Company NameOliver Crispin Robotics Limited
Company StatusActive
Company Number03439926
CategoryPrivate Limited Company
Incorporation Date22 September 1997(26 years, 6 months ago)
Previous NameOliver Crispin Consulting Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Antonio Provini
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(19 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleSite Finance Leader
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Nicholas Blakeney
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(20 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameNicole Jessica Tibbetts
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleExecutive Management - Engineering
Country of ResidenceUnited States
Correspondence AddressGe Aviation 1 Neumann Way
Cincinnati
Ohio
45215
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed07 June 2017(19 years, 8 months after company formation)
Appointment Duration6 years, 9 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameProf Robert Oliver Buckingham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 5 Abbey Wood Business Park
Emma Chris Way
Filton, Bristol
South Gloucestershire
BS34 7JU
Director NameMr Andrew Crispin Graham
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Andrew Crispin Graham
NationalityBritish
StatusResigned
Appointed22 September 1997(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 5 Abbey Wood Business Park
Emma Chris Way
Filton, Bristol
South Gloucestershire
BS34 7JU
Director NameMr Declan John Salter
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(15 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Craig Anthony Wilson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(15 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameDr Robert Oliver Buckingham
StatusResigned
Appointed15 October 2014(17 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 June 2017)
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameLa-Chun Lindsay
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2017(19 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 May 2018)
RoleSite Leader, Ge Aviation Wales
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameSanjam Khurana
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2017(19 years, 8 months after company formation)
Appointment Duration11 months (resigned 07 May 2018)
RoleCsa Cfo Ge Aviation Services
Country of ResidenceUnited States
Correspondence Address1 Neumann Way
Evendale
Ohio
45215
Director NameBrant Richard Simmons
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2017(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 2019)
RoleEngineering Manager
Country of ResidenceUnited States
Correspondence AddressOne Neumann Way Md Np14a
Evendale
Ohio
45215
Director NameMr Michael Molnar
Date of BirthMay 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2019(21 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2022)
RoleGeneral Manager, Engineering
Country of ResidenceUnited States
Correspondence AddressNorth Point 1 6440 Aviation Way
West Chester
Ohio
45069

Contact

Websitewww.ocrobotics.com/
Telephone0117 3144700
Telephone regionBristol

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 1,000 other UK companies use this postal address

Shareholders

87.5k at £0.001Robert Oliver Buckingham
7.44%
Ordinary
75k at £0.001Declan Salter
6.37%
Ordinary
62.5k at £0.001Robert Buckingham
5.31%
Ordinary A
425k at £0.001Oxford Technology 2 Venture Capital Trust PLC
36.12%
Ordinary
40k at £0.001Gary Lake
3.40%
Ordinary
37.5k at £0.001Michael Blakey
3.19%
Ordinary
37.5k at £0.001Simon Blakey
3.19%
Ordinary
350k at £0.001Andrew Crispin Graham
29.75%
Ordinary
25k at £0.001Mariusz Lichon
2.12%
Ordinary
20k at £0.001Lake Life Interest Trust
1.70%
Ordinary
15k at £0.001Craig Wilson
1.27%
Ordinary
1.5k at £0.001Rosalind Conkie
0.13%
Ordinary

Financials

Year2014
Net Worth£516,016
Cash£511,934
Current Liabilities£397,344

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Charges

18 July 2005Delivered 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 2005Delivered 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 1999Delivered 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

