| Date | Description |
| 2025-10-01 |
update statutory_documents 03/09/25 STATEMENT OF CAPITAL GBP 2863301.65 |
| 2025-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE WOOD / 18/09/2025 |
| 2025-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR NIGEL SHEINWALD / 18/09/2025 |
| 2025-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-09-22 |
update statutory_documents 01/07/25 STATEMENT OF CAPITAL GBP 2906932.70 |
| 2025-09-22 |
update statutory_documents 01/08/25 STATEMENT OF CAPITAL GBP 2887452.05 |
| 2025-09-22 |
update statutory_documents 02/07/25 STATEMENT OF CAPITAL GBP 2905432.70 |
| 2025-09-22 |
update statutory_documents 03/07/25 STATEMENT OF CAPITAL GBP 2904182.70 |
| 2025-09-22 |
update statutory_documents 04/07/25 STATEMENT OF CAPITAL GBP 2906400.45 |
| 2025-09-22 |
update statutory_documents 04/08/25 STATEMENT OF CAPITAL GBP 2885502.05 |
| 2025-09-22 |
update statutory_documents 05/08/25 STATEMENT OF CAPITAL GBP 2883252.05 |
| 2025-09-22 |
update statutory_documents 06/07/25 STATEMENT OF CAPITAL GBP 2906306.15 |
| 2025-09-22 |
update statutory_documents 06/08/25 STATEMENT OF CAPITAL GBP 2882002.05 |
| 2025-09-22 |
update statutory_documents 07/08/25 STATEMENT OF CAPITAL GBP 2880523.95 |
| 2025-09-22 |
update statutory_documents 08/07/25 STATEMENT OF CAPITAL GBP 2905990.70 |
| 2025-09-22 |
update statutory_documents 09/07/25 STATEMENT OF CAPITAL GBP 2905179.90 |
| 2025-09-22 |
update statutory_documents 10/07/25 STATEMENT OF CAPITAL GBP 2903471.95 |
| 2025-09-22 |
update statutory_documents 11/07/25 STATEMENT OF CAPITAL GBP 2902203.05 |
| 2025-09-22 |
update statutory_documents 14/07/25 STATEMENT OF CAPITAL GBP 2906821.05 |
| 2025-09-22 |
update statutory_documents 15/07/25 STATEMENT OF CAPITAL GBP 2905821.05 |
| 2025-09-22 |
update statutory_documents 16/07/25 STATEMENT OF CAPITAL GBP 2905071.05 |
| 2025-09-22 |
update statutory_documents 17/07/25 STATEMENT OF CAPITAL GBP 2904325.85 |
| 2025-09-22 |
update statutory_documents 18/07/25 STATEMENT OF CAPITAL GBP 2902586.75 |
| 2025-09-22 |
update statutory_documents 21/07/25 STATEMENT OF CAPITAL GBP 2901235.45 |
| 2025-09-22 |
update statutory_documents 22/07/25 STATEMENT OF CAPITAL GBP 2900510.70 |
| 2025-09-22 |
update statutory_documents 23/07/25 STATEMENT OF CAPITAL GBP 2898960.70 |
| 2025-09-22 |
update statutory_documents 24/07/25 STATEMENT OF CAPITAL GBP 2896890.90 |
| 2025-09-22 |
update statutory_documents 25/07/25 STATEMENT OF CAPITAL GBP 2896098.45 |
| 2025-09-22 |
update statutory_documents 28/07/25 STATEMENT OF CAPITAL GBP 2894098.45 |
| 2025-09-22 |
update statutory_documents 29/07/25 STATEMENT OF CAPITAL GBP 2892394.15 |
| 2025-09-22 |
update statutory_documents 30/06/25 STATEMENT OF CAPITAL GBP 2907570.70 |
| 2025-09-22 |
update statutory_documents 30/07/25 STATEMENT OF CAPITAL GBP 2890244.15 |
| 2025-09-22 |
update statutory_documents 31/07/25 STATEMENT OF CAPITAL GBP 2888739.35 |
| 2025-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW PATRICK CARSON / 18/09/2025 |
| 2025-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH KATE NICHOLS / 18/09/2025 |
| 2025-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2025 FROM, TUBNEY WOODS, ABINGDON, OXON, OX13 5QX |
| 2025-08-28 |
update statutory_documents 05/08/25 STATEMENT OF CAPITAL GBP 2882023.95 |
| 2025-08-28 |
update statutory_documents 12/08/25 STATEMENT OF CAPITAL GBP 2876265.2 |
| 2025-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/25, WITH UPDATES |
| 2025-08-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-08-19 |
update statutory_documents 27/06/25 STATEMENT OF CAPITAL GBP 2907742.55 |
| 2025-08-18 |
update website_status OK => InternalTimeout |
| 2025-08-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/25 |
| 2025-08-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 2025-08-01 |
update statutory_documents 29/07/25 STATEMENT OF CAPITAL GBP 2885502.05 |
| 2025-07-18 |
delete contact_pages_linkeddomain oxinst.de |
| 2025-07-18 |
delete index_pages_linkeddomain oxinst.de |
| 2025-07-18 |
delete partner_pages_linkeddomain oxinst.de |
| 2025-07-18 |
delete product_pages_linkeddomain oxinst.de |
| 2025-07-18 |
delete service_pages_linkeddomain oxinst.de |
| 2025-07-18 |
delete source_ip 163.171.129.134 |
| 2025-07-18 |
insert source_ip 138.113.149.153 |
| 2025-07-03 |
update statutory_documents 01/07/25 STATEMENT OF CAPITAL GBP 2906603.65 |
| 2025-06-17 |
insert source_ip 163.171.129.134 |
| 2025-06-02 |
update statutory_documents 30/05/25 STATEMENT OF CAPITAL GBP 2907968.15 |
| 2025-05-16 |
delete contact_pages_linkeddomain femtotools.com |
| 2025-05-16 |
delete index_pages_linkeddomain femtotools.com |
| 2025-05-16 |
delete investor_pages_linkeddomain femtotools.com |
| 2025-05-16 |
delete management_pages_linkeddomain femtotools.com |
| 2025-05-16 |
delete service_pages_linkeddomain femtotools.com |
| 2025-05-16 |
delete source_ip 174.35.118.63 |
| 2025-05-16 |
delete source_ip 174.35.118.62 |
| 2025-05-16 |
delete source_ip 163.171.146.42 |
| 2025-05-16 |
delete source_ip 163.171.129.134 |
| 2025-05-16 |
delete terms_pages_linkeddomain femtotools.com |
| 2025-05-16 |
insert contact_pages_linkeddomain oxinst.de |
| 2025-05-16 |
