Background WavePink WaveYellow Wave

OPEN ENERGI LIMITED (03838585)

OPEN ENERGI LIMITED (03838585) is an active UK company. incorporated on 9 September 1999. with registered office in Sunbury On Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. OPEN ENERGI LIMITED has been registered for 26 years. Current directors include ALA, Hormoz, GILBERTSON, Simon John Maynard, MILLS, Andrew Charles Astbury.

Company Number
03838585
Status
active
Type
ltd
Incorporated
9 September 1999
Age
26 years
Address
Open Energi, Sunbury On Thames, TW16 7BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ALA, Hormoz, GILBERTSON, Simon John Maynard, MILLS, Andrew Charles Astbury
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN ENERGI LIMITED

OPEN ENERGI LIMITED is an active company incorporated on 9 September 1999 with the registered office located in Sunbury On Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. OPEN ENERGI LIMITED was registered 26 years ago.(SIC: 74909)

Status

active

Active since 26 years ago

Company No

03838585

LTD Company

Age

26 Years

Incorporated 9 September 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 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

RESPONSIVELOAD LIMITED
From: 9 September 1999To: 11 October 2012
Contact
Address

Open Energi Chertsey Road Sunbury On Thames, TW16 7BP,

Previous Addresses

25 Upper Brook Street London W1K 7QD England
From: 15 October 2020To: 13 July 2021
239 Old Marylebone Road London NW1 5QT United Kingdom
From: 21 July 2017To: 15 October 2020
Lincoln House 300 High Holborn London WC1V 7JH
From: 16 March 2015To: 21 July 2017
1 Pemberton Row London EC4A 3BG
From: 21 April 2010To: 16 March 2015
4Th Floor 75-76 Shoe Lane London EC4A 3BQ United Kingdom
From: 9 September 1999To: 21 April 2010
Timeline

88 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Oct 09
Funding Round
Oct 09
Director Joined
Oct 09
Director Left
May 10
Funding Round
May 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Jul 11
Funding Round
Aug 11
Director Left
Sept 11
Funding Round
Sept 11
Director Left
Jan 12
Director Joined
Mar 12
Director Left
Apr 12
Funding Round
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Funding Round
Sept 12
Capital Reduction
Sept 12
Share Buyback
Sept 12
Capital Update
Sept 12
Funding Round
Oct 12
Funding Round
Dec 12
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Jun 14
Funding Round
Sept 14
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Oct 15
Director Joined
Jun 16
Director Joined
Sept 16
Director Left
Sept 16
Funding Round
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Funding Round
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Funding Round
Feb 17
Funding Round
May 17
Funding Round
Jul 17
Owner Exit
Sept 17
Funding Round
Oct 17
Capital Reduction
Dec 17
Capital Update
Jan 18
Share Buyback
Jan 18
Funding Round
Jan 18
Share Buyback
Jan 19
Capital Reduction
Jan 19
Capital Reduction
Jun 19
Share Buyback
Jul 19
Capital Reduction
Feb 20
Share Buyback
Feb 20
Share Buyback
Jun 20
Capital Reduction
Jun 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Share Issue
Nov 21
Funding Round
Nov 21
Funding Round
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Sept 22
Director Left
Apr 23
Funding Round
Jun 23
Director Left
Oct 23
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Aug 24
53
Funding
29
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

BP SECRETARIES LIMITED

Active
Sunbury On ThamesTW16 7BP
Corporate secretary
Appointed 11 Feb 2026

SUNBURY SECRETARIES LIMITED

Active
Chamberlain Square Cs, BirminghamB3 3AX
Corporate secretary
Appointed 25 Jun 2021

ALA, Hormoz

Active
Chertsey Road, Sunbury On ThamesTW16 7BP
Born August 1980
Director
Appointed 07 Mar 2022

GILBERTSON, Simon John Maynard

Active
Chertsey Road, Sunbury On ThamesTW16 7BP
Born June 1977
Director
Appointed 26 Jul 2021

MILLS, Andrew Charles Astbury

Active
Chertsey Road, Sunbury On ThamesTW16 7BP
Born January 1984
Director
Appointed 28 Mar 2024

BILL, David

Resigned
Pemberton Row, LondonEC4A 3BG
Secretary
Appointed 30 Aug 2007
Resigned 20 Sept 2013

HIRST, David Robertson

Resigned
70 Ditchling Road, BrightonBN1 4SG
Secretary
Appointed 09 Sept 1999
Resigned 30 Aug 2007

SAUL, Thomas

Resigned
Chertsey Road, Sunbury On ThamesTW16 7BP
Secretary
Appointed 25 May 2016
Resigned 25 Jun 2021

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 09 Sept 1999
Resigned 09 Sept 1999

BROOKE, Stephen Henry Ralph

Resigned
Chertsey Road, Sunbury On ThamesTW16 7BP
Born September 1973
Director
Appointed 29 Sept 2009
Resigned 25 Jun 2021

