Background WavePink WaveYellow Wave

NIOX HEALTHCARE LIMITED (03689966)

NIOX HEALTHCARE LIMITED (03689966) is an active UK company. incorporated on 29 December 1998. with registered office in Oxford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46660). NIOX HEALTHCARE LIMITED has been registered for 27 years. Current directors include CLAYTON-WHERITY, Rebecca Mary, DUNCAN, Sarah Elizabeth, EMMS, Jonathan Charles.

Company Number
03689966
Status
active
Type
ltd
Incorporated
29 December 1998
Age
27 years
Address
Magdalen Centre 1 Robert Robinson Ave, Oxford, OX4 4GA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46660)
Directors
CLAYTON-WHERITY, Rebecca Mary, DUNCAN, Sarah Elizabeth, EMMS, Jonathan Charles
SIC Codes
46660

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIOX HEALTHCARE LIMITED

NIOX HEALTHCARE LIMITED is an active company incorporated on 29 December 1998 with the registered office located in Oxford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46660). NIOX HEALTHCARE LIMITED was registered 27 years ago.(SIC: 46660)

Status

active

Active since 27 years ago

Company No

03689966

LTD Company

Age

27 Years

Incorporated 29 December 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 29 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

CIRCASSIA LIMITED
From: 29 December 1998To: 28 July 2023
Contact
Address

Magdalen Centre 1 Robert Robinson Ave The Oxford Science Park Oxford, OX4 4GA,

Previous Addresses

Hayakawa Building Edmund Halley Road Oxford Science Park Oxford OX4 4GB England
From: 3 May 2022To: 6 January 2025
Northbrook House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GA England
From: 10 November 2020To: 3 May 2022
The Magdalen Centre Robert Robinson Avenue Science Park Oxford OX4 4GA
From: 29 December 1998To: 10 November 2020
Timeline

27 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Nov 12
Director Left
Jul 13
Director Joined
Jan 14
Director Left
May 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Left
Jan 15
Director Left
Jul 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
May 20
Loan Cleared
May 20
Funding Round
Mar 21
Funding Round
Nov 23
Director Left
Feb 25
Director Joined
Feb 25
Director Left
May 25
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CLAYTON-WHERITY, Rebecca Mary

Active
Edmund Halley Road, OxfordOX4 4GB
Born September 1986
Director
Appointed 04 Dec 2019

DUNCAN, Sarah Elizabeth

Active
1 Robert Robinson Ave, OxfordOX4 4GA
Born May 1991
Director
Appointed 04 Dec 2019

EMMS, Jonathan Charles

Active
1 Robert Robinson Ave, OxfordOX4 4GA
Born September 1963
Director
Appointed 16 Jan 2025

BOWEN, Justin

Resigned
Imperial Innovations, LondonSW7 2AZ
Secretary
Appointed 17 Dec 2004
Resigned 17 Jul 2006

CROSTHWAITE, Charles Michael

Resigned
39 Albert Bridge Road, LondonSW11 4PX
Secretary
Appointed 22 Mar 2000
Resigned 03 Apr 2001

EVANS, Zoe

Resigned
Powderject Pharmaceuticals, OxfordOX4 4GA
Secretary
Appointed 08 Jul 2003
Resigned 02 Aug 2004

GAYLE, Ann Marie

Resigned
64f East Dulwich Road, LondonSE22 9AT
Secretary
Appointed 29 Dec 1998
Resigned 22 Mar 2000

HOECHSTETTER, Eric

Resigned
Symphony House, CowleyUB8 2AD
Secretary
Appointed 02 Aug 2004
Resigned 17 Dec 2004

LEDGER, Philip William

Resigned
57 The Causeway, CarltonMK43 7LU
Secretary
Appointed 03 Apr 2001
Resigned 13 May 2002

SWINGLAND, Charles Stuart Webb

Resigned
The Magdalen Centre, OxfordOX4 4GA
Secretary
Appointed 13 May 2002
Resigned 08 Jul 2003

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 17 Jul 2006
Resigned 17 Jun 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Dec 1998
Resigned 29 Dec 1998

BRYETT, Kevin Alan

Resigned
Florey House, Robert Robinson Avenue, OxfordOX4 4GA
Born October 1951
Director
Appointed 08 Jul 2004
Resigned 17 Dec 2004

