Delph
Oldham
Lancashire
OL3 5HZ
Director Name | Dr Mohamed El Hassan Amrani |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2016(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dickinson House 20 Dickinson Street Manchester M1 4LF |
Director Name | Dr Hsin-Yu Wei |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2022(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Research And Development Director |
Country of Residence | England |
Correspondence Address | Dickinson House 20 Dickinson Street Manchester M1 4LF |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 April 2016(15 years, 3 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | Mr Kenneth Mark Primrose |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 8 months (resigned 02 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Regent Road Altrincham Cheshire WA14 1RU |
Director Name | Dr Mi Wang |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 21 years (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Quay Street Manchester M3 3JZ |
Director Name | Prof Richard Andrew Williams |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 85 Quay Street Manchester M3 3JZ |
Director Name | Mr Paul Stephen Hudson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindley House Carrfield Lane, Upper Dunsforth York North Yorkshire YO26 9SD |
Director Name | Prof Brian Stewart Hoyle |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Dell Fixby Huddersfield West Yorkshire HD2 2FD |
Director Name | Allan Philip Whittaker |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenfields Francis Green Lane Penkridge Staffordshire ST19 5HE |
Director Name | Prof Roger Smith Benson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 September 2009) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Church Garth Great Smeaton Northallerton North Yorkshire DL6 2HW |
Director Name | Michael James Kieran Hennessy |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 2015) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunlight House Suite 101 85 Quay Street Manchester M3 3JZ |
Director Name | Mr Alan David Kersey |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2014(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2019) |
Role | Non Executive Director |
Country of Residence | United States |
Correspondence Address | 85 Quay Street Manchester M3 3JZ |
Director Name | Mr David Andrew Harding |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2023(22 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 July 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 85 Quay Street Manchester M3 3JZ |
Director Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2011(10 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 April 2016) |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Website | itoms.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8329297 |
Telephone region | Manchester |
Registered Address | Dickinson House 20 Dickinson Street Manchester M1 4LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
3.6m at £0.01 | John Moon 7.39% Ordinary |
---|---|
300k at £1 | Nwf (Ventures Capital) Lp 61.36% Preference |
3m at £0.01 | Mi Wang 6.22% Ordinary |
2.8m at £0.01 | Kenneth Primrose 5.77% Ordinary |
2.2m at £0.01 | Richard Andrew Williams 4.43% Ordinary |
1.4m at £0.01 | Neil Morley 2.95% Ordinary |
1.4m at £0.01 | Derek Wheeler 2.86% Ordinary |
879.5k at £0.01 | Brian Hoyle 1.80% Ordinary |
721.7k at £0.01 | Fraser Dickin 1.48% Ordinary |
513.4k at £0.01 | Leeds University 1.05% Ordinary |
- | OTHER 0.83% - |
400k at £0.01 | Smith & Williamson Nominees LTD 0.82% Ordinary |
249.6k at £0.01 | University Of Exeter 0.51% Ordinary |
206.7k at £0.01 | Robin Thompson 0.42% Ordinary |
170.8k at £0.01 | Brian J. Dales & Co. LTD 0.35% Ordinary |
170.8k at £0.01 | Paul Stephen Hudson 0.35% Ordinary |
166.7k at £0.01 | John Francis Ramsay & Ian Hudson Davies 0.34% Ordinary |
146.7k at £0.01 | Bill Griffiths 0.30% Ordinary |
133.9k at £0.01 | Allan Whittaker 0.27% Ordinary |
126.7k at £0.01 | Charles Anthony Fry 0.26% Ordinary |
122.2k at £0.01 | David Oliver Rowson 0.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,121,351 |
Gross Profit | £713,454 |
Net Worth | £162,506 |
Cash | £274,053 |
Current Liabilities | £576,448 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (3 weeks, 4 days from now) |
15 January 2021 | Delivered on: 18 January 2021 Persons entitled: Innovate UK Loans Limited Classification: A registered charge Outstanding |
---|---|
7 August 2014 | Delivered on: 8 August 2014 Persons entitled: Nwf (Venture Capital) LP Classification: A registered charge Outstanding |
10 April 2014 | Delivered on: 11 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 December 2009 | Delivered on: 30 December 2009 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 August 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
21 July 2023 | Termination of appointment of David Andrew Harding as a director on 20 July 2023 (1 page) |
20 June 2023 | Statement of capital following an allotment of shares on 20 June 2023
|
23 May 2023 | Confirmation statement made on 14 May 2023 with updates (7 pages) |
31 March 2023 | Appointment of Mr David Andrew Harding as a director on 31 March 2023 (2 pages) |
28 September 2022 | Statement of capital following an allotment of shares on 22 September 2022
|
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
15 September 2022 | Statement of capital following an allotment of shares on 7 September 2022
|
26 August 2022 | Appointment of Mr Hsin-Yu Wei as a director on 14 August 2022 (2 pages) |
