Company NameWood Group/Ots Limited
DirectorAndrew James Findlay
Company StatusActive
Company Number01579234
CategoryPrivate Limited Company
Incorporation Date11 August 1981(42 years, 8 months ago)
Previous Names4

Business Activity

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

Directors

Secretary NameMr Iain Angus Jones
StatusCurrent
Appointed18 December 2015(34 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Andrew James Findlay
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2022(41 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameRobert Alfred Rudin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1991(9 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 May 2000)
RoleCo Director
Correspondence Address4 Cholmeley Crescent
Highgate
London
N6 5HA
Director NameJohn Patrick Prendersast
Date of BirthApril 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1991(9 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 May 2000)
RoleCo Director
Correspondence AddressRed Stacks 5 Court Road
Ickenham
Uxbridge
Middlesex
UB10 8TE
Director NameDavid Stuart Hall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 10 months after company formation)
Appointment Duration9 years (resigned 07 July 2000)
RoleCo Director
Correspondence AddressLadbroke Square House
2 & 3 Ladbroke Square
London
W11 3LX
Secretary NameDavid Stuart Hall
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 10 months after company formation)
Appointment Duration9 years (resigned 07 July 2000)
RoleCompany Director
Correspondence AddressLadbroke Square House
2 & 3 Ladbroke Square
London
W11 3LX
Director NameWilliam Gough Thomas
Date of BirthJune 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1993(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1995)
RoleCeo Michael Baker Corp.
Correspondence Address102 Saybrook Harbor
Bradfordwoods Pa
Allegheny County
15015
Director NameDonald James Nelson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1993(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1995)
RoleChief Financial Officer
Correspondence Address118 Crest Drive
Beaver Pa
Beaver
15009
Director NameMichael Emil Gibbs
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1993(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1995)
RoleUsa
Correspondence AddressPO Box 806
Waller Texas
Usa
Foreign
Director NameDonald Paul Fusilli (Jnr)
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1993(11 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 26 January 2007)
RolePresident And CEO
Correspondence Address519 Jennifer Lane
Gibsonia
Pa 15044
Director NameCharles Inskeep Homan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1995(13 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 May 2000)
RoleCompany Director
Correspondence Address420 Rouser Road Bld 3
Coraopolis Pa
Pittsburgh Pa
Pa 15108
Director NameJohn Robert White
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1995(13 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 May 2000)
RoleCompany Director
Correspondence Address420 Rouser Road Building 3
Coraopolis Pa Pittsburgh Pa
Usa
Pa 15108
Director NameGlenn Stephen Burns
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1995(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 June 1996)
RoleCompany Director
Correspondence Address420 Rouser Road Building 3
Coraopolls Pa Pittsburgh Pa15108
Usa
Foreign
Director NameHenry James McKnight
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1995(14 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 September 2009)
RoleExecutive Vice President
Correspondence Address129 Stilwell Court
Pittsburgh
Pennysylvania 15228
United States
Director NameMichael Dewayne Whitten
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2000(18 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 2002)
RolePresident
Correspondence Address15211 Park Row Drive
Appartment 1715
Houston
Texas 77084
United States
Director NameGraham Rodney Levett-Prinsep
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2000(18 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 2002)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address2702 Autumn Lake Drive
Katy
Texas
77450
Director NameWilliam Peter Mooney
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2000(18 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 September 2007)
RoleExecutive Vice President
Correspondence Address11 Sweet Water Court
Pittsburgh
Pa 15238
United States
Director NameRichard Leslie Shaw
Date of BirthMay 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2007(25 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 February 2008)
RoleEngineering Exceutive
Correspondence Address360 Lincoln Avenue
Beaver
Pennysylvania 15009
United States
Director NameBradley Lee Mallory
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2008(26 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2009)
RoleEngineering Executive
Correspondence Address1008 Country Club Road
Camp Hill
Pennsylvania
17011
Director NameGraham Rodney Levett-Prinsep
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2009(28 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address491 Scarlett Court
Canyon Lake
Texas 78133
United States
Secretary NameIan Johnson
NationalityBritish
StatusResigned
Appointed30 September 2009(28 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 September 2010)
RoleCompany Director
Correspondence Address148 Polmuir Road
Aberdeen
Aberdeenshire
AB11 7SR
Scotland
Director NameMr Gary Dale Pugh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2009(28 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 May 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameMr Robert Muirhead Birnie Brown
StatusResigned
Appointed01 September 2010(29 years after company formation)
Appointment Duration5 years, 3 months (resigned 18 December 2015)
RoleCompany Director
Correspondence AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
Director NameMr Derek Stuart Blackwood
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(29 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Nicholas Gray
Date of BirthJune 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed22 May 2012(30 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr James Duncan Crawford
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(30 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Lachlan John Wynne
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(31 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Grant Rae Angus
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(34 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed09 February 2001(19 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2009)
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websitewoodgroup.com

