Background WavePink WaveYellow Wave

OCADO RETAIL LIMITED (03875000)

OCADO RETAIL LIMITED (03875000) is an active UK company. incorporated on 11 November 1999. with registered office in Hatfield. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. OCADO RETAIL LIMITED has been registered for 26 years. Current directors include ANKERS, Mathew David, DOBBS, Adam Leslie, DOLAN, Alison Ann and 5 others.

Company Number
03875000
Status
active
Type
ltd
Incorporated
11 November 1999
Age
26 years
Address
Apollo Court 2 Bishop Square, Hatfield, AL10 9NE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
ANKERS, Mathew David, DOBBS, Adam Leslie, DOLAN, Alison Ann, GIBSON, Hannah, HENE, Lawrence, Dr, MACHIN, Stuart Barry, MATTHEWS, James Xavier, STEINER, Timothy
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCADO RETAIL LIMITED

OCADO RETAIL LIMITED is an active company incorporated on 11 November 1999 with the registered office located in Hatfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. OCADO RETAIL LIMITED was registered 26 years ago.(SIC: 47110)

Status

active

Active since 26 years ago

Company No

03875000

LTD Company

Age

26 Years

Incorporated 11 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 22 September 2025 (6 months ago)
Period: 4 December 2023 - 6 April 2025(17 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 7 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

OCADO LIMITED
From: 26 June 2001To: 16 June 2014
L.M. SOLUTIONS (UK) LIMITED
From: 31 January 2000To: 26 June 2001
PCO 225 LIMITED
From: 11 November 1999To: 31 January 2000
Contact
Address

Apollo Court 2 Bishop Square Hatfield Business Park Hatfield, AL10 9NE,

Previous Addresses

Apollo Court 2 Bishop Square Hatfield Business Park Hatfield Hertfordshire AL10 9EX United Kingdom
From: 6 August 2019To: 9 March 2023
Buildings One & Two Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL United Kingdom
From: 8 May 2017To: 6 August 2019
Buildings One & Two Trident Place Mosquito Way Hatfield England AL10 9UL England
From: 5 May 2017To: 8 May 2017
Titan Court 3 Bishops Square Hatfield Business Park Hatfield Hertfordshire AL10 9NE
From: 11 November 1999To: 5 May 2017
Timeline

79 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Nov 99
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Funding Round
Nov 09
Director Joined
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Feb 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
Sept 12
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Left
May 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Aug 14
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Capital Update
May 16
Director Joined
Mar 18
Capital Update
May 19
Loan Secured
May 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Jan 20
Director Joined
Jul 20
Loan Cleared
Dec 20
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Left
May 23
Director Joined
May 23
Director Joined
Sept 23
Owner Exit
Dec 23
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jan 26
Director Joined
Jan 26
10
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WISEMAN, Jonathan David

Active
2 Bishop Square, HatfieldAL10 9NE
Secretary
Appointed 11 Jan 2021

ANKERS, Mathew David

Active
2 Bishop Square, HatfieldAL10 9NE
Born September 1986
Director
Appointed 22 Sept 2023

DOBBS, Adam Leslie

Active
35 North Wharf Road, LondonW2 1NW
Born March 1980
Director
Appointed 17 Nov 2022

DOLAN, Alison Ann

Active
35 North Wharf Road, LondonW2 1NW
Born December 1969
Director
Appointed 01 Apr 2025

GIBSON, Hannah

Active
2 Bishop Square, HatfieldAL10 9NE
Born December 1983
Director
Appointed 20 Sept 2022

HENE, Lawrence, Dr

Active
2 Bishop Square, HatfieldAL10 9NE
Born October 1978
Director
Appointed 22 Jan 2026

MACHIN, Stuart Barry

Active
35 North Wharf Road, LondonW2 1NW
Born October 1970
Director
Appointed 05 Aug 2019

MATTHEWS, James Xavier

Active
Mosquito Way, HatfieldAL10 9UL
Born October 1983
Director
Appointed 26 Apr 2023

STEINER, Timothy

Active
2 Bishop Square, HatfieldAL10 9NE
Born December 1969
Director
Appointed 13 Apr 2000

ABRAMS, Neill

Resigned
Trident Place, HatfieldAL10 9UL
Secretary
Appointed 19 Sept 2000
Resigned 05 Aug 2019

BANE, Carolyn Louise

Resigned
2 Bishop Square, HatfieldAL10 9EX
Secretary
Appointed 05 Aug 2019
Resigned 01 Jan 2020