15 June 2022 | Termination of appointment of Mi Wang as a director on 31 May 2022 (1 page) |
15 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
7 June 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with updates (7 pages) |
14 May 2021 | Statement of capital following an allotment of shares on 29 April 2021
|
23 April 2021 | Confirmation statement made on 23 April 2021 with updates (7 pages) |
18 January 2021 | Registration of charge 041392710004, created on 15 January 2021 (18 pages) |
30 November 2020 | Part of the property or undertaking no longer forms part of charge 1 (2 pages) |
14 September 2020 | Satisfaction of charge 041392710003 in full (1 page) |
10 June 2020 | Confirmation statement made on 10 June 2020 with updates (7 pages) |
2 June 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
4 May 2020 | Termination of appointment of Alan David Kersey as a director on 31 March 2019 (1 page) |
14 February 2020 | Confirmation statement made on 11 January 2020 with updates (6 pages) |
30 October 2019 | Statement of capital following an allotment of shares on 11 September 2019
|
26 June 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
13 March 2019 | Confirmation statement made on 11 January 2019 with updates (6 pages) |
10 December 2018 | Re-registration of Memorandum and Articles (50 pages) |
10 December 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 December 2018 | Re-registration from a public company to a private limited company (2 pages) |
10 December 2018 | Resolutions
|
10 December 2018 | Resolutions
|
3 December 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
2 October 2018 | Group of companies' accounts made up to 31 March 2018 (33 pages) |
27 September 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
27 September 2018 | Statement of capital following an allotment of shares on 31 July 2018
|
25 September 2018 | Termination of appointment of Richard Andrew Williams as a director on 31 July 2018 (1 page) |
30 January 2018 | Confirmation statement made on 11 January 2018 with updates (6 pages) |
5 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
5 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
30 September 2017 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
30 September 2017 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
23 August 2017 | Resolutions
|
23 August 2017 | Resolutions
|
8 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
8 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
14 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
14 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
8 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
8 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (8 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (8 pages) |
16 November 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
16 November 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
5 October 2016 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
5 October 2016 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
19 September 2016 | Resolutions
|
26 May 2016 | Termination of appointment of Hbjgw Manchester Secretaries Limited as a secretary on 19 April 2016 (2 pages) |
26 May 2016 | Termination of appointment of Hbjgw Manchester Secretaries Limited as a secretary on 19 April 2016 (2 pages) |
27 April 2016 | Appointment of Gateley Secretaries Limited as a secretary on 19 April 2016 (3 pages) |
27 April 2016 | Appointment of Gateley Secretaries Limited as a secretary on 19 April 2016 (3 pages) |
21 March 2016 | Director's details changed for Professor Richard Andrew Williams on 1 January 2016 (2 pages) |
21 March 2016 | Director's details changed for Dr Mi Wang on 1 January 2016 (2 pages) |
21 March 2016 | Appointment of Dr Mohamed El Hassan Amrani as a director on 18 February 2016 (2 pages) |
21 March 2016 | Director's details changed for Professor Richard Andrew Williams on 1 January 2016 (2 pages) |
21 March 2016 | Director's details changed for Dr Mi Wang on 1 January 2016 (2 pages) |
21 March 2016 | Appointment of Dr Mohamed El Hassan Amrani as a director on 18 February 2016 (2 pages) |
6 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Register(s) moved to registered office address C/O Suite 101, Sunlight House 85 Quay Street Manchester M3 3JZ (1 page) |
6 February 2016 | Register(s) moved to registered office address C/O Suite 101, Sunlight House 85 Quay Street Manchester M3 3JZ (1 page) |
9 November 2015 | Termination of appointment of Michael James Kieran Hennessy as a director on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Michael James Kieran Hennessy as a director on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Michael James Kieran Hennessy as a director on 9 November 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 March 2015 (25 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (25 pages) |
23 July 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
23 July 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
23 July 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
23 July 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
4 February 2015 | Appointment of Mr Alan David Kersey as a director on 25 September 2014 (2 pages) |
4 February 2015 | Appointment of Mr Alan David Kersey as a director on 25 September 2014 (2 pages) |
10 October 2014 | Appointment of Michael James Kieran Hennessy as a director on 1 August 2014 (3 pages) |
10 October 2014 | Appointment of Michael James Kieran Hennessy as a director on 1 August 2014 (3 pages) |
