Company NameOceans-Esu Limited
DirectorMichelle Elizabeth Gill
Company StatusActive
Company Number02683741
CategoryPrivate Limited Company
Incorporation Date29 January 1992(32 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMichelle Elizabeth Gill
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2009(17 years, 2 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kestrel Road
Barnsley
S75 1AR
Secretary NameMichelle Elizabeth Gill
NationalityBritish
StatusCurrent
Appointed17 April 2009(17 years, 2 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kestrel Road
Barnsley
S75 1AR
Director NameDr Lucian Stephen Gill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(1 month after company formation)
Appointment Duration26 years, 1 month (resigned 31 March 2018)
RoleScientific Consultant
Country of ResidenceEngland
Correspondence Address16 Roundacre
Barnsley
S75 1EZ
Secretary NameChristopher Edward Gladwell
NationalityBritish
StatusResigned
Appointed02 March 1992(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 December 1992)
RoleAccountant
Correspondence AddressGlenhurst
Lower Trevethan
Redruth
Cornwall
TR16 5HL
Director NameMr John Philip Barlow
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(9 months, 1 week after company formation)
Appointment Duration16 years, 6 months (resigned 12 May 2009)
RoleConsultant
Correspondence AddressFar View 164 Denby Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UN
Director NameDr Michael Boryslawskyj
NationalityBritish
StatusResigned
Appointed01 November 1992(9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 1994)
RoleConsultant
Correspondence Address6 Stonefield Avenue
Crosland Hill
Huddersfield
Yorkshire
HD4 5QG
Secretary NameDr Michael Boryslawskyj
NationalityBritish
StatusResigned
Appointed22 December 1992(10 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address6 Stonefield Avenue
Crosland Hill
Huddersfield
Yorkshire
HD4 5QG
Secretary NameMr John Philip Barlow
NationalityBritish
StatusResigned
Appointed01 May 1994(2 years, 3 months after company formation)
Appointment Duration13 years (resigned 10 May 2007)
RoleConsultant
Correspondence AddressFar View 164 Denby Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UN
Director NameDr Robert Hyland
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(5 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 May 1998)
RoleConsultant
Correspondence Address55 Arnold Street
Birkby
Huddersfield
West Yorkshire
HD2 2TA
Director NameMrs Selma Andrea Barlow
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 September 2009)
RoleManager
Correspondence Address164 Denby Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UN
Secretary NameMrs Selma Andrea Barlow
NationalityBritish
StatusResigned
Appointed10 May 2007(15 years, 3 months after company formation)
Appointment Duration2 years (resigned 12 May 2009)
RoleCompany Director
Correspondence Address164 Denby Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UN
Secretary NameMr Leslie Anthony Elletson
NationalityBritish
StatusResigned
Appointed12 May 2009(17 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 January 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Mill
Llanbedr
Crickhowell
Powys
NP8 1SY
Wales
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 January 1992(2 days after company formation)
Appointment Duration-1 years, 12 months (resigned 29 January 1992)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 January 1992(2 days after company formation)
Appointment Duration-1 years, 12 months (resigned 29 January 1992)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.oceans-esu.com
Email address[email protected]
Telephone01226 785116
Telephone regionBarnsley

Location

Registered AddressBarnsley Business Innovation
Centre Innovation Way
Wilthorpe Barnsley
South Yorkshire
S75 1JL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£127,550
Cash£25,002
Current Liabilities£201,736

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return29 January 2024 (3 months, 1 week ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Charges

16 August 2017Delivered on: 17 August 2017
Persons entitled:
Michelle Gill as Trustee of Oceans-Esu Pension Scheme
Rosemary Gill as Trustee of Oceans-Esu Pension Scheme
Lucian Gill as Trustee of Oceans-Esu Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Oceans-Esu Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
29 July 2015Delivered on: 4 August 2015
Persons entitled:
Michelle Gill as Trustee of Oceans-Esu Pension Scheme
Rosemary Gill as Trustee of Oceans-Esu Pension Scheme
Lucian Gill as Trustee of Oceans-Esu Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Oceans-Esu Pension Scheme
Lucian Gill as Trustee of Oceans Esu Pension Scheme
Rosemary Gill as Trustee of Oceans Esu Pension Scheme
Michelle Gill as Trustee of Oceans Esu Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Oceans Esu Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
20 November 2012Delivered on: 28 November 2012
Persons entitled: Trustees of the Oceans-Esu Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, equipment, see image for full details.
Outstanding
31 January 2008Delivered on: 2 February 2008
Satisfied on: 12 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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.
Fully Satisfied
11 January 2000Delivered on: 24 January 2000
Satisfied on: 1 August 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or oceans environmental engineering limited 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.
Fully Satisfied
27 September 1999Delivered on: 4 October 1999
Satisfied on: 1 August 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
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. See the mortgage charge document for full details.
Fully Satisfied
14 August 1995Delivered on: 23 August 1995
Satisfied on: 1 August 2008
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
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.
Fully Satisfied