insert index_pages_linkeddomain oxinst.de |
| 2025-05-16 |
insert partner_pages_linkeddomain oxinst.de |
| 2025-05-16 |
insert product_pages_linkeddomain oxinst.de |
| 2025-05-16 |
insert service_pages_linkeddomain oxinst.de |
| 2025-05-16 |
insert source_ip 163.171.130.132 |
| 2025-05-16 |
insert source_ip 163.171.130.131 |
| 2025-05-16 |
insert source_ip 138.113.101.15 |
| 2025-05-16 |
update website_status InternalTimeout => OK |
| 2025-05-01 |
update statutory_documents SECRETARY APPOINTED LOUISE MEADS |
| 2025-05-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATY BRIZELL |
| 2025-04-14 |
update statutory_documents SECRETARY APPOINTED KATY BRIZELL |
| 2025-04-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH HARVEY |
| 2025-04-03 |
update statutory_documents DIRECTOR APPOINTED PAUL ANDREW FRY |
| 2025-04-01 |
update statutory_documents 25/03/25 STATEMENT OF CAPITAL GBP 2906738.65 |
| 2025-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN HILL |
| 2025-03-12 |
update statutory_documents SECOND FILING OF TM01 FOR MARY ELIZABETH WALDNER |
| 2025-03-03 |
update statutory_documents 11/02/25 STATEMENT OF CAPITAL GBP 2904658.15 |
| 2025-02-19 |
update statutory_documents DIRECTOR APPOINTED MS ROWENA DAWN INNOCENT |
| 2025-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY WALDNER |
| 2025-02-03 |
update statutory_documents 30/01/25 STATEMENT OF CAPITAL GBP 2902535.4 |
| 2025-01-15 |
update website_status OK => InternalTimeout |
| 2025-01-02 |
update statutory_documents 23/12/24 STATEMENT OF CAPITAL GBP 2902359.85 |
| 2024-12-15 |
delete source_ip 138.113.101.15 |
| 2024-12-15 |
insert contact_pages_linkeddomain femtotools.com |
| 2024-12-15 |
insert index_pages_linkeddomain femtotools.com |
| 2024-12-15 |
insert investor_pages_linkeddomain femtotools.com |
| 2024-12-15 |
insert management_pages_linkeddomain femtotools.com |
| 2024-12-15 |
insert service_pages_linkeddomain femtotools.com |
| 2024-12-15 |
insert source_ip 163.171.146.42 |
| 2024-12-15 |
insert terms_pages_linkeddomain femtotools.com |
| 2024-12-02 |
update statutory_documents 20/11/24 STATEMENT OF CAPITAL GBP 2902019.75 |
| 2024-10-13 |
delete source_ip 138.113.149.152 |
| 2024-10-13 |
insert source_ip 138.113.101.15 |
| 2024-10-01 |
update statutory_documents 19/09/24 STATEMENT OF CAPITAL GBP 2901974.35 |
| 2024-09-11 |
delete source_ip 138.113.101.11 |
| 2024-09-11 |
insert source_ip 174.35.118.62 |
| 2024-09-11 |
insert source_ip 163.171.129.134 |
| 2024-09-11 |
insert source_ip 138.113.149.152 |
| 2024-09-02 |
update statutory_documents 29/08/24 STATEMENT OF CAPITAL GBP 2901861.7 |
| 2024-08-11 |
delete index_pages_linkeddomain videojs.com |
| 2024-08-11 |
delete source_ip 163.171.130.131 |
| 2024-08-11 |
insert source_ip 138.113.101.11 |
| 2024-08-11 |
update description |
| 2024-08-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 |
| 2024-08-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2024-08-01 |
update statutory_documents 31/07/24 STATEMENT OF CAPITAL GBP 2898989.15 |
| 2024-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RESHMA RAMACHANDRAN |
| 2024-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/24, WITH UPDATES |
| 2024-07-18 |
update statutory_documents 12/07/24 STATEMENT OF CAPITAL GBP 2896460.05 |
| 2024-07-09 |
delete personal_emails m...@andor.com |
| 2024-07-09 |
insert personal_emails ma..@oxinst.com |
| 2024-07-09 |
insert personal_emails sa..@oxinst.com |
| 2024-07-09 |
delete email m...@andor.com |
| 2024-07-09 |
delete email s...@andor.com |
| 2024-07-09 |
insert email ma..@oxinst.com |
| 2024-07-09 |
insert email sa..@oxinst.com |
| 2024-07-09 |
insert phone 03-6744-4703 |
| 2024-07-01 |
update statutory_documents 14/06/24 STATEMENT OF CAPITAL GBP 2896025.25 |
| 2024-06-06 |
delete source_ip 163.171.129.134 |
| 2024-06-06 |
insert source_ip 174.35.118.63 |
| 2024-06-03 |
update statutory_documents 21/05/24 STATEMENT OF CAPITAL GBP 2895963.9 |
| 2024-05-03 |
update statutory_documents 30/04/24 STATEMENT OF CAPITAL GBP 2895832.55 |
| 2024-04-02 |
update statutory_documents 26/03/24 STATEMENT OF CAPITAL GBP 2895689.6 |
| 2024-02-29 |
update statutory_documents 06/02/24 STATEMENT OF CAPITAL GBP 2893902.9 |
| 2024-02-01 |
update statutory_documents 30/01/24 STATEMENT OF CAPITAL GBP 2893845.55 |
| 2024-01-04 |
update statutory_documents DIRECTOR APPOINTED MRS HANNAH KATE NICHOLS |
| 2023-12-14 |
update statutory_documents 07/12/23 STATEMENT OF CAPITAL GBP 2893656.55 |
| 2023-12-01 |
update statutory_documents 16/11/23 STATEMENT OF CAPITAL GBP 2893317.85 |
| 2023-10-31 |
update statutory_documents 27/10/23 STATEMENT OF CAPITAL GBP 2893285.35 |
| 2023-10-25 |
update statutory_documents 20/10/23 STATEMENT OF CAPITAL GBP 2893244.85 |
| 2023-10-18 |
update statutory_documents 06/10/23 STATEMENT OF CAPITAL GBP 2893194.2 |
| 2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
| 2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2023-10-03 |
update statutory_documents DIRECTOR APPOINTED MR JOHN RICHARD TYSON |
| 2023-10-03 |
update statutory_documents 28/09/23 STATEMENT OF CAPITAL GBP 2892022.05 |
| 2023-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BARKSHIRE |
