Background WavePink WaveYellow Wave

OPUS TRUST MARKETING LIMITED (03829462)

OPUS TRUST MARKETING LIMITED (03829462) is an active UK company. incorporated on 20 August 1999. with registered office in Leicester. The company operates in the Manufacturing sector, engaged in unknown sic code (17230). OPUS TRUST MARKETING LIMITED has been registered for 26 years. Current directors include DICKSON, Christian Alexander Paul, HERD, Andrew David, KEEGAN, Nicholas and 3 others.

Company Number
03829462
Status
active
Type
ltd
Incorporated
20 August 1999
Age
26 years
Address
133 Scudamore Road, Leicester, LE3 1UQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17230)
Directors
DICKSON, Christian Alexander Paul, HERD, Andrew David, KEEGAN, Nicholas, SAVAGE, Hayden John, WALSH, Christopher James, WOODS, Shane William Joseph
SIC Codes
17230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPUS TRUST MARKETING LIMITED

OPUS TRUST MARKETING LIMITED is an active company incorporated on 20 August 1999 with the registered office located in Leicester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17230). OPUS TRUST MARKETING LIMITED was registered 26 years ago.(SIC: 17230)

Status

active

Active since 26 years ago

Company No

03829462

LTD Company

Age

26 Years

Incorporated 20 August 1999

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 1 October 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

OPUS DIRECT MARKETING LIMITED
From: 12 May 2000To: 9 November 2001
SHELFCO (NO.1739) LIMITED
From: 20 August 1999To: 12 May 2000
Contact
Address

133 Scudamore Road Braunstone Frith Industrial Estate Leicester, LE3 1UQ,

Previous Addresses

Woolyard 54 Bermondsey Street London SE1 3UD
From: 11 June 2010To: 26 July 2010
133 Scudamore Road Braunstone Frith Industrail Estate Leicester LE3 1UQ
From: 20 August 1999To: 11 June 2010
Timeline

63 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Jan 11
Capital Update
Apr 11
Director Joined
May 11
Director Joined
Sept 12
Director Left
Dec 12
Director Left
Mar 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Left
Mar 14
Director Left
Apr 14
Director Left
Oct 14
Director Left
May 15
Director Joined
Sept 16
Director Joined
Nov 16
Director Left
Mar 17
Director Joined
Nov 17
Director Left
May 18
Director Joined
May 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Sept 19
Director Joined
Oct 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Left
Feb 20
Loan Secured
May 20
Director Joined
Sept 20
Director Left
May 21
Director Left
Sept 21
Loan Secured
Oct 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Director Joined
Sept 22
Director Left
Dec 22
Director Left
Apr 23
Loan Cleared
Oct 24
Loan Cleared
Dec 24
Loan Secured
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Loan Secured
Jun 25
Director Left
Dec 25
1
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

RUGHANI, Mitul Jay

Active
Scudamore Road, LeicesterLE3 1UQ
Secretary
Appointed 20 Mar 2025

DICKSON, Christian Alexander Paul

Active
Wakefield Road, HuddersfieldHD8 9QQ
Born November 1968
Director
Appointed 21 Jan 2022

HERD, Andrew David

Active
Scudamore Road, LeicesterLE3 1UQ
Born August 1969
Director
Appointed 21 Jan 2022

KEEGAN, Nicholas

Active
Scudamore Road, LeicesterLE3 1UQ
Born March 1988
Director
Appointed 23 Dec 2024

SAVAGE, Hayden John

Active
Scudamore Road, LeicesterLE3 1UQ
Born January 1968
Director
Appointed 30 Jan 2019

WALSH, Christopher James

Active
Scudamore Road, LeicesterLE3 1UQ
Born January 1989
Director
Appointed 20 Mar 2025

WOODS, Shane William Joseph

Active
Scudamore Road, LeicesterLE3 1UQ
Born December 1976
Director
Appointed 23 Dec 2024

GHYSEN, Samantha Jayne

Resigned
Scudamore Road, LeicesterLE3 1UQ
Secretary
Appointed 14 Mar 2014
Resigned 23 Dec 2024

LAVERY, Andrew Charles

Resigned
Scudamore Road, LeicesterLE3 1UQ
Secretary
Appointed 01 Jul 2002
Resigned 14 Mar 2014

RANDALL, John David

Resigned
29 Gresham Avenue, MargateCT9 5EH
Secretary
Appointed 31 Oct 1999
Resigned 02 Aug 2002

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 20 Aug 1999
Resigned 31 Oct 1999

AGAR, Stephen

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born October 1960
Director
Appointed 20 Sept 2016
Resigned 18 Dec 2019

BALL, Craig Dominic

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born August 1967
Director
Appointed 03 Oct 2016
Resigned 15 Mar 2017

BARRATT, Colin Leslie Allen

Resigned
Flat 3 15 Private Road, NottinghamNG5 4DD
Born March 1958
Director
Appointed 01 May 2003
Resigned 11 Oct 2007

BATH, Evan

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born July 1954
Director
Appointed 09 Jul 2007
Resigned 14 Oct 2014

BOWEN, Ian

Resigned
14 Thornhill Road, UxbridgeUB10 8SF
Born July 1958
Director
Appointed 09 May 2000
Resigned 31 Oct 2002

BROUGH, Paul James

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born August 1965
Director
Appointed 10 Jul 2013
Resigned 31 Mar 2018

