Company NameFormica Holdco (UK) Limited
DirectorMartijn Van Der Zee
Company StatusActive
Company Number03525045
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years, 1 month ago)
Previous NameOxenbrook Limited

Business Activity

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

Directors

Director NameMr Martijn Van Der Zee
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityDutch
StatusCurrent
Appointed01 October 2020(22 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Secretary NameMrs Maryana Browne
StatusCurrent
Appointed11 December 2023(25 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMr Thompson Dean
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 20 March 2002)
RoleBanker
Country of ResidenceUnited States
Correspondence Address550 Park Avenue Apt 10e
New York
Usa 10128
Secretary NameKirk Wortman
NationalityAmerican
StatusResigned
Appointed24 April 1998(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 July 1998)
RoleBanker
Correspondence Address330 East 75th Street Apt 12e
New York 10021
Usa
Foreign
Director NameMr David Theodore Schneider
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 20 March 2002)
RoleFinance
Correspondence Address71 Woodmont Drive
Woodcliff Lake
New Jersey 07675
Foreign
Director NameVincent Langone
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 20 March 2002)
RoleBusiness Executive
Correspondence Address62 Philhower Road
Lebanon
New Jersey 08833
United States
Secretary NameMr David Theodore Schneider
NationalityAmerican
StatusResigned
Appointed20 July 1998(4 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 01 September 1998)
RoleFinance
Correspondence Address71 Woodmont Drive
Woodcliff Lake
New Jersey 07675
Foreign
Secretary NameJudith Dodds
NationalityBritish
StatusResigned
Appointed01 September 1998(5 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2004)
RoleCredit Manager
Correspondence Address6 Lyneburn Grange
Ellington
Morpeth
Northumberland
NE61 5BZ
Director NameRobert George Quine
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(8 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2000)
RoleFinance Director
Correspondence Address104 Monkseaton Drive
Whitley Bay
Tyne & Wear
NE26 3DJ
Director NameMr William Adams
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(8 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2002)
RoleExecutive
Correspondence Address61 Hatfield Drive
Seghill
Cramlington
Northumberland
NE23 7TU
Director NameChristopher Mark Lloyd
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressHolmfield House
8 The Oaks
Matfen
Northumberland
NE20 0TG
Director NameMark Duncan Adamson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(3 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Secretary NameJoanne McGregor
NationalityBritish
StatusResigned
Appointed01 January 2004(5 years, 9 months after company formation)
Appointment Duration19 years, 11 months (resigned 11 December 2023)
RoleCompany Director
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NamePeter Alderson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(7 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Dunsdale Drive
Eastfield Vale
Cramlington
Northumberland
NE23 2GA
Director NameMr Peter Denis Hall
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(7 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMr Richard Simon Pollington
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(14 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMr Mark Richard Gill
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(16 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 November 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMr Neil Laurence Mason
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(17 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 February 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMr Peter John Rush
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(18 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2020)
RolePresident
Country of ResidenceEngland
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMr Erik Jan Bax
Date of BirthApril 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2019(21 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMr Paul Andrew Foreman
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(21 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 November 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMs Agnese Bula
Date of BirthJuly 1983 (Born 40 years ago)
NationalityLatvian
StatusResigned
Appointed18 February 2022(23 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 2023)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websiteformica-europe.com
Telephone0191 2593912
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

406 at £1Laminex Overseas Holdings Pty
100.00%
Ordinary

Financials

Year2014
Net Worth£98,630,000
Current Liabilities£43,233,000

Accounts

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

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

15 March 2006Delivered on: 3 April 2006
Satisfied on: 19 March 2008
Persons entitled: Formica Luxembourg Holding Sarl

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The financial instruments account to which is credited or incorporated as the case may be,the shareholder interest. See the mortgage charge document for full details.
Fully Satisfied
15 March 2006Delivered on: 3 April 2006
Satisfied on: 19 March 2008
Persons entitled: Formica Luxembourg Holding S.A.R.L. (The Secured Party)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 March 2006Delivered on: 30 March 2006
Satisfied on: 12 July 2007
Persons entitled: Bank of America N.A. (The Collateral Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 March 2006Delivered on: 30 March 2006
Satisfied on: 12 July 2007
Persons entitled: Bank of America, N.A., for Itself and as Collateral Agent for the Other Secured Parties (Thepledgee)

