Company NameOhashi Technica Uk, Ltd.
Company StatusActive
Company Number03898764
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Mamoru Shibasaki
Date of BirthMay 1956 (Born 68 years ago)
NationalityJapanese
StatusCurrent
Appointed24 June 2015(15 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit30 Bentall Business Park
Washington
NE37 3JD
Director NameMr Yoshiji Nakamura
Date of BirthMarch 1960 (Born 64 years ago)
NationalityJapanese
StatusCurrent
Appointed01 August 2017(17 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit30 Bentall Business Park
Washington
NE37 3JD
Director NameMr Seiji Masaki
Date of BirthApril 1962 (Born 62 years ago)
NationalityJapanese
StatusCurrent
Appointed01 August 2017(17 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleExecutive Officer
Country of ResidenceJapan
Correspondence AddressUnit30 Bentall Business Park
Washington
NE37 3JD
Director NameMr Masato Hori
Date of BirthApril 1961 (Born 63 years ago)
NationalityJapanese
StatusCurrent
Appointed01 August 2017(17 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleExecutive Officer
Country of ResidenceJapan
Correspondence AddressUnit30 Bentall Business Park
Washington
NE37 3JD
Director NameMr Hikaru Tateiwa
Date of BirthJuly 1961 (Born 62 years ago)
NationalityJapanese
StatusCurrent
Appointed31 July 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit30 Bentall Business Park
Washington
NE37 3JD
Director NameMr Kenji Sunohara
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed24 June 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit30 Bentall Business Park
Washington
NE37 3JD
Director NameKen Furuoya
Date of BirthJuly 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed17 December 1999(same day as company formation)
RolePresident
Correspondence Address7-18-6-402 Kikuna
Kohoku-Ku
Yokohama-Shi
Kanagawa
2220011
Director NameMasato Furusho
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleManaging Director
Correspondence AddressDonnington Grove House
Donnington Grove
Newbury
Berkshire
RG14 2LA
Secretary NameMei Yee Hoh
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 The Paddocks
Wembley
Middlesex
HA9 9HB
Secretary NameIan Douglas McGregor
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Kiln Close
Hermitage
Thatcham
Berkshire
RG18 9TQ
Secretary NameMasato Furusho
NationalityJapanese
StatusResigned
Appointed01 April 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 2006)
RoleCompany Director
Correspondence AddressDonnington Grove House
Donnington Grove
Newbury
Berkshire
RG14 2LA
Director NameRyuji Yamamoto
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed21 May 2006(6 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Voller Drive
Tilehurst
Reading
Berkshire
RG31 4SE
Secretary NameKatsumi Nishihara
NationalityBritish
StatusResigned
Appointed21 May 2006(6 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2010)
RoleCompany Director
Correspondence Address272 Hyde End Road
Spencers Wood
Reading
Berkshire
RG7 1DL
Director NameTomiyoshi Maekawa
Date of BirthNovember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed20 July 2007(7 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2-1 -10-207 Higashi Ikuta
Tama-Ku
Kawasaki
Kanagawa
Japan
Director NameMr Yoshiji Nakamura
Date of BirthMarch 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed20 July 2012(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit 6 I O Centre, Radway Road
Swindon
Wiltshire
SN3 4WH
Director NameMr Hikaru Tateiwa
Date of BirthJuly 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed20 July 2012(12 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 2015)
RoleManaging Director
Country of ResidenceJapan
Correspondence AddressUnit 6 I O Centre, Radway Road
Swindon
Wiltshire
SN3 4WH
Director NameMr Ian Douglas McGregor
Date of BirthMay 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed30 March 2015(15 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 6 I O Centre, Radway Road
Swindon
Wiltshire
SN3 4WH
Director NameMr Shoichiro Kobayashi
Date of BirthApril 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed24 June 2015(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit 6 I O Centre, Radway Road
Swindon
Wiltshire
SN3 4WH
Director NameMr Masaya Hirose
Date of BirthMay 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed26 June 2018(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit 6 I O Centre, Radway Road
Swindon
Wiltshire
SN3 4WH

