Altrincham
Cheshire
WA14 2DT
Director Name | Mr Nicholas Blakeney |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2018(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Nicole Jessica Tibbetts |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2022(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Executive Management - Engineering |
Country of Residence | United States |
Correspondence Address | Ge Aviation 1 Neumann Way Cincinnati Ohio 45215 |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 June 2017(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Prof Robert Oliver Buckingham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 5 Abbey Wood Business Park Emma Chris Way Filton, Bristol South Gloucestershire BS34 7JU |
Director Name | Mr Andrew Crispin Graham |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mr Andrew Crispin Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 5 Abbey Wood Business Park Emma Chris Way Filton, Bristol South Gloucestershire BS34 7JU |
Director Name | Mr Declan John Salter |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Craig Anthony Wilson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Dr Robert Oliver Buckingham |
---|---|
Status | Resigned |
Appointed | 15 October 2014(17 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 June 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | La-Chun Lindsay |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2017(19 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 May 2018) |
Role | Site Leader, Ge Aviation Wales |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Sanjam Khurana |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2017(19 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 07 May 2018) |
Role | Csa Cfo Ge Aviation Services |
Country of Residence | United States |
Correspondence Address | 1 Neumann Way Evendale Ohio 45215 |
Director Name | Brant Richard Simmons |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2017(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 July 2019) |
Role | Engineering Manager |
Country of Residence | United States |
Correspondence Address | One Neumann Way Md Np14a Evendale Ohio 45215 |
Director Name | Mr Michael Molnar |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2019(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2022) |
Role | General Manager, Engineering |
Country of Residence | United States |
Correspondence Address | North Point 1 6440 Aviation Way West Chester Ohio 45069 |
Website | www.ocrobotics.com/ |
---|---|
Telephone | 0117 3144700 |
Telephone region | Bristol |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
87.5k at £0.001 | Robert Oliver Buckingham 7.44% Ordinary |
---|---|
75k at £0.001 | Declan Salter 6.37% Ordinary |
62.5k at £0.001 | Robert Buckingham 5.31% Ordinary A |
425k at £0.001 | Oxford Technology 2 Venture Capital Trust PLC 36.12% Ordinary |
40k at £0.001 | Gary Lake 3.40% Ordinary |
37.5k at £0.001 | Michael Blakey 3.19% Ordinary |
37.5k at £0.001 | Simon Blakey 3.19% Ordinary |
350k at £0.001 | Andrew Crispin Graham 29.75% Ordinary |
25k at £0.001 | Mariusz Lichon 2.12% Ordinary |
20k at £0.001 | Lake Life Interest Trust 1.70% Ordinary |
15k at £0.001 | Craig Wilson 1.27% Ordinary |
1.5k at £0.001 | Rosalind Conkie 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £516,016 |
Cash | £511,934 |
Current Liabilities | £397,344 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (6 months, 1 week from now) |
18 July 2005 | Delivered on: 20 July 2005 Satisfied on: 10 July 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 |
---|---|
7 April 2005 | Delivered on: 27 April 2005 Satisfied on: 10 July 2013 Persons entitled: Central Networks PLC Classification: Rent deposit deed Secured details: £24,675 due or to become due from the company to. Particulars: The deposit sum under the terms of the rent deposit deed. Fully Satisfied |
13 December 1999 | Delivered on: 20 December 1999 Satisfied on: 10 July 2013 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 |
21 December 2023 | Statement by Directors (1 page) |
---|---|
21 December 2023 | Resolutions
|
21 December 2023 | Statement of capital on 21 December 2023
|
21 December 2023 | Solvency Statement dated 19/12/23 (1 page) |
22 September 2023 | Confirmation statement made on 22 September 2023 with updates (4 pages) |
31 July 2023 | Full accounts made up to 31 December 2022 (34 pages) |
17 May 2023 | Appointment of Stephanie Lauren Thomas as a director on 11 May 2023 (2 pages) |
17 May 2023 | Termination of appointment of Antonio Provini as a director on 11 May 2023 (1 page) |
