Background WavePink WaveYellow Wave

OKA DIRECT LIMITED (03722366)

OKA DIRECT LIMITED (03722366) is an active UK company. incorporated on 1 March 1999. with registered office in Abingdon. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. OKA DIRECT LIMITED has been registered for 27 years. Current directors include CORBERSMITH, Leanne Genette, JONES, Susan Caroline, SAUNDERS, Mark James.

Company Number
03722366
Status
active
Type
ltd
Incorporated
1 March 1999
Age
27 years
Address
152 Brook Drive Milton, Abingdon, OX14 4SD
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
CORBERSMITH, Leanne Genette, JONES, Susan Caroline, SAUNDERS, Mark James
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OKA DIRECT LIMITED

OKA DIRECT LIMITED is an active company incorporated on 1 March 1999 with the registered office located in Abingdon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. OKA DIRECT LIMITED was registered 27 years ago.(SIC: 47910)

Status

active

Active since 27 years ago

Company No

03722366

LTD Company

Age

27 Years

Incorporated 1 March 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 22 October 2025 (5 months ago)
Period: 30 June 2024 - 28 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 29 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

152 Brook Drive Milton Abingdon, OX14 4SD,

Previous Addresses

152 Brook Drive Milton Abingdon OX14 4SR England
From: 6 June 2025To: 14 July 2025
Purchas Road Didcot Oxfordshire OX11 7BF United Kingdom
From: 23 July 2020To: 6 June 2025
Unit 166 Purchas Road Didcot Oxfordshire OX11 7HJ United Kingdom
From: 23 March 2020To: 23 July 2020
170 Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD
From: 6 March 2013To: 23 March 2020
Unit 170 Milton Park Trading Estate Milton Abingdon Oxfordshire OX14 4SE United Kingdom
From: 11 January 2012To: 6 March 2013
Unit 17 Farm Lane Industrial Estate 101 Farm Lane Fulham London SW6 1QJ
From: 1 March 1999To: 11 January 2012
Timeline

69 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Oct 10
Director Left
Mar 11
Director Left
Oct 12
Director Joined
Oct 12
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Joined
Oct 13
Director Left
Nov 13
Director Joined
Apr 14
Director Joined
Oct 14
Funding Round
Dec 14
Funding Round
Apr 15
Funding Round
Aug 15
Share Buyback
Nov 15
Director Left
Jan 16
Funding Round
Oct 16
Funding Round
Dec 16
Director Joined
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
May 17
Funding Round
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jun 19
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jul 20
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Jul 22
Director Joined
Aug 22
Loan Cleared
Mar 23
Director Left
Jun 23
Loan Cleared
Aug 23
Loan Secured
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
May 24
Loan Secured
Jun 24
Loan Secured
Jul 24
Loan Cleared
Jul 24
Funding Round
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Feb 25
8
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CORBERSMITH, Leanne Genette

Active
Milton, AbingdonOX14 4SD
Born November 1981
Director
Appointed 03 Oct 2023

JONES, Susan Caroline

Active
Elizabeth Street, LondonSW1W 9PD
Born December 1957
Director
Appointed 27 Jul 1999

SAUNDERS, Mark James

Active
Milton, AbingdonOX14 4SD
Born September 1965
Director
Appointed 05 Feb 2024

ALSTON, Tracey Crawford

Resigned
Flat 3, LondonSW3 2EF
Secretary
Appointed 13 Dec 2007
Resigned 11 Aug 2010

HICKIN, Andrew James

Resigned
51 Germander Way, BicesterOX26 3WD
Secretary
Appointed 16 Jul 2007
Resigned 13 Dec 2007

HICKIN, Andrew James

Resigned
51 Germander Way, BicesterOX26 3WD
Secretary
Appointed 27 Jul 1999
Resigned 16 Jan 2006

HICKIN, Andrew James

Resigned
Germander Way, BicesterOX26 3WD
Secretary
Appointed 11 Aug 2010
Resigned 07 Mar 2018

JENKINS, David Blenyth

Resigned
23 Elm Grove, LondonN8 9AH
Secretary
Appointed 16 Jan 2006
Resigned 16 Jul 2007

LITTLE, Mark John James

Resigned
DidcotOX11 7BF
Secretary
Appointed 07 Mar 2018
Resigned 19 Mar 2021

MILLS, Richard Kevin

Resigned
DidcotOX11 7BF
Secretary
Appointed 19 Mar 2021
Resigned 01 Jul 2022

PAGE, Derek Joseph

Resigned
61 Laburnum Grove, South OckendonRM15 6TA
Secretary
Appointed 01 Mar 1999
Resigned 27 Jul 1999

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Mar 1999
Resigned 01 Mar 1999

ALSTON, Tracey Crawford

Resigned
Flat 3, LondonSW3 2EF
Born November 1964
Director
Appointed 10 Dec 2007
Resigned 11 Aug 2010

ASTOR, Annabel Lucy Veronica, The Viscountess Astor

Resigned
Ginge Manor, WantageOX12 8QT
Born August 1948
Director
Appointed 01 Mar 1999
Resigned 07 May 2024

