Background WavePink WaveYellow Wave

OXFORD IMMUNOTEC LIMITED (04516079)

OXFORD IMMUNOTEC LIMITED (04516079) is an active UK company. incorporated on 21 August 2002. with registered office in Abingdon. The company operates in the Manufacturing sector, engaged in unknown sic code (21200) and 1 other business activities. OXFORD IMMUNOTEC LIMITED has been registered for 23 years. Current directors include EASTOE, Anthony Paul, HART, Steven Christopher, HEALY, John Leo and 1 others.

Company Number
04516079
Status
active
Type
ltd
Incorporated
21 August 2002
Age
23 years
Address
143 Park Drive, Abingdon, OX14 4SE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
EASTOE, Anthony Paul, HART, Steven Christopher, HEALY, John Leo, PARSONS, Jemma
SIC Codes
21200, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD IMMUNOTEC LIMITED

OXFORD IMMUNOTEC LIMITED is an active company incorporated on 21 August 2002 with the registered office located in Abingdon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200) and 1 other business activity. OXFORD IMMUNOTEC LIMITED was registered 23 years ago.(SIC: 21200, 74909)

Status

active

Active since 23 years ago

Company No

04516079

LTD Company

Age

23 Years

Incorporated 21 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

ANBAJOTI LIMITED
From: 21 August 2002To: 29 August 2002
Contact
Address

143 Park Drive Milton Abingdon, OX14 4SE,

Previous Addresses

94C Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RZ
From: 12 September 2014To: 20 June 2022
94C Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RZ England
From: 10 January 2013To: 12 September 2014
, 94C Milton Park, Abingdon, Oxfordshire, OX14 4RY
From: 21 August 2002To: 10 January 2013
Timeline

60 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Mar 10
Funding Round
Oct 10
Funding Round
Oct 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Funding Round
Sept 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Funding Round
Jul 12
Loan Cleared
May 13
Loan Secured
Jun 13
Loan Cleared
Jun 13
Director Left
Jul 13
Funding Round
Oct 13
Capital Update
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Funding Round
Sept 14
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Capital Update
Oct 19
Funding Round
Nov 19
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
May 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jul 25
Director Joined
Jul 25
Loan Cleared
Sept 25
Director Joined
Jan 26
Loan Cleared
Feb 26
9
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

EASTOE, Anthony Paul

Active
Park Drive, AbingdonOX14 4SE
Born November 1979
Director
Appointed 06 Jan 2026

HART, Steven Christopher

Active
Park Drive, AbingdonOX14 4SE
Born April 1975
Director
Appointed 10 Jan 2025

HEALY, John Leo

Active
Winter Street, Waltham02451
Born February 1960
Director
Appointed 26 Mar 2021

PARSONS, Jemma

Active
Park Drive, AbingdonOX14 4SE
Born August 1984
Director
Appointed 30 Jun 2025

KEANE, Ciaran

Resigned
Park Drive, AbingdonOX14 4SE
Secretary
Appointed 03 Mar 2022
Resigned 31 Aug 2024

KEILEY, Elizabeth

Resigned
Innovation Drive, AbingdonOX14 4RZ
Secretary
Appointed 28 Feb 2013
Resigned 12 Apr 2019

KIDD, Janet Louise

Resigned
Innovation Drive, AbingdonOX14 4RZ
Secretary
Appointed 17 Mar 2021
Resigned 26 Jul 2021

KIDD, Janet Louise, Ms.

Resigned
Innovation Drive, AbingdonOX14 4RZ
Secretary
Appointed 18 Nov 2019
Resigned 17 Mar 2021

LAMB, Catherine

Resigned
Innovation Drive, AbingdonOX14 4RZ
Secretary
Appointed 26 Jul 2021
Resigned 03 Mar 2022

MCLAUGHLIN, Matthew Thomas Edward

Resigned
Innovation Drive, AbingdonOX14 4RZ
Secretary
Appointed 13 Apr 2019
Resigned 17 Nov 2019

MISCAMPBELL, Ian Alexander Francis

Resigned
Long Meadow, Leighton BuzzardLU7 9BT
Secretary
Appointed 28 Apr 2006
Resigned 16 Feb 2007

TURNER, Simon William

Resigned
Innovation Drive, AbingdonOX14 4RZ
Secretary
Appointed 16 Feb 2007
Resigned 28 Feb 2013

ALDWYCH SECRETARIES LIMITED

Resigned
6th Floor, LondonWC2B 4RP
Corporate secretary
Appointed 21 Aug 2002
Resigned 28 Apr 2006

AMIN, Naseem, Doctor

Resigned
308 Commonwealth Avenue Apt 1a, Boston
Born April 1961
Director
Appointed 24 Jan 2003
Resigned 27 Jul 2005

BADDELEY, Patrick Charles Morrish

Resigned
101 Kingston Road, OxfordOX2 6RN
Born December 1953
Director
Appointed 21 Aug 2002
Resigned 27 Aug 2002

