Company NameVisuna Limited
Company StatusActive
Company Number04791841
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)
Previous NameOil Consultants Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Richard Fielding
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2010(7 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynn House Hertburn Estate
Hertburn
Washington
NE37 2SF
Director NameMr Geoffrey Lennox
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2010(7 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynn House Hertburn Estate
Hertburn
Washington
NE37 2SF
Director NameMr Ford David Garrard
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressWynn House Hertburn Estate
Hertburn
Washington
NE37 2SF
Director NameMark Leonard Cooper
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHillcroft Front Street
Newbottle
Houghton Le Spring
Tyne & Wear
DH4 4EP
Secretary NameDeborah Marie Cooper
NationalityBritish
StatusResigned
Appointed01 December 2003(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2006)
RoleCompany Director
Correspondence AddressHillcroft Front Street
Newbottle
Houghton Le Spring
Tyne & Wear
DH4 4EP
Director NameMrs Deborah Marie Cooper
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 17 October 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressParsons House, Parsons Ind
Estate, Washington
Tyne And Wear
NE37 1EZ
Secretary NameMr Mark Leonard Cooper
NationalityBritish
StatusResigned
Appointed01 June 2006(2 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 March 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressParsons House, Parsons Ind
Estate, Washington
Tyne And Wear
NE37 1EZ
Director NameMr Mark Leonard Cooper
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(5 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParsons House, Parsons Ind
Estate, Washington
Tyne And Wear
NE37 1EZ
Director NameMr David Ernest Spencer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(7 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParsons House, Parsons Ind
Estate, Washington
Tyne And Wear
NE37 1EZ
Director NameMs Helen Mary Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(8 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms 19 Front Street
Washington
Tyne And Wear
NE37 2BA
Secretary NameMr Mark James Clayton
StatusResigned
Appointed30 March 2016(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 October 2018)
RoleCompany Director
Correspondence AddressParsons House, Parsons Ind
Estate, Washington
Tyne And Wear
NE37 1EZ
Director NameMr Mark James Clayton
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(13 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressParsons House, Parsons Ind
Estate, Washington
Tyne And Wear
NE37 1EZ
Director NameMr Carl Vincent Ramplin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(15 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 August 2022)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressThe Elms 19 Front Street
Washington
Tyne And Wear
NE37 2BA
Secretary NameMr Carl Vincent Ramplin
StatusResigned
Appointed22 October 2018(15 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 August 2022)
RoleCompany Director
Correspondence AddressThe Elms 19 Front Street
Washington
Tyne And Wear
NE37 2BA
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websiteoc99.com

Location

Registered AddressWynn House Hertburn Estate
Hertburn
Washington
NE37 2SF
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1.2k at £1Oil Consultants Holdco LTD
75.00%
Ordinary
100 at £1Oil Consultants Holdco LTD
6.25%
Ordinary B
100 at £1Oil Consultants Holdco LTD
6.25%
Ordinary D
200 at £1Oil Consultants Holdco LTD
12.50%
Ordinary C

Financials

Year2014
Turnover£30,803,558
Gross Profit£5,226,204
Net Worth£5,017,566
Cash£1,350,476
Current Liabilities£4,222,713

Accounts

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

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Charges

16 November 2021Delivered on: 19 November 2021
Persons entitled: Investec Capital Solutions No.1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge (the fixed charge): (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; (ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
26 October 2017Delivered on: 30 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
18 October 2017Delivered on: 18 October 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
30 December 2016Delivered on: 30 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 April 2014Delivered on: 2 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 April 2014Delivered on: 2 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 March 2014Delivered on: 18 March 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 June 2006Delivered on: 21 June 2006
Satisfied on: 18 October 2010
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