| 2023-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
| 2023-09-29 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 2023-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FRIEND |
| 2023-08-02 |
update statutory_documents 25/07/23 STATEMENT OF CAPITAL GBP 2891136.85 |
| 2023-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, NO UPDATES |
| 2023-07-03 |
update statutory_documents 30/06/23 STATEMENT OF CAPITAL GBP 2886013.15 |
| 2023-06-01 |
update statutory_documents 31/05/23 STATEMENT OF CAPITAL GBP 2885919.8 |
| 2023-05-04 |
update statutory_documents 20/04/23 STATEMENT OF CAPITAL GBP 2885647.35 |
| 2023-04-04 |
update statutory_documents 28/03/23 STATEMENT OF CAPITAL GBP 2885625.4 |
| 2023-03-02 |
update statutory_documents 13/02/23 STATEMENT OF CAPITAL GBP 2885274.35 |
| 2023-02-01 |
update statutory_documents 12/01/23 STATEMENT OF CAPITAL GBP 2884848.6 |
| 2022-11-30 |
update statutory_documents 30/11/22 STATEMENT OF CAPITAL GBP 2884508.85 |
| 2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
| 2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
| 2022-09-06 |
update statutory_documents 10/08/22 STATEMENT OF CAPITAL GBP 2884374.6 |
| 2022-09-01 |
update statutory_documents DIRECTOR APPOINTED RESHMA RAMACHANDRAN |
| 2022-08-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
| 2022-08-05 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 2022-08-01 |
update statutory_documents 27/07/22 STATEMENT OF CAPITAL GBP 2884349.9 |
| 2022-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES |
| 2022-07-04 |
update statutory_documents 01/06/22 STATEMENT OF CAPITAL GBP 2883102.95 |
| 2022-06-17 |
update statutory_documents SECOND FILED SH01 - 24/06/21 STATEMENT OF CAPITAL GBP 2881952.75 |
| 2022-06-01 |
update statutory_documents 03/05/22 STATEMENT OF CAPITAL GBP 2883078.1 |
| 2022-05-13 |
update statutory_documents 28/04/22 STATEMENT OF CAPITAL GBP 2883017.2 |
| 2022-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE WOOD / 06/05/2022 |
| 2022-03-01 |
update statutory_documents 01/02/22 STATEMENT OF CAPITAL GBP 2882722.75 |
| 2021-12-01 |
update statutory_documents 30/11/21 STATEMENT OF CAPITAL GBP 2882196.95 |
| 2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-09-28 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 2021-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
| 2021-09-24 |
update statutory_documents DIRECTOR APPOINTED SIR NIGEL SHEINWALD |
| 2021-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLAIR |
| 2021-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS GEITNER |
| 2021-09-01 |
update statutory_documents 10/08/21 STATEMENT OF CAPITAL GBP 2882023.15 |
| 2021-08-02 |
update statutory_documents SECRETARY APPOINTED SARAH HARVEY |
| 2021-08-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN JOHNSON-BRETT |
| 2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES |
| 2021-07-29 |
update statutory_documents 24/06/21 STATEMENT OF CAPITAL GBP 2881952.75 |
| 2021-06-03 |
update statutory_documents 21/05/21 STATEMENT OF CAPITAL GBP 2873183.65 |
| 2021-03-09 |
update statutory_documents SAIL ADDRESS CREATED |
| 2021-03-09 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
| 2021-01-07 |
update statutory_documents 08/12/20 STATEMENT OF CAPITAL GBP 2873072.65 |
| 2020-12-03 |
update statutory_documents 17/11/20 STATEMENT OF CAPITAL GBP 2872790.75 |
| 2020-10-08 |
update statutory_documents 29/09/20 STATEMENT OF CAPITAL GBP 2872418.35 |
| 2020-09-29 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON JANE WOOD |
| 2020-09-29 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2020-09-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2020-09-29 |
update statutory_documents ADOPT ARTICLES 08/09/2020 |
| 2020-09-08 |
update statutory_documents 25/08/20 STATEMENT OF CAPITAL GBP 2872196.15 |
| 2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
| 2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
| 2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
| 2020-07-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
| 2020-07-15 |
update statutory_documents 23/06/20 STATEMENT OF CAPITAL GBP 2872007.15 |
| 2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
| 2020-06-02 |
update statutory_documents 21/05/20 STATEMENT OF CAPITAL GBP 2871939.65 |
| 2020-05-07 |
update statutory_documents 07/04/20 STATEMENT OF CAPITAL GBP 2871863.15 |
| 2020-03-02 |
update statutory_documents 25/02/20 STATEMENT OF CAPITAL GBP 2871738.15 |
| 2020-02-03 |
update statutory_documents 14/01/20 STATEMENT OF CAPITAL GBP 2871089.25 |
| 2020-01-09 |
update statutory_documents 17/12/19 STATEMENT OF CAPITAL GBP 2870938.75 |
| 2019-12-02 |
update statutory_documents 19/11/19 STATEMENT OF CAPITAL GBP 2869005.2 |
| 2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-10-03 |
update statutory_documents 24/09/19 STATEMENT OF CAPITAL GBP 2868892.7 |
| 2019-09-27 |
update statutory_documents ADOPT ARTICLES 10/09/2019 |
| 2019-09-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
| 2019-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
| 2019-01-07 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 16/07/2018 |
| 2018-12-03 |
