Background WavePink WaveYellow Wave

OVAL LIMITED (04901418)

OVAL LIMITED (04901418) is an active UK company. incorporated on 16 September 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OVAL LIMITED has been registered for 22 years. Current directors include HARRIS, Nicholas George Robert, SCOTT, Charles Douglas Knowles.

Company Number
04901418
Status
active
Type
ltd
Incorporated
16 September 2003
Age
22 years
Address
The Walbrook Building, London, EC4N 8AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARRIS, Nicholas George Robert, SCOTT, Charles Douglas Knowles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVAL LIMITED

OVAL LIMITED is an active company incorporated on 16 September 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OVAL LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04901418

LTD Company

Age

22 Years

Incorporated 16 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

OVAL FINANCIAL HOLDINGS LIMITED
From: 16 September 2003To: 27 November 2003
Contact
Address

The Walbrook Building 25 Walbrook London, EC4N 8AW,

Previous Addresses

9 South Parade Wakefield West Yorkshire WF1 1LR
From: 16 September 2003To: 22 February 2019
Timeline

80 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Nov 09
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Mar 10
Funding Round
Apr 10
Funding Round
May 10
Funding Round
May 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Nov 10
Funding Round
Nov 10
Funding Round
Nov 10
Funding Round
Jan 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Capital Reduction
Jan 12
Funding Round
Jan 12
Funding Round
Mar 12
Director Left
Mar 12
Director Left
Apr 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Feb 13
Loan Secured
Jul 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Funding Round
Oct 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Cleared
May 14
Director Left
Jun 14
Funding Round
Sept 14
Funding Round
Sept 14
Director Left
Oct 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Joined
May 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Apr 23
Director Left
Aug 24
Director Joined
Aug 24
34
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

HARRIS, Nicholas George Robert

Active
25 Walbrook, LondonEC4N 8AW
Born May 1974
Director
Appointed 01 Aug 2024

SCOTT, Charles Douglas Knowles

Active
25 Walbrook, LondonEC4N 8AW
Born December 1973
Director
Appointed 30 Jun 2018

BENEV, Stefan Benkov

Resigned
South Parade, WakefieldWF1 1LR
Secretary
Appointed 22 Sept 2003
Resigned 01 Apr 2014

MCGOWAN, William Lindsay

Resigned
9 South Parade, West YorkshireWF1 1LR
Secretary
Appointed 01 Apr 2014
Resigned 10 Aug 2018

PEEL, Alistair Charles

Resigned
25 Walbrook, LondonEC4N 8AW
Secretary
Appointed 10 Aug 2018
Resigned 26 Jul 2024

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 16 Sept 2003
Resigned 22 Sept 2003

BLANC, Peter William

Resigned
South Parade, WakefieldWF1 1LR
Born August 1970
Director
Appointed 29 Mar 2011
Resigned 27 Oct 2014

BRIGHT, Stephen Michael

Resigned
The Ferns Histons Hill, WolverhamptonWV8 2EY
Born October 1949
Director
Appointed 30 Mar 2004
Resigned 02 Feb 2006

BROWN, Andrew Jonathan

Resigned
South Parade, WakefieldWF1 1LR
Born July 1944
Director
Appointed 22 May 2007
Resigned 31 May 2012

DALGARNO, Sarah

Resigned
9 South Parade, West YorkshireWF1 1LR
Born September 1968
Director
Appointed 01 Apr 2014
Resigned 17 Mar 2015

ELLIOTT, Paul Andrew

Resigned
South Parade, WakefieldWF1 1LR
Born December 1965
Director
Appointed 28 Sept 2012
Resigned 01 Apr 2014

GALLAGHER, Thomas Joseph

Resigned
9 South Parade, West YorkshireWF1 1LR
Born August 1958
Director
Appointed 01 Apr 2014
Resigned 28 Feb 2017

HAMBRO, Anthony Everard George

Resigned
108 St George's Square, LondonSW1V 3QY
Born May 1947
Director
Appointed 25 Nov 2003
Resigned 30 Nov 2005

HERDMAN, Jeffrey Niven

Resigned
South Parade, WakefieldWF1 1LR
Born January 1953
Director
Appointed 08 May 2006
Resigned 19 Mar 2012

HODSON, Richard Phillip

Resigned
Manor Farm House, WakefieldWF4 2NQ
Born April 1951
Director
Appointed 22 Sept 2003
Resigned 01 Apr 2014