BYARD, David Benjamin

Resigned
Chertsey Road, Sunbury On ThamesTW16 7BP
Born May 1975
Director
Appointed 25 Jun 2021
Resigned 25 Apr 2023

FISCHER, Tristan Gordon Alexander

Resigned
Chinnor Road, Bedlow RidgeHP14 4AA
Born March 1975
Director
Appointed 01 Feb 2008
Resigned 30 Apr 2010

FISH, Jonathan Easton Blakesley

Resigned
Knightsbridge, LondonSW1X 7BY
Born June 1971
Director
Appointed 02 Jun 2011
Resigned 30 Aug 2012

HADDON, Richard George Andrew

Resigned
Chertsey Road, Sunbury On ThamesTW16 7BP
Born March 1956
Director
Appointed 16 Jan 2017
Resigned 25 Jun 2021

HIRST, Alison Rosamund

Resigned
70 Ditchling Road, BrightonBN1 4SG
Born August 1951
Director
Appointed 09 Sept 1999
Resigned 29 Nov 2007

HIRST, David Robertson

Resigned
70 Ditchling Road, BrightonBN1 4SG
Born February 1947
Director
Appointed 09 Sept 1999
Resigned 31 Oct 2008

HOLMES, Ged

Resigned
300 High Holborn, LondonWC1V 7JH
Born April 1962
Director
Appointed 21 Sept 2016
Resigned 23 Jan 2017

HOWE, Andrew Robert Linton

Resigned
Ambledown, CulverstoneDA13 0DP
Born December 1962
Director
Appointed 30 Aug 2007
Resigned 31 Aug 2011

HUGHES, Peter Robert

Resigned
London House 45 High Street, BedfordMK45 4AA
Born April 1948
Director
Appointed 01 Oct 2007
Resigned 24 Jan 2012

JONES, Richard Ian

Resigned
Chertsey Road, Sunbury On ThamesTW16 7BP
Born February 1980
Director
Appointed 25 Jun 2021
Resigned 11 Oct 2023

KING, Mark Andrew

Resigned
300 High Holborn, LondonWC1V 7JH
Born March 1965
Director
Appointed 29 Jun 2016
Resigned 23 Jan 2017

LAZAREVIC, Paul

Resigned
Cobham Way, East HorsleyKT24 5BH
Born March 1964
Director
Appointed 19 Nov 2008
Resigned 31 Mar 2012

MAHON, Stephen William, Dr

Resigned
9 Deacons Lane, ElyCB7 4PS
Born September 1968
Director
Appointed 26 Jun 2006
Resigned 30 Aug 2012

NEWMAN, Andrew Jonathan Charles

Resigned
The Walnuts, Wickham MarketIP13 0RZ
Born December 1970
Director
Appointed 19 Nov 2008
Resigned 30 Sept 2009

OLIVER, Simon Matthew Dudgeon

Resigned
Pemberton Row, LondonEC4A 3BG
Born July 1940
Director
Appointed 11 May 2011
Resigned 02 Jun 2011

REES, Andrew Christopher

Resigned
Chertsey Road, Sunbury On ThamesTW16 7BP
Born January 1978
Director
Appointed 14 Mar 2022
Resigned 28 Mar 2024

RICHARDS, David Glyn

Resigned
The Grange, WelwynAL6 9BG
Born July 1956
Director
Appointed 26 Jun 2006
Resigned 23 Aug 2007

SLATER, David Homfray

Resigned
Ruxton Farm, HerefordHR1 4TX
Born October 1940
Director
Appointed 26 Jun 2006
Resigned 16 Jul 2009

STEVENSON, David

Resigned
300 High Holborn, LondonWC1V 7JH
Born February 1967
Director
Appointed 25 Jan 2012
Resigned 21 Sept 2016

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 09 Sept 1999
Resigned 09 Sept 1999

Persons with significant control

4

1 Active
3 Ceased
Wellheads Avenue, AberdeenAB21 7PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2023
Chertsey Road, Sunbury On ThamesTW16 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2021
Ceased 29 Sept 2023

Ombu Ltd

Ceased
Upper Brook Street, LondonW1K 7QD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Nov 2016
Ceased 25 Jun 2021

Ombu Oe Ltd

Ceased
Upper Brook Street, LondonW1K 7QD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Nov 2016
Fundings
Financials
Latest Activities

