Background WavePink WaveYellow Wave

OPTARE PLC (06481690)

OPTARE PLC (06481690) is an active UK company. incorporated on 23 January 2008. with registered office in Rotherham. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles and 1 other business activities. OPTARE PLC has been registered for 18 years. Current directors include MAHADEVAN, Gopal, VENKATARAMAN, Venkatesan.

Company Number
06481690
Status
active
Type
plc
Incorporated
23 January 2008
Age
18 years
Address
Unit B Denby Way, Rotherham, S66 8HR
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
MAHADEVAN, Gopal, VENKATARAMAN, Venkatesan
SIC Codes
29100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTARE PLC

OPTARE PLC is an active company incorporated on 23 January 2008 with the registered office located in Rotherham. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles and 1 other business activity. OPTARE PLC was registered 18 years ago.(SIC: 29100, 70100)

Status

active

Active since 18 years ago

Company No

06481690

PLC Company

Age

18 Years

Incorporated 23 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

DARWEN HOLDINGS PLC
From: 23 January 2008To: 14 July 2008
Contact
Address

Unit B Denby Way Hellaby Rotherham, S66 8HR,

Previous Addresses

Unit 3 Hurricane Way South Sherburn in Elmet Leeds North Yorkshire LS25 6PT
From: 27 January 2012To: 29 September 2025
Lower Philips Road Whitebirk Industrial Estate Blackburn Lancashire BB1 5UD
From: 23 January 2008To: 27 January 2012
Timeline

78 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Director Joined
Feb 10
Funding Round
Aug 10
Funding Round
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jan 11
Funding Round
Mar 11
Director Left
Mar 11
Director Left
May 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Left
Sept 11
Share Issue
Jan 12
Funding Round
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
May 12
Director Left
Jan 13
Loan Cleared
Apr 13
Loan Secured
Jun 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Jul 14
Director Joined
Oct 14
Director Left
Nov 15
Director Left
Jun 17
Director Left
Jun 17
Loan Secured
Jun 17
Director Joined
Jul 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Secured
Nov 17
Funding Round
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Funding Round
Mar 18
Funding Round
Jan 19
Director Joined
May 19
Loan Secured
Nov 19
Director Joined
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Loan Secured
Apr 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Director Left
Jul 20
Director Joined
Jul 20
Funding Round
Dec 20
Director Left
Apr 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Nov 22
Director Left
Nov 22
Funding Round
Nov 23
Funding Round
Feb 24
Funding Round
Mar 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Funding Round
Apr 26
23
Funding
39
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

MUKHOPADHYAY, Abhijit

Active
Hurricane Way South, LeedsLS25 6PT
Secretary
Appointed 30 Jun 2012

MAHADEVAN, Gopal

Active
Denby Way, RotherhamS66 8HR
Born May 1966
Director
Appointed 18 Feb 2014

VENKATARAMAN, Venkatesan

Active
Denby Way, RotherhamS66 8HR
Born April 1956
Director
Appointed 09 May 2011

DUNN, Michael James

Resigned
Lower Philips Road, BlackburnBB1 5UD
Secretary
Appointed 14 Jul 2008
Resigned 10 May 2011

PHILLIPS, Peter Brian

Resigned
Hurricane Way South, LeedsLS25 6PT
Secretary
Appointed 06 Jun 2011
Resigned 30 Jun 2012

COBBETTS (SECRETARIAL) LIMITED

Resigned
C/O Cobbetts Llp, ManchesterM2 3HZ
Corporate secretary
Appointed 23 Jan 2008
Resigned 14 Jul 2008

BHAGAVATHULA, Seshu, Dr.

Resigned
Hurricane Way South, LeedsLS25 6PT
Born September 1957
Director
Appointed 27 Jun 2017
Resigned 01 Apr 2021

BRIAN, Andrew Peter

Resigned
Brook Grains, RippondenHX6 4HN
Born March 1965
Director
Appointed 23 Jan 2008
Resigned 04 Dec 2008

DUNN, Michael James

Resigned
Lower Philips Road, BlackburnBB1 5UD
Born March 1965
Director
Appointed 14 Jul 2008
Resigned 10 May 2011

FICKLING, John Matthew

Resigned
Hurricane Way South, LeedsLS25 6PT
Born February 1951
Director
Appointed 23 Jan 2008
Resigned 17 Jul 2020

HALONEN, Jorma

Resigned
Hurricane Way South, LeedsLS25 6PT
Born December 1948
Director
Appointed 27 Sept 2011
Resigned 01 Jan 2014

HARIHAR, Padmanabhan

Resigned
Hurricane Way South, LeedsLS25 6PT
Born December 1961
Director
Appointed 12 Mar 2020
Resigned 27 Sept 2021

KATHURIA, Anuj

Resigned
Hurricane Way South, LeedsLS25 6PT
Born December 1967
Director
Appointed 09 Mar 2012
Resigned 09 Jun 2017

MAUGHAN, David Anthony

Resigned
Lower Philips Road, BlackburnBB1 5UD
Born May 1952
Director
Appointed 01 Oct 2008
Resigned 08 Dec 2010

NILSSON, Per Gustav

Resigned
Hurricane Way South, LeedsLS25 6PT
Born October 1955
Director
Appointed 09 Mar 2012
Resigned 07 Oct 2013

NORRIS, Steven John

Resigned
Hurricane Way South, LeedsLS25 6PT
Born May 1945
Director
Appointed 10 Oct 2014
Resigned 01 Dec 2022

PALMER, Andrew Charles, Dr

Resigned
Hurricane Way South, LeedsLS25 6PT
Born June 1963
Director
Appointed 17 Jul 2020
Resigned 03 Nov 2022