Contact

Websitewww.ohashi.co.jp

Location

Registered AddressUnit30 Bentall Business Park
Washington
NE37 3JD
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Financials

Year2012
Turnover£10,336,873
Gross Profit£1,805,233
Net Worth£2,737,697
Cash£820,506
Current Liabilities£1,752,408

Accounts

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

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

2 April 2012Delivered on: 4 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: ohashi technica UK, LTD and numbered 61133060 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
28 September 2009Delivered on: 3 October 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank plce re ohashi technica UK LTD. Business premium account. Account number 33775046.
Outstanding
28 September 2009Delivered on: 3 October 2009
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
29 June 2023Accounts for a small company made up to 31 December 2022 (22 pages)
4 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
25 April 2022Accounts for a small company made up to 31 December 2021 (21 pages)
22 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
8 July 2021Appointment of Mr. Kenji Sunohara as a director on 24 June 2021 (2 pages)
8 July 2021Accounts for a small company made up to 31 December 2020 (20 pages)
23 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
30 June 2020Registered office address changed from Unit 6 I O Centre, Radway Road Swindon Wiltshire SN3 4WH to Unit30 Bentall Business Park Washington NE37 3JD on 30 June 2020 (1 page)
7 May 2020Full accounts made up to 31 December 2019 (38 pages)
13 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (29 pages)
31 August 2019Termination of appointment of Masaya Hirose as a director on 1 August 2019 (1 page)
1 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
8 October 2018Cessation of Ian D Mcgregor as a person with significant control on 1 August 2018 (1 page)
8 October 2018Termination of appointment of Ian Douglas Mcgregor as a director on 1 August 2018 (1 page)
8 October 2018Notification of Hikaru Tateiwa as a person with significant control on 2 August 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (27 pages)
31 July 2018Appointment of Mr Hikaru Tateiwa as a director on 31 July 2018 (2 pages)
26 June 2018Appointment of Mr. Masaya Hirose as a director on 26 June 2018 (2 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 September 2017Full accounts made up to 31 December 2016 (20 pages)
18 September 2017Full accounts made up to 31 December 2016 (20 pages)
1 August 2017Appointment of Mr. Masato Hori as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr. Yoshiji Nakamura as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr. Masato Hori as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr. Yoshiji Nakamura as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr. Seiji Masaki as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr. Seiji Masaki as a director on 1 August 2017 (2 pages)
5 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
19 September 2016Full accounts made up to 31 December 2015 (19 pages)
19 September 2016Full accounts made up to 31 December 2015 (19 pages)
6 August 2016Satisfaction of charge 2 in full (6 pages)
6 August 2016Satisfaction of charge 3 in full (7 pages)
6 August 2016Satisfaction of charge 3 in full (7 pages)
6 August 2016Satisfaction of charge 2 in full (6 pages)
24 June 2016Termination of appointment of Shoichiro Kobayashi as a director on 24 June 2016 (1 page)
24 June 2016Termination of appointment of Shoichiro Kobayashi as a director on 24 June 2016 (1 page)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000,000
(4 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000,000
(4 pages)
16 July 2015Full accounts made up to 31 December 2014 (19 pages)
16 July 2015Full accounts made up to 31 December 2014 (19 pages)
25 June 2015Termination of appointment of Tomiyoshi Maekawa as a director on 24 June 2015 (1 page)
25 June 2015Termination of appointment of Tomiyoshi Maekawa as a director on 24 June 2015 (1 page)
25 June 2015Termination of appointment of Yoshiji Nakamura as a director on 24 June 2015 (1 page)
25 June 2015Termination of appointment of Yoshiji Nakamura as a director on 24 June 2015 (1 page)
