Company NameOffice Zone Limited
Company StatusDissolved
Company Number02848787
CategoryPrivate Limited Company
Incorporation Date27 August 1993(30 years, 7 months ago)
Dissolution Date12 December 2023 (3 months, 2 weeks ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed05 September 1995(2 years after company formation)
Appointment Duration28 years, 3 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(25 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 12 December 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/0 Office Team Ltd Unit 4
500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Richard John Oates
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2020(26 years, 4 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 NameGeorge Russell Sandars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Crescent Road
London
SW20 8EY
Secretary NameRichard Edgar Charles Barham
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address58 High Road
Loughton
Essex
Director NameKenneth William Landsberg
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(3 weeks, 6 days after company formation)
Appointment Duration5 days (resigned 28 September 1993)
RoleChartered Accountant/Investmen
Correspondence Address1 Lower Common Road
London
SW15 1BP
Director NameJonathan Straker
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(3 weeks, 6 days after company formation)
Appointment Duration6 years, 8 months (resigned 12 June 2000)
RoleCompany Director
Correspondence Address9 Campden Road
South Croydon
Surrey
CR2 7EQ
Director NameMr Hugh Edward Sear
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed23 September 1993(3 weeks, 6 days after company formation)
Appointment Duration13 years, 7 months (resigned 16 May 2007)
RoleManaging 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
Appointed23 September 1993(3 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1997)
RoleSalesman
Correspondence Address28a Chaldon Common Road
Caterham
Surrey
CR3 5DA
Director NameSir Derek (John Derek) Alun-Jones
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(3 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month (resigned 29 October 1998)
RoleCompany Director
Correspondence AddressThe Willows
Effingham Common
Surrey
KT24 5JE
Secretary NameDavid Peter Gray
NationalityBritish
StatusResigned
Appointed23 September 1993(3 weeks, 6 days after company formation)
Appointment Duration1 month (resigned 26 October 1993)
RoleSalesman
Correspondence Address28a Chaldon Common Road
Caterham
Surrey
CR3 5DA
Director NameSidney Milne Donald
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 1997)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Smith Barry Crescent
Upper Rissington
Cheltenham
Gloucestershire
GL54 2NG
Wales
Secretary NameMs Julie Caroline Parnell
NationalityBritish
StatusResigned
Appointed26 October 1993(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 June 1995)
RoleCompany Director
Correspondence Address45 Hilldale Road
Cheam
Surrey
SM1 2JA
Secretary NameLisa Anne Blanchard
NationalityBritish
StatusResigned
Appointed02 June 1995(1 year, 9 months after company formation)
Appointment Duration3 months (resigned 05 September 1995)
RoleCompany Director
Correspondence Address156 Casewick Road
West Norwood
London
SE27 0SZ
Director NameMrs Lisa Anne Eades
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 18 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Moorland Road
Maidenbower
Crawley
West Sussex
RH10 7JB
Director NameDerek Neil Pitt
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 June 2000)
RoleSales Director
Correspondence Address160 Shirehall Road
Hawley
Kent
DA2 7SN
Director NameGraham Smith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 October 1998)
RoleCompany Director
Correspondence AddressThe Old Vicarage Cottage
Atcham
Shrewsbury
SY5 6QE
Wales
Director NameMr Peter Charles Cahill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 2000)
RoleCompany Director
Correspondence AddressIlgars Manor Cottages
2 Mosses Lane
South Woodham Ferrers
Essex
CM3 8RD
Director NameNicholas Robin Hodges
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 2000)
RoleCompany Director
Correspondence AddressRamsau 1 Ware Leys Close
Marsh Gibbon
Bicester
Oxfordshire
OX6 0EN
Director NameJohn Hickford
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 2000)
RoleCompany Director
Correspondence AddressGartan House 9a East Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AW
Director NameMr David Cox
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarloes
Comp Lane St Marys Platt
Sevenoaks
Kent
TN15 8NR
Director NameMr Andrew Dacre Lennard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(6 years, 7 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 NameMr Alexander James McCallum
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(10 years, 5 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 NameRobert James Moore
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Hazels
Gillingham
Kent
ME8 0SE
Director NameMr Jeffrey Michael Whiteway
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(12 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr William John Appleton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bedford Avenue
Silsoe
Bedford
Bedfordshire
MK45 4ER
Director NameMr Benjamin William Richards
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighcroft
Chilworth Road, Chilworth
Southampton
Hampshire
SO16 7LP
Director NameDerek Neil Pitt
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 June 2008)
RoleSales Director
Correspondence Address52 Albany Drive
Herne Bay
Kent
CT6 8PX
Director NameMr Richard James Morgan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 June 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressParkfield 4 Somerville Road
Sutton Coldfield
West Midlands
B73 6JA
Director NamePhilip Andrew Lawson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayton Cottages 65 High Street
Godstone
Surrey
RH9 8DT
Director NameMr Nicholas Robin Hodges
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Holland Road
Ampthill
Bedfordshire
MK45 2RS
Director NameMr David Michael Heys
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside House
597 Wheatley Lane Road
Burnley
Lancashire
BB12 9EP
Director NameMichael Ewart Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Long Cottage
High Street, Old Bursledon
Southampton
Hampshire
SO31 8DL
Director NameMr Andrew Graham Mobbs
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(19 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 January 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ

Contact

Websitewww.officefleet.co.uk

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

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

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
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
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: 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: 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
17 April 2003Delivered on: 23 April 2003
Satisfied on: 31 July 2007
Persons entitled: The Royal Bank of Scotland PLC

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.