Filing History

4 August 2020Current accounting period extended from 31 July 2020 to 30 September 2020 (1 page)
17 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
11 February 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
9 August 2018Termination of appointment of Lucian Stephen Gill as a director on 31 March 2018 (1 page)
25 July 2018Notification of Michelle Elizabeth Gill as a person with significant control on 31 March 2018 (2 pages)
23 July 2018Purchase of own shares. (3 pages)
23 July 2018Cessation of Lucian Stephen Gill as a person with significant control on 31 March 2018 (3 pages)
23 July 2018Cancellation of shares. Statement of capital on 31 March 2018
  • GBP 20.00
(4 pages)
23 July 2018Purchase of own shares. (3 pages)
21 February 2018Director's details changed for Dr Lucian Stephen Gill on 30 September 2017 (2 pages)
7 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
17 August 2017Registration of charge 026837410007, created on 16 August 2017 (39 pages)
17 August 2017Registration of charge 026837410007, created on 16 August 2017 (39 pages)
6 June 2017Director's details changed for Dr Lucian Stephen Gill on 24 April 2017 (2 pages)
6 June 2017Director's details changed for Dr Lucian Stephen Gill on 24 April 2017 (2 pages)
26 April 2017Secretary's details changed for Michelle Elizabeth Gill on 24 January 2017 (1 page)
26 April 2017Director's details changed for Michelle Elizabeth Gill on 24 January 2017 (2 pages)
26 April 2017Director's details changed for Michelle Elizabeth Gill on 24 January 2017 (2 pages)
26 April 2017Secretary's details changed for Michelle Elizabeth Gill on 24 January 2017 (1 page)
3 April 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
3 April 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
15 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
29 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(6 pages)
29 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(6 pages)
4 February 2016Director's details changed for Michelle Elizabeth Gill on 29 January 2016 (2 pages)
4 February 2016Director's details changed for Michelle Elizabeth Gill on 29 January 2016 (2 pages)
29 December 2015Change of share class name or designation (2 pages)
29 December 2015Change of share class name or designation (2 pages)
29 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
19 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 August 2015Registration of charge 026837410006, created on 29 July 2015 (39 pages)
4 August 2015Registration of charge 026837410006, created on 29 July 2015 (39 pages)
26 June 2015Change of share class name or designation (2 pages)
26 June 2015Change of share class name or designation (2 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
9 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
6 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
27 February 2013Secretary's details changed for Michelle Elizabeth Gill on 17 January 2013 (2 pages)
27 February 2013Director's details changed for Michelle Elizabeth Gill on 17 January 2013 (2 pages)
27 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
27 February 2013Director's details changed for Michelle Elizabeth Gill on 17 January 2013 (2 pages)
27 February 2013Secretary's details changed for Michelle Elizabeth Gill on 17 January 2013 (2 pages)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
26 January 2012Secretary's details changed for Michelle Elizabeth Akova on 13 January 2012 (1 page)
26 January 2012Secretary's details changed for Michelle Elizabeth Akova on 13 January 2012 (1 page)
26 January 2012Director's details changed for Michelle Elizabeth Akova on 13 January 2012 (2 pages)
26 January 2012Director's details changed for Michelle Elizabeth Akova on 13 January 2012 (2 pages)
15 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 March 2011Accounts for a small company made up to 31 July 2010 (7 pages)
14 March 2011Accounts for a small company made up to 31 July 2010 (7 pages)
8 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
2 March 2011Termination of appointment of Leslie Elletson as a secretary (1 page)
2 March 2011Termination of appointment of Leslie Elletson as a secretary (1 page)
5 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
27 September 2009Accounts for a small company made up to 31 July 2009 (7 pages)
27 September 2009Accounts for a small company made up to 31 July 2009 (7 pages)
21 September 2009Appointment terminated director selma barlow (1 page)
21 September 2009Appointment terminated director selma barlow (1 page)
23 June 2009Appointment terminated secretary selma barlow (1 page)
23 June 2009Appointment terminated secretary selma barlow (1 page)
7 June 2009Appointment terminated director john barlow (1 page)
7 June 2009Appointment terminated director john barlow (1 page)
7 June 2009Secretary appointed leslie anthony elletson (2 pages)
7 June 2009Secretary appointed leslie anthony elletson (2 pages)
2 May 2009Director and secretary appointed michelle elizabeth akova (2 pages)
2 May 2009Director and secretary appointed michelle elizabeth akova (2 pages)
22 April 2009Appointment terminated secretary selma barlow (1 page)
22 April 2009Appointment terminated secretary selma barlow (1 page)