Classification: A pledge agreement
Secured details: All monies due or to become due from the non-us borrowers and from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shareholder interest. See the mortgage charge document for full details.
Fully Satisfied
22 December 2005Delivered on: 6 January 2006
Satisfied on: 8 April 2006
Persons entitled: Wells Fargo Foothill, Inc (As Collateral Agent for the Lenders)

Classification: Joinder agreement
Secured details: All monies due or to become due from the company and the foreign loan parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and inters in the equity interest of the company being 839,353 shares in formica S.A. including dividends,. See the mortgage charge document for full details.
Fully Satisfied
29 June 2004Delivered on: 7 July 2004
Satisfied on: 8 April 2006
Persons entitled: Formica Luxembourg Holding S.Ar.L

Classification: Debenture
Secured details: All monies due or to become due from the grantors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all the right title and interest of each grantor from time to time in and to each of the following assets: the tangible moveable property the accounts the intellectual property any goodwill and rights in relation to the uncalled capital the investments the shares all monetary claims. See the mortgage charge document for full details.
Fully Satisfied
10 June 2004Delivered on: 25 June 2004
Satisfied on: 8 April 2006
Persons entitled: Wells Fargo Foothill Inc

Classification: Debenture
Secured details: All monies due or to become due from each grantor to the collateral agent or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee the shares, dividends and all monetary claims. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 July 1998Delivered on: 31 July 1998
Satisfied on: 8 April 2006
Persons entitled: Banker's Trust Company