DUNCAN, Alan George

Resigned
Innovation Drive, AbingdonOX14 4RZ
Born June 1948
Director
Appointed 26 Oct 2011
Resigned 30 Jun 2013

FIENNES, Martin Guy

Resigned
8 Brindley Close, OxfordOX2 6XN
Born February 1961
Director
Appointed 27 Jul 2005
Resigned 08 Nov 2006

GEE, Charles Jonathan, Dr

Resigned
94c Milton Park, OxfordshireOX14 4RY
Born January 1953
Director
Appointed 07 Aug 2009
Resigned 15 Jun 2012

GEE, Charles Jonathan, Dr

Resigned
4th Floor, LondonSW1H 9BU
Born January 1953
Director
Appointed 21 Oct 2003
Resigned 24 Oct 2007

GRANGER, Christopher Jan

Resigned
Alexanders, WatlingtonOX49 5LG
Born October 1958
Director
Appointed 01 Nov 2002
Resigned 27 Jul 2005

HART, Steven Christopher

Resigned
Park Drive, AbingdonOX14 4SE
Born April 1975
Director
Appointed 18 Jan 2024
Resigned 18 Dec 2024

JAMES, Robert Ian, Dr

Resigned
94c Milton Park, OxfordshireOX14 4RY
Born January 1965
Director
Appointed 27 Jul 2005
Resigned 05 Nov 2010

KEEFE, Phillip Anthony

Resigned
Park Drive, AbingdonOX14 4SE
Born January 1974
Director
Appointed 27 May 2022
Resigned 18 Jan 2024

KINET, Lawrence

Resigned
25 Abercorn Place, LondonNW8 9DX
Born May 1947
Director
Appointed 07 Jul 2006
Resigned 30 Jul 2008

KIRBY, Pamela Josephine, Dr

Resigned
636 Windy Ridge Road, Chapel Hill
Born September 1953
Director
Appointed 16 Nov 2004
Resigned 31 Oct 2005

KLEMM, Peter, Dr

Resigned
94c Milton Park, OxfordshireOX14 4RY
Born April 1965
Director
Appointed 12 May 2009
Resigned 08 Mar 2010

LALVANI, Ajit, Prof

Resigned
39 Lonsdale Road, OxfordOX2 7ES
Born December 1963
Director
Appointed 27 Aug 2002
Resigned 23 Oct 2007

LATHI, Vijay

Resigned
Innovation Drive, AbingdonOX14 4RZ
Born September 1972
Director
Appointed 07 Aug 2009
Resigned 02 Oct 2013

MISCAMPBELL, Ian Alexander Francis

Resigned
Long Meadow, Leighton BuzzardLU7 9BT
Born February 1962
Director
Appointed 10 Oct 2005
Resigned 16 Feb 2007

PAULIE, Staffan

Resigned
Kristinavagen 38, Saltsjo Duvnas
Born December 1951
Director
Appointed 21 Oct 2002
Resigned 27 Jul 2005

PITCHFORD, Nigel Aaron, Dr

Resigned
Innovation Drive, AbingdonOX14 4RZ
Born October 1969
Director
Appointed 15 Jun 2012
Resigned 02 Oct 2013

PITCHFORD, Nigel Aaron, Dr

Resigned
94c Milton Park, OxfordshireOX14 4RY
Born October 1969
Director
Appointed 05 Nov 2010
Resigned 21 Oct 2011

RAE, Iain Fenton

Resigned
Grounds Farm, BanburyOX15 5LR
Born January 1955
Director
Appointed 18 Jul 2003
Resigned 30 Oct 2005

SANDBERG, Richard Alvin

Resigned
Innovation Drive, AbingdonOX14 4RZ
Born July 1942
Director
Appointed 05 Sept 2008
Resigned 26 Mar 2021

SANDBERG, Richard Alvin

Resigned
Richmond Hill Road, New Canaan06840
Born July 1942
Director
Appointed 01 May 2006
Resigned 24 Oct 2007