Filing History

21 December 2023Statement by Directors (1 page)
21 December 2023Resolutions
  • RES13 ‐ Share premium account reduced 19/12/2023
(1 page)
21 December 2023Statement of capital on 21 December 2023
  • GBP 16,208.228
(3 pages)
21 December 2023Solvency Statement dated 19/12/23 (1 page)
22 September 2023Confirmation statement made on 22 September 2023 with updates (4 pages)
31 July 2023Full accounts made up to 31 December 2022 (34 pages)
17 May 2023Appointment of Stephanie Lauren Thomas as a director on 11 May 2023 (2 pages)
17 May 2023Termination of appointment of Antonio Provini as a director on 11 May 2023 (1 page)
8 March 2023Statement of capital following an allotment of shares on 6 March 2023
  • GBP 16,208.228
(3 pages)
3 November 2022Appointment of Nicole Jessica Tibbetts as a director on 1 November 2022 (2 pages)
2 November 2022Termination of appointment of Michael Molnar as a director on 1 November 2022 (1 page)
7 October 2022Full accounts made up to 31 December 2021 (32 pages)
23 September 2022Confirmation statement made on 22 September 2022 with updates (4 pages)
12 April 2022Statement of capital following an allotment of shares on 8 April 2022
  • GBP 9,906.896
(3 pages)
9 November 2021Solvency Statement dated 01/11/21 (3 pages)
9 November 2021Statement of capital on 9 November 2021
  • GBP 8,305.389
(3 pages)
9 November 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 03/11/2021
(1 page)
9 November 2021Statement by Directors (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (29 pages)
22 September 2021Confirmation statement made on 22 September 2021 with updates (4 pages)
25 January 2021Statement of capital following an allotment of shares on 21 January 2021
  • GBP 8,305.389
(3 pages)
14 October 2020Full accounts made up to 31 December 2019 (30 pages)
22 September 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
21 February 2020Statement of capital following an allotment of shares on 21 February 2020
  • GBP 7,114.417
(3 pages)
21 October 2019Statement of capital following an allotment of shares on 21 October 2019
  • GBP 5,210.612
(3 pages)
25 September 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
2 August 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 5,010.291
(3 pages)
31 July 2019Appointment of Mr Michael Molnar as a director on 8 July 2019 (2 pages)
30 July 2019Termination of appointment of Brant Richard Simmons as a director on 8 July 2019 (1 page)
22 July 2019Full accounts made up to 31 December 2018 (34 pages)
3 October 2018Full accounts made up to 31 December 2017 (24 pages)
1 October 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
29 August 2018Termination of appointment of Sanjam Khurana as a director on 7 May 2018 (1 page)
19 June 2018Statement of capital following an allotment of shares on 15 June 2018
  • GBP 3,568.884
(3 pages)
17 May 2018Statement of capital following an allotment of shares on 11 May 2018
  • GBP 3,497.363
(3 pages)
17 May 2018Termination of appointment of La-Chun Lindsay as a director on 11 May 2018 (1 page)
17 May 2018Appointment of Mr Nicholas Blakeney as a director on 11 May 2018 (2 pages)
4 October 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
19 September 2017Particulars of variation of rights attached to shares (2 pages)
19 September 2017Change of share class name or designation (2 pages)
19 September 2017Change of share class name or designation (2 pages)
19 September 2017Particulars of variation of rights attached to shares (2 pages)
19 September 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 2,360.25
(4 pages)
19 September 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 2,360.25
(4 pages)
15 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
15 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
15 September 2017Statement of company's objects (2 pages)
15 September 2017Statement of company's objects (2 pages)
25 July 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 1,360.25
(3 pages)
25 July 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 1,360.25
(3 pages)
17 July 2017Notification of Ge Aircraft Engine Services Limited as a person with significant control on 7 June 2017 (2 pages)
17 July 2017Notification of Ge Aircraft Engine Services Limited as a person with significant control on 7 June 2017 (2 pages)
14 July 2017Cessation of Andrew Crispin Graham as a person with significant control on 7 June 2017 (1 page)
14 July 2017Cessation of Andrew Crispin Graham as a person with significant control on 7 June 2017 (1 page)
20 June 2017Memorandum and Articles of Association (23 pages)
20 June 2017Memorandum and Articles of Association (23 pages)
13 June 2017Appointment of Mr Antonio Provini as a director on 7 June 2017 (2 pages)
13 June 2017Appointment of La-Chun Lindsay as a director on 7 June 2017 (2 pages)
13 June 2017Appointment of Mr Antonio Provini as a director on 7 June 2017 (2 pages)
13 June 2017Appointment of La-Chun Lindsay as a director on 7 June 2017 (2 pages)
12 June 2017Appointment of Brant Richard Simmons as a director on 7 June 2017 (2 pages)
12 June 2017Appointment of Brant Richard Simmons as a director on 7 June 2017 (2 pages)