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Sd Fortyfive LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,225,028
Gross Profit£566,844
Net Worth£1,399,356
Cash£2,118,104
Current Liabilities£1,791,280

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

31 October 2011Delivered on: 4 November 2011
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all its interest in the account and the deposit balance see image for full details.
Outstanding
27 September 2006Delivered on: 2 October 2006
Persons entitled: Zurich Assurance Limited

Classification: Rent deposit deed
Secured details: £26,360.00 and all other monies due or to become due.
Particulars: By way of fixed charge all its interest in the account and the deposit balance.
Outstanding

Filing History

30 December 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
30 December 2023Audit exemption subsidiary accounts made up to 30 June 2023 (14 pages)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
12 December 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (261 pages)
28 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
7 July 2023Solvency Statement dated 22/05/23 (1 page)
7 July 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 July 2023Statement of capital on 7 July 2023
  • GBP 1
(5 pages)
7 July 2023Statement by Directors (1 page)
4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
2 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
2 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
2 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
2 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (240 pages)
12 August 2022Appointment of Mr Andrew James Findlay as a director on 12 August 2022 (2 pages)
12 August 2022Termination of appointment of Grant Rae Angus as a director on 12 August 2022 (1 page)
3 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
14 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
14 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (223 pages)
14 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
30 June 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
14 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
23 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (201 pages)
23 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
18 September 2020Notification of Wood Group Engineering & Operations Support Limited as a person with significant control on 18 September 2020 (2 pages)
18 September 2020Cessation of Sd Fortyfive Limited as a person with significant control on 18 September 2020 (1 page)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
4 June 2020Registered office address changed from Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 4 June 2020 (1 page)
18 September 2019Full accounts made up to 31 December 2018 (13 pages)
16 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (176 pages)
16 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
11 July 2018Full accounts made up to 31 December 2017 (19 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Full accounts made up to 31 December 2016 (20 pages)
30 June 2017Full accounts made up to 31 December 2016 (20 pages)
21 September 2016Termination of appointment of James Duncan Crawford as a director on 12 August 2016 (1 page)
21 September 2016Termination of appointment of James Duncan Crawford as a director on 12 August 2016 (1 page)
22 August 2016Full accounts made up to 31 December 2015 (20 pages)
22 August 2016Full accounts made up to 31 December 2015 (20 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 February 2016Termination of appointment of Lachlan John Wynne as a director on 23 February 2016 (1 page)
25 February 2016Termination of appointment of Lachlan John Wynne as a director on 23 February 2016 (1 page)
25 February 2016Appointment of Mr Grant Rae Angus as a director on 23 February 2016 (2 pages)
25 February 2016Appointment of Mr Grant Rae Angus as a director on 23 February 2016 (2 pages)
7 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
7 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
7 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
7 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
18 June 2015Full accounts made up to 31 December 2014 (20 pages)
18 June 2015Full accounts made up to 31 December 2014 (20 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
10 June 2014Full accounts made up to 31 December 2013 (20 pages)
