Background WavePink WaveYellow Wave

OBS MEDICAL LIMITED (03955861)

OBS MEDICAL LIMITED (03955861) is an active UK company. incorporated on 24 March 2000. with registered office in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. OBS MEDICAL LIMITED has been registered for 26 years. Current directors include COCKELL, Allan, DIDCOTE, Simon, SIMON, Ann, Dr.

Company Number
03955861
Status
active
Type
ltd
Incorporated
24 March 2000
Age
26 years
Address
Unit 14 Cirencester Office Park, Cirencester, GL7 6JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
COCKELL, Allan, DIDCOTE, Simon, SIMON, Ann, Dr
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBS MEDICAL LIMITED

OBS MEDICAL LIMITED is an active company incorporated on 24 March 2000 with the registered office located in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. OBS MEDICAL LIMITED was registered 26 years ago.(SIC: 72190)

Status

active

Active since 26 years ago

Company No

03955861

LTD Company

Age

26 Years

Incorporated 24 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

OXFORD BIOSIGNALS LIMITED
From: 11 April 2000To: 19 January 2010
RMBKNE1 LIMITED
From: 24 March 2000To: 11 April 2000
Contact
Address

Unit 14 Cirencester Office Park Tetbury Road Cirencester, GL7 6JJ,

Previous Addresses

5G Park Square Milton Park Abingdon Oxfordshire OX14 4RR England
From: 14 July 2017To: 22 June 2021
Brook House 174 Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD
From: 18 December 2012To: 14 July 2017
, Brook House, 174 Milton Park, Abingdon, Oxon, OX14 4SE
From: 24 March 2000To: 18 December 2012
Timeline

81 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Funding Round
Oct 09
Funding Round
Dec 09
Director Left
Feb 10
Director Joined
Feb 10
Funding Round
Apr 10
Funding Round
May 10
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Feb 11
Funding Round
Mar 11
Funding Round
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Funding Round
Sept 11
Director Left
Feb 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Dec 12
Funding Round
Oct 13
Director Joined
Dec 14
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Director Left
Jul 16
Director Joined
Jan 17
Director Left
Feb 17
Director Left
Jun 17
Loan Secured
Aug 17
Funding Round
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Jun 18
Funding Round
Jan 19
Funding Round
Mar 19
Funding Round
Jun 19
Funding Round
Oct 19
Owner Exit
Jan 20
New Owner
Jan 20
Funding Round
Mar 20
Funding Round
Apr 20
Director Left
Jun 20
Funding Round
Jul 20
Funding Round
Dec 20
Funding Round
Mar 21
Funding Round
Jul 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
Jul 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Nov 23
Funding Round
Mar 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Dec 24
Funding Round
Apr 25
Funding Round
Jul 25
Funding Round
Nov 25
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
40
Funding
37
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

COCKELL, Allan

Active
Cirencester Office Park, CirencesterGL7 6JJ
Born March 1961
Director
Appointed 05 Jun 2018

DIDCOTE, Simon

Active
Cirencester Office Park, CirencesterGL7 6JJ
Born December 1979
Director
Appointed 05 Jan 2017

SIMON, Ann, Dr

Active
Cirencester Office Park, CirencesterGL7 6JJ
Born November 1953
Director
Appointed 05 Jun 2018

HOBDAY, Pauline Ann

Resigned
Burgundy House, Braddens Furlong, AylesburyHP18 9BL
Secretary
Appointed 19 May 2000
Resigned 30 Jan 2004

LEYLAND, Peter Anthony

Resigned
174 Brook Drive, AbingdonOX14 4SD
Secretary
Appointed 26 Oct 2015
Resigned 23 Mar 2016

MEAR, David Edward Anderson

Resigned
Park Square, AbingdonOX14 4RR
Secretary
Appointed 04 Sept 2017
Resigned 31 May 2018

MILLER, Felicia

Resigned
174 Brook Drive, AbingdonOX14 4SD
Secretary
Appointed 08 Dec 2015
Resigned 07 Jun 2016

MORGAN COLE (NOMINEES) LIMITED

Resigned
Buxton Court, OxfordOX2 0SZ
Corporate nominee secretary
Appointed 24 Mar 2000
Resigned 19 May 2000

WCPHD SECRETARIES LIMITED

Resigned
5th Floor Alder Castle, LondonEC2V 7QJ
Corporate secretary
Appointed 30 Jan 2004
Resigned 26 Oct 2015

ASKEW, Herbert Frank, Dr.

