Background WavePink WaveYellow Wave

OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED (04215209)

OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED (04215209) is an active UK company. incorporated on 11 May 2001. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED has been registered for 24 years. Current directors include ABDULAZIZ, Rabea, RUGARD, Jonathan.

Company Number
04215209
Status
active
Type
ltd
Incorporated
11 May 2001
Age
24 years
Address
42-44 Grosvenor Gardens, London, SW1W 0EB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ABDULAZIZ, Rabea, RUGARD, Jonathan
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED

OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED is an active company incorporated on 11 May 2001 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED was registered 24 years ago.(SIC: 55100)

Status

active

Active since 24 years ago

Company No

04215209

LTD Company

Age

24 Years

Incorporated 11 May 2001

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 26 August 2025 (8 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

11 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

OXFORD HOTEL VENTURES IMPERIAL WHARF LIMITED
From: 11 May 2001To: 15 May 2001
Contact
Address

42-44 Grosvenor Gardens London, SW1W 0EB,

Previous Addresses

2nd Floor 167-169 Great Portland Street London W1W 5PF England
From: 29 May 2019To: 9 November 2021
60 Welbeck Street London W1G 9XB England
From: 10 July 2018To: 29 May 2019
17 Dominion Street London EC2M 2EF England
From: 20 December 2017To: 10 July 2018
245 Broad Street Birmingham B1 2HQ
From: 11 May 2001To: 20 December 2017
Timeline

34 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Loan Secured
Oct 14
Loan Secured
Mar 15
Funding Round
Mar 15
Director Left
Apr 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Apr 16
Director Left
Aug 16
Director Joined
Aug 16
Owner Exit
Aug 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Apr 19
Director Joined
Nov 19
Director Left
May 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Nov 21
Director Left
May 24
Owner Exit
Aug 24
Funding Round
Aug 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Director Joined
Feb 25
2
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ABDULAZIZ, Rabea

Active
Grosvenor Gardens, LondonSW1W 0EB
Born February 1988
Director
Appointed 02 Nov 2021

RUGARD, Jonathan

Active
Grosvenor Gardens, LondonSW1W 0EB
Born August 1988
Director
Appointed 28 Jan 2025

COKER, Robert

Resigned
Ellerker House, Shepton MalletBA4 6PE
Secretary
Appointed 11 May 2001
Resigned 11 May 2001

COKER, Robert

Resigned
Ellerker House, Shepton MalletBA4 6PE
Secretary
Appointed 11 May 2001
Resigned 22 Apr 2002

DALY, Seamus

Resigned
80 Carrig Oscair, NaasIRISH
Secretary
Appointed 22 Apr 2002
Resigned 14 Jun 2007

GALLAGHER, Michael

Resigned
Dominion Street, LondonEC2M 2EF
Secretary
Appointed 31 Jan 2018
Resigned 04 Jul 2018

GUY, Darren William

Resigned
Shrewsbury, Dublin
Secretary
Appointed 01 Oct 2013
Resigned 20 Dec 2017

JOHNSTON, Stephen Valentine

Resigned
48 Torcaill, County Dublin
Secretary
Appointed 22 Aug 2007
Resigned 15 Sept 2009

JORDAN, Linda Ann

Resigned
245 Broad StreetB1 2HQ
Secretary
Appointed 15 Sept 2009
Resigned 18 Jul 2012

QUINLAN PRIVATE SECRETARIAL LIMITED

Resigned
8 Raglan Road, BallsbridgeIRISH
Corporate secretary
Appointed 14 Jun 2007
Resigned 22 Aug 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 May 2001
Resigned 11 May 2001

BARUCH, Guy David

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born August 1969
Director
Appointed 13 Dec 2018
Resigned 01 May 2020

BRADLEY, Pauline Anne

Resigned
Spruce Tree House, AuchterarderPH4 1RG
Born June 1961
Director
Appointed 14 Jun 2007
Resigned 25 Jun 2008

BRENNAN, John Joseph

Resigned
Welbeck Street, LondonW1G 9XB
Born March 1962
Director
Appointed 04 Dec 2008
Resigned 04 May 2018

DIMITRIADIS, Christos

Resigned
Welbeck Street, LondonW1G 9XB
Born January 1971
Director
Appointed 04 Jul 2018
Resigned 14 Dec 2018

DOWD, Thomas

Resigned
245 Broad StreetB1 2HQ
Born June 1964
Director
Appointed 14 Jun 2007
Resigned 13 Mar 2015

GALLAGHER, John

Resigned
Beaumont House, Waltham Terrace, BlackrockIRISH
Born August 1959
Director
Appointed 02 Apr 2007
Resigned 14 Jun 2007

GALLAGHER, Michael

Resigned
Dominion Street, LondonEC2M 2EF
Born April 1978
Director
Appointed 31 Jan 2018
Resigned 04 Jul 2018