Filing History

8 February 2024Full accounts made up to 31 December 2022 (27 pages)
27 July 2023Registration of charge 047918410009, created on 26 July 2023 (22 pages)
17 July 2023Appointment of Mr David William Bolton as a director on 17 July 2023 (2 pages)
17 July 2023Appointment of Miss Kelly Leanne Walker as a director on 17 July 2023 (2 pages)
17 July 2023Appointment of Mr Anthony John Dargue as a director on 17 July 2023 (2 pages)
17 July 2023Appointment of Mr Richard Fielding as a secretary on 17 July 2023 (2 pages)
16 July 2023Termination of appointment of Ford David Garrard as a director on 14 July 2023 (1 page)
11 July 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
14 June 2023Satisfaction of charge 047918410005 in full (1 page)
14 June 2023Satisfaction of charge 047918410006 in full (1 page)
14 June 2023Satisfaction of charge 047918410007 in full (1 page)
21 April 2023Full accounts made up to 31 December 2021 (28 pages)
17 August 2022Company name changed oil consultants LIMITED\certificate issued on 17/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-24
(3 pages)
16 August 2022Registered office address changed from The Elms 19 Front Street Washington Tyne and Wear NE37 2BA England to Wynn House Hertburn Estate Hertburn Washington NE37 2SF on 16 August 2022 (1 page)
15 August 2022Termination of appointment of Helen Mary Smith as a director on 15 August 2022 (1 page)
15 August 2022Termination of appointment of Carl Vincent Ramplin as a secretary on 15 August 2022 (1 page)
15 August 2022Termination of appointment of Carl Vincent Ramplin as a director on 15 August 2022 (1 page)
31 July 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
6 April 2022Full accounts made up to 31 December 2020 (29 pages)
4 April 2022Appointment of Mr Ford David Garrard as a director on 10 January 2022 (2 pages)
19 November 2021Registration of charge 047918410008, created on 16 November 2021 (16 pages)
22 June 2021Change of details for Oil Consultants Holdco Limited as a person with significant control on 1 January 2021 (2 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
19 December 2020Full accounts made up to 31 December 2019 (32 pages)
16 October 2020Registered office address changed from Parsons House, Parsons Ind Estate, Washington Tyne and Wear NE37 1EZ to The Elms 19 Front Street Washington Tyne and Wear NE37 2BA on 16 October 2020 (1 page)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (31 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
23 October 2018Termination of appointment of Mark James Clayton as a director on 22 October 2018 (1 page)
23 October 2018Termination of appointment of Mark James Clayton as a secretary on 22 October 2018 (1 page)
23 October 2018Appointment of Mr Carl Vincent Ramplin as a director on 22 October 2018 (2 pages)
23 October 2018Appointment of Mr Carl Vincent Ramplin as a secretary on 22 October 2018 (2 pages)
5 October 2018Full accounts made up to 31 December 2017 (32 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
14 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
30 October 2017Registration of charge 047918410007, created on 26 October 2017 (13 pages)
30 October 2017Registration of charge 047918410007, created on 26 October 2017 (13 pages)
18 October 2017Registration of charge 047918410006, created on 18 October 2017 (26 pages)
18 October 2017Registration of charge 047918410006, created on 18 October 2017 (26 pages)
5 July 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
5 July 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
13 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
5 April 2017Full accounts made up to 30 June 2016 (29 pages)
5 April 2017Full accounts made up to 30 June 2016 (29 pages)
16 January 2017Satisfaction of charge 047918410002 in full (1 page)
16 January 2017Satisfaction of charge 047918410002 in full (1 page)
30 December 2016Registration of charge 047918410005, created on 30 December 2016 (23 pages)
30 December 2016Registration of charge 047918410005, created on 30 December 2016 (23 pages)
21 December 2016Satisfaction of charge 047918410004 in full (1 page)
21 December 2016Satisfaction of charge 047918410004 in full (1 page)
21 December 2016Satisfaction of charge 047918410003 in full (1 page)
21 December 2016Satisfaction of charge 047918410003 in full (1 page)
22 November 2016Appointment of Mr Mark James Clayton as a director on 22 November 2016 (2 pages)
22 November 2016Appointment of Mr Mark James Clayton as a director on 22 November 2016 (2 pages)