Resigned
2 Swan Close, BicesterOX25 1TU
Born January 1944
Director
Appointed 28 Apr 2000
Resigned 08 Oct 2003

CHENG, Frank

Resigned
5306 Gray Eagle Ct, Indiana
Born October 1967
Director
Appointed 06 Sept 2007
Resigned 13 Mar 2009

COCKELL, Allan Charles Edwin

Resigned
Corner House, Hamilton ParishHS02
Born March 1961
Director
Appointed 24 Jan 2006
Resigned 12 Jul 2011

CORNHILL, John Frederick, Dr

Resigned
800 Fith Avenue, Suite 6g, New York
Born July 1949
Director
Appointed 26 Jan 2004
Resigned 11 Dec 2008

FARRANT, Nicholas William

Resigned
9 Rectory Road, BristolBS36 2BN
Born December 1970
Director
Appointed 31 Jan 2007
Resigned 16 Jul 2009

FELDMAR, Jacques

Resigned
Park Square, AbingdonOX14 4RR
Born March 1969
Director
Appointed 05 Jun 2018
Resigned 31 May 2020

FELDMAR, Jacques

Resigned
174 Milton Park, AbingdonOX14 4SE
Born March 1969
Director
Appointed 22 Jul 2010
Resigned 17 Apr 2012

HEATH, Andrew James

Resigned
34b Main Street, DerbyDE72 3ES
Born January 1964
Director
Appointed 07 Oct 2003
Resigned 08 Jun 2006

HOBDAY, Pauline Ann

Resigned
Burgundy House, Braddens Furlong, AylesburyHP18 9BL
Born May 1952
Director
Appointed 19 May 2000
Resigned 30 Jan 2004

HUMM, Roger James

Resigned
Dinghurst Road, WinscombeBS25 5PJ
Born February 1959
Director
Appointed 19 May 2000
Resigned 22 May 2006

LEYLAND, Peter Anthony

Resigned
174 Brook Drive, AbingdonOX14 4SD
Born May 1955
Director
Appointed 17 Apr 2012
Resigned 23 Mar 2016

MEAR, David Edward Anderson

Resigned
Park Square, AbingdonOX14 4RR
Born April 1967
Director
Appointed 23 Nov 2017
Resigned 16 May 2018

MOON, Richard James

Resigned
Chestnut Barn Parsonage Lane, BathBA3 4JZ
Born November 1950
Director
Appointed 07 Oct 2003
Resigned 12 Jul 2011

NICHOLLS, Paul

Resigned
4 Uxbridge Close, SouthamptonSO31 7LP
Born July 1961
Director
Appointed 01 Oct 2004
Resigned 23 Jan 2006

OTTER, James Anthony

Resigned
Milton Park, AbingdonOX14 4SE
Born November 1957
Director
Appointed 04 Jan 2010
Resigned 23 Jun 2010

PEGGRAM, Clive Richard

Resigned
Beltons, MaidenheadSL6 9AN
Born November 1959
Director
Appointed 19 May 2000
Resigned 28 Jun 2004

QUAIL, Crispin Francis

Resigned
174 Brook Drive, AbingdonOX14 4SD
Born October 1960
Director
Appointed 17 Apr 2012
Resigned 23 Apr 2015

ROWAN, Mark Derrick Ranulph

Resigned
18 Alexander Street, LondonW2 5NT
Born July 1958
Director
Appointed 28 Jun 2004
Resigned 24 Jan 2006

ROWAN, Mark Derrick Ranulph

Resigned
18 Alexander Street, LondonW2 5NT
Born July 1958
Director
Appointed 28 Jun 2004
Resigned 24 Jan 2006

SANDBERG, Richard Alvin

Resigned
174 Brook Drive, AbingdonOX14 4SD
Born July 1942
Director
Appointed 23 Apr 2015
Resigned 29 Apr 2017

SIMON, Ann Juliet Bateman, Dr

Resigned
174 Brook Drive, AbingdonOX14 4SD
Born November 1953
Director
Appointed 25 Apr 2012
Resigned 23 Apr 2015

SIMON, Crispin

Resigned
Combe Hay, BathBA2 7EG
Born March 1958
Director
Appointed 12 Jul 2011
Resigned 01 Feb 2012

SMYTH, Robert Franklin

Resigned
174 Brook Drive, AbingdonOX14 4SD
Born July 1957
Director
Appointed 23 Apr 2015
Resigned 26 Oct 2015

TARASSENKO, Lionel, Professor

Resigned
174 Milton Park, AbingdonOX14 4SE
Born April 1957
Director
Appointed 19 Oct 2010
Resigned 04 Jun 2011

TARASSENKO, Lionel, Professor

Resigned
68 Old Road, OxfordOX3 7LP
Born April 1957
Director
Appointed 19 May 2000
Resigned 15 Dec 2009

THOMPSON, Mark Steven

Resigned
2 Field Head Way, DerbyDE21 2UQ
Born March 1970
Director
Appointed 08 Jun 2006
Resigned 25 Jan 2011