12 June 2017Appointment of Sanjam Khurana as a director on 7 June 2017 (2 pages)
12 June 2017Appointment of Sanjam Khurana as a director on 7 June 2017 (2 pages)
9 June 2017Termination of appointment of Craig Anthony Wilson as a director on 7 June 2017 (1 page)
9 June 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 7 June 2017 (2 pages)
9 June 2017Termination of appointment of Declan John Salter as a director on 7 June 2017 (1 page)
9 June 2017Termination of appointment of Robert Oliver Buckingham as a secretary on 7 June 2017 (1 page)
9 June 2017Termination of appointment of Robert Oliver Buckingham as a secretary on 7 June 2017 (1 page)
9 June 2017Termination of appointment of Andrew Crispin Graham as a director on 7 June 2017 (1 page)
9 June 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 7 June 2017 (2 pages)
9 June 2017Termination of appointment of Declan John Salter as a director on 7 June 2017 (1 page)
9 June 2017Termination of appointment of Craig Anthony Wilson as a director on 7 June 2017 (1 page)
9 June 2017Termination of appointment of Andrew Crispin Graham as a director on 7 June 2017 (1 page)
8 June 2017Registered 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 2017Registered 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 2017Resolutions
  • RES13 ‐ Drag along.(selling shareholders); (sellers shares); (proposed buyer); (called shareholders); (called shares); (drag along option). 09/05/2017
(2 pages)
22 May 2017Resolutions
  • RES13 ‐ Drag along.(selling shareholders); (sellers shares); (proposed buyer); (called shareholders); (called shares); (drag along option). 09/05/2017
(2 pages)
17 May 2017Amended accounts for a small company made up to 31 December 2014 (7 pages)
17 May 2017Amended accounts for a small company made up to 31 December 2014 (7 pages)
17 May 2017Amended accounts for a small company made up to 31 December 2015 (8 pages)
17 May 2017Amended accounts for a small company made up to 31 December 2015 (8 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,176.5
(5 pages)
15 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,176.5
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 April 2015Termination of appointment of Robert Oliver Buckingham as a director on 15 October 2014 (1 page)
2 April 2015Termination of appointment of Robert Oliver Buckingham as a director on 15 October 2014 (1 page)
25 March 2015Change of share class name or designation (2 pages)
25 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other company business 02/03/2015
(25 pages)
25 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 02/03/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
25 March 2015Change of share class name or designation (2 pages)
17 October 2014Appointment of Dr Robert Oliver Buckingham as a secretary on 15 October 2014 (2 pages)
17 October 2014Appointment of Dr Robert Oliver Buckingham as a secretary on 15 October 2014 (2 pages)
8 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,151.5
(5 pages)
8 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,151.5
(5 pages)
5 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,151.5
(5 pages)
21 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,151.5
(5 pages)
15 July 2013Amended accounts made up to 31 December 2012 (7 pages)
15 July 2013Amended accounts made up to 31 December 2012 (7 pages)
10 July 2013Satisfaction of charge 1 in full (2 pages)
10 July 2013Satisfaction of charge 2 in full (1 page)
10 July 2013Termination of appointment of Andrew Graham as a secretary (1 page)
10 July 2013Satisfaction of charge 3 in full (1 page)
10 July 2013Appointment of Mr Declan John Salter as a director (2 pages)
10 July 2013Appointment of Mr Craig Anthony Wilson as a director (2 pages)
10 July 2013Termination of appointment of Andrew Graham as a secretary (1 page)
10 July 2013Appointment of Mr Declan John Salter as a director (2 pages)
10 July 2013Appointment of Mr Craig Anthony Wilson as a director (2 pages)
10 July 2013Satisfaction of charge 3 in full (1 page)
10 July 2013Satisfaction of charge 1 in full (2 pages)
10 July 2013Satisfaction of charge 2 in full (1 page)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
24 June 2011Statement 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 2011Statement 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 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 May 2011Statement 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 2011Statement 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 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
27 September 2010Secretary's details changed for Andrew Crispin Graham on 22 September 2010 (1 page)
27 September 2010Director's details changed for Mr Andrew Crispin Graham on 22 September 2010 (2 pages)
27 September 2010Director's details changed for Robert Oliver Buckingham on 22 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Andrew Crispin Graham on 22 September 2010 (2 pages)
27 September 2010Secretary's details changed for Andrew Crispin Graham on 22 September 2010 (1 page)
