Background WavePink WaveYellow Wave

OPTITUNE LIMITED (04237882)

OPTITUNE LIMITED (04237882) is an active UK company. incorporated on 20 June 2001. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OPTITUNE LIMITED has been registered for 24 years. Current directors include KARKKAINEN, Ari, SUONENLAHTI, Mikko-Jussi, WONG, Mun Keong.

Company Number
04237882
Status
active
Type
ltd
Incorporated
20 June 2001
Age
24 years
Address
5th Floor Halo, Bristol, BS1 6AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KARKKAINEN, Ari, SUONENLAHTI, Mikko-Jussi, WONG, Mun Keong
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTITUNE LIMITED

OPTITUNE LIMITED is an active company incorporated on 20 June 2001 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OPTITUNE LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04237882

LTD Company

Age

24 Years

Incorporated 20 June 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 May 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

OPTITUNE PLC
From: 20 June 2001To: 3 March 2021
Contact
Address

5th Floor Halo Counterslip Bristol, BS1 6AJ,

Previous Addresses

2 Temple Back East Temple Quay Bristol BS1 6EG
From: 28 February 2012To: 11 April 2023
Buckingham House 10 Station Road Gerrards Cross Buckinghamshire SL9 8EL
From: 11 January 2012To: 28 February 2012
Eaton Mews, Badminton Court Church Street Amersham Buckinghamshire HP7 0DD United Kingdom
From: 20 June 2001To: 11 January 2012
Timeline

87 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Nov 09
Director Left
May 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Funding Round
Jan 11
Funding Round
Jan 11
Director Left
Feb 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Director Joined
Aug 11
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
May 12
Funding Round
May 12
Funding Round
Jun 12
Funding Round
Jul 12
Director Joined
Jul 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Nov 12
Funding Round
Feb 13
Funding Round
Feb 13
Director Joined
Mar 13
Funding Round
May 13
Funding Round
May 13
Director Left
Jun 13
Director Joined
Jun 13
Funding Round
Jul 13
Funding Round
Jul 13
Director Left
Sept 13
Director Left
Sept 13
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
Feb 14
Director Joined
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Director Joined
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Director Joined
Aug 14
Funding Round
Oct 14
Funding Round
Oct 14
Director Left
Dec 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Mar 15
Funding Round
Nov 17
Director Joined
Jun 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Dec 18
Funding Round
Dec 18
Funding Round
Apr 19
Director Left
Jun 19
Funding Round
Aug 19
Funding Round
Mar 20
Director Left
Mar 20
Director Joined
May 20
Director Joined
Jun 20
Director Left
Aug 20
Director Joined
Aug 20
Funding Round
Nov 20
Funding Round
Feb 21
Funding Round
Mar 21
Director Left
Dec 21
Director Left
Mar 22
Director Left
Mar 22
Capital Update
Jul 24
48
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

KARKKAINEN, Ari

Active
2 C11, Oulu90650
Born September 1976
Director
Appointed 12 Jan 2015

SUONENLAHTI, Mikko-Jussi

Active
Oulu90570
Born June 1959
Director
Appointed 25 Jun 2020

WONG, Mun Keong

Active
Rohas Perkasa, Kuala Lumpur50250
Born May 1961
Director
Appointed 01 Dec 2014

BAINES, Paul Simon

Resigned
Church Street, BathBA2 6BA
Secretary
Appointed 12 Jan 2015
Resigned 24 Feb 2023

MILLER, Timothy John, Dr

Resigned
Grantbridge Street, LondonN1 8JN
Secretary
Appointed 13 Feb 2014
Resigned 01 Dec 2014

PARKER, Robert Glyn

Resigned
Rosebery Gardens, LondonW13 0HD
Secretary
Appointed 11 Jun 2013
Resigned 31 Jan 2014

SHERIDAN, Dominic Richard Rex

Resigned
4 Cranhill Road, BathBA1 2YF
Secretary
Appointed 15 Mar 2006
Resigned 05 Sept 2007

