Company NameComtest Limited
Company StatusActive
Company Number02603145
CategoryPrivate Limited Company
Incorporation Date19 April 1991(33 years ago)

Business Activity

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

Directors

Secretary NameRhona Gregg
StatusCurrent
Appointed10 September 2015(24 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDavid John Norman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(24 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Euan Daney Ross Cameron
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(27 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAnthony Hugh Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2018(27 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleVice President, Tax And Treasury
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Syed Waqas Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(28 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(18 years, 6 months after company formation)
Appointment Duration14 years, 5 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Malcolm Charles Smale
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(same day as company formation)
RoleCompany Director Proposed
Correspondence Address8 Maple Road
Thame
Oxfordshire
OX9 2BH
Secretary NameMrs Paula Anne Smale
NationalityBritish
StatusResigned
Appointed19 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 Cedar Crescent
Thame
Oxfordshire
OX9 2AU
Director NameMr Henricus Petrus Josef De Groot
Date of BirthMay 1950 (Born 74 years ago)
NationalityNetherland
StatusResigned
Appointed01 May 1991(1 week, 5 days after company formation)
Appointment Duration6 years, 4 months (resigned 01 September 1997)
RoleCompany Director
Correspondence AddressKerkitraat 63-65
Hoogmade
Z-H 2355 Ah
Netherland
Secretary NameMr Leonardus Hendricus Van Wetten
NationalityNetherland
StatusResigned
Appointed01 May 1991(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 02 June 1993)
RoleSecretary
Correspondence AddressRynagh 1sq
Hazerswoude
Z-H 2394 Cb
Netherland
Secretary NameMr Malcolm Charles Smale
NationalityBritish
StatusResigned
Appointed19 April 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address2 Cedar Crescent
Thame
Oxfordshire
OX9 2AU
Director NameMichael Dennis Norton
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1993(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 April 1997)
RolePresident
Correspondence Address4 Nollet Drive
Andover
Massachusetts
01810
Director NameMr Paul Anthony Phillips
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 May 1998)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Chawton End Close
Four Marks
Alton
Hampshire
GU34 5BF
Director NameNorman Joseph Thibault
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 1995(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 April 2002)
RoleController
Correspondence Address68a Conant Road
Lincoln
Ma 01773
United States
Director NameColin Baxter
Date of BirthOctober 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 1997(5 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 04 April 2002)
RoleCompany Director
Correspondence Address1768 Pitcairn Drive
Costa Mesa
California
92626
Director NameWilliam John Harling Dalton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 1998)
RoleFinancial Director
Correspondence AddressGlenisla
Pine Grove
Windlesham
Surrey
GU20 6AW
Director NameMr Brian Emerson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fairway Close
Harpenden
Hertfordshire
AL5 2NN
Director NameKevin Neil Wheeler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(10 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 16 November 2015)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameStuart Sanford Forbes
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 February 2004)
RoleChartered Accountant
Correspondence Address4 Gable Court
Lawrie Park Avenue
London
SE26 6HR
Secretary NameStuart Sanford Forbes
NationalityBritish
StatusResigned
Appointed28 March 2002(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 February 2004)
RoleChartered Accountant
Correspondence Address4 Gable Court
Lawrie Park Avenue
London
SE26 6HR
Director NameJames Ian Perkins
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(12 years, 9 months after company formation)
Appointment Duration10 months (resigned 01 December 2004)
RoleGeneral Manager
Correspondence Address21 Almond Way
Lutterworth
Leicestershire
LE17 4XJ
Director NameJames Robert Ewen Coley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(12 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Secretary NameNicola Jane Ward
NationalityBritish
StatusResigned
Appointed03 February 2004(12 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressSolaar House
19 Mercers Row
Cambridge
CB5 8BZ
Director NameKatie Rose Wright
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(19 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameIain Alasdair Keith Moodie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(21 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameMs Lucie Mary Katja Grant
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(21 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameNicholas Ince
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(24 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed11 March 1994(2 years, 10 months after company formation)
Appointment Duration8 years (resigned 28 March 2002)
Correspondence Address4420 Nash Court,John Smith Drive
Oxford Business Park South
Oxford
Oxfordshire
OX4 2RU
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed03 February 2004(12 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Thermo Fisher Scientific Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 May 2020Full accounts made up to 31 December 2019 (19 pages)
24 March 2020Appointment of Syed Waqas Ahmed as a director on 23 March 2020 (2 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 December 2019Termination of appointment of Lucie Mary Katja Grant as a director on 3 December 2019 (1 page)
17 April 2019Full accounts made up to 31 December 2018 (20 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 November 2018Appointment of Anthony Hugh Smith as a director on 12 November 2018 (2 pages)
2 November 2018Appointment of Euan Daney Ross Cameron as a director on 31 October 2018 (2 pages)
2 November 2018Termination of appointment of Nicholas Ince as a director on 31 October 2018 (1 page)
22 May 2018Full accounts made up to 31 December 2017 (19 pages)
22 February 2018Auditor's resignation (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (19 pages)
18 July 2017Full accounts made up to 31 December 2016 (19 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
31 January 201731/12/16 Statement of Capital gbp 100 (7 pages)
18 July 2016Full accounts made up to 31 December 2015 (20 pages)
18 July 2016Full accounts made up to 31 December 2015 (20 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(7 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(7 pages)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
29 June 2015Full accounts made up to 31 December 2014 (14 pages)
29 June 2015Full accounts made up to 31 December 2014 (14 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(6 pages)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