Classification: Subsidiary pledge agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the credit agreement and any other loan document (as defined).
Particulars: All promissory notes of each pledged note issuer all other pledged notes all issued and outstanding shares of capital stock all other pledged shares and all other pledged property. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 December 2023Appointment of Mrs Maryana Browne as a secretary on 11 December 2023 (2 pages)
11 December 2023Termination of appointment of Joanne Mcgregor as a secretary on 11 December 2023 (1 page)
24 July 2023Full accounts made up to 31 December 2022 (19 pages)
14 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
22 June 2023Termination of appointment of Agnese Bula as a director on 20 June 2023 (1 page)
2 August 2022Full accounts made up to 31 December 2021 (19 pages)
19 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
23 February 2022Appointment of Ms Agnese Bula as a director on 18 February 2022 (2 pages)
10 February 2022Termination of appointment of Neil Laurence Mason as a director on 4 February 2022 (1 page)
6 October 2021Full accounts made up to 31 December 2020 (19 pages)
21 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
24 November 2020Termination of appointment of Paul Andrew Foreman as a director on 20 November 2020 (1 page)
2 October 2020Termination of appointment of Erik Jan Bax as a director on 30 September 2020 (1 page)
2 October 2020Appointment of Mr Martijn Van Der Zee as a director on 1 October 2020 (2 pages)
22 September 2020Full accounts made up to 30 June 2019 (18 pages)
15 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
31 January 2020Appointment of Mr Paul Andrew Foreman as a director on 31 January 2020 (2 pages)
31 January 2020Termination of appointment of Peter John Rush as a director on 31 January 2020 (1 page)
17 October 2019Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
2 October 2019Appointment of Mr Erik Jan Bax as a director on 1 October 2019 (2 pages)
2 October 2019Cessation of Fletcher Building Limited as a person with significant control on 3 June 2019 (1 page)
3 September 2019Notification of Hal Trust as a person with significant control on 3 June 2019 (1 page)
12 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
21 June 2019Statement of capital following an allotment of shares on 4 June 2019
  • GBP 407
(4 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
15 March 2019Full accounts made up to 30 June 2018 (17 pages)
12 April 2018Notification of Fletcher Building Limited as a person with significant control on 6 April 2016 (1 page)
12 April 2018Withdrawal of a person with significant control statement on 12 April 2018 (2 pages)
9 April 2018Full accounts made up to 30 June 2017 (17 pages)
29 March 2018Register(s) moved to registered office address Coast Road North Shields Tyne & Wear NE29 8RE (1 page)
29 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
18 August 2017Termination of appointment of Richard Simon Pollington as a director on 9 August 2017 (1 page)
18 August 2017Termination of appointment of Richard Simon Pollington as a director on 9 August 2017 (1 page)
4 April 2017Full accounts made up to 30 June 2016 (16 pages)
4 April 2017Full accounts made up to 30 June 2016 (16 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
31 October 2016Appointment of Mr Peter John Rush as a director on 28 October 2016 (2 pages)
31 October 2016Termination of appointment of Peter Denis Hall as a director on 28 October 2016 (1 page)
31 October 2016Appointment of Mr Peter John Rush as a director on 28 October 2016 (2 pages)
31 October 2016Termination of appointment of Peter Denis Hall as a director on 28 October 2016 (1 page)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 406
(6 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 406
(6 pages)
11 April 2016Full accounts made up to 30 June 2015 (16 pages)
11 April 2016Full accounts made up to 30 June 2015 (16 pages)
29 January 2016Termination of appointment of Mark Richard Gill as a director on 9 November 2015 (1 page)
29 January 2016Termination of appointment of Mark Richard Gill as a director on 9 November 2015 (1 page)
29 January 2016Appointment of Mr Neil Laurence Mason as a director on 9 November 2015 (2 pages)
29 January 2016Appointment of Mr Neil Laurence Mason as a director on 9 November 2015 (2 pages)
5 June 2015Sect 519 (1 page)
5 June 2015Sect 519 (1 page)
19 May 2015Auditor's resignation (1 page)
19 May 2015Auditor's resignation (1 page)
15 April 2015Full accounts made up to 30 June 2014 (16 pages)
15 April 2015Full accounts made up to 30 June 2014 (16 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 406
(6 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 406
(6 pages)
22 January 2015Appointment of Mr Mark Richard Gill as a director on 16 January 2015 (2 pages)
22 January 2015Appointment of Mr Mark Richard Gill as a director on 16 January 2015 (2 pages)
22 January 2015Termination of appointment of Neil Laurence Mason as a director on 16 January 2015 (1 page)
22 January 2015Termination of appointment of Neil Laurence Mason as a director on 16 January 2015 (1 page)
