Company NameOt Office Supplies Limited
Company StatusDissolved
Company Number00065882
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed25 July 1995(93 years, 8 months after company formation)
Appointment Duration28 years, 4 months (closed 12 December 2023)
RoleSecretary
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Stephen James Horne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2019(117 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 12 December 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Richard John Oates
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2020(118 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 12 December 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 4 C/O Officeteam Purley Way
Croydon
CR0 4NZ
Director NameWilliam Davis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 September 1997)
RoleCompany Director
Correspondence Address38 Harwater Drive
Loughton
Essex
IG10 1LW
Director NameDerek Neil Pitt
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 December 2008)
RoleSalesman
Correspondence Address52 Albany Drive
Herne Bay
Kent
CT6 8PX
Director NameColin John Marrow
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1994)
RoleAccountant
Correspondence Address14 Asquith House
Dunnymans Road
Banstead
Surrey
SM7 2AN
Director NameMr Hugh Edward Sear
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 16 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Director NameDavid Peter Gray
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address28a Chaldon Common Road
Caterham
Surrey
CR3 5DA
Director NameMr Paul John Eales
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 August 1991)
RoleSalesman
Correspondence Address36 Great Ellshams
Banstead
Surrey
SM7 2BA
Secretary NameMr Hugh Edward Sear
NationalityEnglish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Secretary NameDavid Peter Gray
NationalityBritish
StatusResigned
Appointed01 May 1993(91 years, 5 months after company formation)
Appointment Duration5 months (resigned 28 September 1993)
RoleCompany Director
Correspondence Address28a Chaldon Common Road
Caterham
Surrey
CR3 5DA
Secretary NameMs Julie Caroline Parnell
NationalityBritish
StatusResigned
Appointed28 September 1993(91 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 June 1995)
RoleCompany Director
Correspondence Address45 Hilldale Road
Cheam
Surrey
SM1 2JA
Director NamePaul Adams
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(92 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 September 1997)
RoleManaging Director
Correspondence AddressCob House 69 Sevenoaks Road
Borough Green
Sevenoaks
Kent
TN15 8AR
Director NameMrs Lisa Anne Eades
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(92 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Moorland Road
Maidenbower
Crawley
West Sussex
RH10 7JB
Secretary NameLisa Anne Blanchard
NationalityBritish
StatusResigned
Appointed02 June 1995(93 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 02 June 1995)
RoleCompany Director
Correspondence Address156 Casewick Road
West Norwood
London
SE27 0SZ
Director NameTerence Arthur Grainger
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(94 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 1997)
RoleCompany Director
Correspondence Address60 Penland Road
Haywards Heath
West Sussex
RH16 1PH
Director NameTimothy Clifton Seward
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(95 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 19 February 1997)
RoleCompany Director
Correspondence AddressWhiteposts 2 The Netherlands
Coulsdon
Surrey
CR5 1ND
Director NameMr David Cox
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(95 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarloes
Comp Lane St Marys Platt
Sevenoaks
Kent
TN15 8NR
Director NameNicholas Robin Dale
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(95 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 August 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Roseacre Lane
Bearsted
Maidstone
Kent
ME14 4HZ
Director NameGraham Smith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(95 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 2000)
RoleCompany Director
Correspondence AddressThe Old Vicarage Cottage
Atcham
Shrewsbury
SY5 6QE
Wales
Director NameMr Nicholas Robin Hodges
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(95 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Holland Road
Ampthill
Bedfordshire
MK45 2RS
Director NameTimothy Clifton Seward
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(95 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 15 January 2010)
RoleCompany Director
Correspondence AddressWhiteposts 2 The Netherlands
Coulsdon
Surrey
CR5 1ND
Director NameJohn Hickford
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(96 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressOak Cottage
Kitten Lane
Stanstead Abbotts
Hertfordshire
Mk43 Orj
Director NameReginald Francis McAtee
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(96 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address8 Kerrix Road Symington
Ayrshire
KA1 5QD
Scotland
Director NamePeter Charles Cahill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(96 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 February 2003)
RoleCompany Director
Correspondence AddressPoplar Cottage
Leighs Road
Little Waltham
Essex
CM3 3NH
Director NameMr Richard James Morgan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(98 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 18 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkfield 4 Somerville Road
Sutton Coldfield
West Midlands
B73 6JA
Director NameMr Andrew Dacre Lennard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(98 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPheasant Hill House
Kemble
Cirencester
Gloucestershire
GL7 6AW
Wales
Director NameDuncan Purves
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(98 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 January 2001)
RoleAccountant
Correspondence AddressThe Stables
Crook Road, Brenchley
Tonbridge
Kent
TN12 7BE
Director NamePhilip Andrew Lawson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(99 years after company formation)
Appointment Duration8 years, 2 months (resigned 23 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayton Cottages 65 High Street
Godstone
Surrey
RH9 8DT
Director NameMr William John Appleton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(99 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bedford Avenue
Silsoe
Bedford
Bedfordshire
MK45 4ER
Director NameMr David Michael Heys
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(100 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 November 2009)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside House
597 Wheatley Lane Road
Burnley
Lancashire
BB12 9EP
Director NameMr Alexander James McCallum
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(102 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Ouseley Road
London
SW12 8EF
Director NameStephen Thomas Brown
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(103 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 November 2009)
RoleCompany Director
Correspondence Address15 Cambridge Road
Frinton On Sea
Essex
CO13 9HN
Director NameMr Andrew Graham Mobbs
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(106 years, 1 month after company formation)
Appointment Duration12 years (resigned 17 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4
500 Purley Way
Croydon
Surrey
CR0 4NZ