10 June 2014Full accounts made up to 31 December 2013 (20 pages)
6 January 2014Termination of appointment of Derek Blackwood as a director (1 page)
6 January 2014Termination of appointment of Derek Blackwood as a director (1 page)
28 August 2013Full accounts made up to 31 December 2012 (15 pages)
28 August 2013Full accounts made up to 31 December 2012 (15 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
22 May 2013Termination of appointment of Nicholas Gray as a director (1 page)
22 May 2013Appointment of Mr Lachlan John Wynne as a director (2 pages)
22 May 2013Appointment of Mr Lachlan John Wynne as a director (2 pages)
22 May 2013Termination of appointment of Nicholas Gray as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
18 June 2012Appointment of Nicholas Gray as a director (2 pages)
18 June 2012Appointment of James Duncan Crawford as a director (2 pages)
18 June 2012Termination of appointment of Gary Pugh as a director (1 page)
18 June 2012Termination of appointment of Graham Levett-Prinsep as a director (1 page)
18 June 2012Termination of appointment of Graham Levett-Prinsep as a director (1 page)
18 June 2012Termination of appointment of Gary Pugh as a director (1 page)
18 June 2012Appointment of Nicholas Gray as a director (2 pages)
18 June 2012Appointment of James Duncan Crawford as a director (2 pages)
1 March 2012Full accounts made up to 31 December 2010 (16 pages)
1 March 2012Full accounts made up to 31 December 2010 (16 pages)
28 February 2012Director's details changed for Mr Derek Stuart Blackwood on 27 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Derek Stuart Blackwood on 27 February 2012 (2 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
10 May 2011Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page)
12 April 2011Appointment of Mr Derek Stuart Blackwood as a director (2 pages)
12 April 2011Appointment of Mr Derek Stuart Blackwood as a director (2 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
24 February 2011Section 519 (1 page)
24 February 2011Section 519 (1 page)
8 February 2011Section 519 (1 page)
8 February 2011Section 519 (1 page)
20 December 2010Full accounts made up to 31 December 2009 (17 pages)
20 December 2010Full accounts made up to 31 December 2009 (17 pages)
9 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page)
9 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page)
8 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
8 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
17 June 2010Company name changed baker/ots LIMITED\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-03
(2 pages)
17 June 2010Company name changed baker/ots LIMITED\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-03
(2 pages)
10 June 2010Change of name notice (2 pages)
10 June 2010Change of name notice (2 pages)
10 June 2010Change of name with request to seek comments from relevant body (1 page)
10 June 2010Change of name with request to seek comments from relevant body (1 page)
26 February 2010Appointment of Mr Gary Dale Pugh as a director (2 pages)
26 February 2010Appointment of Mr Gary Dale Pugh as a director (2 pages)
14 December 2009Full accounts made up to 31 December 2008 (16 pages)
14 December 2009Full accounts made up to 31 December 2008 (16 pages)
11 November 2009Appointment of Graham Rodney Levett-Prinsep as a director (1 page)
11 November 2009Appointment of Graham Rodney Levett-Prinsep as a director (1 page)
3 November 2009Appointment of Ian Johnson as a secretary (1 page)
3 November 2009Appointment of Ian Johnson as a secretary (1 page)
29 October 2009Termination of appointment of Bradley Mallory as a director (1 page)
29 October 2009Termination of appointment of Henry Mcknight as a director (1 page)
29 October 2009Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page)
29 October 2009Termination of appointment of Bradley Mallory as a director (1 page)
29 October 2009Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 29 October 2009 (2 pages)
29 October 2009Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 29 October 2009 (2 pages)
29 October 2009Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page)
29 October 2009Termination of appointment of Henry Mcknight as a director (1 page)
21 July 2009Return made up to 30/06/09; full list of members (3 pages)
21 July 2009Return made up to 30/06/09; full list of members (3 pages)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