8 March 2023 | Statement of capital following an allotment of shares on 6 March 2023
|
3 November 2022 | Appointment of Nicole Jessica Tibbetts as a director on 1 November 2022 (2 pages) |
2 November 2022 | Termination of appointment of Michael Molnar as a director on 1 November 2022 (1 page) |
7 October 2022 | Full accounts made up to 31 December 2021 (32 pages) |
23 September 2022 | Confirmation statement made on 22 September 2022 with updates (4 pages) |
12 April 2022 | Statement of capital following an allotment of shares on 8 April 2022
|
9 November 2021 | Solvency Statement dated 01/11/21 (3 pages) |
9 November 2021 | Statement of capital on 9 November 2021
|
9 November 2021 | Resolutions
|
9 November 2021 | Statement by Directors (3 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (29 pages) |
22 September 2021 | Confirmation statement made on 22 September 2021 with updates (4 pages) |
25 January 2021 | Statement of capital following an allotment of shares on 21 January 2021
|
14 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
22 September 2020 | Confirmation statement made on 22 September 2020 with updates (4 pages) |
21 February 2020 | Statement of capital following an allotment of shares on 21 February 2020
|
21 October 2019 | Statement of capital following an allotment of shares on 21 October 2019
|
25 September 2019 | Confirmation statement made on 22 September 2019 with updates (4 pages) |
2 August 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
31 July 2019 | Appointment of Mr Michael Molnar as a director on 8 July 2019 (2 pages) |
30 July 2019 | Termination of appointment of Brant Richard Simmons as a director on 8 July 2019 (1 page) |
22 July 2019 | Full accounts made up to 31 December 2018 (34 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
1 October 2018 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
29 August 2018 | Termination of appointment of Sanjam Khurana as a director on 7 May 2018 (1 page) |
19 June 2018 | Statement of capital following an allotment of shares on 15 June 2018
|
17 May 2018 | Statement of capital following an allotment of shares on 11 May 2018
|
17 May 2018 | Termination of appointment of La-Chun Lindsay as a director on 11 May 2018 (1 page) |
17 May 2018 | Appointment of Mr Nicholas Blakeney as a director on 11 May 2018 (2 pages) |
4 October 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
19 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
19 September 2017 | Change of share class name or designation (2 pages) |
19 September 2017 | Change of share class name or designation (2 pages) |
19 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
19 September 2017 | Statement of capital following an allotment of shares on 6 September 2017
|
19 September 2017 | Statement of capital following an allotment of shares on 6 September 2017
|
15 September 2017 | Resolutions
|
15 September 2017 | Resolutions
|
15 September 2017 | Statement of company's objects (2 pages) |
15 September 2017 | Statement of company's objects (2 pages) |
25 July 2017 | Statement of capital following an allotment of shares on 7 June 2017
|
25 July 2017 | Statement of capital following an allotment of shares on 7 June 2017
|
17 July 2017 | Notification of Ge Aircraft Engine Services Limited as a person with significant control on 7 June 2017 (2 pages) |
17 July 2017 | Notification of Ge Aircraft Engine Services Limited as a person with significant control on 7 June 2017 (2 pages) |
14 July 2017 | Cessation of Andrew Crispin Graham as a person with significant control on 7 June 2017 (1 page) |
14 July 2017 | Cessation of Andrew Crispin Graham as a person with significant control on 7 June 2017 (1 page) |
20 June 2017 | Memorandum and Articles of Association (23 pages) |
20 June 2017 | Memorandum and Articles of Association (23 pages) |
13 June 2017 | Appointment of Mr Antonio Provini as a director on 7 June 2017 (2 pages) |
13 June 2017 | Appointment of La-Chun Lindsay as a director on 7 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Antonio Provini as a director on 7 June 2017 (2 pages) |
13 June 2017 | Appointment of La-Chun Lindsay as a director on 7 June 2017 (2 pages) |
12 June 2017 | Appointment of Brant Richard Simmons as a director on 7 June 2017 (2 pages) |
12 June 2017 | Appointment of Brant Richard Simmons as a director on 7 June 2017 (2 pages) |
12 June 2017 | Appointment of Sanjam Khurana as a director on 7 June 2017 (2 pages) |
12 June 2017 | Appointment of Sanjam Khurana as a director on 7 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of Craig Anthony Wilson as a director on 7 June 2017 (1 page) |