Filing History

262

Appoint Corporate Secretary Company With Name Date
11 February 2026
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2022
PSC02Notification of Relevant Legal Entity PSC
Auditors Resignation Company
29 March 2022
AUDAUD
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Resolution
26 November 2021
RESOLUTIONSResolutions
Memorandum Articles
26 November 2021
MAMA
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Capital Alter Shares Consolidation
24 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
23 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 October 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 October 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 October 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 October 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 October 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 October 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 October 2021
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 July 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Memorandum Articles
24 June 2021
MAMA
Resolution
24 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Capital Cancellation Shares
26 June 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 June 2020
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
11 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
25 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 February 2020
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
24 February 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
25 July 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 July 2019
SH06Cancellation of Shares
Resolution
1 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
22 January 2019
SH06Cancellation of Shares
Resolution
14 January 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 January 2019
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
25 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 September 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Capital Name Of Class Of Shares
22 June 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
12 April 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
27 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
10 January 2018
SH19Statement of Capital
Capital Return Purchase Own Shares
10 January 2018
SH03Return of Purchase of Own Shares
Legacy
20 December 2017
SH20SH20
Legacy
20 December 2017
CAP-SSCAP-SS
Resolution
20 December 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
20 December 2017
SH06Cancellation of Shares
Resolution
20 December 2017
RESOLUTIONSResolutions
Resolution
21 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2017
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
13 March 2017
AAAnnual Accounts
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Resolution
11 November 2016
RESOLUTIONSResolutions
Resolution
11 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 November 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 November 2016
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
13 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 May 2016
AP03Appointment of Secretary
Capital Allotment Shares
7 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Miscellaneous
17 October 2014
MISCMISC
Capital Allotment Shares
4 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Resolution
10 June 2014
RESOLUTIONSResolutions
Resolution
10 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Termination Secretary Company With Name
20 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Capital Allotment Shares
31 December 2012
SH01Allotment of Shares
Resolution
10 December 2012
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
24 October 2012
RP04RP04
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Certificate Change Of Name Company
11 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 October 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
28 September 2012
SH19Statement of Capital
Legacy
25 September 2012
CAP-SSCAP-SS
Capital Allotment Shares
20 September 2012
SH01Allotment of Shares
Capital Cancellation Shares
20 September 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 September 2012
SH03Return of Purchase of Own Shares
Legacy
12 September 2012
SH20SH20
Resolution
12 September 2012
RESOLUTIONSResolutions
Resolution
12 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2012
SH01Allotment of Shares
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Person Secretary Company With Change Date
12 September 2011
CH03Change of Secretary Details
Capital Allotment Shares
8 September 2011
SH01Allotment of Shares
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Resolution
25 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Capital Allotment Shares
25 July 2011
SH01Allotment of Shares
Second Filing Of Form With Form Type
23 June 2011
RP04RP04
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Capital Allotment Shares
19 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 February 2011
AAAnnual Accounts
Resolution
3 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Legacy
10 March 2010
MG01MG01
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Resolution
13 October 2009
RESOLUTIONSResolutions
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Capital Allotment Shares
7 October 2009
SH01Allotment of Shares
Miscellaneous
7 October 2009
MISCMISC
Legacy
2 September 2009
122122
Resolution
2 September 2009
RESOLUTIONSResolutions
Legacy
28 August 2009
123Notice of Increase in Nominal Capital
Legacy
28 August 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
88(2)Return of Allotment of Shares
Legacy
6 March 2009
88(2)Return of Allotment of Shares
Legacy
6 March 2009
88(2)Return of Allotment of Shares
Resolution
27 February 2009
RESOLUTIONSResolutions
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
287Change of Registered Office
Legacy
22 December 2008
395Particulars of Mortgage or Charge
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
123Notice of Increase in Nominal Capital
Legacy
24 September 2008
363aAnnual Return
Legacy
9 September 2008
88(2)Return of Allotment of Shares
Legacy
9 September 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
287Change of Registered Office
Legacy
8 October 2007
363aAnnual Return
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Memorandum Articles
3 February 2007
MEM/ARTSMEM/ARTS
Legacy
3 February 2007
88(2)R88(2)R
Legacy
3 February 2007
122122
Resolution
3 February 2007
RESOLUTIONSResolutions
Resolution
3 February 2007
RESOLUTIONSResolutions
Resolution
3 February 2007
RESOLUTIONSResolutions
Resolution
3 February 2007
RESOLUTIONSResolutions
Resolution
3 February 2007
RESOLUTIONSResolutions
Legacy
2 October 2006
363aAnnual Return
Legacy
16 August 2006
288aAppointment of Director or Secretary
Resolution
11 August 2006
RESOLUTIONSResolutions
Resolution
11 August 2006
RESOLUTIONSResolutions
Resolution
11 August 2006
RESOLUTIONSResolutions
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
88(2)R88(2)R
Resolution
6 July 2006
RESOLUTIONSResolutions
Resolution
6 July 2006
RESOLUTIONSResolutions
Resolution
6 July 2006
RESOLUTIONSResolutions
Legacy
6 July 2006
88(2)R88(2)R
Legacy
6 July 2006
123Notice of Increase in Nominal Capital
Resolution
6 July 2006
RESOLUTIONSResolutions
Resolution
6 July 2006
RESOLUTIONSResolutions
Resolution
6 July 2006
RESOLUTIONSResolutions
Accounts With Made Up Date
3 April 2006
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2001
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
4 November 1999
287Change of Registered Office
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Incorporation Company
9 September 1999
NEWINCIncorporation