25 July 2008Return made up to 30/06/08; full list of members (3 pages)
25 July 2008Return made up to 30/06/08; full list of members (3 pages)
18 July 2008Appointment terminated director richard shaw (1 page)
18 July 2008Appointment terminated director richard shaw (1 page)
18 July 2008Director appointed bradley lee mallory (1 page)
18 July 2008Director appointed bradley lee mallory (1 page)
2 July 2008Full accounts made up to 31 December 2007 (15 pages)
2 July 2008Full accounts made up to 31 December 2007 (15 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
18 July 2007Return made up to 30/06/07; full list of members (2 pages)
18 July 2007Return made up to 30/06/07; full list of members (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
21 March 2007Full accounts made up to 31 December 2005 (15 pages)
21 March 2007Full accounts made up to 31 December 2005 (15 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
2 October 2006Particulars of mortgage/charge (3 pages)
2 October 2006Particulars of mortgage/charge (3 pages)
14 July 2006Return made up to 30/06/06; full list of members (2 pages)
14 July 2006Return made up to 30/06/06; full list of members (2 pages)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
22 December 2005Full accounts made up to 31 December 2004 (11 pages)
22 December 2005Full accounts made up to 31 December 2004 (11 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 August 2005Return made up to 30/06/05; full list of members (3 pages)
9 August 2005Return made up to 30/06/05; full list of members (3 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
22 June 2005Full accounts made up to 31 December 2003 (10 pages)
22 June 2005Full accounts made up to 31 December 2003 (10 pages)
18 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
18 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
5 August 2004Return made up to 30/06/04; full list of members (2 pages)
5 August 2004Return made up to 30/06/04; full list of members (2 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
10 January 2004Full accounts made up to 31 December 2002 (9 pages)
10 January 2004Full accounts made up to 31 December 2002 (9 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 October 2003Memorandum and Articles of Association (45 pages)
2 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 October 2003Memorandum and Articles of Association (45 pages)
2 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 October 2003Auditor's resignation (2 pages)
2 October 2003Auditor's resignation (2 pages)
4 August 2003Return made up to 30/06/03; full list of members (3 pages)
4 August 2003Return made up to 30/06/03; full list of members (3 pages)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
2 August 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 August 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 April 2002Secretary's particulars changed (1 page)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
4 March 2002Full accounts made up to 31 December 2000 (8 pages)
4 March 2002Full accounts made up to 31 December 2000 (8 pages)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
24 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
24 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
3 August 2001Location of register of members (1 page)
3 August 2001Return made up to 30/06/01; full list of members (7 pages)
3 August 2001Location of register of members (1 page)
3 August 2001Return made up to 30/06/01; full list of members (7 pages)
26 July 2001New director appointed (3 pages)
26 July 2001New director appointed (3 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (3 pages)
27 June 2001New director appointed (3 pages)
27 June 2001New director appointed (3 pages)
27 June 2001Registered office changed on 27/06/01 from: first floor 104 college road harrow middlesex HA1 1BQ (1 page)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (3 pages)
27 June 2001Director resigned (1 page)
27 June 2001Registered office changed on 27/06/01 from: first floor 104 college road harrow middlesex HA1 1BQ (1 page)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (3 pages)
27 June 2001New director appointed (3 pages)
27 June 2001Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Secretary resigned;director resigned (1 page)
26 July 2000Secretary resigned;director resigned (1 page)
26 July 2000Director resigned (1 page)