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
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
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
1 September 1997Delivered on: 11 September 1997
Satisfied on: 5 April 2003
Persons entitled: The Governor and Company of the Bank of Scotlandand Its Successors and Assigns

Classification: Deed of assignment of life policies
Secured details: All monies due or to become due from any group company as defined therein to the chargee on any account whatsoever.
Particulars: The policies and all monies including bonuses accrued re : the life policy no. 3522175, life assured hugh sear, sum assured £500,000, cover life, insurer scottish equitable.
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
21 March 1995Delivered on: 31 March 1995
Satisfied on: 4 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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 over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

27 July 2020Appointment of a voluntary liquidator (3 pages)
27 July 2020Statement of affairs (8 pages)
27 July 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 27 July 2020 (2 pages)
27 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-08
(1 page)
4 March 2020Second filing for the appointment of Stephen James Horne as a director (6 pages)
20 January 2020Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020 (1 page)
20 January 2020Appointment of Mr Richard John Oates as a director on 17 January 2020 (2 pages)
12 September 2019Notification of Officeteam 2 Group Limited as a person with significant control on 6 April 2016 (2 pages)
12 September 2019Cessation of Jonathan Paul Moulton as a person with significant control on 6 April 2016 (1 page)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
14 March 2019Appointment of Mr Stephen James Horne as a director on 4 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 04/03/2020.
(3 pages)
18 January 2019Termination of appointment of Jeffrey Michael Whiteway as a director on 18 January 2019 (1 page)
29 November 2018Registration of charge 028487870014, created on 23 November 2018 (60 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
24 January 2018Satisfaction of charge 028487870009 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 (7 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (7 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 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
3 October 2015Full accounts made up to 31 December 2014 (11 pages)
3 October 2015Full accounts made up to 31 December 2014 (11 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 600,564.8
(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 600,564.8
(5 pages)
28 July 2015Satisfaction of charge 028487870010 in full (4 pages)
28 July 2015Satisfaction of charge 028487870012 in full (4 pages)
28 July 2015Satisfaction of charge 028487870010 in full (4 pages)
28 July 2015Satisfaction of charge 028487870012 in full (4 pages)
20 July 2015Registration of charge 028487870013, created on 17 July 2015 (44 pages)
20 July 2015Registration of charge 028487870013, created on 17 July 2015 (44 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 600,564.8
(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 600,564.8
(5 pages)
22 August 2014Satisfaction of charge 7 in full (4 pages)
22 August 2014Satisfaction of charge 7 in full (4 pages)
18 August 2014Registration of charge 028487870012, created on 14 August 2014 (60 pages)
18 August 2014Registration of charge 028487870012, created on 14 August 2014 (60 pages)
8 August 2014Registration of charge 028487870011, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge 028487870010, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge 028487870010, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge 028487870011, created on 24 July 2014 (59 pages)
5 August 2014Satisfaction of charge 028487870008 in full (4 pages)
5 August 2014Satisfaction of charge 028487870008 in full (4 pages)
29 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 May 2014Accounts for a dormant company made up to 31 December 2013 (6 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 600,564.8
(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 600,564.8
(5 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
22 June 2013Registration of charge 028487870009 (13 pages)
22 June 2013Registration of charge 028487870009 (13 pages)
20 June 2013Registration of charge 028487870008 (66 pages)
20 June 2013Registration of charge 028487870008 (66 pages)
10 April 2013Appointment of Mr Andrew Graham Mobbs as a director (2 pages)
10 April 2013Termination of appointment of Michael Ewart Smith as a director (1 page)
10 April 2013Appointment of Mr Andrew Graham Mobbs as a director (2 pages)