Contact

Websitestationerystore.co.uk
Telephone020 87743401
Telephone regionLondon

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

44.1k at £1Office Zone LTD
83.33%
Ordinary
8.8k at £1Office Zone LTD
16.67%
Deferred

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 March 1999Delivered on: 6 April 1999
Satisfied on: 5 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under a guarantee and debenture dated 1ST september 1997 (as defined).
Particulars: L/Hold property - 771 buckingham ave,slough.
Fully Satisfied
16 March 1999Delivered on: 25 March 1999
Satisfied on: 5 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under a guarantee and debenture dated 1ST september 1997.
Particulars: L/Hold property known as 137 high st,eton.
Fully Satisfied
1 September 1997Delivered on: 11 September 1997
Satisfied on: 5 April 2003
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and Bank of Scotland Treasury Services PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company or by any other group company as defined therein to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 April 1989Delivered on: 19 April 1989
Satisfied on: 4 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor suite 1 ward street guildford surrey. And/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 September 1984Delivered on: 8 October 1984
Satisfied on: 27 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge on all f/h & l/h property and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts please see doc m/53.
Fully Satisfied
8 May 1984Delivered on: 21 May 1984
Satisfied on: 8 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 17A and part of 19 artillery row westminster london SW1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1984Delivered on: 21 May 1984
Satisfied on: 8 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 15 artillery row westminster london SW1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 December 1980Delivered on: 6 January 1981
Persons entitled: Tollit & Harvey Limited

Classification: Legal charge
Secured details: £35,000 and all other monies due or to become due.
Particulars: L/H premises being, 17A and part 19, artillery row, victoria, london SW1.
Fully Satisfied
14 August 2014Delivered on: 18 August 2014
Satisfied on: 28 July 2015
Persons entitled: Becap 12 Gp Limited Acting in Its Capaciy as General Partner of BECAP12 Gp LP, Acting in Its Capacity as General Partner of BECAP12 Fund LP

Classification: A registered charge
Fully Satisfied
24 July 2014Delivered on: 8 August 2014
Satisfied on: 28 July 2015
Persons entitled: BECAP12 Gp Limited

Classification: A registered charge
Fully Satisfied
12 June 2013Delivered on: 20 June 2013
Satisfied on: 5 August 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Guild house, 6 the courtyard, reddicap trading estate, broomie close, sutton coldfield t/no WM542346 (freehold); and land adjoining guild house, 6 the courtyard, reddicap trading estate, broomie close, sutton coldfield t/no WM542345 (leasehold). Notification of addition to or amendment of charge.
Fully Satisfied
20 June 2007Delivered on: 22 June 2007
Satisfied on: 22 August 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Deed of accession
Secured details: All monies due or to become due from the companies or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The acceding company assigns, with full title guarantee by way of absolute legal assignment the contracts, intellectual property rights, plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 April 2003Delivered on: 10 April 2003
Satisfied on: 31 July 2007
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to national westminster bank PLC acting in its capacity as security agent for itself and those other lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 April 2003Delivered on: 16 April 2003
Satisfied on: 16 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The life policy with the policy number RNF00024729A taken out by the company with royal & sun alliance over the life of jeffrey whiteway.
Fully Satisfied
30 April 2001Delivered on: 15 May 2001
Satisfied on: 5 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee and debenture of even date made between oyezstraker group limited and certain of its subsidiaries (as charging companies) (as defined)
Secured details: All money and liabilities at the time by the security agent due , owing or incurred to each beneficiary by (a) the charging company under or pursuant to the senior finance documents; or (b) by each other company (except for sums owed by such company in its capacity as a guarantor for the charging company) under or pursuant to the senior finance documents (all terms defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 July 1914Delivered on: 30 July 1914
Satisfied on: 6 April 1995
Persons entitled: Clydesdale Bank Limited