update statutory_documents DIRECTOR APPOINTED MR NEIL ANDREW PATRICK CARSON |
| 2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-10-02 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 2018-08-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
| 2018-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN THOMSON |
| 2018-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
| 2018-02-01 |
update statutory_documents 30/01/18 STATEMENT OF CAPITAL GBP 2868780.2 |
| 2017-12-05 |
update statutory_documents 07/11/17 STATEMENT OF CAPITAL GBP 2868730.2 |
| 2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-10-03 |
update statutory_documents 26/09/17 STATEMENT OF CAPITAL GBP 2868655.2 |
| 2017-09-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2017-09-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
| 2017-09-04 |
update statutory_documents 15/08/17 STATEMENT OF CAPITAL GBP 2867328.85 |
| 2017-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES |
| 2017-07-26 |
update statutory_documents 03/07/17 STATEMENT OF CAPITAL GBP 2866437.15 |
| 2017-07-06 |
update statutory_documents 19/06/17 STATEMENT OF CAPITAL GBP 2866267.15 |
| 2017-07-03 |
update statutory_documents DIRECTOR APPOINTED STEPHEN BLAIR |
| 2017-06-12 |
update statutory_documents 30/05/17 STATEMENT OF CAPITAL GBP 2866079.45 |
| 2017-05-04 |
update statutory_documents 27/04/17 STATEMENT OF CAPITAL GBP 2865409.9 |
| 2017-04-03 |
update statutory_documents 21/03/17 STATEMENT OF CAPITAL GBP 2865795.8 |
| 2017-02-02 |
update statutory_documents 19/01/17 STATEMENT OF CAPITAL GBP 2865369.9 |
| 2016-10-25 |
update statutory_documents 28/09/16 STATEMENT OF CAPITAL GBP 2865219.9 |
| 2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
| 2016-09-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2016-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER ALLERTON |
| 2016-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LENNOX |
| 2016-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL KEEN |
| 2016-08-01 |
update statutory_documents 07/07/16 STATEMENT OF CAPITAL GBP 2865080.55 |
| 2016-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FLINT |
| 2016-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, NO UPDATES |
| 2016-07-05 |
update statutory_documents 23/06/16 STATEMENT OF CAPITAL GBP 2865030.55 |
| 2016-06-09 |
update statutory_documents DIRECTOR APPOINTED MR ALAN THOMSON |
| 2016-05-10 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN FENTON HILL |
| 2016-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN BOYD |
| 2016-02-04 |
update statutory_documents DIRECTOR APPOINTED MARY ELIZABETH WALDNER |
| 2015-11-10 |
update statutory_documents DIRECTOR APPOINTED DR IAN RICHARD BARKSHIRE |
| 2015-10-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2015-10-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-09-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
| 2015-09-08 |
update returns_last_madeup_date 2014-07-16 => 2015-07-16 |
| 2015-09-08 |
update returns_next_due_date 2015-08-13 => 2016-08-13 |
| 2015-09-07 |
update statutory_documents 06/08/15 STATEMENT OF CAPITAL GBP 2864945.55 |
| 2015-08-24 |
update statutory_documents SECOND FILING WITH MUD 16/07/14 FOR FORM AR01 |
| 2015-08-24 |
update statutory_documents SECOND FILING WITH MUD 16/07/15 FOR FORM AR01 |
| 2015-08-11 |
update statutory_documents 16/07/15 NO MEMBER LIST |
| 2015-07-06 |
update statutory_documents 23/06/15 STATEMENT OF CAPITAL GBP 2864624.5 |
| 2015-01-06 |
update statutory_documents 23/12/14 STATEMENT OF CAPITAL GBP 2864566.8 |
| 2014-12-08 |
update statutory_documents 25/11/14 STATEMENT OF CAPITAL GBP 2864349.5 |
| 2014-12-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2014-12-01 |
update statutory_documents ALTER ARTICLES 09/09/2014 |
| 2014-11-04 |
update statutory_documents 09/10/14 STATEMENT OF CAPITAL GBP 2863983.7 |
| 2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
| 2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-10-07 |
update statutory_documents 23/09/14 STATEMENT OF CAPITAL GBP 2863813.7 |
| 2014-09-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
| 2014-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BRADY |
| 2014-09-07 |
update returns_last_madeup_date 2013-07-16 => 2014-07-16 |
| 2014-09-07 |
update returns_next_due_date 2014-08-13 => 2015-08-13 |
| 2014-09-03 |
update statutory_documents DIRECTOR APPOINTED RICHARD HENRY FRIEND |
| 2014-08-06 |
update statutory_documents 16/07/14 NO MEMBER LIST |
| 2014-08-04 |
update statutory_documents 08/07/14 STATEMENT OF CAPITAL GBP 2863273.7 |
| 2014-07-03 |
update statutory_documents 24/06/14 STATEMENT OF CAPITAL GBP 2863142.35 |
| 2014-06-05 |
update statutory_documents 12/05/14 STATEMENT OF CAPITAL GBP 2862742.55 |
| 2014-05-01 |
update statutory_documents 08/04/14 STATEMENT OF CAPITAL GBP 2862726.75 |
| 2014-04-01 |
update statutory_documents 25/03/14 STATEMENT OF CAPITAL GBP 2862541.75 |
| 2014-03-03 |
update statutory_documents 25/02/14 STATEMENT OF CAPITAL GBP 2860776.6 |
| 2014-02-06 |
update statutory_documents 28/01/14 STATEMENT OF CAPITAL GBP 2860606.6 |
| 2014-01-06 |
update statutory_documents 31/12/13 STATEMENT OF CAPITAL GBP 2848669.7 |
| 2013-12-02 |