9 July 2014Full accounts made up to 31 December 2013 (14 pages)
9 July 2014Full accounts made up to 31 December 2013 (14 pages)
13 March 2014Register(s) moved to registered office address (1 page)
13 March 2014Register(s) moved to registered office address (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
11 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
11 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 August 2012ML28 for extra statutory material not required for the public record. (1 page)
9 August 2012ML28 for extra statutory material not required for the public record. (1 page)
26 July 2012Full accounts made up to 31 December 2011 (14 pages)
26 July 2012Full accounts made up to 31 December 2011 (14 pages)
15 June 2012Auditors resignation (1 page)
15 June 2012Auditors resignation (1 page)
18 April 2012Termination of appointment of James Coley as a director (1 page)
18 April 2012Termination of appointment of James Coley as a director (1 page)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
30 December 2010Appointment of Katie Rose Wright as a director (3 pages)
30 December 2010Appointment of Katie Rose Wright as a director (3 pages)
9 August 2010Full accounts made up to 31 December 2009 (11 pages)
9 August 2010Full accounts made up to 31 December 2009 (11 pages)
7 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Register inspection address has been changed (1 page)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
12 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
12 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
4 August 2009Full accounts made up to 31 December 2008 (10 pages)
4 August 2009Full accounts made up to 31 December 2008 (10 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
13 October 2008Full accounts made up to 31 December 2007 (10 pages)
13 October 2008Full accounts made up to 31 December 2007 (10 pages)
7 October 2008Director's change of particulars / kevin wheeler / 29/09/2008 (1 page)
7 October 2008Director's change of particulars / kevin wheeler / 29/09/2008 (1 page)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
5 November 2007Full accounts made up to 31 December 2006 (10 pages)
5 November 2007Full accounts made up to 31 December 2006 (10 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 December 2006Secretary's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Secretary's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
28 September 2006Full accounts made up to 31 December 2005 (11 pages)
28 September 2006Full accounts made up to 31 December 2005 (11 pages)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
29 December 2005Return made up to 31/12/05; full list of members (2 pages)
29 December 2005Return made up to 31/12/05; full list of members (2 pages)
12 August 2005Full accounts made up to 31 December 2004 (12 pages)
12 August 2005Full accounts made up to 31 December 2004 (12 pages)
2 February 2005Full accounts made up to 31 December 2003 (12 pages)
2 February 2005Full accounts made up to 31 December 2003 (12 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
17 September 2004Registered office changed on 17/09/04 from: 8 mercers row cambridge CB5 8HY (1 page)
17 September 2004Registered office changed on 17/09/04 from: 8 mercers row cambridge CB5 8HY (1 page)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
10 February 2004New director appointed (5 pages)
10 February 2004New director appointed (6 pages)
10 February 2004Secretary resigned;director resigned (1 page)
10 February 2004New director appointed (5 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004Location of register of members (1 page)
10 February 2004New secretary appointed (2 pages)
10 February 2004Location of register of members (1 page)
10 February 2004Secretary resigned;director resigned (1 page)
10 February 2004New director appointed (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 September 2003Full accounts made up to 31 December 2002 (14 pages)
22 September 2003Full accounts made up to 31 December 2002 (14 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 September 2002Full accounts made up to 31 December 2001 (14 pages)
13 September 2002Full accounts made up to 31 December 2001 (14 pages)
11 April 2002Registered office changed on 11/04/02 from: 4420 nash court john smith drive, oxford business pa, oxford oxfordshire OX4 2RU (1 page)
11 April 2002Registered office changed on 11/04/02 from: 4420 nash court john smith drive, oxford business pa, oxford oxfordshire OX4 2RU (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
4 April 2002New secretary appointed;new director appointed (2 pages)
4 April 2002New secretary appointed;new director appointed (2 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002Secretary resigned (1 page)
29 March 2002Full accounts made up to 31 December 2000 (17 pages)
29 March 2002Full accounts made up to 31 December 2000 (17 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Return made up to 31/12/01; full list of members (6 pages)
15 March 2002Return made up to 31/12/01; full list of members (6 pages)
7 March 2001Full accounts made up to 31 December 1999 (17 pages)
7 March 2001Full accounts made up to 31 December 1999 (17 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
5 November 1999Full accounts made up to 31 December 1998 (19 pages)
5 November 1999Full accounts made up to 31 December 1998 (19 pages)
1 November 1999Registered office changed on 01/11/99 from: 98 high street thame OX9 3EH (1 page)
1 November 1999Registered office changed on 01/11/99 from: 98 high street thame OX9 3EH (1 page)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (17 pages)
2 November 1998Full accounts made up to 31 December 1997 (17 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
22 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director's particulars changed (1 page)
22 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 January 1998Director's particulars changed (1 page)
22 January 1998Director resigned (1 page)
25 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1997Full accounts made up to 31 December 1996 (17 pages)
2 November 1997Full accounts made up to 31 December 1996 (17 pages)
22 May 1997Return made up to 19/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1997Return made up to 19/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director's particulars changed (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director's particulars changed (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
18 July 1996Full accounts made up to 31 December 1995 (18 pages)
18 July 1996Full accounts made up to 31 December 1995 (18 pages)
10 June 1996Return made up to 19/04/96; full list of members (8 pages)
10 June 1996Return made up to 19/04/96; full list of members (8 pages)
19 May 1995Return made up to 19/04/95; no change of members (6 pages)
19 May 1995Return made up to 19/04/95; no change of members (6 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
22 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
22 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
19 April 1991Incorporation (17 pages)
19 April 1991Incorporation (17 pages)