BROWN, Roland

Resigned
18 Millcross, ClevedonBS21 5JL
Born January 1947
Director
Appointed 22 May 2000
Resigned 31 Oct 2000

CLARK, Barry

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born July 1960
Director
Appointed 01 Jan 2011
Resigned 31 Jan 2014

COLES, Michael Nicholas

Resigned
54 Bermondsey Street, LondonSE1 3UD
Born December 1964
Director
Appointed 04 Jan 2011
Resigned 30 Nov 2011

CORDY, Julian Peter

Resigned
Home Farmhouse, WendleburyOX25 3QS
Born May 1963
Director
Appointed 21 Aug 2003
Resigned 30 Sept 2003

DE HAAN, Peter Charles

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born March 1952
Director
Appointed 31 Oct 1999
Resigned 30 Mar 2022

FARMER, Richard

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born May 1967
Director
Appointed 03 Sept 2018
Resigned 07 May 2021

GASS, Steven

Resigned
1 Clarkes Way, WeltonNN11 5JJ
Born April 1961
Director
Appointed 21 Aug 2003
Resigned 24 Nov 2004

HETEM, Mark

Resigned
Scudamore Road, LeicesterLE1 1UQ
Born April 1974
Director
Appointed 10 Jul 2013
Resigned 30 Nov 2018

HOWELL, Simon Leonard

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born September 1967
Director
Appointed 21 Aug 2020
Resigned 22 Sept 2021

JACKSON, Terence George

Resigned
Glengarry, Stockton On TeesTS17 8QN
Born November 1948
Director
Appointed 09 May 2000
Resigned 19 May 2004

JERNAS, Marcin

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born September 1979
Director
Appointed 23 Dec 2024
Resigned 20 Mar 2025

JERNAS, Pawel

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born August 1985
Director
Appointed 23 Dec 2024
Resigned 20 Mar 2025

JOHNSON, Simon Christopher

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born April 1965
Director
Appointed 28 Nov 2013
Resigned 23 Dec 2024

LAVERY, Andrew Charles

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born April 1964
Director
Appointed 01 Jul 2002
Resigned 14 Mar 2014

LINDSEY, Andrew Charles

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born October 1947
Director
Appointed 01 Oct 2019
Resigned 23 Dec 2024

MACAVOY, Anne-Marie

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born September 1972
Director
Appointed 02 May 2018
Resigned 30 Aug 2018

PAZOS-ALONSO, Luis Roberto

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born December 1977
Director
Appointed 10 Jul 2013
Resigned 31 Jan 2019

POWELL, Laurence Harold

Resigned
4 Appleby Way, KnaresboroughHG5 9LX
Born January 1957
Director
Appointed 17 Apr 2002
Resigned 28 Feb 2003

Persons with significant control

1

54 Bermondsey Street, LondonSE1 3UD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
14 May 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Legacy
1 February 2025
ANNOTATIONANNOTATION
Resolution
6 January 2025
RESOLUTIONSResolutions
Memorandum Articles
6 January 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 September 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
27 September 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Termination Director Company With Name Termination Date
2 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 March 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 March 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 August 2013
RP04RP04
Appoint Person Director Company With Name Date
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Termination Director Company With Name Termination Date
18 March 2013
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Group
12 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
12 April 2011
SH19Statement of Capital
Legacy
12 April 2011
SH20SH20
Legacy
12 April 2011
CAP-SSCAP-SS
Resolution
12 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Legacy
2 April 2011
MG01MG01
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 June 2010
AD01Change of Registered Office Address
Auditors Resignation Company
27 January 2010
AUDAUD
Accounts With Accounts Type Group
6 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
14 October 2009
MG01MG01
Legacy
11 September 2009
363aAnnual Return
Legacy
18 March 2009
363aAnnual Return
Legacy
10 September 2008
363aAnnual Return
Legacy
19 August 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Group
2 May 2008
AAAnnual Accounts
Legacy
28 March 2008
288cChange of Particulars
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Certificate Capital Reduction Issued Capital
10 December 2007
CERT15CERT15
Resolution
10 December 2007
RESOLUTIONSResolutions
Legacy
26 November 2007
OC138OC138
Legacy
15 September 2007
363sAnnual Return (shuttle)
Legacy
11 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 January 2007
AAAnnual Accounts
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
5 January 2006
88(2)R88(2)R
Legacy
5 January 2006
123Notice of Increase in Nominal Capital
Resolution
5 January 2006
RESOLUTIONSResolutions
Resolution
5 January 2006
RESOLUTIONSResolutions
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288cChange of Particulars
Accounts With Accounts Type Group
21 July 2004
AAAnnual Accounts
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
7 September 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
287Change of Registered Office
Legacy
15 July 2003
288cChange of Particulars
Accounts With Accounts Type Group
2 May 2003
AAAnnual Accounts
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
19 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 July 2002
AAAnnual Accounts
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 June 2001
AAAnnual Accounts
Legacy
7 February 2001
395Particulars of Mortgage or Charge
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Resolution
22 May 2000
RESOLUTIONSResolutions
Resolution
22 May 2000
RESOLUTIONSResolutions
Legacy
22 May 2000
88(2)R88(2)R
Legacy
22 May 2000
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
12 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2000
287Change of Registered Office
Legacy
2 December 1999
225Change of Accounting Reference Date
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
287Change of Registered Office
Incorporation Company
20 August 1999
NEWINCIncorporation