ASTOR, William Waldorf, Viscount

Resigned
Ginge Manor, WantonOX12 8QT
Born December 1951
Director
Appointed 04 Aug 1999
Resigned 01 Aug 2007

BAILEY, Leila Elizabeth

Resigned
DidcotOX11 7BF
Born January 1965
Director
Appointed 01 Mar 2022
Resigned 14 Nov 2023

BIRCHANAN, Robert

Resigned
Foxholes, KinghamOX7 6RW
Born July 1947
Director
Appointed 18 Feb 2002
Resigned 30 Nov 2002

BUTLER, Neil David

Resigned
DidcotOX11 7BF
Born March 1989
Director
Appointed 08 Aug 2022
Resigned 07 Jun 2023

CHAPPELOW, Peter Raymond

Resigned
109 Curly Hill, IlkleyLS29 0DT
Born March 1947
Director
Appointed 27 Mar 2014
Resigned 04 Jan 2018

CHRISTIE, Miranda

Resigned
The Stables, LechladeGU7 3FE
Born August 1974
Director
Appointed 03 Apr 2000
Resigned 31 May 2019

DAWNAY, Edward William

Resigned
Hillington Hall, Kings LynnPE31 6BW
Born February 1950
Director
Appointed 01 Aug 2007
Resigned 25 Nov 2010

FOA, Emilio Giuseppe

Resigned
DidcotOX11 7BF
Born October 1963
Director
Appointed 03 Oct 2018
Resigned 27 Jan 2022

FROST, Graham Edward

Resigned
Apartment 5 Marloes, AltrinchamWA14 3JF
Born February 1948
Director
Appointed 01 Aug 2007
Resigned 11 Oct 2013

GRUBB, Miranda Jane

Resigned
80 Settrington Road, LondonSW6 3BA
Born July 1963
Director
Appointed 21 Jul 2006
Resigned 21 Nov 2007

HADDEN-PATON, Alasdair Kinloch

Resigned
Lyckweed Farmhouse, HungerfordRG17 7TJ
Born October 1955
Director
Appointed 03 Apr 2000
Resigned 04 Jan 2018

HICKIN, Andrew James

Resigned
51 Germander Way, BicesterOX26 3WD
Born June 1964
Director
Appointed 21 Nov 2002
Resigned 06 Jul 2018

JENKINS, David Blenyth

Resigned
23 Elm Grove, LondonN8 9AH
Born March 1966
Director
Appointed 16 Jan 2006
Resigned 16 Jul 2007

LITTLE, Mark John James

Resigned
DidcotOX11 7BF
Born November 1965
Director
Appointed 04 Jan 2018
Resigned 19 Mar 2021

MILLS, Richard Kevin

Resigned
DidcotOX11 7BF
Born February 1972
Director
Appointed 19 Mar 2021
Resigned 01 Jul 2022

MORLEY, Octavia Kate

Resigned
Brook Drive, AbingdonOX14 4SD
Born April 1968
Director
Appointed 20 Oct 2014
Resigned 22 Dec 2015

PAGE, Derek Joseph

Resigned
61 Laburnum Grove, South OckendonRM15 6TA
Born October 1958
Director
Appointed 01 Mar 1999
Resigned 27 Jul 1999

PARONETTO, Nicola

Resigned
Ixworth Place, LondonSW3 3QH
Born June 1967
Director
Appointed 03 Oct 2023
Resigned 05 Feb 2024

ROPNER, Henry John William

Resigned
15 Suffolk Street, LondonSW1Y 4HG
Born October 1981
Director
Appointed 01 Oct 2012
Resigned 04 Jan 2018

SALLITT, Henry William Baines

Resigned
Appletree Cottage, NewburyRG20 9DA
Born July 1962
Director
Appointed 23 Jul 2008
Resigned 01 Oct 2012

SEERS, Philip Arthur George

Resigned
Great CanfieldCM6 1JR
Born October 1946
Director
Appointed 15 Oct 2013
Resigned 04 Jan 2018

Persons with significant control

1

Didcot, OxfordshireOX11 7BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2018
Fundings
Financials
Latest Activities