COTTA, Julien Fabrice

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Born January 1964
Director
Appointed 27 Jan 2014
Resigned 27 Jan 2014

CROSTHWAITE, Charles Michael

Resigned
39 Albert Bridge Road, LondonSW11 4PX
Born June 1952
Director
Appointed 29 Dec 1998
Resigned 24 Mar 2000

DRAYSON, Paul Rudd, Doctor

Resigned
Powderject Technologies Limited, Oxford Science ParkOX4 4GA
Born March 1960
Director
Appointed 13 May 2002
Resigned 08 Jul 2003

FRANKEL, Matthew

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Born April 1968
Director
Appointed 06 Aug 2014
Resigned 31 Oct 2018

GARRAWAY, Richard, Dr

Resigned
26 Eustace Road, LondonSW6 1JD
Born February 1966
Director
Appointed 17 Dec 2004
Resigned 17 Jul 2006

GEE, Charles Jonathan, Dr

Resigned
47 Princes Gate, LondonSW7 2QA
Born January 1953
Director
Appointed 28 Feb 2001
Resigned 25 Jan 2002

GEE, Charles Jonathan, Dr

Resigned
47 Princes Gate, LondonSW7 2QA
Born January 1953
Director
Appointed 05 May 2000
Resigned 25 Jan 2001

GOODLUCK, Shermin

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Born April 1988
Director
Appointed 20 Jun 2014
Resigned 14 May 2018

HAFNER, Roderick Peter

Resigned
Oxford Science Park, OxfordOX4 4GA
Born September 1965
Director
Appointed 10 Mar 2008
Resigned 04 Dec 2019

HARRIS, Steven Charles Andrew

Resigned
Magdelen Centre, OxfordOX4 4GA
Born June 1966
Director
Appointed 17 Jul 2006
Resigned 30 Sept 2013

HARRIS, Steven Charles Andrew

Resigned
Magdelen Centre, OxfordOX4 4GA
Born June 1966
Director
Appointed 13 May 2002
Resigned 08 Jul 2003

HAUMANN, Brett Kenneth, Dr

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Born January 1970
Director
Appointed 25 Sept 2012
Resigned 03 Jul 2013

HOLBROOK, David Mark Anthony, Dr

Resigned
27 Princes Gardens, LondonW5 1SD
Born May 1960
Director
Appointed 05 May 2000
Resigned 23 Jan 2002

JOHNSON, Ian Roy

Resigned
1 Robert Robinson Ave, OxfordOX4 4GA
Born June 1953
Director
Appointed 09 Jan 2020
Resigned 04 Feb 2025

KAY, Anthony Barrington, Professor

Resigned
Stamford Brook House 12 Stamford Brook Avenue, LondonW6 0YD
Born June 1939
Director
Appointed 22 Mar 2000
Resigned 13 May 2002

LAMBERT, John Anthony

Resigned
Powderject Pharmaceuticals Plc, OxfordOX4 4GA
Born November 1952
Director
Appointed 08 Jul 2003
Resigned 17 Dec 2004

LARCHE, Mark, Dr

Resigned
150 Washington Road, Worcester ParkKT4 8JJ
Born January 1964
Director
Appointed 22 Mar 2000
Resigned 13 May 2002

LAWRENCE, David

Resigned
Powderject Pharmaceuticals Plc, Oxford Science Park OxfordOX4 GA
Born January 1963
Director
Appointed 08 Jul 2003
Resigned 08 Jul 2004

LEAVENWORTH BAKALI, Mustapha

Resigned
Powderject Technologies Limited, Catford Science Park OxfordOX4 4GA
Born November 1961
Director
Appointed 13 May 2002
Resigned 08 Jul 2003

PAGE, Jonathan Heeley

Resigned
Flat 20 Alexandra Court, LondonW2 4AF
Born April 1967
Director
Appointed 17 Dec 2004
Resigned 17 Jul 2006

ROITER, Warren

Resigned
Regent House, LondonNW6 3QX
Born April 1951
Director
Appointed 11 Oct 2000
Resigned 13 May 2002

ROLLER, Michael Roy David

Resigned
1 Robert Robinson Ave, OxfordOX4 4GA
Born June 1965
Director
Appointed 09 Jan 2020
Resigned 14 May 2025