24 June 2015Appointment of Mr Mamoru Shibasaki as a director on 24 June 2015 (2 pages)
24 June 2015Appointment of Mr Mamoru Shibasaki as a director on 24 June 2015 (2 pages)
24 June 2015Appointment of Mr Shoichiro Kobayashi as a director on 24 June 2015 (2 pages)
24 June 2015Appointment of Mr Shoichiro Kobayashi as a director on 24 June 2015 (2 pages)
17 April 2015Termination of appointment of Hikaru Tateiwa as a director on 30 March 2015 (1 page)
17 April 2015Termination of appointment of Hikaru Tateiwa as a director on 30 March 2015 (1 page)
30 March 2015Appointment of Mr Ian Douglas Mcgregor as a director on 30 March 2015 (2 pages)
30 March 2015Appointment of Mr Ian Douglas Mcgregor as a director on 30 March 2015 (2 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000,000
(4 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000,000
(4 pages)
15 July 2014Full accounts made up to 31 December 2013 (19 pages)
15 July 2014Full accounts made up to 31 December 2013 (19 pages)
18 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000,000
(4 pages)
18 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000,000
(4 pages)
10 June 2013Full accounts made up to 31 December 2012 (18 pages)
10 June 2013Full accounts made up to 31 December 2012 (18 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
17 December 2012Registered office address changed from Unit 6 I O Centre Radway Road Swindon Wiltshire SN3 4ND on 17 December 2012 (1 page)
17 December 2012Registered office address changed from Unit 6 I O Centre Radway Road Swindon Wiltshire SN3 4ND on 17 December 2012 (1 page)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
14 September 2012Director's details changed for Mr Hikaru Tateiwa on 31 July 2012 (2 pages)
14 September 2012Director's details changed for Mr Yoshiji Nakamura on 31 July 2012 (2 pages)
14 September 2012Termination of appointment of Ryuji Yamamoto as a director (1 page)
14 September 2012Director's details changed for Mr Hikaru Tateiwa on 31 July 2012 (2 pages)
14 September 2012Termination of appointment of Ryuji Yamamoto as a director (1 page)
14 September 2012Director's details changed for Mr Yoshiji Nakamura on 31 July 2012 (2 pages)
20 July 2012Appointment of Mr Yoshiji Nakamura as a director (2 pages)
20 July 2012Appointment of Mr Hikaru Tateiwa as a director (2 pages)
20 July 2012Director's details changed for Ryuji Yamamoto on 20 July 2012 (2 pages)
20 July 2012Director's details changed for Ryuji Yamamoto on 20 July 2012 (2 pages)
20 July 2012Appointment of Mr Yoshiji Nakamura as a director (2 pages)
20 July 2012Appointment of Mr Hikaru Tateiwa as a director (2 pages)
1 June 2012Full accounts made up to 31 December 2011 (18 pages)
1 June 2012Full accounts made up to 31 December 2011 (18 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
13 June 2011Full accounts made up to 31 December 2010 (18 pages)
13 June 2011Full accounts made up to 31 December 2010 (18 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
2 August 2010Termination of appointment of Katsumi Nishihara as a secretary (1 page)
2 August 2010Termination of appointment of Katsumi Nishihara as a secretary (1 page)
20 July 2010Full accounts made up to 31 December 2009 (18 pages)
20 July 2010Full accounts made up to 31 December 2009 (18 pages)
17 December 2009Director's details changed for Tomiyoshi Maekawa on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Ryuji Yamamoto on 22 August 2006 (1 page)
17 December 2009Director's details changed for Tomiyoshi Maekawa on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Ryuji Yamamoto on 22 August 2006 (1 page)
17 December 2009Director's details changed for Ryuji Yamamoto on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Ryuji Yamamoto on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Tomiyoshi Maekawa on 1 August 2007 (1 page)
17 December 2009Director's details changed for Tomiyoshi Maekawa on 1 August 2007 (1 page)
17 December 2009Director's details changed for Tomiyoshi Maekawa on 1 August 2007 (1 page)
3 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 April 2009Full accounts made up to 31 December 2008 (17 pages)
15 April 2009Full accounts made up to 31 December 2008 (17 pages)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
