016
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Auditors Resignation Company
16 April 2014
AUDAUD
Auditors Resignation Company
15 April 2014
AUDAUD
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Resolution
7 August 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Resolution
1 November 2012
RESOLUTIONSResolutions
Resolution
23 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Person Secretary Company With Change Date
4 October 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Capital Allotment Shares
28 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2011
CH03Change of Secretary Details
Resolution
28 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
28 January 2011
CC04CC04
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Termination Secretary Company With Name
15 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
21 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
28 November 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Resolution
23 November 2007
RESOLUTIONSResolutions
Resolution
23 November 2007
RESOLUTIONSResolutions
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
287Change of Registered Office
Legacy
14 November 2007
395Particulars of Mortgage or Charge
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Legacy
14 November 2007
155(6)a155(6)a
Legacy
30 October 2007
363aAnnual Return
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288cChange of Particulars
Legacy
13 December 2004
363aAnnual Return
Legacy
13 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
26 May 2004
244244
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
363aAnnual Return
Legacy
21 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
1 November 2002
363aAnnual Return
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
363aAnnual Return
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
8 February 2001
288cChange of Particulars
Legacy
13 November 2000
363aAnnual Return
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
9 November 1999
363aAnnual Return
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
4 November 1998
225Change of Accounting Reference Date
Incorporation Company
14 October 1998
NEWINCIncorporation