10 April 2013Termination of appointment of Michael Ewart Smith as a director (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (9 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)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 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)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
2 September 2010Director's details changed for Michael Ewart Smith on 30 August 2010 (2 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
2 September 2010Secretary's details changed for Philippa Anne Maynard on 30 August 2010 (1 page)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Michael Ewart Smith on 30 August 2010 (2 pages)
2 September 2010Director's details changed for Jeffrey Michael Whiteway on 30 August 2010 (2 pages)
2 September 2010Secretary's details changed for Philippa Anne Maynard on 30 August 2010 (1 page)
2 September 2010Director's details changed for Jeffrey Michael Whiteway on 30 August 2010 (2 pages)
11 December 2009Company name changed osg trading LIMITED\certificate issued on 11/12/09
  • RES15 ‐ Change company name resolution on 2009-11-30
(2 pages)
11 December 2009Change of name notice (2 pages)
11 December 2009Company name changed osg trading LIMITED\certificate issued on 11/12/09
  • RES15 ‐ Change company name resolution on 2009-11-30
(2 pages)
11 December 2009Change of name notice (2 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
22 June 2009Full accounts made up to 31 December 2008 (11 pages)
22 June 2009Full accounts made up to 31 December 2008 (11 pages)
15 January 2009Full accounts made up to 31 December 2007 (11 pages)
15 January 2009Full accounts made up to 31 December 2007 (11 pages)
8 October 2008Appointment terminated director alexander mccallum (1 page)
8 October 2008Director appointed michael charles ewart smith (3 pages)
8 October 2008Appointment terminated director alexander mccallum (1 page)
8 October 2008Director appointed michael charles ewart smith (3 pages)
10 September 2008Return made up to 31/08/08; full list of members (4 pages)
10 September 2008Return made up to 31/08/08; full list of members (4 pages)
25 June 2008Appointment terminated director richard morgan (1 page)
25 June 2008Appointment terminated director robert moore (1 page)
25 June 2008Appointment terminated director william appleton (1 page)
25 June 2008Appointment terminated director nicholas hodges (1 page)
25 June 2008Appointment terminated director richard morgan (1 page)
25 June 2008Appointment terminated director robert moore (1 page)
25 June 2008Appointment terminated director derek pitt (1 page)
25 June 2008Appointment terminated director david heys (1 page)
25 June 2008Appointment terminated director nicholas hodges (1 page)
25 June 2008Appointment terminated director david heys (1 page)
25 June 2008Appointment terminated director derek pitt (1 page)
25 June 2008Appointment terminated director william appleton (1 page)
25 June 2008Appointment terminated director philip lawson (1 page)
25 June 2008Appointment terminated director philip lawson (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
4 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
14 September 2007Return made up to 31/08/07; full list of members (4 pages)
14 September 2007Location of debenture register (1 page)
14 September 2007Registered office changed on 14/09/07 from: unit 4 500 purley way croydon surrey cro 4NZ (1 page)
14 September 2007Location of register of members (1 page)
14 September 2007Return made up to 31/08/07; full list of members (4 pages)
14 September 2007Location of register of members (1 page)
14 September 2007Location of debenture register (1 page)
14 September 2007Registered office changed on 14/09/07 from: unit 4 500 purley way croydon surrey cro 4NZ (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
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 (14 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 (15 pages)
15 April 2007Director's particulars changed (1 page)
15 April 2007Director's particulars changed (1 page)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
29 September 2006Return made up to 31/08/06; full list of members (4 pages)
29 September 2006Return made up to 31/08/06; full list of members (4 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
13 October 2005Memorandum and Articles of Association (13 pages)
13 October 2005Memorandum and Articles of Association (13 pages)
11 October 2005Company name changed oyezstraker holdings LIMITED\certificate issued on 11/10/05 (2 pages)
11 October 2005Company name changed oyezstraker holdings LIMITED\certificate issued on 11/10/05 (2 pages)
13 September 2005Return made up to 31/08/05; full list of members (3 pages)
13 September 2005Registered office changed on 13/09/05 from: unit 4 500 purley way croydon surrey CR0 4NZ (1 page)
13 September 2005Location of debenture register (1 page)
13 September 2005Location of register of members (1 page)
13 September 2005Location of register of members (1 page)
13 September 2005Registered office changed on 13/09/05 from: unit 4 500 purley way croydon surrey CR0 4NZ (1 page)