9 November 2016Termination of appointment of Mark Leonard Cooper as a director on 1 November 2016 (1 page)
9 November 2016Termination of appointment of Mark Leonard Cooper as a director on 1 November 2016 (1 page)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,600
(6 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,600
(6 pages)
30 March 2016Appointment of Mr Mark James Clayton as a secretary on 30 March 2016 (2 pages)
30 March 2016Termination of appointment of Mark Leonard Cooper as a secretary on 30 March 2016 (1 page)
30 March 2016Appointment of Mr Mark James Clayton as a secretary on 30 March 2016 (2 pages)
30 March 2016Termination of appointment of Mark Leonard Cooper as a secretary on 30 March 2016 (1 page)
30 March 2016Termination of appointment of David Ernest Spencer as a director on 30 March 2016 (1 page)
30 March 2016Termination of appointment of David Ernest Spencer as a director on 30 March 2016 (1 page)
10 March 2016Full accounts made up to 30 June 2015 (20 pages)
10 March 2016Full accounts made up to 30 June 2015 (20 pages)
10 November 2015Auditor's resignation (1 page)
10 November 2015Auditor's resignation (1 page)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,600
(6 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,600
(6 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,600
(6 pages)
16 April 2015Full accounts made up to 30 June 2014 (17 pages)
16 April 2015Full accounts made up to 30 June 2014 (17 pages)
9 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,600
(6 pages)
9 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,600
(6 pages)
9 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,600
(6 pages)
22 May 2014Auditor's resignation (1 page)
22 May 2014Auditor's resignation (1 page)
17 April 2014Auditor's resignation (1 page)
17 April 2014Auditor's resignation (1 page)
2 April 2014Registration of charge 047918410003 (33 pages)
2 April 2014Registration of charge 047918410004 (36 pages)
2 April 2014Registration of charge 047918410003 (33 pages)
2 April 2014Registration of charge 047918410004 (36 pages)
31 March 2014Full accounts made up to 30 June 2013 (16 pages)
31 March 2014Full accounts made up to 30 June 2013 (16 pages)
18 March 2014Registration of charge 047918410002 (24 pages)
18 March 2014Registration of charge 047918410002 (24 pages)
29 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
29 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
29 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
8 April 2013Full accounts made up to 30 June 2012 (16 pages)
8 April 2013Full accounts made up to 30 June 2012 (16 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
13 June 2012Appointment of Ms Helen Mary Smith as a director (2 pages)
13 June 2012Termination of appointment of Deborah Cooper as a director (1 page)
13 June 2012Appointment of Ms Helen Mary Smith as a director (2 pages)
13 June 2012Termination of appointment of Deborah Cooper as a director (1 page)
13 March 2012Full accounts made up to 30 June 2011 (16 pages)
13 March 2012Full accounts made up to 30 June 2011 (16 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
10 December 2010Appointment of Mr Geoff Lennox as a director (2 pages)
10 December 2010Appointment of Mr David Ernest Spencer as a director (2 pages)
10 December 2010Appointment of Mr Richard Fielding as a director (2 pages)
10 December 2010Appointment of Mr Geoff Lennox as a director (2 pages)
10 December 2010Appointment of Mr David Ernest Spencer as a director (2 pages)
10 December 2010Appointment of Mr Richard Fielding as a director (2 pages)
8 November 2010Statement of capital following an allotment of shares on 24 April 2007
  • GBP 1,200
(2 pages)
8 November 2010Statement of capital following an allotment of shares on 24 April 2007
  • GBP 1,200
(2 pages)
5 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
5 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 September 2010Statement of capital following an allotment of shares on 14 March 2007
  • GBP 1,300
(2 pages)
17 September 2010Statement of capital following an allotment of shares on 14 March 2007
  • GBP 1,299
(2 pages)
17 September 2010Statement of capital following an allotment of shares on 14 March 2007
  • GBP 1,300
(2 pages)
17 September 2010Statement of capital following an allotment of shares on 14 March 2007
  • GBP 1,300
(2 pages)
17 September 2010Statement of capital following an allotment of shares on 14 March 2007
  • GBP 1,299
(2 pages)
17 September 2010Statement of capital following an allotment of shares on 14 March 2007
