Background WavePink WaveYellow Wave

OXFORD PHOTOVOLTAICS LIMITED (07127476)

OXFORD PHOTOVOLTAICS LIMITED (07127476) is an active UK company. incorporated on 16 January 2010. with registered office in Kidlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. OXFORD PHOTOVOLTAICS LIMITED has been registered for 16 years. Current directors include LANGEN, Christian, ROBINSON, George Edward Silvanus, SLETTEN SCHIELDROP, Kjell and 2 others.

Company Number
07127476
Status
active
Type
ltd
Incorporated
16 January 2010
Age
16 years
Address
Unit 7-8, Oxford Pioneer Park Mead Road, Kidlington, OX5 1QU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
LANGEN, Christian, ROBINSON, George Edward Silvanus, SLETTEN SCHIELDROP, Kjell, SNAITH, Henry James, Prof., WARD, David Russell
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD PHOTOVOLTAICS LIMITED

OXFORD PHOTOVOLTAICS LIMITED is an active company incorporated on 16 January 2010 with the registered office located in Kidlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. OXFORD PHOTOVOLTAICS LIMITED was registered 16 years ago.(SIC: 72190)

Status

active

Active since 16 years ago

Company No

07127476

LTD Company

Age

16 Years

Incorporated 16 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Unit 7-8, Oxford Pioneer Park Mead Road Yarnton Kidlington, OX5 1QU,

Previous Addresses

, Unit 7/8 Oxford Industrial Park Mead Road, Oxford, Oxfordshire, OX5 1QU, England
From: 1 June 2021To: 14 November 2022
, 6th Floor, One London Wall, London, EC2Y 5EB
From: 17 January 2014To: 1 June 2021
, 9400 Garsington Road, Oxford Business Park, Oxford, OX4 2HN, United Kingdom
From: 25 March 2011To: 17 January 2014
, Ewert House Ewert Place, Summertown, Oxford, OX2 7SG, England
From: 25 November 2010To: 25 March 2011
, 9400 Garsington Road, Oxford Business Park, Oxford, OX4 2HN, England
From: 16 January 2010To: 25 November 2010
Timeline

95 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Nov 10
Share Issue
Dec 10
Funding Round
Jun 11
Director Joined
Jun 11
Funding Round
Jul 11
Director Joined
Jul 11
Funding Round
Jul 11
Funding Round
Jan 12
Funding Round
Jan 13
Director Joined
Apr 13
Funding Round
Apr 13
Director Joined
Nov 13
Funding Round
Dec 13
Director Left
Mar 15
Funding Round
Mar 15
Funding Round
Apr 15
Director Left
May 15
Director Joined
May 15
Funding Round
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Apr 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Apr 17
Funding Round
Sept 17
Funding Round
May 18
Funding Round
Jun 18
Director Joined
Jul 18
Funding Round
Aug 18
Director Left
Nov 18
Funding Round
Jan 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Mar 19
Director Joined
Apr 19
Funding Round
Apr 19
Funding Round
Jun 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Oct 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jul 20
Director Left
Jul 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Director Left
Jan 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Joined
Aug 21
Funding Round
Sept 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Nov 22
Director Left
Dec 22
Funding Round
Jan 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
May 23
Director Left
Jun 23
Director Left
Oct 24
Funding Round
Dec 24
Director Left
Jan 26
Funding Round
Jan 26
Director Joined
Mar 26
56
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

LANGEN, Christian

Active
Oxford Industrial Park, YarntonOX5 1QU
Born July 1972
Director
Appointed 22 Jul 2015

ROBINSON, George Edward Silvanus

Active
Mead Road, KidlingtonOX5 1QU
Born November 1956
Director
Appointed 20 Feb 2026

SLETTEN SCHIELDROP, Kjell

Active
Mead Road, KidlingtonOX5 1QU
Born February 1973
Director
Appointed 07 Feb 2023

SNAITH, Henry James, Prof.

Active
Oxford Industrial Park, YarntonOX5 1QU
Born January 1978
Director
Appointed 24 Nov 2010

WARD, David Russell

Active
Mead Road, KidlingtonOX5 1QU
Born June 1967
Director
Appointed 07 Feb 2023

NOWROTH, Frank

Resigned
Oxford Industrial Park, OxfordOX5 1QU
Secretary
Appointed 12 Feb 2020
Resigned 16 Apr 2024

ROWLEY, Michael David

Resigned
Oxford Industrial Park, Oxford0X5 1QU
Secretary
Appointed 09 May 2018
Resigned 31 Oct 2019

ALDWYCH SECRETARIES LIMITED

Resigned
81 Aldwych, LondonWC2B 4RP
Corporate secretary
Appointed 18 Mar 2011
Resigned 15 Jan 2014

ARTHUR, Kevin Richard

Resigned
Begbroke Hill, BegbrokeOX5 1PF
Born June 1955
Director
Appointed 24 Nov 2010
Resigned 01 Jul 2015

AVERDUNG, Frank

Resigned
Oxford Industrial Park, YarntonOX5 1QU
Born October 1954
Director
Appointed 01 Jul 2015
Resigned 07 Feb 2023

BRAENDLE, Johann Paul, Dr

Resigned
Schorenstrasse 39, Gwatt (Thun)CH3645
Born April 1961
Director
Appointed 27 Mar 2019
Resigned 01 Jul 2020

BROMLEY, John Alexander

Resigned
Mead Road, KidlingtonOX5 1QU
Born February 1977
Director
Appointed 29 Jul 2021
Resigned 07 Feb 2023