31 March 2008Full accounts made up to 31 December 2007 (17 pages)
31 March 2008Full accounts made up to 31 December 2007 (17 pages)
17 December 2007Return made up to 17/12/07; full list of members (2 pages)
17 December 2007Return made up to 17/12/07; full list of members (2 pages)
1 August 2007New director appointed (1 page)
1 August 2007New director appointed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
14 April 2007Full accounts made up to 31 December 2006 (19 pages)
14 April 2007Full accounts made up to 31 December 2006 (19 pages)
21 December 2006Return made up to 17/12/06; full list of members (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Return made up to 17/12/06; full list of members (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006Secretary resigned (1 page)
22 August 2006New secretary appointed (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New secretary appointed (1 page)
22 August 2006New director appointed (1 page)
25 April 2006Return made up to 17/12/05; full list of members (7 pages)
25 April 2006Return made up to 17/12/05; full list of members (7 pages)
18 April 2006Full accounts made up to 31 December 2005 (14 pages)
18 April 2006Full accounts made up to 31 December 2005 (14 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005New secretary appointed (2 pages)
25 April 2005Full accounts made up to 31 December 2004 (11 pages)
25 April 2005Full accounts made up to 31 December 2004 (11 pages)
14 March 2005Return made up to 17/12/04; full list of members (7 pages)
14 March 2005Return made up to 17/12/04; full list of members (7 pages)
6 April 2004Full accounts made up to 31 December 2003 (11 pages)
6 April 2004Full accounts made up to 31 December 2003 (11 pages)
24 December 2003Return made up to 17/12/03; full list of members (7 pages)
24 December 2003Return made up to 17/12/03; full list of members (7 pages)
26 March 2003Full accounts made up to 31 December 2002 (10 pages)
26 March 2003Full accounts made up to 31 December 2002 (10 pages)
25 March 2003Return made up to 17/12/02; full list of members (7 pages)
25 March 2003Return made up to 17/12/02; full list of members (7 pages)
28 March 2002Full accounts made up to 31 December 2001 (10 pages)
28 March 2002Full accounts made up to 31 December 2001 (10 pages)
8 February 2002Ad 29/11/01--------- £ si 300000@1 (2 pages)
8 February 2002Ad 29/11/01--------- £ si 300000@1 (2 pages)
2 January 2002Registered office changed on 02/01/02 from: unit 6 lo rise radway road swindon wiltshire SN3 4ND (1 page)
2 January 2002Registered office changed on 02/01/02 from: unit 6 lo rise radway road swindon wiltshire SN3 4ND (1 page)
21 December 2001Return made up to 17/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
(6 pages)
21 December 2001Return made up to 17/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
(6 pages)
3 July 2001Amending 882 iss 01/09/00 (2 pages)
3 July 2001Amending 882 iss 01/09/00 (2 pages)
3 July 2001Ad 14/06/01--------- £ si 200000@1=200000 £ ic 500000/700000 (2 pages)
3 July 2001Ad 14/06/01--------- £ si 200000@1=200000 £ ic 500000/700000 (2 pages)
1 May 2001Full accounts made up to 31 December 2000 (10 pages)
1 May 2001Full accounts made up to 31 December 2000 (10 pages)
28 December 2000Return made up to 17/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2000Return made up to 17/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2000Ad 01/09/00--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages)
12 September 2000Registered office changed on 12/09/00 from: unit 23, techno trading estate bramble road swindon wiltshire SN2 6EU (1 page)
12 September 2000Ad 01/09/00--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages)
12 September 2000Registered office changed on 12/09/00 from: unit 23, techno trading estate bramble road swindon wiltshire SN2 6EU (1 page)
5 February 2000Director's particulars changed (1 page)
5 February 2000Director's particulars changed (1 page)
26 January 2000Ad 24/12/99--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
26 January 2000Ad 24/12/99--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000Secretary resigned (1 page)
17 December 1999Incorporation (16 pages)
17 December 1999Incorporation (16 pages)