CALCOTT, Anya Catherine

Resigned
21 Seymour Road, LondonN8 0BJ
Secretary
Appointed 09 Dec 2003
Resigned 22 Apr 2005

COOPER, Robert Mcneill

Resigned
Trident Place, HatfieldAL10 9UL
Secretary
Appointed 28 Sept 2010
Resigned 05 Aug 2019

GISSING, Jason Mark Conrad

Resigned
15 Lowndes Square, LondonSW1X 9HB
Secretary
Appointed 02 Feb 2000
Resigned 19 Sept 2000

PAILEX CORPORATE SERVICES LIMITED

Resigned
First Floor 1 Bouverie House, LondonEC4A 2JD
Corporate secretary
Appointed 11 Nov 1999
Resigned 02 Feb 2000

ABRAMS, Neill

Resigned
Trident Place, HatfieldAL10 9UL
Born December 1964
Director
Appointed 19 Sept 2000
Resigned 05 Aug 2019

BRACEY, Andrew

Resigned
Bishops Square Business Park, HatfieldAL10 9NE
Born February 1967
Director
Appointed 02 Nov 2009
Resigned 23 Mar 2012

CLAYTON, Tom, Doctor

Resigned
3 Bishops Square Business Park, HatfieldAL10 9NE
Born April 1946
Director
Appointed 19 May 2000
Resigned 09 Mar 2010

DAINTITH, Stephen Wayne

Resigned
Mosquito Way, HatfieldAL10 9UL
Born May 1964
Director
Appointed 17 Nov 2022
Resigned 22 Jan 2026

EDWARDS, Jacqueline Marie

Resigned
Hanover House, BraySL6 2AA
Born June 1957
Director
Appointed 19 Sept 2000
Resigned 22 May 2001

ESOM, Steven Derek

Resigned
171 Victoria Street, LondonSW1E 5NN
Born November 1960
Director
Appointed 13 Oct 2000
Resigned 25 Feb 2004

FAIMAN, Jonathan Moss

Resigned
Titan Court, 3 Bishops Square, HatfieldAL10 9NE
Born February 1969
Director
Appointed 02 Feb 2000
Resigned 09 Mar 2010

FRAMPTON, Jeremy John

Resigned
1 Sutherland Avenue, Petts WoodBR5 1QX
Born March 1965
Director
Appointed 19 May 2000
Resigned 09 Mar 2010

GISSING, Jason Mark Conrad

Resigned
Titan Court, 3 Bishops Square, HatfieldAL10 9NE
Born October 1970
Director
Appointed 02 Feb 2000
Resigned 07 May 2014

GORRIE, Robert James Alexander

Resigned
10 Wood Lane, LondonN6 5UB
Born April 1959
Director
Appointed 13 Apr 2000
Resigned 09 Mar 2010

GRADE, Michael Ian

Resigned
Gray's Inn Road, LondonWC1X 8HF
Born March 1943
Director
Appointed 04 Oct 2006
Resigned 09 Mar 2010

GREGSON, Jeanette Margaret

Resigned
11 St Johns Hill Grove, LondonSW11 2RF
Born July 1964
Director
Appointed 11 Nov 1999
Resigned 02 Feb 2000

HENE, Lawrence, Dr

Resigned
2 Bishop Square, HatfieldAL10 9EX
Born October 1978
Director
Appointed 05 Aug 2019
Resigned 26 Apr 2023

JENSEN, Luke Giles William

Resigned
Trident Place, HatfieldAL10 9UL
Born April 1966
Director
Appointed 01 Mar 2018
Resigned 05 Aug 2019

LEWIS, Patrick

Resigned
Victoria Street, LondonSW1E 5NN
Born July 1965
Director
Appointed 21 Oct 2009
Resigned 09 Mar 2010

LYNAS, Brian

Resigned
Erinvale, EsherKT10 9LS
Born June 1948
Director
Appointed 11 Jan 2006
Resigned 10 Aug 2009

MAYFIELD, Andrew Charles, Sir

Resigned
171 Victoria Street, LondonSW1E 5NN
Born December 1966
Director
Appointed 13 Oct 2000
Resigned 14 Jan 2005

MCBRIDE, Niall James

Resigned
2 Bishop Square, HatfieldAL10 9EX
Born January 1979
Director
Appointed 13 Jan 2020
Resigned 19 Jan 2023

MCKAY, Alastair

Resigned
171 Victoria Street, LondonSW1E 5NN
Born February 1946
Director
Appointed 25 Jan 2005
Resigned 10 Nov 2008