BROMLEY, John

Resigned
Oxford Industrial Park, OxfordOX5 1QU
Born February 1977
Director
Appointed 12 Feb 2020
Resigned 15 Jan 2021

CHEN, Shi

Resigned
Mead Road, KidlingtonOX5 1QU
Born July 1983
Director
Appointed 15 Mar 2019
Resigned 31 Dec 2025

CONSTANTINE, Simon John

Resigned
Oxford Industrial Park, YarntonOX5 1QU
Born February 1959
Director
Appointed 20 May 2015
Resigned 15 Mar 2019

ERFURT, Gunter, Dr

Resigned
Schorenstrasse, Gwatt (Thun)CH3645
Born April 1973
Director
Appointed 01 Jul 2020
Resigned 25 Oct 2024

FYFE, David, Dr

Resigned
Oxford Industrial Park, YarntonOX5 1QU
Born May 1943
Director
Appointed 19 Nov 2013
Resigned 01 Nov 2018

PENINGTON, Michael Geoffrey

Resigned
Oxford Industrial Park, YarntonOX5 1QU
Born August 1958
Director
Appointed 28 Mar 2013
Resigned 01 Jun 2023

RAE, Iain Fenton

Resigned
Hook Norton, BanburyOX15 5LR
Born January 1955
Director
Appointed 23 Jun 2011
Resigned 20 May 2015

ROBINSON, George Edward Silvanus

Resigned
Oxford Industrial Park, YarntonOX5 1QU
Born November 1956
Director
Appointed 22 Apr 2015
Resigned 15 Mar 2019

STARLING, Justin David

Resigned
Ewert Place, OxfordOX2 7SG
Born June 1969
Director
Appointed 16 Jan 2010
Resigned 24 Nov 2010

SVEGARDEN, Ingunn

Resigned
Martin Linges Vei 33, Fornebu1330
Born July 1978
Director
Appointed 15 Mar 2019
Resigned 12 Feb 2020

VERLINDEN, Pierre, Dr

Resigned
Oxford Industrial Park, OxfordOX5 1QU
Born January 1957
Director
Appointed 13 Jun 2018
Resigned 12 Dec 2022

VICKERY, Paul

Resigned
Floor, LondonEC2Y 5EB
Born January 1962
Director
Appointed 24 Nov 2010
Resigned 24 Mar 2015

WARD, David Russell

Resigned
Oxford Industrial Park, YarntonOX5 1QU
Born June 1967
Director
Appointed 23 Jun 2011
Resigned 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

204

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Legacy
8 February 2026
RP01SH01RP01SH01
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Resolution
6 January 2026
RESOLUTIONSResolutions
Memorandum Articles
6 January 2026
MAMA
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
10 December 2024
AAAnnual Accounts
Memorandum Articles
25 November 2024
MAMA
Resolution
25 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
9 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 November 2022
AAAnnual Accounts
Capital Allotment Shares
4 November 2022
SH01Allotment of Shares
Resolution
25 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2022
SH01Allotment of Shares
Capital Allotment Shares
5 July 2022
SH01Allotment of Shares
Capital Allotment Shares
5 July 2022
SH01Allotment of Shares
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 February 2022
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Accounts With Accounts Type Group
20 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Resolution
27 April 2021
RESOLUTIONSResolutions
Memorandum Articles
27 April 2021
MAMA
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Capital Allotment Shares
13 January 2021
SH01Allotment of Shares
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
4 August 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Accounts With Accounts Type Group
14 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 April 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 December 2019
TM02Termination of Secretary
Capital Allotment Shares
5 December 2019
SH01Allotment of Shares
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Capital Allotment Shares
16 August 2019
SH01Allotment of Shares
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
18 June 2019
AAAnnual Accounts
Resolution
13 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Resolution
17 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Accounts Amended With Accounts Type Small
11 March 2019
AAMDAAMD
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Capital Allotment Shares
11 June 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
17 May 2018
AP03Appointment of Secretary
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Resolution
9 May 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Capital Allotment Shares
22 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Resolution
17 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Resolution
3 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Capital Allotment Shares
14 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Resolution
19 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Accounts With Accounts Type Small
25 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Capital Allotment Shares
17 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Capital Allotment Shares
7 June 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Resolution
30 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
5 December 2014
AA01Change of Accounting Reference Date
Auditors Resignation Company
10 June 2014
AUDAUD
Auditors Resignation Company
27 May 2014
AUDAUD
Accounts With Accounts Type Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Change Sail Address Company With Old Address
20 January 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
17 January 2014
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 January 2014
TM02Termination of Secretary
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Resolution
17 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2013
AP01Appointment of Director
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Resolution
15 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Resolution
11 January 2013
RESOLUTIONSResolutions
Legacy
11 January 2013
MG02MG02
Legacy
11 January 2013
MG02MG02
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Resolution
24 July 2012
RESOLUTIONSResolutions
Legacy
23 July 2012
MG01MG01
Legacy
11 July 2012
MG01MG01
Accounts With Accounts Type Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Resolution
23 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Capital Allotment Shares
7 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Capital Allotment Shares
5 July 2011
SH01Allotment of Shares
Resolution
5 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Resolution
14 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2011
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
3 May 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
25 March 2011
AP04Appointment of Corporate Secretary
Move Registers To Registered Office Company
25 March 2011
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Move Registers To Sail Company
3 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
3 February 2011
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Subdivision
3 December 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
3 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2010
SH01Allotment of Shares
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Incorporation Company
16 January 2010
NEWINCIncorporation