Filing History

271

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Resolution
7 August 2025
RESOLUTIONSResolutions
Memorandum Articles
7 August 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Liquidation Voluntary Arrangement Completion
26 February 2025
CVA4CVA4
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Resolution
19 October 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Capital Allotment Shares
11 October 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
24 July 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
1 July 2024
CVA1CVA1
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Change To A Person With Significant Control
8 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Statement Of Companys Objects
21 February 2022
CC04CC04
Resolution
21 February 2022
RESOLUTIONSResolutions
Memorandum Articles
21 February 2022
MAMA
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 March 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2020
AD01Change of Registered Office Address
Resolution
10 July 2020
RESOLUTIONSResolutions
Memorandum Articles
10 July 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2020
MR01Registration of a Charge
Change To A Person With Significant Control
23 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Memorandum Articles
16 August 2018
MAMA
Resolution
16 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Second Filing Capital Allotment Shares
9 April 2018
RP04SH01RP04SH01
Appoint Person Secretary Company With Name Date
4 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Capital Allotment Shares
23 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Part
5 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Resolution
8 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2016
SH01Allotment of Shares
Capital Allotment Shares
20 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
30 November 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Capital Allotment Shares
26 April 2015
SH01Allotment of Shares
Resolution
26 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Capital Allotment Shares
12 December 2014
SH01Allotment of Shares
Resolution
12 December 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
11 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2013
MR04Satisfaction of Charge
Change Sail Address Company With Old Address
27 March 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Account Reference Date Company Current Extended
2 February 2012
AA01Change of Accounting Reference Date
Legacy
19 January 2012
MG01MG01
Legacy
19 January 2012
MG01MG01
Legacy
19 January 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Legacy
9 April 2011
MG01MG01
Legacy
9 April 2011
MG01MG01
Legacy
9 April 2011
MG01MG01
Legacy
9 April 2011
MG01MG01
Move Registers To Sail Company
5 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
5 April 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Secretary Company With Name
19 October 2010
TM02Termination of Secretary
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
19 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Group
14 July 2010
AAAnnual Accounts
Legacy
15 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Legacy
30 October 2009
MG01MG01
Accounts With Accounts Type Full
13 September 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Legacy
16 October 2008
403aParticulars of Charge Subject to s859A
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
5 August 2008
287Change of Registered Office
Legacy
25 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
25 June 2008
AAAnnual Accounts
Legacy
19 April 2008
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
11 January 2008
288cChange of Particulars
Legacy
11 January 2008
288cChange of Particulars
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
29 October 2007
AAAnnual Accounts
Legacy
5 October 2007
88(2)R88(2)R
Legacy
5 October 2007
88(2)R88(2)R
Legacy
5 October 2007
88(2)R88(2)R
Legacy
5 October 2007
88(2)R88(2)R
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
123Notice of Increase in Nominal Capital
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
403aParticulars of Charge Subject to s859A
Resolution
9 July 2007
RESOLUTIONSResolutions
Resolution
9 July 2007
RESOLUTIONSResolutions
Resolution
9 July 2007
RESOLUTIONSResolutions
Resolution
9 July 2007
RESOLUTIONSResolutions
Legacy
17 May 2007
288cChange of Particulars
Legacy
15 May 2007
363aAnnual Return
Legacy
3 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
10 July 2006
AAAnnual Accounts
Legacy
27 June 2006
395Particulars of Mortgage or Charge
Resolution
5 June 2006
RESOLUTIONSResolutions
Resolution
5 June 2006
RESOLUTIONSResolutions
Resolution
5 June 2006
RESOLUTIONSResolutions
Legacy
5 June 2006
123Notice of Increase in Nominal Capital
Legacy
30 May 2006
363aAnnual Return
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
10 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 June 2005
AAAnnual Accounts
Legacy
12 May 2005
363aAnnual Return
Accounts With Accounts Type Small
23 April 2004
AAAnnual Accounts
Legacy
2 April 2004
363aAnnual Return
Legacy
30 March 2004
288cChange of Particulars
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Legacy
21 July 2003
88(3)88(3)
Legacy
24 June 2003
395Particulars of Mortgage or Charge
Legacy
19 June 2003
288cChange of Particulars
Legacy
12 June 2003
363aAnnual Return
Legacy
12 June 2003
88(2)R88(2)R
Legacy
1 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 May 2003
AAAnnual Accounts
Legacy
28 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 September 2002
AAAnnual Accounts
Legacy
9 April 2002
363aAnnual Return
Legacy
8 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 May 2001
AAAnnual Accounts
Resolution
10 May 2001
RESOLUTIONSResolutions
Resolution
10 May 2001
RESOLUTIONSResolutions
Resolution
10 May 2001
RESOLUTIONSResolutions
Resolution
10 May 2001
RESOLUTIONSResolutions
Legacy
10 May 2001
123Notice of Increase in Nominal Capital
Legacy
30 April 2001
363aAnnual Return
Legacy
30 April 2001
288cChange of Particulars
Legacy
29 March 2001
288cChange of Particulars
Legacy
17 January 2001
288cChange of Particulars
Legacy
2 November 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
6 September 2000
AAAnnual Accounts
Legacy
28 June 2000
395Particulars of Mortgage or Charge
Legacy
22 May 2000
287Change of Registered Office
Legacy
12 May 2000
363aAnnual Return
Legacy
9 May 2000
288cChange of Particulars
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
88(2)R88(2)R
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Legacy
11 April 2000
88(2)R88(2)R
Legacy
11 April 2000
122122
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
123Notice of Increase in Nominal Capital
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
225Change of Accounting Reference Date
Legacy
1 February 2000
395Particulars of Mortgage or Charge
Legacy
22 September 1999
88(2)R88(2)R
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Incorporation Company
1 March 1999
NEWINCIncorporation