update statutory_documents 26/11/13 STATEMENT OF CAPITAL GBP 2848016.6 |
| 2013-11-04 |
update statutory_documents 21/10/13 STATEMENT OF CAPITAL GBP 2847612.1 |
| 2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
| 2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
| 2013-10-01 |
update statutory_documents 03/09/13 STATEMENT OF CAPITAL GBP 2847468.35 |
| 2013-09-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2013-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
| 2013-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES HOLROYD |
| 2013-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES |
| 2013-09-06 |
update returns_last_madeup_date 2012-07-16 => 2013-07-16 |
| 2013-09-06 |
update returns_next_due_date 2013-08-13 => 2014-08-13 |
| 2013-09-03 |
update statutory_documents 13/08/13 STATEMENT OF CAPITAL GBP 2847093.35 |
| 2013-08-06 |
update statutory_documents 16/07/13 NO MEMBER LIST |
| 2013-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET ALLERTON / 27/07/2013 |
| 2013-08-05 |
update statutory_documents 23/07/13 STATEMENT OF CAPITAL GBP 2846802.3 |
| 2013-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS OTTO GEITNER / 24/07/2013 |
| 2013-07-22 |
update statutory_documents SECTION 519 |
| 2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
| 2013-06-22 |
insert sic_code 70100 - Activities of head offices |
| 2013-06-22 |
update returns_last_madeup_date 2011-07-16 => 2012-07-16 |
| 2013-06-22 |
update returns_next_due_date 2012-08-13 => 2013-08-13 |
| 2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
| 2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
| 2013-06-11 |
update statutory_documents DIRECTOR APPOINTED JENNIFER MARGARET ALLERTON |
| 2013-06-03 |
update statutory_documents 14/05/13 STATEMENT OF CAPITAL GBP 2846391.95 |
| 2013-05-07 |
update statutory_documents 09/04/13 STATEMENT OF CAPITAL GBP 2846241.95 |
| 2013-04-11 |
update statutory_documents 31/03/13 STATEMENT OF CAPITAL GBP 2845841.5 |
| 2013-03-05 |
update statutory_documents 19/02/13 STATEMENT OF CAPITAL GBP 2844366.9 |
| 2013-02-05 |
update statutory_documents DIRECTOR APPOINTED THOMAS OTTO GEITNER |
| 2013-02-04 |
update statutory_documents 29/01/13 STATEMENT OF CAPITAL GBP 2843605.4 |
| 2013-01-03 |
update statutory_documents 19/12/12 STATEMENT OF CAPITAL GBP 2838644.6 |
| 2012-10-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2012-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FYFE LENNOX / 01/10/2012 |
| 2012-10-01 |
update statutory_documents 25/09/12 STATEMENT OF CAPITAL GBP 2811009.55 |
| 2012-09-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
| 2012-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD TAYLOR |
| 2012-09-03 |
update statutory_documents 15/08/12 STATEMENT OF CAPITAL GBP 2810536.4 |
| 2012-08-07 |
update statutory_documents 16/07/12 NO MEMBER LIST |
| 2012-08-07 |
update statutory_documents 23/07/12 STATEMENT OF CAPITAL GBP 2809330.85 |
| 2012-07-04 |
update statutory_documents 04/07/12 STATEMENT OF CAPITAL GBP 2809230.85 |
| 2012-06-15 |
update statutory_documents SECOND FILING FOR FORM SH01 |
| 2012-06-15 |
update statutory_documents SECOND FILING FOR FORM SH01 |
| 2012-06-15 |
update statutory_documents SECOND FILING FOR FORM SH01 |
| 2012-04-03 |
update statutory_documents 26/03/12 STATEMENT OF CAPITAL GBP 2808338.85 |
| 2012-03-06 |
update statutory_documents 01/03/12 STATEMENT OF CAPITAL GBP 2807057.55 |
| 2012-02-09 |
update statutory_documents 06/02/12 STATEMENT OF CAPITAL GBP 2803252.8 |
| 2012-01-12 |
update statutory_documents 07/12/11 STATEMENT OF CAPITAL GBP 2760500.35 |
| 2012-01-12 |
update statutory_documents 19/12/11 STATEMENT OF CAPITAL GBP 2797305.7 |
| 2011-11-17 |
update statutory_documents 15/11/11 STATEMENT OF CAPITAL GBP 2760347.85 |
| 2011-11-17 |
update statutory_documents 31/08/11 STATEMENT OF CAPITAL GBP 2760347.85 |
| 2011-11-17 |
update statutory_documents 31/08/11 STATEMENT OF CAPITAL GBP 2760347.85 |
| 2011-09-30 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
| 2011-09-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2011-09-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
| 2011-08-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
| 2011-08-12 |
update statutory_documents 16/07/11 BULK LIST |
| 2011-08-04 |
update statutory_documents 05/07/11 STATEMENT OF CAPITAL GBP 2760162.2 |
| 2011-06-30 |
update statutory_documents 30/06/11 STATEMENT OF CAPITAL GBP 2760025.95 |
| 2011-06-15 |
update statutory_documents ALTER ARTICLES 14/09/2010 |
| 2011-05-03 |
update statutory_documents 03/05/11 STATEMENT OF CAPITAL GBP 2509069.9 |
| 2011-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN FLINT / 19/04/2011 |
| 2011-04-04 |
update statutory_documents 04/04/11 STATEMENT OF CAPITAL GBP 2508745.65 |
| 2011-03-03 |
update statutory_documents 02/03/11 STATEMENT OF CAPITAL GBP 2508282.85 |
| 2011-02-02 |
update statutory_documents 01/02/11 STATEMENT OF CAPITAL GBP 2503215.3 |
| 2011-01-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
| 2011-01-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
| 2011-01-04 |
update statutory_documents 04/01/11 STATEMENT OF CAPITAL GBP 2493114.7 |