GEOGHEGAN, John Niall

Resigned
Glenveagh, 11 Orwell Park, Dublin 6IRISH
Born December 1958
Director
Appointed 22 Aug 2007
Resigned 31 Oct 2008

GEOGHEGAN, Niall

Resigned
Glenveagh, RathgarIRISH
Born December 1958
Director
Appointed 01 Aug 2003
Resigned 02 Apr 2007

GUY, Darren

Resigned
245 Broad StreetB1 2HQ
Born January 1978
Director
Appointed 17 Aug 2016
Resigned 20 Dec 2017

HOOPER, Richard

Resigned
27 Knocknacree Park, Dalkey
Born August 1936
Director
Appointed 01 Oct 2002
Resigned 01 Aug 2003

HORTHY, Sharif Istvan

Resigned
43 St Annes Crescent, LewesBN7 1SD
Born January 1941
Director
Appointed 11 May 2001
Resigned 22 Feb 2002

JERUSHALMI, Sivan

Resigned
Grosvenor Gardens, LondonSW1W 0EB
Born May 1980
Director
Appointed 15 Nov 2019
Resigned 02 Nov 2021

JOHNSTON, Stephen Valentine

Resigned
48 Torcaill, County Dublin
Born February 1970
Director
Appointed 22 Aug 2007
Resigned 22 Aug 2007

KING, Patrick

Resigned
18 Wooddale Crescent Firhouse, Dublin 24
Born April 1970
Director
Appointed 01 Sept 2006
Resigned 02 Apr 2007

MACQUILLAN, Paul

Resigned
Old Bridge House, NavanIRISH
Born June 1958
Director
Appointed 22 Apr 2002
Resigned 01 Sept 2006

MCCANN, Patrick Anthony

Resigned
31 Torquay Wood, Dublin 18IRISH
Born September 1951
Director
Appointed 22 Apr 2002
Resigned 01 Jun 2006

NELSON, Elizabeth Ann Mary

Resigned
Manor Farm, BridportDT6 6AT
Born March 1938
Director
Appointed 22 Apr 2002
Resigned 31 Dec 2002

O'TIGHEARNAIGH, Cormac

Resigned
245 Broad StreetB1 2HQ
Born October 1968
Director
Appointed 07 Apr 2008
Resigned 17 Aug 2016

QUIGLEY, Thomas Kelly

Resigned
Flat 97 New Riverhead Building, LondonEC1R 4UP
Born November 1962
Director
Appointed 22 Apr 2002
Resigned 22 Apr 2002

RUSSELL, Nicholas David

Resigned
Grosvenor Gardens, LondonSW1W 0EB
Born November 1975
Director
Appointed 02 Nov 2021
Resigned 13 Dec 2023

TURNER, Adrian

Resigned
5 Mountbrook, StillorganIRISH
Born June 1969
Director
Appointed 02 Apr 2007
Resigned 14 Jun 2007

WOOD, Simon Christopher

Resigned
Christmas Cottage, Kings LangleyWD4 9EZ
Born June 1963
Director
Appointed 24 May 2001
Resigned 22 Apr 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 May 2001
Resigned 11 May 2001

Persons with significant control

4

1 Active
3 Ceased
Grosvenor Gardens, LondonSW1W 0EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2024
167-169 Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2018
Ceased 16 Aug 2024
Victoria Road, Isle Of ManIM2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2018
Ceased 20 Dec 2018
Broad Street, BirminghamB1 2HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Auditors Resignation Company
16 April 2025
AUDAUD
Second Filing Of Director Appointment With Name
18 March 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Memorandum Articles
4 September 2024
MAMA
Capital Name Of Class Of Shares
24 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 August 2024
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 August 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Memorandum Articles
16 January 2023
MAMA
Resolution
16 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Legacy
30 April 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
31 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
27 November 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Capital Allotment Shares
30 March 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Appoint Person Secretary Company With Name
1 October 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Resolution
22 March 2013
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
13 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
18 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Full
9 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2009
AAAnnual Accounts
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
27 October 2007
155(6)a155(6)a
Legacy
26 October 2007
403aParticulars of Charge Subject to s859A
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
363aAnnual Return
Legacy
22 October 2007
395Particulars of Mortgage or Charge
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
403b403b
Legacy
19 April 2007
287Change of Registered Office
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
395Particulars of Mortgage or Charge
Legacy
9 May 2006
155(6)a155(6)a
Resolution
22 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
14 October 2005
363aAnnual Return
Legacy
14 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
30 October 2004
363sAnnual Return (shuttle)
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
225Change of Accounting Reference Date
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
225Change of Accounting Reference Date
Legacy
31 May 2002
287Change of Registered Office
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 May 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 May 2001
NEWINCIncorporation