Classification: Supplemental agreement for deposit of six outstanding second debentures as further security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Second charge on undertaking and all property,stock in trade machinery goods and other assets,present and future including uncalled capital.
Fully Satisfied
23 November 2018Delivered on: 29 November 2018
Persons entitled: BECAP12 Gp Limited as General Partner of BECAP12 Gp LP as General Partner of BECAP12 Fund LP

Classification: A registered charge
Particulars: Guild HOUSE6, the courtyard reddicap tgrading estate broomie close sutton coldfield west midlands t/nos WM542345 and WM542346.
Outstanding
17 July 2015Delivered on: 20 July 2015
Persons entitled: Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds")

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured obligations hereby charges to lloyds by way of legal mortgage the property known as the leasehold land adjoining guild house, 6 the courtyard, reddicap trading estate, broomie close, sutton coldfield, B75 7BU registered at the land registry with title number WM542345 and the freehold property being guild house, 6 the courtyard, reddicap trading estate, broomie close, sutton coldfield, B75 7BU registered at the land registry with title number WM542346 (the "property") (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. All defined terms are as defined in the legal charge.
Outstanding
17 July 2015Delivered on: 20 July 2015
Persons entitled: Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds")

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 July 2014Delivered on: 8 August 2014
Persons entitled: BECAP12 Gp Limited

Classification: A registered charge
Outstanding
12 June 2013Delivered on: 22 June 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 April 2003Delivered on: 10 April 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 December 2023Final Gazette dissolved following liquidation (1 page)
12 September 2023Return of final meeting in a creditors' voluntary winding up (12 pages)
8 September 2022Liquidators' statement of receipts and payments to 7 July 2022 (10 pages)
19 July 2022Removal of liquidator by court order (13 pages)
19 July 2022Appointment of a voluntary liquidator (3 pages)
8 September 2021Liquidators' statement of receipts and payments to 7 July 2021 (11 pages)
3 August 2020Registered office address changed from Unit 4 500 Purley Way Croydon Surrey CR0 4NZ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 3 August 2020 (2 pages)
29 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-08
(1 page)
29 July 2020Appointment of a voluntary liquidator (3 pages)
29 July 2020Statement of affairs (8 pages)
20 January 2020Appointment of Mr Richard John Oates as a director on 17 January 2020 (2 pages)
20 January 2020Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020 (1 page)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
12 September 2019Cessation of Jonathan Paul Moulton as a person with significant control on 6 April 2016 (1 page)
12 September 2019Notification of Officezone Limited as a person with significant control on 6 April 2016 (2 pages)
10 July 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
15 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-15
(3 pages)
14 March 2019Appointment of Mr Stephen James Horne as a director on 4 March 2019 (2 pages)
18 January 2019Termination of appointment of Jeffrey Michael Whiteway as a director on 18 January 2019 (1 page)
29 November 2018Registration of charge 000658820022, created on 23 November 2018 (60 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
24 January 2018Satisfaction of charge 11 in full (1 page)
24 January 2018Satisfaction of charge 000658820016 in full (1 page)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 June 2017Change of details for Mr Jonathan Paul Moulton as a person with significant control on 9 June 2017 (2 pages)
27 June 2017Change of details for Mr Jonathan Paul Moulton as a person with significant control on 9 June 2017 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (12 pages)
10 October 2016Full accounts made up to 31 December 2015 (12 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 52,968
(5 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 52,968
(5 pages)
28 July 2015Satisfaction of charge 000658820019 in full (4 pages)
28 July 2015Satisfaction of charge 000658820019 in full (4 pages)
28 July 2015Satisfaction of charge 000658820017 in full (4 pages)
28 July 2015Satisfaction of charge 000658820017 in full (4 pages)
20 July 2015Registration of charge 000658820020, created on 17 July 2015 (44 pages)
20 July 2015Registration of charge 000658820021, created on 17 July 2015 (22 pages)
20 July 2015Registration of charge 000658820020, created on 17 July 2015 (44 pages)
20 July 2015Registration of charge 000658820021, created on 17 July 2015 (22 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 52,968
(5 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 52,968
(5 pages)
22 August 2014Satisfaction of charge 14 in full (4 pages)
22 August 2014Satisfaction of charge 14 in full (4 pages)
18 August 2014Registration of charge 000658820019, created on 14 August 2014 (60 pages)
18 August 2014Registration of charge 000658820019, created on 14 August 2014 (60 pages)
8 August 2014Registration of charge 000658820018, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge 000658820018, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge 000658820017, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge 000658820017, created on 24 July 2014 (59 pages)
5 August 2014Satisfaction of charge 000658820015 in full (4 pages)
5 August 2014Satisfaction of charge 000658820015 in full (4 pages)
21 May 2014Full accounts made up to 31 December 2013 (12 pages)
21 May 2014Full accounts made up to 31 December 2013 (12 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 52,968
(5 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 52,968
(5 pages)
11 July 2013Full accounts made up to 31 December 2012 (10 pages)
11 July 2013Full accounts made up to 31 December 2012 (10 pages)
22 June 2013Registration of charge 000658820016 (13 pages)
22 June 2013Registration of charge 000658820016 (13 pages)
20 June 2013Registration of charge 000658820015 (67 pages)
20 June 2013Registration of charge 000658820015 (67 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
22 June 2011Full accounts made up to 31 December 2010 (22 pages)
22 June 2011Full accounts made up to 31 December 2010 (22 pages)
5 October 2010Full accounts made up to 31 December 2009 (28 pages)
5 October 2010Full accounts made up to 31 December 2009 (28 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Jeffrey Michael Whiteway on 30 August 2010 (2 pages)
1 September 2010Secretary's details changed for Philippa Anne Maynard on 30 August 2010 (1 page)
1 September 2010Director's details changed for Andrew Graham Mobbs on 30 August 2010 (2 pages)
1 September 2010Director's details changed for Andrew Graham Mobbs on 30 August 2010 (2 pages)
1 September 2010Director's details changed for Jeffrey Michael Whiteway on 30 August 2010 (2 pages)
1 September 2010Secretary's details changed for Philippa Anne Maynard on 30 August 2010 (1 page)
19 January 2010Termination of appointment of Timothy Seward as a director (2 pages)
19 January 2010Termination of appointment of Timothy Seward as a director (2 pages)
8 December 2009Termination of appointment of Nicholas Hodges as a director (2 pages)
8 December 2009Termination of appointment of Nicholas Hodges as a director (2 pages)
26 November 2009Termination of appointment of Richard Morgan as a director (2 pages)
26 November 2009Termination of appointment of Richard Morgan as a director (2 pages)
26 November 2009Termination of appointment of Stephen Brown as a director (2 pages)
26 November 2009Termination of appointment of Stephen Brown as a director (2 pages)
26 November 2009Termination of appointment of David Heys as a director (2 pages)
26 November 2009Termination of appointment of David Heys as a director (2 pages)
25 November 2009Termination of appointment of William Appleton as a director (2 pages)
25 November 2009Termination of appointment of William Appleton as a director (2 pages)
4 September 2009Full accounts made up to 31 December 2008 (28 pages)
4 September 2009Full accounts made up to 31 December 2008 (28 pages)
1 September 2009Return made up to 31/08/09; full list of members (6 pages)
1 September 2009Return made up to 31/08/09; full list of members (6 pages)
21 April 2009Appointment terminated director reginald mcatee (1 page)
21 April 2009Appointment terminated director reginald mcatee (1 page)
2 March 2009Appointment terminated director philip lawson (1 page)
2 March 2009Appointment terminated director philip lawson (1 page)
6 January 2009Appointment terminated director derek pitt (1 page)
6 January 2009Appointment terminated director derek pitt (1 page)
6 January 2009Appointment terminated director john hickford (1 page)
6 January 2009Appointment terminated director john hickford (1 page)
2 November 2008Full accounts made up to 31 December 2007 (24 pages)
2 November 2008Full accounts made up to 31 December 2007 (24 pages)
8 October 2008Appointment terminated director alexander mccallum (1 page)
8 October 2008Appointment terminated director alexander mccallum (1 page)
10 September 2008Appointment terminated director david spear (1 page)
10 September 2008Appointment terminated director david spear (1 page)
10 September 2008Return made up to 31/08/08; full list of members (8 pages)
10 September 2008Return made up to 31/08/08; full list of members (8 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
14 September 2007Return made up to 31/08/07; full list of members (4 pages)
14 September 2007Return made up to 31/08/07; full list of members (4 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2007Full accounts made up to 31 December 2006 (24 pages)
3 July 2007Full accounts made up to 31 December 2006 (24 pages)
22 June 2007Particulars of mortgage/charge (20 pages)
22 June 2007Particulars of mortgage/charge (20 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
14 May 2007Declaration of assistance for shares acquisition (15 pages)
14 May 2007Declaration of assistance for shares acquisition (15 pages)
14 May 2007Declaration of assistance for shares acquisition (14 pages)
14 May 2007Declaration of assistance for shares acquisition (14 pages)
15 April 2007Director's particulars changed (1 page)
15 April 2007Director's particulars changed (1 page)
26 September 2006Return made up to 31/08/06; full list of members (4 pages)
26 September 2006Return made up to 31/08/06; full list of members (4 pages)
23 May 2006Full accounts made up to 31 December 2005 (23 pages)
23 May 2006Full accounts made up to 31 December 2005 (23 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Return made up to 31/08/05; full list of members (4 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Return made up to 31/08/05; full list of members (4 pages)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
7 July 2005Full accounts made up to 31 August 2004 (25 pages)
7 July 2005Full accounts made up to 31 August 2004 (25 pages)
16 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
16 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
15 September 2004Return made up to 31/08/04; full list of members (12 pages)
15 September 2004Return made up to 31/08/04; full list of members (12 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
23 December 2003Full accounts made up to 31 August 2003 (21 pages)
23 December 2003Full accounts made up to 31 August 2003 (21 pages)
29 September 2003Return made up to 31/08/03; full list of members (12 pages)
29 September 2003Return made up to 31/08/03; full list of members (12 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (7 pages)
10 April 2003Particulars of mortgage/charge (7 pages)
10 April 2003Particulars of mortgage/charge (5 pages)
10 April 2003Particulars of mortgage/charge (5 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (9 pages)
13 March 2003Declaration of assistance for shares acquisition (9 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (7 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Declaration of assistance for shares acquisition (9 pages)
13 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 March 2003Declaration of assistance for shares acquisition (9 pages)
13 March 2003Declaration of assistance for shares acquisition (8 pages)
13 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
4 February 2003Full accounts made up to 31 August 2002 (19 pages)
4 February 2003Full accounts made up to 31 August 2002 (19 pages)
19 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
31 May 2002Full accounts made up to 31 August 2001 (19 pages)
31 May 2002Full accounts made up to 31 August 2001 (19 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
10 October 2001Return made up to 31/08/01; full list of members (10 pages)
10 October 2001Return made up to 31/08/01; full list of members (10 pages)
16 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 May 2001Particulars of mortgage/charge (12 pages)
15 May 2001Particulars of mortgage/charge (12 pages)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 February 2001Full accounts made up to 31 August 2000 (18 pages)
15 February 2001Full accounts made up to 31 August 2000 (18 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 October 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 October 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
26 May 2000New director appointed (3 pages)
26 May 2000New director appointed (3 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
22 February 2000Full accounts made up to 31 August 1999 (20 pages)
22 February 2000Full accounts made up to 31 August 1999 (20 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
19 July 1999Return made up to 12/07/99; no change of members (21 pages)
19 July 1999Return made up to 12/07/99; no change of members (21 pages)
6 April 1999Particulars of mortgage/charge (3 pages)
6 April 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
8 March 1999Declaration of satisfaction of mortgage/charge (1 page)
8 March 1999Declaration of satisfaction of mortgage/charge (1 page)
8 March 1999Declaration of satisfaction of mortgage/charge (1 page)
8 March 1999Declaration of satisfaction of mortgage/charge (1 page)
21 December 1998Full accounts made up to 31 August 1998 (17 pages)
21 December 1998Full accounts made up to 31 August 1998 (17 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
12 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 October 1998Re-registration of Memorandum and Articles (16 pages)
12 October 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
12 October 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
12 October 1998Application for reregistration from PLC to private (1 page)
12 October 1998Application for reregistration from PLC to private (1 page)
12 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 October 1998Re-registration of Memorandum and Articles (16 pages)
12 October 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
12 October 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
4 August 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Declaration of satisfaction of mortgage/charge (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
2 January 1998Full accounts made up to 31 August 1997 (21 pages)
2 January 1998Full accounts made up to 31 August 1997 (21 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
11 September 1997Particulars of mortgage/charge (23 pages)
11 September 1997Particulars of mortgage/charge (23 pages)
4 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1997Return made up to 12/07/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
14 August 1997Return made up to 12/07/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
6 May 1997Full accounts made up to 31 December 1996 (23 pages)
6 May 1997Full accounts made up to 31 December 1996 (23 pages)
11 October 1996Registered office changed on 11/10/96 from: 310 commonside east mitcham surrey CR4 1HX (1 page)
11 October 1996Registered office changed on 11/10/96 from: 310 commonside east mitcham surrey CR4 1HX (1 page)
16 July 1996Director's particulars changed (1 page)
16 July 1996Director's particulars changed (1 page)
16 July 1996Director's particulars changed (1 page)
16 July 1996Director's particulars changed (1 page)
24 May 1996Full accounts made up to 31 December 1995 (19 pages)
24 May 1996Full accounts made up to 31 December 1995 (19 pages)
10 April 1996Director resigned (1 page)
10 April 1996New director appointed (2 pages)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996New director appointed (2 pages)
10 April 1996Director resigned (1 page)
3 August 1995New secretary appointed (2 pages)
3 August 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(12 pages)
3 August 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(12 pages)
3 August 1995New secretary appointed (2 pages)
23 May 1995Full accounts made up to 31 December 1994 (20 pages)
23 May 1995Full accounts made up to 31 December 1994 (20 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (101 pages)
1 January 1995A selection of documents registered before 1 January 1995 (127 pages)
6 June 1994Full accounts made up to 31 December 1993 (20 pages)
6 June 1994Full accounts made up to 31 December 1993 (20 pages)
17 June 1993Full accounts made up to 31 December 1992 (16 pages)
17 June 1993Full accounts made up to 31 December 1992 (16 pages)
14 May 1992Full accounts made up to 31 December 1991 (17 pages)
14 May 1992Full accounts made up to 31 December 1991 (17 pages)
15 January 1992Full group accounts made up to 31 December 1990 (21 pages)
15 January 1992Full group accounts made up to 31 December 1990 (21 pages)
25 September 1991Full accounts made up to 31 December 1990 (16 pages)
25 September 1991Full accounts made up to 31 December 1990 (16 pages)
31 July 1990Certificate of re-registration from Private to Public Limited Company (1 page)
31 July 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
31 July 1990Certificate of re-registration from Private to Public Limited Company (1 page)
31 July 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
27 July 1990Re-registration of Memorandum and Articles (11 pages)
27 July 1990Re-registration of Memorandum and Articles (11 pages)
26 June 1990Full accounts made up to 31 December 1989 (16 pages)
26 June 1990Full accounts made up to 31 December 1989 (16 pages)
31 May 1989Full accounts made up to 31 December 1988 (15 pages)
31 May 1989Full accounts made up to 31 December 1988 (15 pages)
27 July 1988Full accounts made up to 29 February 1988 (14 pages)
27 July 1988Full accounts made up to 29 February 1988 (14 pages)
5 October 1987Full accounts made up to 3 April 1987 (13 pages)
5 October 1987Full accounts made up to 3 April 1987 (13 pages)
17 February 1987Accounts for a medium company made up to 4 April 1986 (13 pages)
17 February 1987Accounts for a medium company made up to 4 April 1986 (13 pages)
17 September 1980Company name changed\certificate issued on 17/09/80 (2 pages)
17 September 1980Company name changed\certificate issued on 17/09/80 (2 pages)
30 August 1979Company name changed\certificate issued on 30/08/79 (2 pages)
30 August 1979Company name changed\certificate issued on 30/08/79 (2 pages)
6 September 1929Company name changed\certificate issued on 06/09/29 (2 pages)
6 September 1929Company name changed\certificate issued on 06/09/29 (2 pages)
13 December 1901Incorporation (37 pages)
13 December 1901Incorporation (37 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)