5 July 2000Return made up to 30/06/00; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 July 2000Return made up to 30/06/00; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
12 June 2000Full accounts made up to 31 December 1999 (8 pages)
12 June 2000Full accounts made up to 31 December 1999 (8 pages)
29 July 1999Return made up to 30/06/99; full list of members (8 pages)
29 July 1999Return made up to 30/06/99; full list of members (8 pages)
29 June 1999Full accounts made up to 31 December 1998 (8 pages)
29 June 1999Full accounts made up to 31 December 1998 (8 pages)
18 September 1998Section 394 auditors resignation (1 page)
18 September 1998Auditor's resignation (1 page)
18 September 1998Section 394 auditors resignation (1 page)
18 September 1998Auditor's resignation (1 page)
17 July 1998Return made up to 30/06/98; no change of members (6 pages)
17 July 1998Return made up to 30/06/98; no change of members (6 pages)
29 April 1998Full accounts made up to 31 December 1997 (8 pages)
29 April 1998Full accounts made up to 31 December 1997 (8 pages)
17 July 1997Return made up to 30/06/97; no change of members (6 pages)
17 July 1997Full accounts made up to 31 December 1996 (9 pages)
17 July 1997Full accounts made up to 31 December 1996 (9 pages)
17 July 1997Return made up to 30/06/97; no change of members (6 pages)
3 October 1996Full accounts made up to 31 December 1995 (9 pages)
3 October 1996Full accounts made up to 31 December 1995 (9 pages)
30 June 1996Return made up to 30/06/96; full list of members (8 pages)
30 June 1996Return made up to 30/06/96; full list of members (8 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
23 August 1995Registered office changed on 23/08/95 from: 100 college road harrow middlesex HA1 1BQ (1 page)
23 August 1995Registered office changed on 23/08/95 from: 100 college road harrow middlesex HA1 1BQ (1 page)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
16 August 1995Full accounts made up to 31 December 1994 (9 pages)
16 August 1995Full accounts made up to 31 December 1994 (9 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
11 July 1995Company name changed overseas technical service inter national LIMITED\certificate issued on 12/07/95 (4 pages)
11 July 1995Company name changed overseas technical service inter national LIMITED\certificate issued on 12/07/95 (4 pages)
20 June 1995Return made up to 30/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 1995Return made up to 30/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 1994Return made up to 30/06/94; no change of members (6 pages)
20 June 1994Return made up to 30/06/94; no change of members (6 pages)
31 January 1994Accounts for a dormant company made up to 31 March 1993 (1 page)
31 January 1994Accounts for a dormant company made up to 31 March 1993 (1 page)
29 June 1993Return made up to 30/06/93; full list of members (5 pages)
29 June 1993Return made up to 30/06/93; full list of members (5 pages)
10 July 1992Return made up to 30/06/92; no change of members (4 pages)
10 July 1992Return made up to 30/06/92; no change of members (4 pages)
17 October 1991Return made up to 30/06/91; no change of members (9 pages)
17 October 1991Return made up to 30/06/91; no change of members (9 pages)
4 September 1990Return made up to 30/06/90; full list of members (7 pages)
4 September 1990Return made up to 30/06/90; full list of members (7 pages)
18 January 1990Return made up to 31/12/88; full list of members (7 pages)
18 January 1990Return made up to 31/12/88; full list of members (7 pages)
1 December 1989Company name changed\certificate issued on 01/12/89 (2 pages)
1 December 1989Company name changed\certificate issued on 01/12/89 (2 pages)
20 March 1989Return made up to 14/02/89; full list of members (5 pages)
20 March 1989Return made up to 14/02/89; full list of members (5 pages)
14 January 1988Return made up to 01/08/87; full list of members (5 pages)
14 January 1988Return made up to 01/08/87; full list of members (5 pages)
7 July 1986Return made up to 30/09/85; full list of members (4 pages)
7 July 1986Return made up to 30/09/85; full list of members (4 pages)
19 October 1981Company name changed\certificate issued on 19/10/81 (2 pages)
19 October 1981Company name changed\certificate issued on 19/10/81 (2 pages)
11 August 1981Incorporation (17 pages)
11 August 1981Memorandum and Articles of Association (14 pages)
11 August 1981Memorandum and Articles of Association (14 pages)
11 August 1981Incorporation (17 pages)