JOHNSON, Duncan Edward

Resigned
South Parade, WakefieldWF1 1LR
Born May 1970
Director
Appointed 26 Jul 2011
Resigned 01 Apr 2014

MAY, John Michael

Resigned
Cayzer House, LondonSW1E 6NN
Born March 1955
Director
Appointed 25 Nov 2003
Resigned 30 Sept 2011

MITCHELL, Steven

Resigned
South Parade, WakefieldWF1 1LR
Born October 1949
Director
Appointed 29 Mar 2011
Resigned 10 Jan 2013

MUGGE, Mark Stephen

Resigned
9 South Parade, West YorkshireWF1 1LR
Born October 1969
Director
Appointed 01 Apr 2014
Resigned 26 Jan 2015

OCONNELL, Patrick

Resigned
South Parade, WakefieldWF1 1LR
Born September 1965
Director
Appointed 29 Mar 2011
Resigned 13 Apr 2012

PIKE, Matthew William

Resigned
9 South Parade, West YorkshireWF1 1LR
Born October 1964
Director
Appointed 26 Jan 2015
Resigned 28 Feb 2017

PINSENT, Antony Andrew Mcpherson

Resigned
The Old Rectory, WarminsterBA12 9HN
Born February 1946
Director
Appointed 25 Nov 2003
Resigned 31 May 2012

REA, Michael Peter

Resigned
25 Walbrook, LondonEC4N 8AW
Born February 1966
Director
Appointed 28 Feb 2017
Resigned 01 Aug 2024

RICHMOND, Carol Ann

Resigned
25 Walbrook, LondonEC4N 8AW
Born December 1963
Director
Appointed 28 Feb 2017
Resigned 14 Apr 2023

ROSS, David Christopher

Resigned
9 South Parade, West YorkshireWF1 1LR
Born February 1969
Director
Appointed 01 Apr 2014
Resigned 09 Feb 2015

SHAW, Simon Andrew

Resigned
South Parade, WakefieldWF1 1LR
Born November 1967
Director
Appointed 08 May 2006
Resigned 31 Aug 2011

SPEARMAN, Alexander Lochain

Resigned
Glenshochie, StanleyPH1 4PX
Born April 1952
Director
Appointed 25 Nov 2003
Resigned 31 Aug 2006

STOCKEN, Oliver Henry James

Resigned
South Parade, WakefieldWF1 1LR
Born December 1941
Director
Appointed 01 Oct 2006
Resigned 26 Jul 2011

STORY, Ian Graham

Resigned
9 South Parade, West YorkshireWF1 1LR
Born January 1963
Director
Appointed 28 Feb 2017
Resigned 30 Jun 2018

STORY, Ian Graham

Resigned
South Parade, WakefieldWF1 1LR
Born January 1963
Director
Appointed 21 Oct 2011
Resigned 24 Jun 2014

THOMSON, Benjamin John Paget

Resigned
10 Belford Terrace, EdinburghEH4 3DQ
Born April 1963
Director
Appointed 22 Sept 2003
Resigned 30 May 2006

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 16 Sept 2003
Resigned 22 Sept 2003