10 October 2014 | Appointment of Michael James Kieran Hennessy as a director on 1 August 2014 (3 pages) |
6 October 2014 | Full accounts made up to 31 March 2014 (22 pages) |
6 October 2014 | Full accounts made up to 31 March 2014 (22 pages) |
8 August 2014 | Registration of charge 041392710003, created on 7 August 2014 (31 pages) |
8 August 2014 | Registration of charge 041392710003, created on 7 August 2014 (31 pages) |
8 August 2014 | Registration of charge 041392710003, created on 7 August 2014 (31 pages) |
4 July 2014 | Memorandum and Articles of Association (50 pages) |
4 July 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
4 July 2014 | Resolutions
|
4 July 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
4 July 2014 | Resolutions
|
4 July 2014 | Memorandum and Articles of Association (50 pages) |
11 April 2014 | Registration of charge 041392710002 (4 pages) |
11 April 2014 | Registration of charge 041392710002 (4 pages) |
29 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders (10 pages) |
29 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders (10 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (22 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (22 pages) |
6 August 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
6 August 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
4 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (10 pages) |
4 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (10 pages) |
29 January 2013 | Registered office address changed from Speakers House 39 Deansgate Manchester M3 2BA on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from Speakers House 39 Deansgate Manchester M3 2BA on 29 January 2013 (1 page) |
2 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
10 September 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
10 September 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
7 February 2012 | Director's details changed for Dr Mi Wang on 1 January 2012 (2 pages) |
7 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (10 pages) |
7 February 2012 | Director's details changed for Dr Mi Wang on 1 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Dr Mi Wang on 1 January 2012 (2 pages) |
7 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (10 pages) |
4 October 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
4 October 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Register inspection address has been changed from C/O Hbj Gateley Wareing 98 Ship Canal House King Street Manchester M2 4WU United Kingdom (2 pages) |
8 February 2011 | Register inspection address has been changed from C/O Hbj Gateley Wareing 98 Ship Canal House King Street Manchester M2 4WU United Kingdom (2 pages) |
1 February 2011 | Appointment of Hbjgw Manchester Secretaries Limited as a secretary (2 pages) |
1 February 2011 | Register inspection address has been changed from C/O Halliwell Secretaries Limited 3 Hardman Square Spinningfields Manchester M3 3EB (1 page) |
1 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (9 pages) |
1 February 2011 | Termination of appointment of Halliwells Secretaries Limited as a secretary (1 page) |
1 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (9 pages) |
1 February 2011 | Termination of appointment of Halliwells Secretaries Limited as a secretary (1 page) |
1 February 2011 | Register inspection address has been changed from C/O Halliwell Secretaries Limited 3 Hardman Square Spinningfields Manchester M3 3EB (1 page) |
1 February 2011 | Appointment of Hbjgw Manchester Secretaries Limited as a secretary (2 pages) |
1 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
1 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Director's details changed for Mr John Thomas Moon on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Dr Mi Wang on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Halliwells Secretaries Limited on 1 October 2009 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (15 pages) |
29 January 2010 | Director's details changed for Dr Mi Wang on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Kenneth Mark Primrose on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Dr Mi Wang on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr John Thomas Moon on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr John Thomas Moon on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Halliwells Secretaries Limited on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Kenneth Mark Primrose on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (15 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Secretary's details changed for Halliwells Secretaries Limited on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Kenneth Mark Primrose on 1 October 2009 (2 pages) |
21 January 2010 | Termination of appointment of Roger Benson as a director (1 page) |
21 January 2010 | Termination of appointment of Roger Benson as a director (1 page) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 October 2009 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
31 October 2009 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
21 January 2009 | Return made up to 11/01/09; full list of members (13 pages) |
21 January 2009 | Return made up to 11/01/09; full list of members (13 pages) |
30 September 2008 | Group of companies' accounts made up to 31 March 2008 (14 pages) |
30 September 2008 | Group of companies' accounts made up to 31 March 2008 (14 pages) |
2 September 2008 | Director's change of particulars / mi wang / 01/01/2007 (1 page) |