THOMSON, Jakki

Resigned
Chestnut House, HungerfordRG17 0DB
Secretary
Appointed 20 Jun 2001
Resigned 23 Feb 2006

ALAN LOWE & CO (NOMINEE) LIMITED

Resigned
Station Road, Gerrards CrossSL9 8EL
Corporate secretary
Appointed 07 Sept 2007
Resigned 14 Feb 2012

HILLGATE SECRETARIAL LIMITED

Resigned
6th Floor One London Wall, LondonEC2Y 5EB
Corporate secretary
Appointed 20 Jun 2001
Resigned 20 Feb 2007

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate secretary
Appointed 14 Feb 2012
Resigned 01 May 2013

BAINES, Paul Simon

Resigned
Church Street, BathBA2 6BA
Born January 1972
Director
Appointed 21 Nov 2013
Resigned 22 Feb 2022

CHASEMORE, David Lyndon

Resigned
6 Charlotte Street, BathBA1 2NE
Born May 1958
Director
Appointed 07 Dec 2017
Resigned 14 Aug 2018

CROSBY, Daniel John

Resigned
Temple Back East, BristolBS1 6EG
Born May 1962
Director
Appointed 12 Jan 2015
Resigned 30 Mar 2020

DAMIRJI, Abdul Hadi

Resigned
26 Hanover Gate Mansions, LondonNW1 4SL
Born April 1957
Director
Appointed 20 Jun 2001
Resigned 05 Feb 2011

GORDON, Graeme

Resigned
Doune Park, DunfermlineKY11 9LX
Born April 1973
Director
Appointed 29 Nov 2018
Resigned 17 May 2019

KARKKAINEN, Ari

Resigned
Marituvantie 2c11, Fi 90650
Born September 1976
Director
Appointed 19 May 2009
Resigned 01 Aug 2013

KING, Andrew Peter

Resigned
26 Chivalry Road, LondonSW11 1HT
Born February 1965
Director
Appointed 19 Feb 2007
Resigned 23 Nov 2007

LEE-BARBER, Jeremy John

Resigned
Thistlewood, GuernseyGY1 1RP
Born March 1961
Director
Appointed 18 May 2009
Resigned 12 Jan 2015

LIM, Kern

Resigned
Maxwell House, Singapore069113
Born April 1970
Director
Appointed 29 May 2014
Resigned 22 Jan 2015

MILLER, Timothy John

Resigned
42 Grantbridge Street, LondonN1 8JN
Born October 1957
Director
Appointed 23 Jun 2008
Resigned 01 Dec 2014

MURPHY, Sean Seosamh Padraig

Resigned
10 Hill House Close, LondonN21 1LG
Born March 1961
Director
Appointed 01 Sept 2001
Resigned 05 Jan 2010

NORWICH, Roger Peter

Resigned
Rue Lucas, SarkGY1 1SE
Born April 1950
Director
Appointed 09 Oct 2018
Resigned 09 Dec 2021

NORWICH, Roger Peter

Resigned
Rue Lucas, SarkGY1 1SE
Born April 1950
Director
Appointed 01 Mar 2013
Resigned 30 Dec 2014

PARKER, Robert Glyn

Resigned
Rosebery Gardens, LondonW13 0HD
Born January 1966
Director
Appointed 25 Jun 2012
Resigned 01 Aug 2013

PRICE, David John

Resigned
Ashe, BasingstokeRG25 3AE
Born March 1955
Director
Appointed 09 Jul 2014
Resigned 06 Aug 2018

PSCHIRER, Neil

Resigned
Apt. 215, Parede2775-297
Born April 1974
Director
Appointed 06 Apr 2020
Resigned 22 Feb 2022

RANTALA, Juha, Dr

Resigned
Koidu 89-7 Street, Talinn
Born June 1974
Director
Appointed 28 Nov 2006
Resigned 08 Jan 2015

SHERIDAN, Dominic Richard Rex

Resigned
4 Cranhill Road, BathBA1 2YF
Born October 1961
Director
Appointed 30 Jul 2002
Resigned 01 Jun 2010