MEGSON, Angela

Resigned
Old Cottage, Henley On ThamesRG9 5JE
Born February 1959
Director
Appointed 25 Feb 2004
Resigned 09 Jan 2006

Persons with significant control

3

2 Active
1 Ceased
35 North Wharf Road, LondonW2 1NW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Aug 2019
3 Bishops Square, HatfieldAL10 9NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Dec 2023
Trident Place, HatfieldAL10 9UL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

421

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 April 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 January 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2021
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
20 December 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Resolution
26 September 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 August 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
5 August 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Legacy
13 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 May 2019
SH19Statement of Capital
Legacy
13 May 2019
CAP-SSCAP-SS
Resolution
13 May 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 May 2016
SH19Statement of Capital
Legacy
20 May 2016
SH20SH20
Legacy
20 May 2016
CAP-SSCAP-SS
Resolution
20 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Mortgage Satisfy Charge Full
25 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Mortgage Satisfy Charge Full
5 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2014
MR04Satisfaction of Charge
Resolution
23 June 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 June 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Mortgage Satisfy Charge Full
2 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Legacy
7 December 2012
MG01MG01
Resolution
4 December 2012
RESOLUTIONSResolutions
Legacy
4 December 2012
MG01MG01
Legacy
23 November 2012
MG01MG01
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Legacy
16 June 2012
MG01MG01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Legacy
25 May 2012
MG01MG01
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Legacy
13 October 2010
MG02MG02
Legacy
8 October 2010
MG01MG01
Appoint Person Secretary Company With Name
29 September 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Legacy
7 July 2010
MG01MG01
Legacy
15 June 2010
MG04MG04
Legacy
10 June 2010
MG01MG01
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Legacy
10 March 2010
MG01MG01
Resolution
18 February 2010
RESOLUTIONSResolutions
Legacy
18 February 2010
MG01MG01
Capital Allotment Shares
15 February 2010
SH01Allotment of Shares
Legacy
9 February 2010
OC425OC425
Certificate Capital Reduction Issued Capital
9 February 2010
CERT15CERT15
Resolution
30 January 2010
RESOLUTIONSResolutions
Resolution
27 January 2010
RESOLUTIONSResolutions
Resolution
27 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
27 January 2010
SH01Allotment of Shares
Capital Allotment Shares
26 January 2010
SH01Allotment of Shares
Capital Allotment Shares
26 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Capital Allotment Shares
30 November 2009
SH01Allotment of Shares
Legacy
24 November 2009
88(2)Return of Allotment of Shares
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Legacy
30 October 2009
88(2)Return of Allotment of Shares
Legacy
30 October 2009
88(2)Return of Allotment of Shares
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Capital Allotment Shares
16 October 2009
SH01Allotment of Shares
Capital Allotment Shares
16 October 2009
SH01Allotment of Shares
Capital Allotment Shares
16 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
10 September 2009
88(2)Return of Allotment of Shares
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Legacy
18 February 2009
88(2)Return of Allotment of Shares
Legacy
22 January 2009
395Particulars of Mortgage or Charge
Legacy
21 January 2009
88(2)Return of Allotment of Shares
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Legacy
2 January 2009
88(2)Return of Allotment of Shares
Legacy
16 December 2008
363aAnnual Return
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
3 December 2008
88(2)Return of Allotment of Shares
Legacy
2 December 2008
88(2)Return of Allotment of Shares
Legacy
2 December 2008
88(2)Return of Allotment of Shares
Legacy
25 November 2008
88(2)Return of Allotment of Shares
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
88(2)Return of Allotment of Shares
Legacy
1 October 2008
403aParticulars of Charge Subject to s859A