| 2010-12-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
| 2010-12-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
| 2010-12-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
| 2010-12-08 |
update statutory_documents 08/12/10 STATEMENT OF CAPITAL GBP 2492989.7 |
| 2010-11-03 |
update statutory_documents 01/11/10 STATEMENT OF CAPITAL GBP 2492195.20 |
| 2010-10-26 |
update statutory_documents 04/10/10 STATEMENT OF CAPITAL GBP 2491982 |
| 2010-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
| 2010-09-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2010-09-03 |
update statutory_documents 03/09/10 STATEMENT OF CAPITAL GBP 2480683.55 |
| 2010-08-16 |
update statutory_documents 16/07/10 FULL LIST |
| 2010-08-03 |
update statutory_documents 03/08/10 STATEMENT OF CAPITAL GBP 2480657.75 |
| 2010-07-07 |
update statutory_documents 07/07/10 STATEMENT OF CAPITAL GBP 2480374.40 |
| 2010-05-04 |
update statutory_documents 04/05/10 STATEMENT OF CAPITAL GBP 2478478.05 |
| 2010-04-06 |
update statutory_documents 06/04/10 STATEMENT OF CAPITAL GBP 2478366.40 |
| 2010-03-02 |
update statutory_documents 02/03/10 STATEMENT OF CAPITAL GBP 2477078.95 |
| 2010-02-02 |
update statutory_documents 02/02/10 STATEMENT OF CAPITAL GBP 2475573.70 |
| 2010-01-28 |
update statutory_documents 27/01/10 STATEMENT OF CAPITAL GBP 2471751.90 |
| 2010-01-26 |
update statutory_documents 26/01/10 STATEMENT OF CAPITAL GBP 2470768.15 |
| 2009-11-26 |
update statutory_documents 18/11/09 STATEMENT OF CAPITAL GBP 2470717.55 |
| 2009-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN FLINT / 02/10/2009 |
| 2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN FLINT / 02/10/2009 |
| 2009-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN KEEN / 01/10/2009 |
| 2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN ARTHUR HOLROYD / 01/10/2009 |
| 2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN FLINT / 01/10/2009 |
| 2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FYFE LENNOX / 01/10/2009 |
| 2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES BOYD / 01/10/2009 |
| 2009-10-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN KAREN JOHNSON-BRETT / 01/10/2009 |
| 2009-10-02 |
update statutory_documents NC INC ALREADY ADJUSTED 15/09/09 |
| 2009-10-02 |
update statutory_documents GBP NC 2900000/4101000
15/09/2009 |
| 2009-09-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2009-09-23 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 2009-09-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
| 2009-09-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER MORGAN |
| 2009-07-24 |
update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
| 2009-05-21 |
update statutory_documents DIRECTOR APPOINTED JOHN FYFE LENNOX |
| 2008-11-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEVEN PARKER |
| 2008-11-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN JOHNSON BRETT / 05/11/2008 |
| 2008-10-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2008-10-02 |
update statutory_documents ALTER ARTICLES 23/09/2008 |
| 2008-10-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 2008-10-02 |
update statutory_documents RE AUTHORITY RENEWED 23/09/2008 |
| 2008-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
| 2008-08-11 |
update statutory_documents RETURN MADE UP TO 16/07/08; BULK LIST AVAILABLE SEPARATELY |
| 2008-06-19 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6 |
| 2008-06-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
| 2008-06-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
| 2008-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID FLINT / 02/06/2008 |
| 2008-05-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
| 2008-04-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN JOHNSON BRETT / 21/04/2008 |
| 2007-12-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2007-11-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
| 2007-10-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2007-10-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
| 2007-09-03 |
update statutory_documents RETURN MADE UP TO 16/07/07; BULK LIST AVAILABLE SEPARATELY |
| 2007-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-02-01 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2007-02-01 |
update statutory_documents SECRETARY RESIGNED |
| 2007-02-01 |
update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS; AMEND |
| 2007-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/07 FROM:
OLD STATION WAY, EYNSHAM, WITNEY, OXFORDSHIRE OX29 4TL |
| 2006-10-10 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 2006-09-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
| 2006-08-17 |
update statutory_documents RETURN MADE UP TO 16/07/06; BULK LIST AVAILABLE SEPARATELY |
| 2006-08-10 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2006-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-08-09 |
update statutory_documents DIRECTOR RESIGNED |
| 2006-08-09 |
update statutory_documents SECRETARY RESIGNED |
| 2006-06-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2005-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-10-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2005-10-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2005-09-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