SPICKERNELL, James William Richard

Resigned
1 Skelwith Road, LondonW6 9EX
Born April 1965
Director
Appointed 20 Jun 2001
Resigned 14 Jun 2006

VERMEULEN, Frank Willem

Resigned
20 Pepsi Road, Riyadh11492
Born February 1946
Director
Appointed 10 Mar 2008
Resigned 01 Jun 2010

WARLEY, Richard Shane

Resigned
Nightingale Square, LondonSW12 8QN
Born April 1965
Director
Appointed 01 Mar 2013
Resigned 25 Jun 2013

WATSON, Gregory George

Resigned
St Austell Road, LondonSE13 7EQ
Born December 1957
Director
Appointed 01 Dec 2014
Resigned 17 Jun 2020

HILLGATE NOMINEES LIMITED

Resigned
7th Floor, LondonEC4M 7HW
Corporate director
Appointed 20 Jun 2001
Resigned 20 Jun 2001

HILLGATE SECRETARIAL LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate director
Appointed 20 Jun 2001
Resigned 20 Jun 2001
Fundings
Financials
Latest Activities

Filing History

238

Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 July 2024
SH19Statement of Capital
Legacy
24 July 2024
SH20SH20
Legacy
24 July 2024
CAP-SSCAP-SS
Resolution
24 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
9 December 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Certificate Re Registration Public Limited Company To Private
3 March 2021
CERT10CERT10
Reregistration Public To Private Company
3 March 2021
RR02RR02
Re Registration Memorandum Articles
3 March 2021
MARMAR
Resolution
3 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Capital Allotment Shares
25 March 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 October 2019
RP04SH01RP04SH01
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
26 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Resolution
17 April 2019
RESOLUTIONSResolutions
Resolution
17 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Resolution
8 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Second Filing Of Form With Form Type
21 May 2015
RP04RP04
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 January 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Capital Allotment Shares
31 October 2014
SH01Allotment of Shares
Capital Allotment Shares
31 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Group
14 July 2014
AAAnnual Accounts
Capital Allotment Shares
8 July 2014
SH01Allotment of Shares
Capital Allotment Shares
8 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Capital Allotment Shares
31 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Capital Allotment Shares
21 March 2014
SH01Allotment of Shares
Capital Allotment Shares
21 March 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
18 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Capital Allotment Shares
4 February 2014
SH01Allotment of Shares
Termination Secretary Company With Name
31 January 2014
TM02Termination of Secretary
Capital Allotment Shares
27 January 2014
SH01Allotment of Shares
Capital Allotment Shares
4 December 2013
SH01Allotment of Shares
Resolution
12 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 June 2013
AP03Appointment of Secretary
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Termination Secretary Company With Name
2 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Capital Allotment Shares
28 November 2012
SH01Allotment of Shares
Capital Allotment Shares
1 November 2012
SH01Allotment of Shares
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Capital Allotment Shares
10 August 2012
SH01Allotment of Shares
Capital Allotment Shares
10 August 2012
SH01Allotment of Shares
Resolution
3 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Capital Allotment Shares
18 July 2012
SH01Allotment of Shares
Capital Allotment Shares
14 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
13 June 2012
AAAnnual Accounts
Capital Allotment Shares
25 May 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type
23 May 2012
RP04RP04
Capital Allotment Shares
4 May 2012
SH01Allotment of Shares
Capital Allotment Shares
11 April 2012
SH01Allotment of Shares
Capital Allotment Shares
11 April 2012
SH01Allotment of Shares
Capital Allotment Shares
11 April 2012
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
28 February 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