Legacy
1 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Resolution
25 September 2008
RESOLUTIONSResolutions
Legacy
23 September 2008
395Particulars of Mortgage or Charge
Legacy
20 September 2008
395Particulars of Mortgage or Charge
Legacy
20 September 2008
395Particulars of Mortgage or Charge
Legacy
20 September 2008
395Particulars of Mortgage or Charge
Legacy
20 September 2008
395Particulars of Mortgage or Charge
Legacy
20 September 2008
395Particulars of Mortgage or Charge
Legacy
20 September 2008
395Particulars of Mortgage or Charge
Legacy
12 September 2008
88(2)Return of Allotment of Shares
Legacy
26 August 2008
88(2)Return of Allotment of Shares
Legacy
26 August 2008
88(2)Return of Allotment of Shares
Legacy
13 August 2008
88(2)Return of Allotment of Shares
Legacy
14 July 2008
288cChange of Particulars
Legacy
17 June 2008
88(2)Return of Allotment of Shares
Legacy
17 June 2008
88(2)Return of Allotment of Shares
Legacy
30 April 2008
88(2)Return of Allotment of Shares
Legacy
23 April 2008
88(2)Return of Allotment of Shares
Legacy
23 April 2008
88(2)Return of Allotment of Shares
Resolution
18 April 2008
RESOLUTIONSResolutions
Resolution
27 March 2008
RESOLUTIONSResolutions
Legacy
24 January 2008
88(2)R88(2)R
Legacy
23 January 2008
88(2)R88(2)R
Legacy
7 December 2007
363sAnnual Return (shuttle)
Legacy
22 October 2007
88(2)R88(2)R
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Resolution
26 September 2007
RESOLUTIONSResolutions
Legacy
22 September 2007
88(2)R88(2)R
Legacy
11 September 2007
88(2)R88(2)R
Legacy
24 July 2007
88(2)R88(2)R
Resolution
19 July 2007
RESOLUTIONSResolutions
Resolution
19 July 2007
RESOLUTIONSResolutions
Legacy
21 June 2007
88(2)R88(2)R
Legacy
20 June 2007
403aParticulars of Charge Subject to s859A
Legacy
20 June 2007
403aParticulars of Charge Subject to s859A
Legacy
12 June 2007
395Particulars of Mortgage or Charge
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Legacy
21 May 2007
88(2)R88(2)R
Legacy
25 April 2007
88(2)R88(2)R
Legacy
21 March 2007
88(2)R88(2)R
Legacy
10 March 2007
88(2)R88(2)R
Resolution
25 January 2007
RESOLUTIONSResolutions
Resolution
25 January 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
88(2)R88(2)R
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
88(2)R88(2)R
Legacy
20 September 2006
88(2)R88(2)R
Legacy
20 September 2006
88(2)R88(2)R
Legacy
21 August 2006
88(2)R88(2)R
Legacy
18 August 2006
395Particulars of Mortgage or Charge
Legacy
18 August 2006
88(2)R88(2)R
Legacy
15 August 2006
88(2)R88(2)R
Legacy
10 August 2006
88(2)R88(2)R
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Resolution
9 August 2006
RESOLUTIONSResolutions
Legacy
25 July 2006
88(2)R88(2)R
Legacy
23 June 2006
88(2)R88(2)R
Legacy
24 April 2006
88(2)R88(2)R
Legacy
19 April 2006
88(2)R88(2)R
Legacy
11 April 2006
88(2)R88(2)R
Resolution
10 April 2006
RESOLUTIONSResolutions
Legacy
10 April 2006
88(2)R88(2)R
Legacy
23 March 2006
88(2)R88(2)R
Legacy
15 March 2006
88(2)R88(2)R
Legacy
7 February 2006
88(2)R88(2)R
Legacy
31 January 2006
88(2)R88(2)R
Legacy
31 January 2006
88(2)R88(2)R
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
20 December 2005
288cChange of Particulars
Legacy
29 September 2005
88(2)R88(2)R
Legacy
29 September 2005
88(2)R88(2)R
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
7 September 2005
88(2)R88(2)R
Legacy
19 August 2005
88(2)R88(2)R
Legacy
19 August 2005
88(2)R88(2)R
Legacy
19 August 2005
88(2)R88(2)R
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Legacy
26 July 2005
88(2)R88(2)R
Legacy
14 July 2005
169169
Legacy
7 July 2005
88(2)R88(2)R
Resolution
7 July 2005
RESOLUTIONSResolutions
Resolution
7 July 2005
RESOLUTIONSResolutions
Legacy
24 June 2005
88(2)R88(2)R
Legacy
24 June 2005
88(2)R88(2)R
Legacy
21 June 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Legacy
15 June 2005
288cChange of Particulars
Legacy
8 June 2005
88(2)R88(2)R
Legacy
8 June 2005
88(2)R88(2)R
Legacy
24 May 2005
88(2)R88(2)R
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288cChange of Particulars
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
88(2)R88(2)R
Legacy
31 January 2005
88(2)R88(2)R
Legacy
25 January 2005
88(2)R88(2)R
Legacy
25 January 2005
88(2)R88(2)R
Legacy
24 January 2005
288bResignation of Director or Secretary
Resolution
4 January 2005
RESOLUTIONSResolutions
Legacy
22 December 2004
88(2)R88(2)R
Resolution
22 December 2004
RESOLUTIONSResolutions
Resolution
22 December 2004
RESOLUTIONSResolutions
Resolution