  • GBP 1,300
(2 pages)
7 July 2010Secretary's details changed for Mr Mark Leonard Cooper on 9 June 2010 (1 page)
7 July 2010Secretary's details changed for Mr Mark Leonard Cooper on 9 June 2010 (1 page)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mrs Deborah Marie Cooper on 9 June 2010 (2 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mrs Deborah Marie Cooper on 9 June 2010 (2 pages)
7 July 2010Secretary's details changed for Mr Mark Leonard Cooper on 9 June 2010 (1 page)
7 July 2010Director's details changed for Mr Mark Leonard Cooper on 9 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Mark Leonard Cooper on 9 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Mark Leonard Cooper on 9 June 2010 (2 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mrs Deborah Marie Cooper on 9 June 2010 (2 pages)
17 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
17 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
10 June 2009Return made up to 09/06/09; full list of members (5 pages)
10 June 2009Return made up to 09/06/09; full list of members (5 pages)
2 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 September 2008Director appointed mr mark leonard cooper (1 page)
26 September 2008Director appointed mr mark leonard cooper (1 page)
5 August 2008Return made up to 09/06/08; full list of members (4 pages)
5 August 2008Return made up to 09/06/08; full list of members (4 pages)
4 August 2008Director's change of particulars / deborah cooper / 01/08/2008 (1 page)
4 August 2008Secretary's change of particulars / mark cooper / 01/08/2008 (1 page)
4 August 2008Director's change of particulars / deborah cooper / 01/08/2008 (1 page)
4 August 2008Secretary's change of particulars / mark cooper / 01/08/2008 (1 page)
15 April 2008Amended accounts made up to 30 June 2007 (4 pages)
15 April 2008Ad 01/01/08\gbp si 100@1=100\gbp ic 1500/1600\ (2 pages)
15 April 2008Ad 01/01/08\gbp si 100@1=100\gbp ic 1500/1600\ (2 pages)
15 April 2008Amended accounts made up to 30 June 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 January 2008Registered office changed on 16/01/08 from: hillcroft front street newbottle houghton le spring tyne and wear DH4 4EP (1 page)
16 January 2008Registered office changed on 16/01/08 from: hillcroft front street newbottle houghton le spring tyne and wear DH4 4EP (1 page)
14 June 2007Return made up to 09/06/07; full list of members (3 pages)
14 June 2007Return made up to 09/06/07; full list of members (3 pages)
19 April 2007Ad 14/03/07--------- £ si 100@1=100 £ ic 120/220 (2 pages)
19 April 2007Ad 14/03/07--------- £ si 100@1=100 £ ic 120/220 (2 pages)
19 April 2007Ad 14/03/07--------- £ si 500@1=500 £ ic 220/720 (2 pages)
19 April 2007Ad 14/03/07--------- £ si 500@1=500 £ ic 720/1220 (2 pages)
19 April 2007Ad 14/03/07--------- £ si 500@1=500 £ ic 720/1220 (2 pages)
19 April 2007Ad 14/03/07--------- £ si 500@1=500 £ ic 220/720 (2 pages)
19 April 2007Ad 14/03/07--------- £ si 100@1=100 £ ic 20/120 (2 pages)
19 April 2007Ad 14/03/07--------- £ si 100@1=100 £ ic 20/120 (2 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
5 April 2007Nc inc already adjusted 14/03/07 (1 page)
5 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2007Nc inc already adjusted 14/03/07 (1 page)
15 August 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 August 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006New secretary appointed (2 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
28 October 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
28 October 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
22 September 2005Director resigned (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005New director appointed (2 pages)
20 June 2005Return made up to 09/06/05; full list of members (6 pages)
20 June 2005Return made up to 09/06/05; full list of members (6 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
5 July 2004Return made up to 09/06/04; full list of members (6 pages)
5 July 2004Return made up to 09/06/04; full list of members (6 pages)
19 January 2004New secretary appointed (2 pages)
19 January 2004New secretary appointed (2 pages)
16 August 2003New director appointed (2 pages)
16 August 2003New director appointed (2 pages)
17 June 2003Registered office changed on 17/06/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Registered office changed on 17/06/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
9 June 2003Incorporation (12 pages)
9 June 2003Incorporation (12 pages)