13 September 2005Return made up to 31/08/05; full list of members (3 pages)
13 September 2005Location of debenture register (1 page)
7 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
31 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
31 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
5 February 2005Full accounts made up to 31 August 2003 (11 pages)
5 February 2005Full accounts made up to 31 August 2003 (11 pages)
16 September 2004Return made up to 31/08/04; full list of members (7 pages)
16 September 2004Return made up to 31/08/04; full list of members (7 pages)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
29 September 2003Return made up to 31/08/03; full list of members (7 pages)
29 September 2003Return made up to 31/08/03; full list of members (7 pages)
23 April 2003Particulars of mortgage/charge (5 pages)
23 April 2003Particulars of mortgage/charge (5 pages)
10 April 2003Particulars of mortgage/charge (7 pages)
10 April 2003Particulars of mortgage/charge (7 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)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Declaration of assistance for shares acquisition (9 pages)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Declaration of assistance for shares acquisition (9 pages)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 February 2003Full accounts made up to 31 August 2002 (11 pages)
4 February 2003Full accounts made up to 31 August 2002 (11 pages)
19 September 2002Return made up to 31/08/02; full list of members (7 pages)
19 September 2002Return made up to 31/08/02; full list of members (7 pages)
31 May 2002Full accounts made up to 31 August 2001 (13 pages)
31 May 2002Full accounts made up to 31 August 2001 (13 pages)
6 November 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 November 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2001Particulars of mortgage/charge (11 pages)
15 May 2001Particulars of mortgage/charge (11 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 (13 pages)
15 February 2001Full accounts made up to 31 August 2000 (13 pages)
21 September 2000Return made up to 31/08/00; full list of members (6 pages)
21 September 2000Return made up to 31/08/00; full list of members (6 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
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 (16 pages)
22 February 2000Full accounts made up to 31 August 1999 (16 pages)
24 September 1999Return made up to 31/08/99; no change of members (15 pages)
24 September 1999Return made up to 31/08/99; no change of members (15 pages)
7 January 1999Full accounts made up to 31 August 1998 (16 pages)
7 January 1999Full accounts made up to 31 August 1998 (16 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
22 October 1998Company name changed straker (holdings) LIMITED\certificate issued on 23/10/98 (2 pages)
22 October 1998Company name changed straker (holdings) LIMITED\certificate issued on 23/10/98 (2 pages)
18 September 1998Return made up to 27/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 1998Return made up to 27/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1998Auditor's resignation (2 pages)
14 August 1998Auditor's resignation (2 pages)
21 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 January 1998Memorandum and Articles of Association (23 pages)
21 January 1998Memorandum and Articles of Association (23 pages)
21 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
2 January 1998Full group accounts made up to 31 August 1997 (30 pages)
2 January 1998Full group accounts made up to 31 August 1997 (30 pages)
20 October 1997Return made up to 27/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 October 1997Return made up to 27/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
30 September 1997Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
30 September 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)
29 August 1997Ad 30/06/97--------- £ si [email protected]=12000 £ ic 774125/786125 (2 pages)
29 August 1997Ad 27/06/97--------- £ si [email protected]=3700 £ ic 770425/774125 (2 pages)
29 August 1997Ad 27/06/97--------- £ si [email protected]=3700 £ ic 770425/774125 (2 pages)
29 August 1997Ad 30/06/97--------- £ si [email protected]=12000 £ ic 774125/786125 (2 pages)
29 August 1997Ad 30/06/97--------- £ si [email protected]=2843 £ ic 786125/788968 (2 pages)
29 August 1997Ad 30/06/97--------- £ si [email protected]=2843 £ ic 786125/788968 (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
11 August 1997Memorandum and Articles of Association (25 pages)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 August 1997Memorandum and Articles of Association (11 pages)
11 August 1997Memorandum and Articles of Association (25 pages)
11 August 1997Memorandum and Articles of Association (11 pages)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 July 1997Full group accounts made up to 31 December 1996 (29 pages)