Persons with significant control

1

25 Walbrook, LondonEC4N 8AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

345

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2018
TM02Termination of Secretary
Legacy
24 July 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
24 July 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 July 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 July 2018
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
24 July 2018
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
26 April 2015
RP04RP04
Auditors Resignation Company
26 March 2015
AUDAUD
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Miscellaneous
3 March 2015
MISCMISC
Accounts With Accounts Type Group
23 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
11 September 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 September 2014
SH01Allotment of Shares
Capital Allotment Shares
7 September 2014
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
11 August 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Second Filing Of Form With Form Type
14 May 2014
RP04RP04
Mortgage Satisfy Charge Full
7 May 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
23 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Capital Allotment Shares
24 January 2014
SH01Allotment of Shares
Capital Allotment Shares
24 January 2014
SH01Allotment of Shares
Capital Allotment Shares
24 January 2014
SH01Allotment of Shares
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
6 November 2013
RP04RP04
Accounts With Accounts Type Group
16 October 2013
AAAnnual Accounts
Resolution
15 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Mortgage Satisfy Charge Full
20 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
13 February 2013
AAAnnual Accounts
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Legacy
20 December 2012
MG01MG01
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Statement Of Companys Objects
9 November 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Capital Allotment Shares
15 March 2012
SH01Allotment of Shares
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Capital Cancellation Shares
4 January 2012
SH06Cancellation of Shares
Accounts With Accounts Type Group
12 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Resolution
19 September 2011
RESOLUTIONSResolutions
Resolution
16 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Legacy
12 April 2011
MG04MG04
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Miscellaneous
12 January 2011
MISCMISC
Accounts With Accounts Type Group
7 January 2011
AAAnnual Accounts
Capital Allotment Shares
29 November 2010
SH01Allotment of Shares
Capital Allotment Shares
24 November 2010
SH01Allotment of Shares
Capital Allotment Shares
24 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Move Registers To Sail Company
22 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 September 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
1 September 2010
SH01Allotment of Shares
Capital Allotment Shares
1 September 2010
SH01Allotment of Shares
Legacy
20 August 2010
MG01MG01
Resolution
19 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2010
SH01Allotment of Shares
Capital Allotment Shares
18 May 2010
SH01Allotment of Shares
Capital Allotment Shares
14 May 2010
SH01Allotment of Shares
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Legacy
26 March 2010
MG01MG01
Capital Allotment Shares
25 February 2010
SH01Allotment of Shares
Capital Allotment Shares
17 February 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Capital Allotment Shares
22 January 2010
SH01Allotment of Shares
Capital Allotment Shares
22 January 2010
SH01Allotment of Shares
Capital Allotment Shares
22 January 2010
SH01Allotment of Shares
Capital Allotment Shares
22 January 2010
SH01Allotment of Shares
Capital Allotment Shares
22 January 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
20 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Capital Allotment Shares
19 November 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
9 October 2009
88(3)88(3)
Capital Allotment Shares
9 October 2009
SH01Allotment of Shares
Capital Allotment Shares
9 October 2009
SH01Allotment of Shares
Legacy
18 June 2009
88(2)Return of Allotment of Shares
Legacy
8 June 2009
288cChange of Particulars
Legacy
29 January 2009
88(2)Return of Allotment of Shares
Resolution
28 December 2008
RESOLUTIONSResolutions
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Statement Of Affairs
21 December 2008
SASA
Legacy
21 December 2008
88(2)Return of Allotment of Shares
Legacy
8 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
5 December 2008
AAAnnual Accounts
Statement Of Affairs
11 November 2008
SASA
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Legacy
5 November 2008
88(2)Return of Allotment of Shares
Legacy
2 November 2008
363aAnnual Return
Legacy
13 October 2008
395Particulars of Mortgage or Charge
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
18 September 2008
395Particulars of Mortgage or Charge
Legacy
29 July 2008
88(2)Return of Allotment of Shares
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
11 June 2008
SASA
Legacy
11 June 2008
88(2)Return of Allotment of Shares
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
88(2)Return of Allotment of Shares