| 2005-09-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2005-08-17 |
update statutory_documents RETURN MADE UP TO 16/07/05; BULK LIST AVAILABLE SEPARATELY |
| 2005-08-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
| 2005-05-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2005-05-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2005-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-04-01 |
update statutory_documents DIRECTOR RESIGNED |
| 2004-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2004-10-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
| 2004-10-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2004-10-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
| 2004-08-23 |
update statutory_documents RETURN MADE UP TO 16/07/04; BULK LIST AVAILABLE SEPARATELY |
| 2004-06-02 |
update statutory_documents DIRECTOR RESIGNED |
| 2003-08-21 |
update statutory_documents RETURN MADE UP TO 16/07/03; BULK LIST AVAILABLE SEPARATELY |
| 2003-08-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
| 2003-07-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
| 2002-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-10-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
| 2002-08-27 |
update statutory_documents RETURN MADE UP TO 16/07/02; BULK LIST AVAILABLE SEPARATELY |
| 2002-08-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 2002-08-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
| 2002-05-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2001-10-09 |
update statutory_documents DIRECTOR RESIGNED |
| 2001-09-19 |
update statutory_documents RETURN MADE UP TO 16/07/01; BULK LIST AVAILABLE SEPARATELY |
| 2001-08-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 2001-08-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 2001-08-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
| 2001-08-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 |
| 2001-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/01 FROM:
OLD STATION ROAD, EYNSHAM, WITNEY, OXON OX8 1TL |
| 2000-08-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/00 |
| 2000-08-24 |
update statutory_documents RETURN MADE UP TO 16/07/00; BULK LIST AVAILABLE SEPARATELY |
| 2000-08-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 2000-08-14 |
update statutory_documents ALTER ARTICLES 09/08/00 |
| 2000-08-09 |
update statutory_documents DIRECTOR RESIGNED |
| 1999-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1999-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1999-08-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 1999-08-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 1999-08-10 |
update statutory_documents ALTER MEM AND ARTS 27/07/99 |
| 1999-08-03 |
update statutory_documents DIRECTOR RESIGNED |
| 1999-08-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1999-08-03 |
update statutory_documents RETURN MADE UP TO 16/07/99; BULK LIST AVAILABLE SEPARATELY |
| 1999-08-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/99 |
| 1999-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1999-02-10 |
update statutory_documents DIRECTOR RESIGNED |
| 1998-09-28 |
update statutory_documents £ IC 2512791/2387192
03/09/98
£ SR 2511995@.05=125599 |
| 1998-08-11 |
update statutory_documents ADOPT MEM AND ARTS 30/07/98 |
| 1998-08-11 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/07/98 |
| 1998-08-11 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/98 |
| 1998-08-10 |
update statutory_documents DIRECTOR RESIGNED |
| 1998-08-07 |
update statutory_documents RETURN MADE UP TO 16/07/98; BULK LIST AVAILABLE SEPARATELY |
| 1998-07-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98 |
| 1997-08-18 |
update statutory_documents RETURN MADE UP TO 16/07/97; BULK LIST AVAILABLE SEPARATELY |
| 1997-08-11 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/07/97 |
| 1997-08-11 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/97 |
| 1997-08-11 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 30/07/97 |
| 1997-08-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/97 |
| 1997-04-24 |
update statutory_documents AUDITOR'S RESIGNATION |
| 1996-10-16 |
update statutory_documents ALTER MEM AND ARTS 03/10/96 |
| 1996-08-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/96 |
| 1996-08-16 |
update statutory_documents RETURN MADE UP TO 16/07/96; BULK LIST AVAILABLE SEPARATELY |
| 1996-08-13 |
update statutory_documents MARKET PURCHASE 01/08/96 |
| 1996-08-13 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/96 |
| 1996-08-13 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 01/08/96 |
| 1996-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1995-08-11 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/95 |
| 1995-08-11 |
update statutory_documents MARKET PURCHASE 01/08/95 |
| 1995-08-09 |
update statutory_documents RETURN MADE UP TO 16/07/95; BULK LIST AVAILABLE SEPARATELY |
| 1995-08-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 26/03/95 |
| 1995-07-06 |
update statutory_documents DIRECTOR RESIGNED |