4 April 2014Full accounts made up to 30 June 2013 (15 pages)
4 April 2014Full accounts made up to 30 June 2013 (15 pages)
19 March 2014Director's details changed for Peter Denis Hall on 19 March 2014 (2 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 406
(6 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 406
(6 pages)
19 March 2014Director's details changed for Peter Denis Hall on 19 March 2014 (2 pages)
9 May 2013Termination of appointment of Mark Adamson as a director (1 page)
9 May 2013Termination of appointment of Mark Adamson as a director (1 page)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
15 March 2013Full accounts made up to 30 June 2012 (15 pages)
15 March 2013Full accounts made up to 30 June 2012 (15 pages)
3 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 December 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 406
(4 pages)
3 December 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 406
(4 pages)
15 November 2012Appointment of Mr Neil Laurence Mason as a director (2 pages)
15 November 2012Appointment of Mr Neil Laurence Mason as a director (2 pages)
15 November 2012Appointment of Mr Richard Simon Pollington as a director (2 pages)
15 November 2012Appointment of Mr Richard Simon Pollington as a director (2 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
15 March 2012Full accounts made up to 30 June 2011 (15 pages)
15 March 2012Full accounts made up to 30 June 2011 (15 pages)
30 March 2011Full accounts made up to 30 June 2010 (15 pages)
30 March 2011Full accounts made up to 30 June 2010 (15 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
21 March 2011Director's details changed for Peter Denis Hall on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Peter Denis Hall on 21 March 2011 (2 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
21 March 2011Secretary's details changed for Joanne Mcgregor on 21 March 2011 (1 page)
21 March 2011Secretary's details changed for Joanne Mcgregor on 21 March 2011 (1 page)
25 March 2010Full accounts made up to 30 June 2009 (16 pages)
25 March 2010Full accounts made up to 30 June 2009 (16 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Mark Duncan Adamson on 15 March 2010 (2 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Director's details changed for Mark Duncan Adamson on 15 March 2010 (2 pages)
17 March 2010Register inspection address has been changed (1 page)
4 January 2010Termination of appointment of Peter Alderson as a director (1 page)
4 January 2010Termination of appointment of Peter Alderson as a director (1 page)
5 May 2009Full accounts made up to 30 June 2008 (15 pages)
5 May 2009Full accounts made up to 30 June 2008 (15 pages)
29 April 2009Capitals not rolled up (2 pages)
29 April 2009Capitals not rolled up (2 pages)
17 March 2009Return made up to 11/03/09; full list of members (4 pages)
17 March 2009Return made up to 11/03/09; full list of members (4 pages)
28 April 2008Return made up to 11/03/08; full list of members (4 pages)
28 April 2008Return made up to 11/03/08; full list of members (4 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
20 December 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
20 December 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
4 September 2007Ad 03/08/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 September 2007Nc inc already adjusted 03/08/07 (1 page)
4 September 2007Ad 03/08/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 September 2007Nc inc already adjusted 03/08/07 (1 page)
4 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 July 2007Full accounts made up to 31 December 2006 (12 pages)
19 July 2007Full accounts made up to 31 December 2006 (12 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Declaration of mortgage charge released/ceased (2 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Declaration of mortgage charge released/ceased (2 pages)
12 July 2007Declaration of mortgage charge released/ceased (2 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Declaration of mortgage charge released/ceased (2 pages)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Return made up to 11/03/07; full list of members (2 pages)
14 March 2007Return made up to 11/03/07; full list of members (2 pages)
4 August 2006Full accounts made up to 31 December 2005 (13 pages)
4 August 2006Full accounts made up to 31 December 2005 (13 pages)
8 April 2006Declaration of satisfaction of mortgage/charge (1 page)
8 April 2006Declaration of satisfaction of mortgage/charge (1 page)
8 April 2006Declaration of satisfaction of mortgage/charge (1 page)
8 April 2006Declaration of satisfaction of mortgage/charge (1 page)
8 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Particulars of mortgage/charge (10 pages)
3 April 2006Particulars of mortgage/charge (10 pages)
3 April 2006Particulars of mortgage/charge (16 pages)
3 April 2006Particulars of mortgage/charge (16 pages)
30 March 2006Particulars of mortgage/charge (16 pages)
30 March 2006Particulars of mortgage/charge (13 pages)
30 March 2006Particulars of mortgage/charge (13 pages)
30 March 2006Particulars of mortgage/charge (16 pages)
27 March 2006Declaration of assistance for shares acquisition (8 pages)