Persons with significant control

1

Edmund Halley Road, OxfordOX4 4GB

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

213

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
29 July 2025
GUARANTEE2GUARANTEE2
Legacy
29 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2024
AAAnnual Accounts
Legacy
28 May 2024
PARENT_ACCPARENT_ACC
Legacy
28 May 2024
GUARANTEE2GUARANTEE2
Legacy
28 May 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Certificate Change Of Name Company
28 July 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2023
AAAnnual Accounts
Legacy
28 June 2023
PARENT_ACCPARENT_ACC
Legacy
28 June 2023
GUARANTEE2GUARANTEE2
Legacy
28 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2022
AAAnnual Accounts
Legacy
7 June 2022
AGREEMENT2AGREEMENT2
Legacy
26 May 2022
PARENT_ACCPARENT_ACC
Legacy
26 May 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Resolution
19 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
28 May 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Sail Address Company With New Address
7 January 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
287Change of Registered Office
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
363aAnnual Return
Legacy
11 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
22 October 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
287Change of Registered Office
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
2 January 2007
AAMDAAMD
Legacy
20 June 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
8 June 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
287Change of Registered Office
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
11 October 2004
244244
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288cChange of Particulars
Legacy
29 July 2004
288aAppointment of Director or Secretary
Resolution
26 July 2004
RESOLUTIONSResolutions
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
30 March 2004
AUDAUD
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
17 November 2003
287Change of Registered Office
Legacy
2 October 2003
225Change of Accounting Reference Date
Legacy
1 October 2003
288cChange of Particulars
Legacy
12 August 2003
288cChange of Particulars
Legacy
12 August 2003
288cChange of Particulars
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
9 August 2002
288cChange of Particulars
Legacy
30 July 2002
288aAppointment of Director or Secretary
Resolution
27 July 2002
RESOLUTIONSResolutions
Resolution
27 July 2002
RESOLUTIONSResolutions
Resolution
27 July 2002
RESOLUTIONSResolutions
Statement Of Affairs
26 July 2002
SASA
Legacy
22 July 2002
288cChange of Particulars
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
88(2)R88(2)R
Legacy
26 June 2002
88(2)R88(2)R
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288cChange of Particulars
Legacy
13 June 2002
88(2)R88(2)R
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
225Change of Accounting Reference Date
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
123Notice of Increase in Nominal Capital
Resolution
21 May 2002
RESOLUTIONSResolutions
Resolution
21 May 2002
RESOLUTIONSResolutions
Resolution
21 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
21 May 2002
287Change of Registered Office
Legacy
15 May 2002
403aParticulars of Charge Subject to s859A
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Memorandum Articles
1 October 2001
MEM/ARTSMEM/ARTS
Resolution
5 September 2001
RESOLUTIONSResolutions
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 September 2000
AAAnnual Accounts
Legacy
30 August 2000
88(2)R88(2)R
Legacy
30 August 2000
123Notice of Increase in Nominal Capital
Resolution
30 August 2000
RESOLUTIONSResolutions
Resolution
30 August 2000
RESOLUTIONSResolutions
Resolution
30 August 2000
RESOLUTIONSResolutions
Resolution
30 August 2000
RESOLUTIONSResolutions
Legacy
30 August 2000
123Notice of Increase in Nominal Capital
Resolution
30 August 2000
RESOLUTIONSResolutions
Resolution
30 August 2000
RESOLUTIONSResolutions
Legacy
29 August 2000
288aAppointment of Director or Secretary
Statement Of Affairs
10 July 2000
SASA
Legacy
10 July 2000
88(2)R88(2)R
Legacy
7 June 2000
288aAppointment of Director or Secretary
Statement Of Affairs
23 May 2000
SASA
Legacy
23 May 2000
88(2)R88(2)R
Legacy
2 May 2000
88(2)R88(2)R
Resolution
6 April 2000
RESOLUTIONSResolutions
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
1 April 2000
395Particulars of Mortgage or Charge
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
363sAnnual Return (shuttle)
Memorandum Articles
8 January 1999
MEM/ARTSMEM/ARTS
Legacy
7 January 1999
287Change of Registered Office
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Resolution
31 December 1998
RESOLUTIONSResolutions
Incorporation Company
29 December 1998
NEWINCIncorporation