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
1 April 2008
AAAnnual Accounts
Legacy
29 March 2008
88(2)Return of Allotment of Shares
Legacy
4 March 2008
88(2)Return of Allotment of Shares
Legacy
26 February 2008
88(2)Return of Allotment of Shares
Legacy
25 January 2008
88(2)R88(2)R
Statement Of Affairs
25 January 2008
SASA
Legacy
22 January 2008
88(2)R88(2)R
Legacy
9 January 2008
88(2)R88(2)R
Legacy
9 January 2008
88(2)R88(2)R
Statement Of Affairs
3 January 2008
SASA
Legacy
3 January 2008
88(2)R88(2)R
Resolution
2 January 2008
RESOLUTIONSResolutions
Resolution
2 January 2008
RESOLUTIONSResolutions
Legacy
31 December 2007
395Particulars of Mortgage or Charge
Resolution
18 December 2007
RESOLUTIONSResolutions
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Statement Of Affairs
11 December 2007
SASA
Legacy
11 December 2007
88(2)R88(2)R
Statement Of Affairs
6 December 2007
SASA
Legacy
6 December 2007
88(2)R88(2)R
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Legacy
13 November 2007
88(2)R88(2)R
Legacy
13 November 2007
88(2)R88(2)R
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Statement Of Affairs
29 October 2007
SASA
Legacy
29 October 2007
88(2)R88(2)R
Statement Of Affairs
26 October 2007
SASA
Legacy
26 October 2007
88(2)R88(2)R
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Resolution
9 October 2007
RESOLUTIONSResolutions
Legacy
28 September 2007
363sAnnual Return (shuttle)
Legacy
22 September 2007
88(2)R88(2)R
Legacy
23 August 2007
395Particulars of Mortgage or Charge
Legacy
20 July 2007
395Particulars of Mortgage or Charge
Legacy
18 July 2007
88(2)O88(2)O
Legacy
18 July 2007
88(2)O88(2)O
Statement Of Affairs
13 July 2007
SASA
Legacy
13 July 2007
88(2)R88(2)R
Legacy
11 July 2007
88(2)O88(2)O
Legacy
15 June 2007
88(2)R88(2)R
Legacy
15 June 2007
88(2)R88(2)R
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
88(2)R88(2)R
Statement Of Affairs
12 June 2007
SASA
Legacy
12 June 2007
88(2)R88(2)R
Legacy
11 June 2007
395Particulars of Mortgage or Charge
Legacy
7 June 2007
88(2)R88(2)R
Legacy
18 May 2007
88(2)R88(2)R
Legacy
23 April 2007
88(2)R88(2)R
Legacy
4 April 2007
169169
Legacy
20 March 2007
88(2)R88(2)R
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
88(2)R88(2)R
Statement Of Affairs
12 March 2007
SASA
Legacy
12 March 2007
88(2)R88(2)R
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Resolution
7 March 2007
RESOLUTIONSResolutions
Statement Of Affairs
1 February 2007
SASA
Legacy
1 February 2007
88(2)R88(2)R
Legacy
30 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
11 December 2006
395Particulars of Mortgage or Charge
Legacy
11 December 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
88(2)R88(2)R
Legacy
21 July 2006
88(2)R88(2)R
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
88(3)88(3)
Legacy
7 June 2006
88(2)R88(2)R
Legacy
30 May 2006
288aAppointment of Director or Secretary
Statement Of Affairs
22 May 2006
SASA
Legacy
22 May 2006
88(2)R88(2)R
Legacy
17 May 2006
88(2)R88(2)R
Legacy
31 March 2006
395Particulars of Mortgage or Charge
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Statement Of Affairs
8 March 2006
SASA
Legacy
8 March 2006
88(2)R88(2)R
Legacy
6 March 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
288bResignation of Director or Secretary
Statement Of Affairs
3 January 2006
SASA
Legacy
3 January 2006
88(2)R88(2)R
Accounts With Accounts Type Group
12 December 2005
AAAnnual Accounts
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
88(2)R88(2)R
Legacy
9 November 2005
88(2)R88(2)R
Statement Of Affairs
28 October 2005
SASA
Legacy
28 October 2005
88(2)R88(2)R
Legacy
17 October 2005
363sAnnual Return (shuttle)
Legacy
16 September 2005
88(2)R88(2)R
Statement Of Affairs
19 July 2005
SASA
Legacy
19 July 2005
88(2)R88(2)R
Legacy
3 May 2005
88(2)R88(2)R
Accounts With Accounts Type Group
9 February 2005
AAAnnual Accounts
Statement Of Affairs
17 January 2005
SASA
Legacy
17 January 2005
88(2)R88(2)R
Statement Of Affairs
17 January 2005
SASA
Legacy
17 January 2005
88(2)R88(2)R
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
88(2)R88(2)R
Legacy
6 August 2004
88(2)R88(2)R
Legacy
18 May 2004
395Particulars of Mortgage or Charge
Statement Of Affairs
15 May 2004
SASA
Legacy
15 May 2004
88(2)R88(2)R
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
225Change of Accounting Reference Date
Legacy
8 April 2004
353353
Legacy
5 January 2004
288aAppointment of Director or Secretary
Statement Of Affairs
15 December 2003
SASA
Legacy
15 December 2003
88(2)R88(2)R
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
88(2)R88(2)R
Legacy
12 December 2003
123Notice of Increase in Nominal Capital
Resolution
12 December 2003
RESOLUTIONSResolutions
Resolution
12 December 2003
RESOLUTIONSResolutions
Resolution
12 December 2003
RESOLUTIONSResolutions
Resolution
12 December 2003
RESOLUTIONSResolutions
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
287Change of Registered Office
Certificate Change Of Name Company
27 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
88(2)R88(2)R
Resolution
2 October 2003
RESOLUTIONSResolutions
Resolution
2 October 2003
RESOLUTIONSResolutions
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
128(4)128(4)
Legacy
2 October 2003
123Notice of Increase in Nominal Capital
Legacy
2 October 2003
122122
Incorporation Company
16 September 2003
NEWINCIncorporation