| 1995-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1995-06-28 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1995-04-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
| 1994-08-17 |
update statutory_documents RETURN MADE UP TO 16/07/94; BULK LIST AVAILABLE SEPARATELY |
| 1994-08-10 |
update statutory_documents RE MARKET PURCHASES 22/07/94 |
| 1994-07-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 27/03/94 |
| 1993-09-03 |
update statutory_documents RETURN MADE UP TO 16/07/93; BULK LIST AVAILABLE SEPARATELY |
| 1993-08-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/07/93 |
| 1993-08-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/03/93 |
| 1992-10-27 |
update statutory_documents AMENDING 88(2) |
| 1992-09-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 29/03/92 |
| 1992-09-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1992-09-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
| 1992-09-09 |
update statutory_documents RETURN MADE UP TO 14/08/92; BULK LIST AVAILABLE SEPARATELY |
| 1992-08-21 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 30/07/92 |
| 1991-09-30 |
update statutory_documents COMPANY NAME CHANGED
OXFORD INSTRUMENTS GROUP PUBLIC
LIMITED COMPANY(THE)
CERTIFICATE ISSUED ON 01/10/91 |
| 1991-09-11 |
update statutory_documents RETURN MADE UP TO 14/08/91; BULK LIST AVAILABLE SEPARATELY |
| 1991-08-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/91 |
| 1991-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/91 FROM:
EYNSHAM, OXFORD, OX8 1TL |
| 1991-06-01 |
update statutory_documents DIRECTOR RESIGNED |
| 1991-06-01 |
update statutory_documents DIRECTOR RESIGNED |
| 1991-04-23 |
update statutory_documents DIRECTOR RESIGNED |
| 1991-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1990-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1990-10-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 25/03/90 |
| 1990-10-01 |
update statutory_documents RETURN MADE UP TO 14/08/90; BULK LIST AVAILABLE SEPARATELY |
| 1990-08-07 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 30/07/90 |
| 1990-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/90 FROM:
OSNEY MEAD, OXFORD, OX2 0EX |
| 1989-11-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/89 |
| 1989-09-21 |
update statutory_documents RETURN MADE UP TO 14/08/89; BULK LIST AVAILABLE SEPARATELY |
| 1989-08-25 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 31/07/89 |
| 1989-08-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 26/03/89 |
| 1988-12-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1988-10-26 |
update statutory_documents PURCHSE UP TO 490995.80 26/07/88 |
| 1988-10-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 1988-10-04 |
update statutory_documents RETURN MADE UP TO 09/08/88; BULK LIST AVAILABLE SEPARATELY |
| 1988-10-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 27/03/88 |
| 1988-09-15 |
update statutory_documents WD 24/08/88 AD 17/08/88---------
£ SI 109@1.64=178 |
| 1988-09-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/07/88 |
| 1988-07-28 |
update statutory_documents RETURN OF ALLOTMENTS |
| 1987-11-27 |
update statutory_documents WD 05/11/87 AD 28/08/87---------
PREMIUM
£ SI 159897@.05=7994 |
| 1987-11-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
| 1987-10-20 |
update statutory_documents RETURN MADE UP TO 19/08/87; BULK LIST AVAILABLE SEPARATELY |
| 1987-10-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 29/03/87 |
| 1987-09-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1987-09-05 |
update statutory_documents RETURN OF ALLOTMENTS |
| 1987-09-03 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 050887 |
| 1987-07-20 |
update statutory_documents RETURN OF ALLOTMENTS |
| 1987-06-15 |
update statutory_documents RETURN OF ALLOTMENTS |
| 1987-01-19 |
update statutory_documents RETURN OF ALLOTMENTS |
| 1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
| 1986-11-11 |
update statutory_documents RETURN OF ALLOTMENTS |
| 1986-09-29 |
update statutory_documents RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS |
| 1986-09-29 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/03/86 |
| 1986-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/86 |
| 1986-08-12 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES CURITIES |
| 1986-08-12 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS |
| 1985-10-29 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/85 |
| 1984-09-20 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 25/03/84 |
| 1983-11-29 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 27/03/83 |
| 1983-10-07 |
update statutory_documents LISTING OF PARTICULARS |
| 1983-09-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
| 1982-12-15 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 28/03/82 |
| 1981-12-31 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 29/03/81 |
| 1981-02-05 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/03/80 |
| 1976-01-29 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 29/01/76 |
| 1963-09-30 |
update statutory_documents CERTIFICATE OF INCORPORATION |
| 1963-09-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |