Company NameThe Oak Park Management Company Limited
Company StatusActive
Company Number02287290
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 August 1988(35 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Matthew James Hutton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2007(19 years after company formation)
Appointment Duration16 years, 8 months
RoleFurniture Design
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 6 Whirlow Grove
Sheffield
South Yorkshire
S11 9NR
Director NameMr Neville Lee
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(29 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleNot Specified
Country of ResidenceEngland
Correspondence Address59 Slayleigh Lane
Sheffield
S10 3RG
Director NameMr Konrad Mann
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(30 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleNot Stated
Country of ResidenceEngland
Correspondence Address10 Flat 5, Oak Park
Sheffield
S10 5DE
Director NameMiss Emma Louise Williamson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(32 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 10 Oak Park
Sheffield
South Yorkshire
S10 5DE
Secretary NameOmnia Estates Limited (Corporation)
StatusCurrent
Appointed01 March 2021(32 years, 6 months after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMiss Joanne Pamela Beckett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(4 years, 4 months after company formation)
Appointment Duration12 months (resigned 10 December 1993)
RoleDoctor
Correspondence AddressFlat 1 10 Oak Park
Sheffield
S10 5DE
Director NameDr Ben Nicholas Barry
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(4 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 March 1994)
RoleMedical Doctor
Correspondence AddressFlat 6 10 Oak Park
Broomhill
Sheffield
South Yorkshire
S10 5DE
Secretary NameMiss Sharon Lizzi
NationalityBritish
StatusResigned
Appointed22 March 1993(4 years, 7 months after company formation)
Appointment Duration23 years, 10 months (resigned 23 January 2017)
RoleProject Manager
Correspondence AddressFlat 4 10 Oak Park
Sheffield
S10 5DE
Director NameEdward Charles Barrett
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(5 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 23 December 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2
10 Oak Park
Sheffield
S10 5DE
Director NameLynn Barbara Khan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1996)
RoleCivil Servant
Correspondence AddressFlat 1
10 Oak Park
Sheffield
South Yorkshire
S10 5DE
Director NameSarah Emely Woodhouse
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 February 1997)
RoleStudent
Correspondence AddressFlat 3
10 Oak Park
Broomhill
Sheffield South Yorkshire
S10 5DE
Director NameCharles Edward Wall
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1996)
RoleTrainee Director
Correspondence AddressFlat 5
10 Oak Park
Broomhill
Sheffield Yorkshire
S10 5DE
Director NameStephen Fraser Evans
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(6 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 February 2001)
RoleSales Rep
Correspondence AddressFlat 6 10 Oak Park
Sheffield
S10 5DE
Director NameStephen Michael Booth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 1998)
RoleSales Agent
Correspondence AddressFlat 1 10 Oak Park Broomhill
Sheffield
South Yorkshire
S10 5DE
Director NameJustine Verena Allsorp
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 June 1999)
RoleDental Surgeon
Correspondence AddressFlat 5 10 Oak Park
Broomhill
Sheffield
Yorkshire
S10 5DE
Director NameNick Stevenson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(8 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 February 2001)
RoleLecturer
Correspondence AddressFlat 3 Oak Park Apt
10 Oak Park
Broomhill
Sheffield
S10 5DE
Director NameDorothy Kazounis
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(9 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 October 2014)
RoleUniversity Tutor
Country of ResidenceEngland
Correspondence Address15 Rustlings Court
Graham Road Ranmoor
Sheffield
South Yorkshire
S10 3HQ
Director NameMrs Margaret Anne Kinniburgh
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1999(10 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 January 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressAvondale
Main Road, Cutthorpe
Chesterfield
Yorkshire
S42 7AG
Director NameAndrew James Tibenham
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(12 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 August 2007)
RoleTeacher
Correspondence AddressFlat 3
10 Oak Park
Sheffield
South Yorkshire
S10 5DE
Director NameRobert James Nettleton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(12 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 September 2001)
RoleLocal Government Officer
Correspondence AddressFlat 6
10 Oak Park
Sheffield
South Yorkshire
S10 5DE
Director NameJonathan Cocking
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(13 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 2004)
RoleComputer Programer
Correspondence AddressFlat 6 10 Oak Park
Sheffield
South Yorkshire
S10 5DE
Director NameLuke Dyer
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(15 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 2010)
RoleProgrammer
Country of ResidenceEngland
Correspondence AddressFlat 6
10 Oak Park Broomhill
Sheffield
South Yorkshire
S10 5DE
Director NameShiyana Eliyas
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(22 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 17 May 2022)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 10 Oak Park
Sheffield
S Yorkshire
S10 5DE
Director NameMs Heather Margaret Knowles
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(23 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2017)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 10 Oak Park
Broomhill
Sheffield
South Yorkshire
S10 5DE
Director NameMiss Emma Louise Williamson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(24 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 January 2017)
RoleResearch Finance, Sheffield University
Country of ResidenceEngland
Correspondence AddressFlat 2 10 Oak Park
Sheffield
South Yorkshire
S10 5DE
Director NameMs Sharon Lizzi
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(28 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 September 2017)
RoleBanker - Retired
Country of ResidenceEngland
Correspondence AddressFlat 4 10 Oak Park
Sheffield
S10 5DE
Secretary NameMiss Emma Williamson
StatusResigned
Appointed23 January 2017(28 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 February 2021)
RoleCompany Director
Correspondence AddressFlat 2 10 Oak Park
Sheffield
S10 5DE
Director NameMr Ian Knowles
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(29 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 September 2018)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address10 Flat 5 10 Oak Park
Sheffield
S10 5DE
Director NameMrs Melanie Tinsley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(29 years, 7 months after company formation)
Appointment Duration3 days (resigned 12 March 2018)
RoleNot Stated
Country of ResidenceEngland
Correspondence Address41 Whirlow Park Road
Sheffield
S11 9NN
Director NameMrs Melanie Tinsley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(29 years, 7 months after company formation)
Appointment Duration6 years (resigned 12 March 2024)
RoleNot Stated
Country of ResidenceEngland
Correspondence Address41 Whirlow Park Road
Sheffield
S11 9NN

Location

Registered AddressOmnia One
125 Queen Street
Sheffield
S1 2DU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Cash£11,572
Current Liabilities£687

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

1 February 2021Appointment of Miss Emma Louise Williamson as a director on 1 February 2021 (2 pages)
1 February 2021Termination of appointment of Emma Williamson as a secretary on 1 February 2021 (1 page)
1 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
3 October 2020Micro company accounts made up to 31 August 2020 (3 pages)
1 September 2020Micro company accounts made up to 31 August 2019 (3 pages)
8 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
11 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
21 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
27 September 2018Termination of appointment of Ian Knowles as a director on 18 September 2018 (1 page)
27 September 2018Appointment of Mr Konrad Mann as a director on 18 September 2018 (2 pages)
27 September 2018Cessation of Ian Knowles as a person with significant control on 18 September 2018 (1 page)
6 June 2018Total exemption full accounts made up to 31 August 2017 (2 pages)
12 March 2018Appointment of Mrs Melanie Tinsley as a director on 9 March 2018 (2 pages)
12 March 2018Notification of Neville Lee as a person with significant control on 30 September 2017 (2 pages)
12 March 2018Termination of appointment of Melanie Tinsley as a director on 12 March 2018 (1 page)
12 March 2018Notification of Melanie Tinsley as a person with significant control on 9 March 2018 (2 pages)
9 March 2018Appointment of Mrs Melanie Tinsley as a director on 9 March 2018 (2 pages)
8 March 2018Appointment of Mr Neville Lee as a director on 30 September 2017 (2 pages)
8 March 2018Secretary's details changed for Miss Emma Louis Williamson on 8 March 2018 (1 page)
8 March 2018Termination of appointment of Heather Margaret Knowles as a director on 30 September 2017 (1 page)
8 March 2018Cessation of Heather Margaret Knowles as a person with significant control on 30 September 2017 (1 page)
28 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
29 September 2017Cessation of Sharon Lizzi as a person with significant control on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Sharon Lizzi as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Sharon Lizzi as a director on 29 September 2017 (1 page)
29 September 2017Cessation of Sharon Lizzi as a person with significant control on 29 September 2017 (1 page)
8 September 2017Notification of Ian Knowles as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Appointment of Mr Ian Knowles as a director on 8 September 2017 (2 pages)
8 September 2017Appointment of Mr Ian Knowles as a director on 8 September 2017 (2 pages)
8 September 2017Notification of Ian Knowles as a person with significant control on 8 September 2017 (2 pages)
22 March 2017Registered office address changed from Flat 4, 10 Oak Park Sheffield S10 5DE to 10 Flat 2, 10 Oak Park Sheffield S10 5DE on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Flat 4, 10 Oak Park Sheffield S10 5DE to 10 Flat 2, 10 Oak Park Sheffield S10 5DE on 22 March 2017 (1 page)
21 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 January 2017Termination of appointment of Sharon Lizzi as a secretary on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Emma Louise Williamson as a director on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Sharon Lizzi as a secretary on 23 January 2017 (1 page)
23 January 2017Appointment of Ms Sharon Lizzi as a director on 23 January 2017 (2 pages)
23 January 2017Appointment of Miss Emma Louis Williamson as a secretary on 23 January 2017 (2 pages)
23 January 2017Termination of appointment of Emma Louise Williamson as a director on 23 January 2017 (1 page)
23 January 2017Appointment of Miss Emma Louis Williamson as a secretary on 23 January 2017 (2 pages)
23 January 2017Appointment of Ms Sharon Lizzi as a director on 23 January 2017 (2 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (8 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (8 pages)
13 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 January 2016Annual return made up to 14 December 2015 no member list (6 pages)
5 January 2016Annual return made up to 14 December 2015 no member list (6 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 December 2014Annual return made up to 14 December 2014 no member list (6 pages)
29 December 2014Annual return made up to 14 December 2014 no member list (6 pages)
31 October 2014Termination of appointment of Dorothy Kazounis as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Dorothy Kazounis as a director on 31 October 2014 (1 page)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 December 2013Annual return made up to 14 December 2013 no member list (7 pages)
30 December 2013Annual return made up to 14 December 2013 no member list (7 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
18 December 2012Annual return made up to 14 December 2012 no member list (7 pages)
18 December 2012Annual return made up to 14 December 2012 no member list (7 pages)
28 November 2012Appointment of Miss Emma Louise Williamson as a director (2 pages)
28 November 2012Appointment of Miss Emma Louise Williamson as a director (2 pages)
29 August 2012Termination of appointment of Margaret Kinniburgh as a director (1 page)
29 August 2012Termination of appointment of Margaret Kinniburgh as a director (1 page)
28 August 2012Appointment of Ms Heather Margaret Knowles as a director (2 pages)
28 August 2012Appointment of Ms Heather Margaret Knowles as a director (2 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 January 2012Annual return made up to 14 December 2011 no member list (7 pages)
4 January 2012Annual return made up to 14 December 2011 no member list (7 pages)
3 January 2012Termination of appointment of Edward Barrett as a director (1 page)
3 January 2012Termination of appointment of Edward Barrett as a director (1 page)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 December 2010Annual return made up to 14 December 2010 no member list (7 pages)
30 December 2010Annual return made up to 14 December 2010 no member list (7 pages)
13 December 2010Appointment of Shiyana Eliyas as a director (3 pages)
13 December 2010Appointment of Shiyana Eliyas as a director (3 pages)
13 December 2010Termination of appointment of Luke Dyer as a director (2 pages)
13 December 2010Termination of appointment of Luke Dyer as a director (2 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 January 2010Director's details changed for Margaret Anne Kinniburgh on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Dorothy Kazounis on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 14 December 2009 no member list (5 pages)
5 January 2010Director's details changed for Edward Charles Barrett on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Luke Dyer on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Margaret Anne Kinniburgh on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Matthew James Hutton on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Matthew James Hutton on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Matthew James Hutton on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Luke Dyer on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Dorothy Kazounis on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Dorothy Kazounis on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Luke Dyer on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 14 December 2009 no member list (5 pages)
5 January 2010Director's details changed for Margaret Anne Kinniburgh on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Edward Charles Barrett on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Edward Charles Barrett on 5 January 2010 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 January 2009Annual return made up to 14/12/08 (3 pages)
5 January 2009Annual return made up to 14/12/08 (3 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Annual return made up to 14/12/07 (2 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Annual return made up to 14/12/07 (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
24 August 2007New director appointed (1 page)
24 August 2007New director appointed (1 page)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 December 2006Annual return made up to 14/12/06 (2 pages)
19 December 2006Annual return made up to 14/12/06 (2 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 January 2006Annual return made up to 14/12/05 (2 pages)
3 January 2006Annual return made up to 14/12/05 (2 pages)
16 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
16 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 January 2005Annual return made up to 14/12/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 January 2005Annual return made up to 14/12/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
17 December 2003Annual return made up to 14/12/03 (5 pages)
17 December 2003Annual return made up to 14/12/03 (5 pages)
7 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
7 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
31 December 2002Annual return made up to 14/12/02 (5 pages)
31 December 2002Annual return made up to 14/12/02 (5 pages)
15 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
15 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
9 January 2002Annual return made up to 14/12/01 (4 pages)
9 January 2002Annual return made up to 14/12/01 (4 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
6 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
6 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
11 January 2001Annual return made up to 14/12/00 (4 pages)
11 January 2001Annual return made up to 14/12/00 (4 pages)
10 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
10 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
11 January 2000Annual return made up to 14/12/99 (4 pages)
11 January 2000Annual return made up to 14/12/99 (4 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
21 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
21 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Annual return made up to 14/12/98 (4 pages)
7 January 1999Annual return made up to 14/12/98 (4 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
7 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
7 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
8 January 1998Annual return made up to 14/12/97
  • 363(288) ‐ Director resigned
(6 pages)
8 January 1998Annual return made up to 14/12/97
  • 363(288) ‐ Director resigned
(6 pages)
7 August 1997New director appointed (1 page)
7 August 1997New director appointed (1 page)
29 June 1997New director appointed (1 page)
29 June 1997New director appointed (1 page)
27 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
27 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
9 January 1997Annual return made up to 14/12/96 (6 pages)
9 January 1997Annual return made up to 14/12/96 (6 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
8 May 1996Accounts for a small company made up to 31 August 1995 (4 pages)
8 May 1996Accounts for a small company made up to 31 August 1995 (4 pages)
6 May 1996Director resigned (1 page)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996Director resigned (1 page)
13 December 1995Annual return made up to 14/12/95 (6 pages)
13 December 1995Annual return made up to 14/12/95 (6 pages)
5 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)
5 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)
25 April 1995Memorandum and Articles of Association (34 pages)
25 April 1995Memorandum and Articles of Association (34 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
19 April 1995Auditor's resignation (2 pages)
19 April 1995Auditor's resignation (2 pages)