16 January 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Capital Allotment Shares
19 July 2011
SH01Allotment of Shares
Capital Allotment Shares
19 July 2011
SH01Allotment of Shares
Capital Allotment Shares
19 July 2011
SH01Allotment of Shares
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Capital Allotment Shares
21 July 2010
SH01Allotment of Shares
Capital Allotment Shares
21 July 2010
SH01Allotment of Shares
Capital Allotment Shares
21 July 2010
SH01Allotment of Shares
Capital Allotment Shares
21 July 2010
SH01Allotment of Shares
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Capital Allotment Shares
9 July 2010
SH01Allotment of Shares
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Accounts With Accounts Type Group
10 January 2010
AAAnnual Accounts
Appoint Corporate Director Company With Name
18 November 2009
AP02Appointment of Corporate Director
Legacy
20 July 2009
363aAnnual Return
Legacy
20 July 2009
88(2)Return of Allotment of Shares
Legacy
20 July 2009
88(2)Return of Allotment of Shares
Legacy
20 July 2009
88(2)Return of Allotment of Shares
Legacy
20 July 2009
88(2)Return of Allotment of Shares
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
287Change of Registered Office
Accounts With Accounts Type Group
4 February 2009
AAAnnual Accounts
Legacy
30 September 2008
363sAnnual Return (shuttle)
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 January 2008
AAAnnual Accounts
Legacy
2 December 2007
88(2)R88(2)R
Legacy
2 December 2007
88(2)R88(2)R
Legacy
20 September 2007
353353
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
363sAnnual Return (shuttle)
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
353353
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
287Change of Registered Office
Legacy
2 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 February 2007
AAAnnual Accounts
Legacy
31 October 2006
88(2)O88(2)O
Legacy
23 August 2006
363aAnnual Return
Legacy
23 August 2006
288cChange of Particulars
Legacy
22 August 2006
88(2)R88(2)R
Resolution
31 July 2006
RESOLUTIONSResolutions
Legacy
13 July 2006
88(2)O88(2)O
Legacy
7 July 2006
288cChange of Particulars
Accounts With Accounts Type Group
30 June 2006
AAAnnual Accounts
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
88(2)R88(2)R
Legacy
31 May 2006
88(2)R88(2)R
Legacy
9 May 2006
88(2)R88(2)R
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
5 October 2005
88(2)R88(2)R
Legacy
19 September 2005
363aAnnual Return
Auditors Resignation Company
19 July 2005
AUDAUD
Legacy
31 May 2005
88(2)R88(2)R
Legacy
29 April 2005
88(2)R88(2)R
Resolution
29 April 2005
RESOLUTIONSResolutions
Resolution
29 April 2005
RESOLUTIONSResolutions
Legacy
5 April 2005
88(2)R88(2)R
Legacy
22 March 2005
88(2)R88(2)R
Accounts With Accounts Type Group
2 February 2005
AAAnnual Accounts
Legacy
7 January 2005
88(2)R88(2)R
Legacy
13 December 2004
287Change of Registered Office
Legacy
10 December 2004
288cChange of Particulars
Resolution
14 October 2004
RESOLUTIONSResolutions
Resolution
14 October 2004
RESOLUTIONSResolutions
Legacy
9 August 2004
363aAnnual Return
Legacy
13 July 2004
88(2)R88(2)R
Legacy
14 June 2004
88(2)R88(2)R
Legacy
15 May 2004
88(2)R88(2)R
Legacy
15 May 2004
88(2)R88(2)R
Accounts With Accounts Type Group
30 December 2003
AAAnnual Accounts
Legacy
11 August 2003
363aAnnual Return
Legacy
1 April 2003
353353
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Resolution
22 July 2002
RESOLUTIONSResolutions
Resolution
22 July 2002
RESOLUTIONSResolutions
Legacy
8 July 2002
88(2)R88(2)R
Legacy
8 July 2002
363aAnnual Return
Legacy
23 January 2002
88(2)R88(2)R
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
88(2)R88(2)R
Legacy
19 October 2001
88(2)R88(2)R
Legacy
19 October 2001
88(2)R88(2)R
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
88(2)R88(2)R
Legacy
25 July 2001
88(2)R88(2)R
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
88(2)R88(2)R
Legacy
11 July 2001
88(2)R88(2)R
Legacy
11 July 2001
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
9 July 2001
CERT8CERT8
Application To Commence Business
9 July 2001
117117
Incorporation Company
20 June 2001
NEWINCIncorporation