27 March 2006Declaration of assistance for shares acquisition (10 pages)
27 March 2006Declaration of assistance for shares acquisition (8 pages)
27 March 2006Declaration of assistance for shares acquisition (10 pages)
15 March 2006Return made up to 11/03/06; full list of members (2 pages)
15 March 2006Return made up to 11/03/06; full list of members (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
6 January 2006Particulars of mortgage/charge (7 pages)
6 January 2006Particulars of mortgage/charge (7 pages)
8 September 2005Full accounts made up to 31 December 2004 (13 pages)
8 September 2005Full accounts made up to 31 December 2004 (13 pages)
9 April 2005Return made up to 11/03/05; full list of members (6 pages)
9 April 2005Return made up to 11/03/05; full list of members (6 pages)
3 November 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
3 November 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
7 July 2004Particulars of mortgage/charge (13 pages)
7 July 2004Particulars of mortgage/charge (13 pages)
2 July 2004Declaration of assistance for shares acquisition (7 pages)
2 July 2004Declaration of assistance for shares acquisition (6 pages)
2 July 2004Declaration of assistance for shares acquisition (6 pages)
2 July 2004Declaration of assistance for shares acquisition (7 pages)
2 July 2004Declaration of assistance for shares acquisition (6 pages)
2 July 2004Declaration of assistance for shares acquisition (6 pages)
25 June 2004Particulars of mortgage/charge (13 pages)
25 June 2004Particulars of mortgage/charge (13 pages)
18 May 2004Declaration of assistance for shares acquisition (9 pages)
18 May 2004Declaration of assistance for shares acquisition (10 pages)
18 May 2004Declaration of assistance for shares acquisition (9 pages)
18 May 2004Declaration of assistance for shares acquisition (10 pages)
5 March 2004New secretary appointed (1 page)
5 March 2004New secretary appointed (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Return made up to 11/03/04; full list of members (6 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Return made up to 11/03/04; full list of members (6 pages)
15 October 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
15 October 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
10 May 2003Return made up to 11/03/03; full list of members (7 pages)
10 May 2003Return made up to 11/03/03; full list of members (7 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
10 April 2002Director resigned (1 page)
10 April 2002Return made up to 11/03/02; full list of members (7 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Return made up to 11/03/02; full list of members (7 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
2 May 2001Full group accounts made up to 31 December 2000 (21 pages)
2 May 2001Full group accounts made up to 31 December 2000 (21 pages)
12 March 2001Return made up to 11/03/01; full list of members (7 pages)
12 March 2001Return made up to 11/03/01; full list of members (7 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
30 October 2000Full group accounts made up to 31 December 1999 (20 pages)
30 October 2000Full group accounts made up to 31 December 1999 (20 pages)
7 April 2000Return made up to 11/03/00; full list of members (7 pages)
7 April 2000Return made up to 11/03/00; full list of members (7 pages)
1 February 2000Full group accounts made up to 31 December 1998 (22 pages)
1 February 2000Full group accounts made up to 31 December 1998 (22 pages)
26 October 1999Secretary's particulars changed (1 page)
26 October 1999Secretary's particulars changed (1 page)
27 July 1999Return made up to 11/03/99; full list of members (8 pages)
27 July 1999Return made up to 11/03/99; full list of members (8 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
10 September 1998Registered office changed on 10/09/98 from: btr house carlisle place london SW1P 1PX (1 page)
10 September 1998New secretary appointed (2 pages)
10 September 1998Registered office changed on 10/09/98 from: btr house carlisle place london SW1P 1PX (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998New secretary appointed (2 pages)
17 August 1998New secretary appointed;new director appointed (2 pages)
17 August 1998New secretary appointed;new director appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998Secretary resigned (1 page)
31 July 1998Particulars of mortgage/charge (9 pages)
31 July 1998Particulars of mortgage/charge (9 pages)
22 June 1998Registered office changed on 22/06/98 from: 200 aldersgate street london EC1A 4JJ (1 page)
22 June 1998Registered office changed on 22/06/98 from: 200 aldersgate street london EC1A 4JJ (1 page)
29 May 1998Ad 01/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 1998Ad 01/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 May 1998Memorandum and Articles of Association (10 pages)
14 May 1998Memorandum and Articles of Association (10 pages)
14 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1998Company name changed oxenbrook LIMITED\certificate issued on 24/04/98 (2 pages)
24 April 1998Company name changed oxenbrook LIMITED\certificate issued on 24/04/98 (2 pages)
11 March 1998Incorporation (24 pages)
11 March 1998Incorporation (24 pages)