25 March 2009Return made up to 29/01/09; full list of members (4 pages)
25 March 2009Return made up to 29/01/09; full list of members (4 pages)
19 January 2009Accounts for a small company made up to 31 July 2008 (6 pages)
19 January 2009Accounts for a small company made up to 31 July 2008 (6 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 February 2008Return made up to 29/01/08; full list of members (3 pages)
6 February 2008Return made up to 29/01/08; full list of members (3 pages)
2 February 2008Particulars of mortgage/charge (4 pages)
2 February 2008Particulars of mortgage/charge (4 pages)
18 December 2007Accounts for a small company made up to 31 July 2007 (6 pages)
18 December 2007Accounts for a small company made up to 31 July 2007 (6 pages)
19 July 2007Return made up to 29/01/07; full list of members (3 pages)
19 July 2007Return made up to 29/01/07; full list of members (3 pages)
4 July 2007New secretary appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007Secretary resigned (1 page)
21 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2007Nc inc already adjusted 10/05/07 (1 page)
21 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2007Nc inc already adjusted 10/05/07 (1 page)
1 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
1 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
21 February 2007Registered office changed on 21/02/07 from: 4 cumberland house greenside lane lidget green bradford west yorkshire BD8 9TF (1 page)
21 February 2007Registered office changed on 21/02/07 from: 4 cumberland house greenside lane lidget green bradford west yorkshire BD8 9TF (1 page)
7 February 2006Return made up to 29/01/06; full list of members (7 pages)
7 February 2006Return made up to 29/01/06; full list of members (7 pages)
19 January 2006Accounts for a small company made up to 31 July 2005 (7 pages)
19 January 2006Accounts for a small company made up to 31 July 2005 (7 pages)
8 February 2005Return made up to 29/01/05; full list of members (7 pages)
8 February 2005Return made up to 29/01/05; full list of members (7 pages)
29 January 2005Accounts for a small company made up to 31 July 2004 (7 pages)
29 January 2005Accounts for a small company made up to 31 July 2004 (7 pages)
2 August 2004Accounts for a small company made up to 31 July 2003 (7 pages)
2 August 2004Accounts for a small company made up to 31 July 2003 (7 pages)
21 May 2004Accounts for a small company made up to 31 July 2002 (8 pages)
21 May 2004Accounts for a small company made up to 31 July 2002 (8 pages)
13 February 2004Return made up to 29/01/04; full list of members (7 pages)
13 February 2004Return made up to 29/01/04; full list of members (7 pages)
26 February 2003Return made up to 29/01/03; full list of members (7 pages)
26 February 2003Return made up to 29/01/03; full list of members (7 pages)
3 December 2002Accounts for a small company made up to 31 July 2001 (8 pages)
3 December 2002Accounts for a small company made up to 31 July 2001 (8 pages)
30 January 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2002Full accounts made up to 31 July 2000 (18 pages)
28 January 2002Full accounts made up to 31 July 2000 (18 pages)
12 February 2001Return made up to 29/01/01; full list of members (6 pages)
12 February 2001Return made up to 29/01/01; full list of members (6 pages)
23 October 2000Company name changed esu services LIMITED\certificate issued on 24/10/00 (2 pages)
23 October 2000Company name changed esu services LIMITED\certificate issued on 24/10/00 (2 pages)
10 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
10 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
13 April 2000Return made up to 29/01/00; full list of members (6 pages)
13 April 2000Return made up to 29/01/00; full list of members (6 pages)
24 January 2000Particulars of mortgage/charge (3 pages)
24 January 2000Particulars of mortgage/charge (3 pages)
4 October 1999Particulars of mortgage/charge (4 pages)
4 October 1999Particulars of mortgage/charge (4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (11 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (11 pages)
23 March 1999Return made up to 29/01/99; full list of members (6 pages)
23 March 1999Return made up to 29/01/99; full list of members (6 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
9 March 1998Return made up to 29/01/98; no change of members (4 pages)
9 March 1998Return made up to 29/01/98; no change of members (4 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (9 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (9 pages)
9 April 1997Return made up to 29/01/97; no change of members (4 pages)
9 April 1997Return made up to 29/01/97; no change of members (4 pages)
23 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
23 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
5 March 1996Return made up to 29/01/96; full list of members (6 pages)
5 March 1996Return made up to 29/01/96; full list of members (6 pages)
23 August 1995Particulars of mortgage/charge (6 pages)
23 August 1995Particulars of mortgage/charge (6 pages)
4 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
4 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
29 January 1992Incorporation (8 pages)
29 January 1992Incorporation (8 pages)