22 December 2004
RESOLUTIONSResolutions
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
18 December 2004
403aParticulars of Charge Subject to s859A
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Legacy
14 December 2004
88(2)R88(2)R
Resolution
19 November 2004
RESOLUTIONSResolutions
Resolution
19 November 2004
RESOLUTIONSResolutions
Legacy
19 November 2004
123Notice of Increase in Nominal Capital
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
29 October 2004
88(2)R88(2)R
Legacy
13 October 2004
288cChange of Particulars
Legacy
9 September 2004
288cChange of Particulars
Legacy
1 September 2004
88(2)R88(2)R
Legacy
1 September 2004
88(2)R88(2)R
Legacy
1 September 2004
88(2)R88(2)R
Legacy
30 July 2004
403aParticulars of Charge Subject to s859A
Legacy
30 July 2004
403aParticulars of Charge Subject to s859A
Legacy
4 June 2004
288cChange of Particulars
Legacy
4 June 2004
288cChange of Particulars
Legacy
4 June 2004
88(2)R88(2)R
Legacy
24 May 2004
88(2)R88(2)R
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
23 April 2004
88(2)R88(2)R
Legacy
15 April 2004
88(2)R88(2)R
Resolution
26 March 2004
RESOLUTIONSResolutions
Resolution
16 March 2004
RESOLUTIONSResolutions
Resolution
16 March 2004
RESOLUTIONSResolutions
Resolution
16 March 2004
RESOLUTIONSResolutions
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Miscellaneous
13 January 2004
MISCMISC
Miscellaneous
13 January 2004
MISCMISC
Miscellaneous
13 January 2004
MISCMISC
Miscellaneous
13 January 2004
MISCMISC
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
88(2)R88(2)R
Legacy
26 November 2003
288cChange of Particulars
Legacy
26 November 2003
288cChange of Particulars
Legacy
25 November 2003
288bResignation of Director or Secretary
Resolution
19 November 2003
RESOLUTIONSResolutions
Resolution
19 November 2003
RESOLUTIONSResolutions
Legacy
15 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
21 September 2003
AAAnnual Accounts
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
88(2)R88(2)R
Legacy
8 March 2003
288cChange of Particulars
Legacy
17 February 2003
88(2)R88(2)R
Legacy
28 January 2003
88(2)R88(2)R
Legacy
24 January 2003
88(2)R88(2)R
Resolution
14 January 2003
RESOLUTIONSResolutions
Resolution
6 January 2003
RESOLUTIONSResolutions
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 October 2002
AAAnnual Accounts
Legacy
14 August 2002
288cChange of Particulars
Legacy
14 August 2002
288cChange of Particulars
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
395Particulars of Mortgage or Charge
Legacy
11 July 2001
88(2)R88(2)R
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Certificate Change Of Name Company
26 June 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 June 2001
RESOLUTIONSResolutions
Resolution
20 June 2001
RESOLUTIONSResolutions
Legacy
20 June 2001
88(2)R88(2)R
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
287Change of Registered Office
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
30 March 2001
RESOLUTIONSResolutions
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
363sAnnual Return (shuttle)
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
88(2)Return of Allotment of Shares
Legacy
27 October 2000
123Notice of Increase in Nominal Capital
Resolution
27 October 2000
RESOLUTIONSResolutions
Resolution
27 October 2000
RESOLUTIONSResolutions
Resolution
27 October 2000
RESOLUTIONSResolutions
Resolution
27 October 2000
RESOLUTIONSResolutions
Resolution
27 October 2000
RESOLUTIONSResolutions
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
88(2)R88(2)R
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
88(2)R88(2)R
Legacy
29 August 2000
88(2)R88(2)R
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
88(2)R88(2)R
Legacy
6 July 2000
287Change of Registered Office
Legacy
5 July 2000
395Particulars of Mortgage or Charge
Resolution
30 June 2000
RESOLUTIONSResolutions
Resolution
30 June 2000
RESOLUTIONSResolutions
Resolution
30 June 2000
RESOLUTIONSResolutions
Legacy
30 June 2000
123Notice of Increase in Nominal Capital
Legacy
27 June 2000
88(2)R88(2)R
Resolution
27 June 2000
RESOLUTIONSResolutions
Resolution
27 June 2000
RESOLUTIONSResolutions
Legacy
15 June 2000
88(2)R88(2)R
Legacy
15 June 2000
123Notice of Increase in Nominal Capital
Legacy
15 June 2000
122122
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Resolution
1 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 January 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 November 1999
NEWINCIncorporation