Persons with significant control

1

Oxford Immunotec Global Limited

Active
Innovation Drive, AbingdonOX14 4RZ

Nature of Control

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

Filing History

268

Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts Amended With Accounts Type Full
6 March 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 August 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 August 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 August 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2022
AAAnnual Accounts
Legacy
20 January 2022
PARENT_ACCPARENT_ACC
Legacy
20 January 2022
AGREEMENT2AGREEMENT2
Legacy
20 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement
17 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 July 2021
AP03Appointment of Secretary
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2021
TM02Termination of Secretary
Legacy
4 February 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2020
AAAnnual Accounts
Legacy
12 September 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Legacy
17 July 2020
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
25 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2019
TM02Termination of Secretary
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Resolution
29 October 2019
RESOLUTIONSResolutions
Legacy
16 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 October 2019
SH19Statement of Capital
Legacy
16 October 2019
CAP-SSCAP-SS
Resolution
16 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
9 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Memorandum Articles
26 October 2016
MAMA
Resolution
26 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Capital Allotment Shares
11 September 2014
SH01Allotment of Shares
Resolution
24 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
9 October 2013
RP04RP04
Capital Allotment Shares
7 October 2013
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
7 October 2013
SH19Statement of Capital
Legacy
7 October 2013
OC425OC425
Certificate Capital Reduction Issued Capital
7 October 2013
CERT15CERT15
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Termination Secretary Company With Name
24 September 2013
TM02Termination of Secretary
Memorandum Articles
19 September 2013
MEM/ARTSMEM/ARTS
Resolution
19 September 2013
RESOLUTIONSResolutions
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
12 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
4 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
8 March 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Capital Allotment Shares
4 July 2012
SH01Allotment of Shares
Resolution
2 July 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 July 2012
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Corporate Director Company With Name
19 June 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Accounts With Accounts Type Group
15 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Legacy
9 February 2012
MG01MG01
Legacy
9 February 2012
MG01MG01
Accounts With Accounts Type Group
28 October 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 October 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Capital Allotment Shares
30 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Capital Allotment Shares
14 October 2010
SH01Allotment of Shares
Capital Allotment Shares
14 October 2010
SH01Allotment of Shares
Legacy
14 October 2010
88(2)Return of Allotment of Shares
Legacy
13 October 2010
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Accounts With Accounts Type Group
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Legacy
29 September 2009
363aAnnual Return
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
88(2)Return of Allotment of Shares
Legacy
21 August 2009
123Notice of Increase in Nominal Capital
Resolution
21 August 2009
RESOLUTIONSResolutions
Legacy
20 July 2009
88(2)Return of Allotment of Shares
Legacy
17 June 2009
288cChange of Particulars
Legacy
14 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 March 2009
AAAnnual Accounts
Memorandum Articles
16 March 2009
MEM/ARTSMEM/ARTS
Resolution
16 March 2009
RESOLUTIONSResolutions
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
363aAnnual Return
Legacy
15 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 2008
AAAnnual Accounts
Legacy
6 November 2007
88(2)R88(2)R
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
403aParticulars of Charge Subject to s859A
Resolution
28 October 2007
RESOLUTIONSResolutions
Resolution
28 October 2007
RESOLUTIONSResolutions
Resolution
28 October 2007
RESOLUTIONSResolutions
Resolution
28 October 2007
RESOLUTIONSResolutions
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Resolution
19 October 2007
RESOLUTIONSResolutions
Resolution
19 October 2007
RESOLUTIONSResolutions
Resolution
19 October 2007
RESOLUTIONSResolutions
Resolution
19 October 2007
RESOLUTIONSResolutions
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
288cChange of Particulars
Legacy
21 August 2007
288cChange of Particulars
Legacy
20 August 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
288cChange of Particulars
Legacy
6 June 2007
287Change of Registered Office
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Legacy
28 February 2007
88(2)R88(2)R
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Legacy
15 August 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
14 July 2006
AUDAUD
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
287Change of Registered Office
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
21 October 2005
88(2)R88(2)R
Legacy
14 September 2005
363aAnnual Return
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
88(2)R88(2)R
Legacy
8 August 2005
88(2)R88(2)R
Legacy
8 August 2005
88(2)R88(2)R
Legacy
8 August 2005
88(2)R88(2)R
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Legacy
8 August 2005
123Notice of Increase in Nominal Capital
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
287Change of Registered Office
Legacy
25 April 2005
88(2)R88(2)R
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
363aAnnual Return
Legacy
26 May 2004
122122
Resolution
26 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 May 2004
AAAnnual Accounts
Legacy
23 December 2003
88(2)R88(2)R
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
88(2)R88(2)R
Legacy
28 October 2003
123Notice of Increase in Nominal Capital
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Legacy
21 October 2003
88(2)R88(2)R
Resolution
28 September 2003
RESOLUTIONSResolutions
Resolution
28 September 2003
RESOLUTIONSResolutions
Resolution
28 September 2003
RESOLUTIONSResolutions
Legacy
25 September 2003
88(2)R88(2)R
Legacy
3 September 2003
363aAnnual Return
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
88(2)R88(2)R
Legacy
30 December 2002
88(2)R88(2)R
Legacy
8 December 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
88(3)88(3)
Legacy
2 November 2002
88(2)R88(2)R
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
88(2)R88(2)R
Legacy
22 October 2002
123Notice of Increase in Nominal Capital
Resolution
22 October 2002
RESOLUTIONSResolutions
Resolution
22 October 2002
RESOLUTIONSResolutions
Resolution
22 October 2002
RESOLUTIONSResolutions
Resolution
22 October 2002
RESOLUTIONSResolutions
Legacy
4 October 2002
225Change of Accounting Reference Date
Legacy
27 September 2002
88(2)R88(2)R
Legacy
18 September 2002
88(2)R88(2)R
Legacy
18 September 2002
288cChange of Particulars
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 August 2002
NEWINCIncorporation