27 September 2010Director's details changed for Robert Oliver Buckingham on 22 September 2010 (2 pages)
15 September 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 1,150
(3 pages)
15 September 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 1,150
(3 pages)
19 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (6 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2008Return made up to 22/09/08; full list of members (6 pages)
29 October 2008Return made up to 22/09/08; full list of members (6 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 April 2008Director's change of particulars / robert buckingham / 14/04/2008 (1 page)
14 April 2008Director's change of particulars / robert buckingham / 14/04/2008 (1 page)
8 October 2007Return made up to 22/09/07; full list of members (4 pages)
8 October 2007Return made up to 22/09/07; full list of members (4 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 June 2007Registered office changed on 22/06/07 from: 5 fallodon way henleaze bristol BS9 4HR (1 page)
22 June 2007Registered office changed on 22/06/07 from: 5 fallodon way henleaze bristol BS9 4HR (1 page)
16 October 2006Return made up to 22/09/06; full list of members (4 pages)
16 October 2006Return made up to 22/09/06; full list of members (4 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 May 2006Return made up to 22/09/05; full list of members; amend (9 pages)
2 May 2006Return made up to 22/09/05; full list of members; amend (9 pages)
28 November 2005Secretary's particulars changed;director's particulars changed (1 page)
28 November 2005Secretary's particulars changed;director's particulars changed (1 page)
28 November 2005Secretary's particulars changed;director's particulars changed (1 page)
28 November 2005Secretary's particulars changed;director's particulars changed (1 page)
27 September 2005Return made up to 22/09/05; full list of members (9 pages)
27 September 2005Return made up to 22/09/05; full list of members (9 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
3 June 2005Return made up to 22/09/04; full list of members; amend (10 pages)
3 June 2005Return made up to 22/09/04; full list of members; amend (10 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 September 2004Return made up to 22/09/04; full list of members (10 pages)
27 September 2004Return made up to 22/09/04; full list of members (10 pages)
5 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 November 2003Return made up to 22/09/03; full list of members (8 pages)
10 November 2003Return made up to 22/09/03; full list of members (8 pages)
26 April 2003Ad 26/03/03--------- £ si [email protected]=150 £ ic 1000/1150 (3 pages)
26 April 2003Ad 26/03/03--------- £ si [email protected]=150 £ ic 1000/1150 (3 pages)
23 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 September 2002Return made up to 22/09/02; no change of members (5 pages)
27 September 2002Return made up to 22/09/02; no change of members (5 pages)
26 July 2002Return made up to 22/09/01; no change of members; amend (4 pages)
26 July 2002Return made up to 22/09/01; no change of members; amend (4 pages)
2 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 September 2001Ad 01/02/01--------- £ si [email protected]=300 £ ic 1340/1640 (2 pages)
25 September 2001Return made up to 22/09/01; full list of members (6 pages)
25 September 2001Return made up to 22/09/01; full list of members (6 pages)
25 September 2001Nc inc already adjusted 30/01/01 (1 page)
25 September 2001Ad 30/01/01--------- £ si [email protected]=340 £ ic 1000/1340 (2 pages)
25 September 2001Ad 30/01/01--------- £ si [email protected]=340 £ ic 1000/1340 (2 pages)
25 September 2001Ad 01/02/01--------- £ si [email protected]=300 £ ic 1340/1640 (2 pages)
25 September 2001Nc inc already adjusted 30/01/01 (1 page)
3 August 2001Company name changed oliver crispin consulting limite d\certificate issued on 03/08/01 (2 pages)
3 August 2001Company name changed oliver crispin consulting limite d\certificate issued on 03/08/01 (2 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 April 2001Ad 30/01/01--------- £ si [email protected]=340 £ ic 360/700 (2 pages)
2 April 2001Ad 01/02/01--------- £ si [email protected]=300 £ ic 700/1000 (2 pages)
2 April 2001Ad 30/01/01--------- £ si [email protected]=340 £ ic 360/700 (2 pages)
2 April 2001Ad 01/02/01--------- £ si [email protected]=300 £ ic 700/1000 (2 pages)
19 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
19 March 2001£ nc 360/2000 30/01/01 (1 page)
19 March 2001£ nc 360/2000 30/01/01 (1 page)
19 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
10 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 December 1999Particulars of mortgage/charge (3 pages)
20 December 1999Particulars of mortgage/charge (3 pages)
28 September 1999Return made up to 22/09/99; full list of members (6 pages)
28 September 1999Return made up to 22/09/99; full list of members (6 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 September 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
13 January 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
22 September 1997Incorporation (13 pages)
22 September 1997Incorporation (13 pages)