2 September 2008 | Director's change of particulars / mi wang / 01/01/2007 (1 page) |
17 March 2008 | Appointment terminated director allan whittaker (1 page) |
17 March 2008 | Appointment terminated director allan whittaker (1 page) |
7 February 2008 | Return made up to 11/01/08; full list of members (9 pages) |
7 February 2008 | Return made up to 11/01/08; full list of members (9 pages) |
16 January 2008 | Company name changed optomo PLC\certificate issued on 16/01/08 (2 pages) |
16 January 2008 | Company name changed optomo PLC\certificate issued on 16/01/08 (2 pages) |
11 December 2007 | Ad 26/01/07-13/09/07 £ si [email protected]=711 £ ic 177099/177810 (2 pages) |
11 December 2007 | Ad 26/01/07-13/09/07 £ si [email protected]=711 £ ic 177099/177810 (2 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 47 newton street manchester lancashire M1 1FT (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 47 newton street manchester lancashire M1 1FT (1 page) |
2 November 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
2 November 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | New director appointed (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
12 February 2007 | Return made up to 11/01/07; full list of members (8 pages) |
12 February 2007 | Return made up to 11/01/07; full list of members (8 pages) |
30 October 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
30 October 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Return made up to 11/01/06; full list of members (9 pages) |
16 February 2006 | Return made up to 11/01/06; full list of members (9 pages) |
16 February 2006 | Director's particulars changed (1 page) |
3 October 2005 | Full accounts made up to 31 March 2005 (23 pages) |
3 October 2005 | Full accounts made up to 31 March 2005 (23 pages) |
7 February 2005 | Return made up to 11/01/05; full list of members (15 pages) |
7 February 2005 | Return made up to 11/01/05; full list of members (15 pages) |
22 November 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
22 November 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
30 March 2004 | Return made up to 11/01/04; full list of members (15 pages) |
30 March 2004 | Return made up to 11/01/04; full list of members (15 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
15 April 2003 | Return made up to 11/01/03; full list of members
|
15 April 2003 | Return made up to 11/01/03; full list of members
|
6 February 2003 | Ad 28/02/02--------- £ si [email protected]=7486 £ ic 167842/175328 (2 pages) |
6 February 2003 | Ad 28/02/02--------- £ si [email protected]=7486 £ ic 167842/175328 (2 pages) |
30 January 2003 | Ad 12/09/02--------- £ si [email protected]=133 £ ic 167709/167842 (2 pages) |
30 January 2003 | Ad 12/09/02--------- £ si [email protected]=133 £ ic 167709/167842 (2 pages) |
16 January 2003 | Ad 12/09/02--------- £ si [email protected]=1333 £ ic 166376/167709 (2 pages) |
16 January 2003 | Ad 12/09/02--------- £ si [email protected]=1333 £ ic 166376/167709 (2 pages) |
14 August 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
14 August 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Return made up to 11/01/02; full list of members (11 pages) |
15 February 2002 | Return made up to 11/01/02; full list of members (11 pages) |
15 February 2002 | New director appointed (2 pages) |
17 January 2002 | Ad 03/01/02-08/01/02 £ si [email protected]=1400 £ ic 311650/313050 (2 pages) |
17 January 2002 | Ad 03/01/02-08/01/02 £ si [email protected]=1400 £ ic 311650/313050 (2 pages) |
5 October 2001 | Ad 12/06/01--------- £ si [email protected]=146674 £ ic 164976/311650 (4 pages) |
5 October 2001 | Ad 12/06/01--------- £ si [email protected]=146674 £ ic 164976/311650 (4 pages) |
17 September 2001 | Ad 12/06/01--------- £ si [email protected]=146674 £ ic 18302/164976 (4 pages) |
17 September 2001 | Ad 12/06/01--------- £ si [email protected]=146674 £ ic 18302/164976 (4 pages) |
12 September 2001 | Ad 10/09/01--------- £ si [email protected]=18300 £ ic 2/18302 (4 pages) |
12 September 2001 | Ad 10/09/01--------- £ si [email protected]=18300 £ ic 2/18302 (4 pages) |
9 August 2001 | New director appointed (3 pages) |
9 August 2001 | New director appointed (3 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (3 pages) |
9 August 2001 | New director appointed (3 pages) |
9 August 2001 | New director appointed (3 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (3 pages) |
12 June 2001 | Certificate of authorisation to commence business and borrow (1 page) |
12 June 2001 | Application to commence business (2 pages) |
12 June 2001 | Application to commence business (2 pages) |
12 June 2001 | Certificate of authorisation to commence business and borrow (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
11 June 2001 | Memorandum and Articles of Association (62 pages) |
11 June 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
11 June 2001 | Memorandum and Articles of Association (62 pages) |
11 June 2001 | Resolutions
|
11 June 2001 | Nc inc already adjusted 01/06/01 (1 page) |
11 June 2001 | S-div 01/06/01 (1 page) |
11 June 2001 | Nc inc already adjusted 01/06/01 (1 page) |
11 June 2001 | Resolutions
|
11 June 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
11 June 2001 | S-div 01/06/01 (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
6 June 2001 | Company name changed hallco 556 PLC\certificate issued on 06/06/01 (3 pages) |
6 June 2001 | Company name changed hallco 556 PLC\certificate issued on 06/06/01 (3 pages) |
11 January 2001 | Incorporation (17 pages) |
11 January 2001 | Incorporation (17 pages) |