9 June 2017 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 7 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of Declan John Salter as a director on 7 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Robert Oliver Buckingham as a secretary on 7 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Robert Oliver Buckingham as a secretary on 7 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Andrew Crispin Graham as a director on 7 June 2017 (1 page) |
9 June 2017 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 7 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of Declan John Salter as a director on 7 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Craig Anthony Wilson as a director on 7 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Andrew Crispin Graham as a director on 7 June 2017 (1 page) |
8 June 2017 | Registered office address changed from Unit 5 Abbey Wood Business Park Emma Chris Way Filton, Bristol South Gloucestershire BS34 7JU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from Unit 5 Abbey Wood Business Park Emma Chris Way Filton, Bristol South Gloucestershire BS34 7JU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 8 June 2017 (1 page) |
22 May 2017 | Resolutions
|
22 May 2017 | Resolutions
|
17 May 2017 | Amended accounts for a small company made up to 31 December 2014 (7 pages) |
17 May 2017 | Amended accounts for a small company made up to 31 December 2014 (7 pages) |
17 May 2017 | Amended accounts for a small company made up to 31 December 2015 (8 pages) |
17 May 2017 | Amended accounts for a small company made up to 31 December 2015 (8 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 April 2015 | Termination of appointment of Robert Oliver Buckingham as a director on 15 October 2014 (1 page) |
2 April 2015 | Termination of appointment of Robert Oliver Buckingham as a director on 15 October 2014 (1 page) |
25 March 2015 | Change of share class name or designation (2 pages) |
25 March 2015 | Resolutions
|
25 March 2015 | Resolutions
|
25 March 2015 | Change of share class name or designation (2 pages) |
17 October 2014 | Appointment of Dr Robert Oliver Buckingham as a secretary on 15 October 2014 (2 pages) |
17 October 2014 | Appointment of Dr Robert Oliver Buckingham as a secretary on 15 October 2014 (2 pages) |
8 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
5 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
5 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
15 July 2013 | Amended accounts made up to 31 December 2012 (7 pages) |
15 July 2013 | Amended accounts made up to 31 December 2012 (7 pages) |
10 July 2013 | Satisfaction of charge 1 in full (2 pages) |
10 July 2013 | Satisfaction of charge 2 in full (1 page) |
10 July 2013 | Termination of appointment of Andrew Graham as a secretary (1 page) |
10 July 2013 | Satisfaction of charge 3 in full (1 page) |
10 July 2013 | Appointment of Mr Declan John Salter as a director (2 pages) |
10 July 2013 | Appointment of Mr Craig Anthony Wilson as a director (2 pages) |
10 July 2013 | Termination of appointment of Andrew Graham as a secretary (1 page) |
10 July 2013 | Appointment of Mr Declan John Salter as a director (2 pages) |
10 July 2013 | Appointment of Mr Craig Anthony Wilson as a director (2 pages) |
10 July 2013 | Satisfaction of charge 3 in full (1 page) |
10 July 2013 | Satisfaction of charge 1 in full (2 pages) |
10 July 2013 | Satisfaction of charge 2 in full (1 page) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
24 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
3 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Secretary's details changed for Andrew Crispin Graham on 22 September 2010 (1 page) |
27 September 2010 | Director's details changed for Mr Andrew Crispin Graham on 22 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Robert Oliver Buckingham on 22 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Andrew Crispin Graham on 22 September 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Andrew Crispin Graham on 22 September 2010 (1 page) |
27 September 2010 | Director's details changed for Robert Oliver Buckingham on 22 September 2010 (2 pages) |
15 September 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
15 September 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
19 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (6 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2008 | Return made up to 22/09/08; full list of members (6 pages) |