25 July 1997Full group accounts made up to 31 December 1996 (29 pages)
17 July 1997Application for reregistration from PLC to private (1 page)
17 July 1997Re-registration of Memorandum and Articles (36 pages)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1997Re-registration of Memorandum and Articles (36 pages)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1997Certificate of re-registration from Public Limited Company to Private (1 page)
17 July 1997Application for reregistration from PLC to private (1 page)
17 July 1997Certificate of re-registration from Public Limited Company to Private (1 page)
9 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 1997Memorandum and Articles of Association (11 pages)
9 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 1997Memorandum and Articles of Association (11 pages)
9 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 June 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
5 June 1997Memorandum and Articles of Association (25 pages)
5 June 1997£ nc 1135073/1157788 19/05/97 (1 page)
5 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1997£ nc 1135073/1157788 19/05/97 (1 page)
5 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1997Memorandum and Articles of Association (25 pages)
5 June 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
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)
13 September 1996Return made up to 27/08/96; full list of members (8 pages)
13 September 1996Return made up to 27/08/96; full list of members (8 pages)
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 group accounts made up to 31 December 1995 (33 pages)
24 May 1996Full group accounts made up to 31 December 1995 (33 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
8 September 1995Return made up to 27/08/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(18 pages)
8 September 1995Return made up to 27/08/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(18 pages)
7 September 1995New secretary appointed (2 pages)
7 September 1995New secretary appointed (2 pages)
7 September 1995Secretary resigned (2 pages)
7 September 1995Secretary resigned (2 pages)
8 August 1995Ad 09/05/95--------- £ si [email protected] £ si 112000@1 (2 pages)
8 August 1995Ad 09/05/95--------- £ si [email protected] £ si 112000@1 (2 pages)
8 August 1995Statement of affairs (76 pages)
8 August 1995Statement of affairs (76 pages)
27 July 1995Ad 09/05/95--------- £ si [email protected]=8000 £ si 112000@1=112000 £ ic 72121/192121 (2 pages)
27 July 1995Ad 09/05/95--------- £ si [email protected]=8000 £ si 112000@1=112000 £ ic 72121/192121 (2 pages)
21 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
21 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
21 July 1995Certificate of re-registration from Private to Public Limited Company (1 page)
21 July 1995Certificate of re-registration from Private to Public Limited Company (1 page)
19 July 1995Balance Sheet (62 pages)
19 July 1995Application for reregistration from private to PLC (1 page)
19 July 1995Balance Sheet (62 pages)
19 July 1995Declaration on reregistration from private to PLC (1 page)
19 July 1995Application for reregistration from private to PLC (1 page)
19 July 1995Auditor's statement (2 pages)
19 July 1995Re-registration of Memorandum and Articles (88 pages)
19 July 1995Re-registration of Memorandum and Articles (88 pages)
19 July 1995Auditor's statement (2 pages)
19 July 1995Declaration on reregistration from private to PLC (1 page)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 June 1995Memorandum and Articles of Association (68 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 June 1995Memorandum and Articles of Association (68 pages)
14 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 May 1995Full group accounts made up to 31 December 1994 (31 pages)
23 May 1995Full group accounts made up to 31 December 1994 (31 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 March 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
30 March 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
30 March 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
22 March 1995Memorandum and Articles of Association (22 pages)
22 March 1995Memorandum and Articles of Association (68 pages)
22 March 1995Nc inc already adjusted 29/09/94 (1 page)
22 March 1995Nc inc already adjusted 29/09/94 (1 page)
22 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
22 March 1995Memorandum and Articles of Association (22 pages)
22 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
22 March 1995Memorandum and Articles of Association (68 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
29 September 1993Company name changed refal 397 LIMITED\certificate issued on 29/09/93 (3 pages)
29 September 1993Company name changed refal 397 LIMITED\certificate issued on 29/09/93 (3 pages)
27 August 1993Incorporation (16 pages)
27 August 1993Incorporation (16 pages)