Persons with significant control

2

1 Active
1 Ceased

Comvest

Ceased
12 Par-La-Ville Road, Hamilton

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Allan Cockell

Active
Cirencester Office Park, CirencesterGL7 6JJ
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

246

Capital Allotment Shares
1 April 2026
SH01Allotment of Shares
Capital Allotment Shares
31 March 2026
SH01Allotment of Shares
Capital Allotment Shares
31 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Resolution
25 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Capital Allotment Shares
4 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Second Filing Notification Of A Person With Significant Control
25 April 2022
RP04PSC01RP04PSC01
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Resolution
16 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Capital Allotment Shares
2 January 2022
SH01Allotment of Shares
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Capital Allotment Shares
21 March 2021
SH01Allotment of Shares
Capital Allotment Shares
20 December 2020
SH01Allotment of Shares
Resolution
6 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Capital Allotment Shares
25 March 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Capital Allotment Shares
26 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Auditors Resignation Company
5 November 2018
AUDAUD
Resolution
23 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Memorandum Articles
1 December 2017
MAMA
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Capital Allotment Shares
14 November 2017
SH01Allotment of Shares
Resolution
7 November 2017
RESOLUTIONSResolutions
Resolution
2 November 2017
RESOLUTIONSResolutions
Resolution
4 October 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 September 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
1 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Accounts With Accounts Type Group
2 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2015
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
16 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Second Filing Of Form With Form Type
22 December 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
19 December 2014
RP04RP04
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Resolution
17 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Resolution
25 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Corporate Director Company With Change Date
6 May 2014
CH02Change of Corporate Director Details
Capital Allotment Shares
16 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Auditors Resignation Company
15 April 2013
AUDAUD
Auditors Resignation Company
19 March 2013
AUDAUD
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
10 December 2012
AP02Appointment of Corporate Director
Accounts With Accounts Type Small
22 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Legacy
27 April 2012
MG01MG01
Second Filing Of Form With Form Type
16 February 2012
RP04RP04
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Accounts With Accounts Type Small
1 February 2012
AAAnnual Accounts
Capital Allotment Shares
29 September 2011
SH01Allotment of Shares
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Capital Allotment Shares
23 August 2011
SH01Allotment of Shares
Resolution
7 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Capital Allotment Shares
28 March 2011
SH01Allotment of Shares
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Accounts With Accounts Type Small
28 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Resolution
6 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Capital Allotment Shares
5 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Capital Allotment Shares
27 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Certificate Change Of Name Company
19 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 January 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Capital Allotment Shares
22 December 2009
SH01Allotment of Shares
Statement Of Companys Objects
19 November 2009
CC04CC04
Capital Allotment Shares
22 October 2009
SH01Allotment of Shares
Resolution
22 October 2009
RESOLUTIONSResolutions
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Legacy
27 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 January 2009
AAAnnual Accounts
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
7 July 2008
363aAnnual Return
Legacy
21 April 2008
363aAnnual Return
Legacy
5 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
23 January 2008
AAAnnual Accounts
Legacy
2 December 2007
88(2)O88(2)O
Legacy
9 November 2007
88(2)R88(2)R
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
88(2)R88(2)R
Resolution
17 May 2007
RESOLUTIONSResolutions
Resolution
17 May 2007
RESOLUTIONSResolutions
Legacy
17 May 2007
122122
Legacy
5 April 2007
363aAnnual Return
Legacy
2 March 2007
287Change of Registered Office
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
88(2)R88(2)R
Resolution
17 January 2007
RESOLUTIONSResolutions
Resolution
17 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
21 September 2006
88(2)R88(2)R
Legacy
14 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
123Notice of Increase in Nominal Capital
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Legacy
8 June 2006
88(2)R88(2)R
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 2004
AAAnnual Accounts
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288cChange of Particulars
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 January 2004
AAAnnual Accounts
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
88(2)R88(2)R
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
29 October 2003
RESOLUTIONSResolutions
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Resolution
19 March 2002
RESOLUTIONSResolutions
Memorandum Articles
19 March 2002
MEM/ARTSMEM/ARTS
Resolution
19 March 2002
RESOLUTIONSResolutions
Resolution
3 October 2001
RESOLUTIONSResolutions
Resolution
3 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 September 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Statement Of Affairs
9 June 2000
SASA
Legacy
9 June 2000
88(2)R88(2)R
Statement Of Affairs
9 June 2000
SASA
Legacy
9 June 2000
88(2)R88(2)R
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
287Change of Registered Office
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
88(2)R88(2)R
Legacy
30 May 2000
88(2)R88(2)R
Resolution
30 May 2000
RESOLUTIONSResolutions
Resolution
30 May 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 March 2000
NEWINCIncorporation