29 October 2008 | Return made up to 22/09/08; full list of members (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 April 2008 | Director's change of particulars / robert buckingham / 14/04/2008 (1 page) |
14 April 2008 | Director's change of particulars / robert buckingham / 14/04/2008 (1 page) |
8 October 2007 | Return made up to 22/09/07; full list of members (4 pages) |
8 October 2007 | Return made up to 22/09/07; full list of members (4 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 5 fallodon way henleaze bristol BS9 4HR (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 5 fallodon way henleaze bristol BS9 4HR (1 page) |
16 October 2006 | Return made up to 22/09/06; full list of members (4 pages) |
16 October 2006 | Return made up to 22/09/06; full list of members (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 May 2006 | Return made up to 22/09/05; full list of members; amend (9 pages) |
2 May 2006 | Return made up to 22/09/05; full list of members; amend (9 pages) |
28 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2005 | Return made up to 22/09/05; full list of members (9 pages) |
27 September 2005 | Return made up to 22/09/05; full list of members (9 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Return made up to 22/09/04; full list of members; amend (10 pages) |
3 June 2005 | Return made up to 22/09/04; full list of members; amend (10 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2004 | Return made up to 22/09/04; full list of members (10 pages) |
27 September 2004 | Return made up to 22/09/04; full list of members (10 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 November 2003 | Return made up to 22/09/03; full list of members (8 pages) |
10 November 2003 | Return made up to 22/09/03; full list of members (8 pages) |
26 April 2003 | Ad 26/03/03--------- £ si [email protected]=150 £ ic 1000/1150 (3 pages) |
26 April 2003 | Ad 26/03/03--------- £ si [email protected]=150 £ ic 1000/1150 (3 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 September 2002 | Return made up to 22/09/02; no change of members (5 pages) |
27 September 2002 | Return made up to 22/09/02; no change of members (5 pages) |
26 July 2002 | Return made up to 22/09/01; no change of members; amend (4 pages) |
26 July 2002 | Return made up to 22/09/01; no change of members; amend (4 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 September 2001 | Ad 01/02/01--------- £ si [email protected]=300 £ ic 1340/1640 (2 pages) |
25 September 2001 | Return made up to 22/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 22/09/01; full list of members (6 pages) |
25 September 2001 | Nc inc already adjusted 30/01/01 (1 page) |
25 September 2001 | Ad 30/01/01--------- £ si [email protected]=340 £ ic 1000/1340 (2 pages) |
25 September 2001 | Ad 30/01/01--------- £ si [email protected]=340 £ ic 1000/1340 (2 pages) |
25 September 2001 | Ad 01/02/01--------- £ si [email protected]=300 £ ic 1340/1640 (2 pages) |
25 September 2001 | Nc inc already adjusted 30/01/01 (1 page) |
3 August 2001 | Company name changed oliver crispin consulting limite d\certificate issued on 03/08/01 (2 pages) |
3 August 2001 | Company name changed oliver crispin consulting limite d\certificate issued on 03/08/01 (2 pages) |
14 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 April 2001 | Ad 30/01/01--------- £ si [email protected]=340 £ ic 360/700 (2 pages) |
2 April 2001 | Ad 01/02/01--------- £ si [email protected]=300 £ ic 700/1000 (2 pages) |
2 April 2001 | Ad 30/01/01--------- £ si [email protected]=340 £ ic 360/700 (2 pages) |
2 April 2001 | Ad 01/02/01--------- £ si [email protected]=300 £ ic 700/1000 (2 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | £ nc 360/2000 30/01/01 (1 page) |
19 March 2001 | £ nc 360/2000 30/01/01 (1 page) |
19 March 2001 | Resolutions
|
10 October 2000 | Return made up to 22/09/00; full list of members
|
10 October 2000 | Return made up to 22/09/00; full list of members
|
27 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 December 1999 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Return made up to 22/09/99; full list of members (6 pages) |
28 September 1999 | Return made up to 22/09/99; full list of members (6 pages) |
13 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 September 1998 | Return made up to 22/09/98; full list of members
|
22 September 1998 | Return made up to 22/09/98; full list of members
|
13 January 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
13 January 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
22 September 1997 | Incorporation (13 pages) |
22 September 1997 | Incorporation (13 pages) |