PHILLIPS, Peter Brian

Resigned
Hurricane Way South, LeedsLS25 6PT
Born August 1960
Director
Appointed 06 Jun 2011
Resigned 09 Mar 2012

SAINT, Glenn Craig

Resigned
Lower Philips Road, BlackburnBB1 5UD
Born April 1963
Director
Appointed 29 Jan 2010
Resigned 14 Mar 2011

SARASWAT, Sanjay

Resigned
Hurricane Way South, LeedsLS25 6PT
Born January 1967
Director
Appointed 03 May 2019
Resigned 09 Mar 2020

SESHASAYEE, Ramaswami

Resigned
Hurricane Way South, LeedsLS25 6PT
Born June 1948
Director
Appointed 27 Oct 2010
Resigned 09 Mar 2012

SETH, Nitin

Resigned
Hurricane Way South, LeedsLS25 6PT
Born May 1967
Director
Appointed 10 Feb 2020
Resigned 01 Oct 2021

SRIDHARAN, Kesavan

Resigned
Hurricane Way South, LeedsLS25 6PT
Born August 1953
Director
Appointed 09 Mar 2012
Resigned 23 Sept 2013

STANLEY, Roy Robert Edward

Resigned
16 Graham Park Road, Newcastle Upon TyneNE3 4BH
Born September 1951
Director
Appointed 23 Jan 2008
Resigned 30 Jul 2009

STONEHOUSE, David Coulson

Resigned
Lower Philips Road, BlackburnBB1 5UD
Born April 1955
Director
Appointed 09 Oct 2008
Resigned 23 Sept 2011

SUMANTRAN, Venkataramani, Dr

Resigned
Lower Philips Road, BlackburnBB1 5UD
Born September 1958
Director
Appointed 27 Oct 2010
Resigned 09 May 2011

SUMNER, James Robert

Resigned
Hurricane Way South, LeedsLS25 6PT
Born February 1966
Director
Appointed 01 Jun 2009
Resigned 31 Dec 2012

THYAGARAJAN, Venkataraman

Resigned
Hurricane Way South, LeedsLS25 6PT
Born September 1959
Director
Appointed 28 Jul 2014
Resigned 01 Jun 2017

VASSALLO, Enrico

Resigned
Hurricane Way South, LeedsLS25 6PT
Born September 1968
Director
Appointed 07 Oct 2013
Resigned 19 Oct 2015

Persons with significant control

5

1 Active
4 Ceased
412f Route D'Esch, L2086-Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Apr 2016
Riera Diaz & Associados, Panama City

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Apr 2016
Guindy, 600032

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Apr 2016
Route D'Esch, Luxembourg L-2086

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Apr 2016
12 Charles Ii Street, LondonSW1Y 4QA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Capital Allotment Shares
2 April 2026
SH01Allotment of Shares
Mortgage Satisfy Charge Full
21 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Resolution
1 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 September 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Capital Allotment Shares
8 February 2024
SH01Allotment of Shares
Resolution
10 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
14 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
27 May 2023
RP04AP01RP04AP01
Change To A Person With Significant Control
8 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Resolution
5 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
6 February 2018
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
6 February 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Resolution
14 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Change To A Person With Significant Control
29 November 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
3 July 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 July 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Legacy
27 April 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Move Registers To Sail Company With New Address
7 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 January 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Resolution
1 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
26 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 March 2014
AR01AR01
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Legacy
25 November 2013
ANNOTATIONANNOTATION
Auditors Resignation Company
5 November 2013
AUDAUD
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Resolution
12 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
10 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
17 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 July 2012
AP03Appointment of Secretary
Memorandum Articles
9 July 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2012
AP01Appointment of Director
Termination Director Company With Name
11 March 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
13 January 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
13 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 January 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 June 2011
AP03Appointment of Secretary
Resolution
21 June 2011
RESOLUTIONSResolutions
Legacy
20 May 2011
MG01MG01
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Capital Allotment Shares
15 March 2011
SH01Allotment of Shares
Resolution
10 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
3 March 2011
AR01AR01
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Capital Allotment Shares
10 September 2010
SH01Allotment of Shares
Resolution
23 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 August 2010
AAAnnual Accounts
Capital Allotment Shares
12 August 2010
SH01Allotment of Shares
Resolution
8 July 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
12 February 2010
AR01AR01
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Capital Allotment Shares
29 October 2009
SH01Allotment of Shares
Capital Allotment Shares
29 October 2009
SH01Allotment of Shares
Capital Allotment Shares
10 October 2009
SH01Allotment of Shares
Capital Allotment Shares
10 October 2009
SH01Allotment of Shares
Capital Allotment Shares
10 October 2009
SH01Allotment of Shares
Resolution
6 October 2009
RESOLUTIONSResolutions
Miscellaneous
6 October 2009
MISCMISC
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 July 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
88(2)Return of Allotment of Shares
Legacy
24 July 2008
88(2)Return of Allotment of Shares
Legacy
24 July 2008
88(2)Return of Allotment of Shares
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Resolution
15 July 2008
RESOLUTIONSResolutions
Legacy
15 July 2008
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
14 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 2008
395Particulars of Mortgage or Charge
Legacy
6 March 2008
88(3)88(3)
Legacy
6 March 2008
88(2)Return of Allotment of Shares
Resolution
25 February 2008
RESOLUTIONSResolutions
Legacy
19 February 2008
225Change of Accounting Reference Date
Certificate Authorisation To Commence Business Borrow
19 February 2008
CERT8CERT8
Application To Commence Business
19 February 2008
117117
Legacy
12 February 2008
288aAppointment of Director or Secretary
Incorporation Company
23 January 2008
NEWINCIncorporation