Company NameAurac Limited
DirectorsAndrea Clare Parry Clarke and Timothy Dewitt Parry Clarke
Company StatusActive
Company Number03299190
CategoryPrivate Limited Company
Incorporation Date6 January 1997(27 years, 3 months ago)
Previous NameOlympian Computing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Andrea Clare Parry Clarke
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1997(3 weeks, 1 day after company formation)
Appointment Duration27 years, 3 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChatteralley
Sadlers Road, Inkpen
Hungerford
Berkshire
RG17 9EB
Director NameTimothy Dewitt Parry Clarke
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1997(3 weeks, 1 day after company formation)
Appointment Duration27 years, 3 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameTimothy Dewitt Parry Clarke
NationalityBritish
StatusCurrent
Appointed28 January 1997(3 weeks, 1 day after company formation)
Appointment Duration27 years, 3 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address840 Ibis Court Centre Park
Warrington
Cheshire
WA1 1RL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone01488 669160
Telephone regionHungerford

Location

Registered Address840 Ibis Court Centre Park
Warrington
Cheshire
WA1 1RL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Mr Timothy Dewitt Parry-clarke
33.33%
Ordinary A
2 at £1Mrs Andrea Clare Parry-clarke
33.33%
Ordinary
2 at £1Mrs Andrea Clare Parry-clarke
33.33%
Ordinary B

Financials

Year2014
Net Worth£507
Cash£30,962
Current Liabilities£70,497

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

18 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
24 November 2023Director's details changed for Timothy Dewitt Parry Clarke on 23 November 2023 (2 pages)
1 November 2023Change of details for Mrs Andrea Clare Parry-Clarke as a person with significant control on 31 October 2023 (2 pages)
31 October 2023Change of details for Mrs Andrea Clare Parry-Clarke as a person with significant control on 31 October 2023 (2 pages)
31 October 2023Secretary's details changed for Timothy Dewitt Parry Clarke on 31 October 2023 (1 page)
31 October 2023Change of details for Mr Timothy Parry-Clarke as a person with significant control on 31 October 2023 (2 pages)
24 October 2023Registered office address changed from Kd Tower Plaza Suite 9 Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 24 October 2023 (1 page)
19 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
13 February 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
1 November 2022Micro company accounts made up to 31 January 2022 (3 pages)
17 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
9 April 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
20 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
20 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
23 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 6
(6 pages)
11 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 6
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 6
(6 pages)
6 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 6
(6 pages)
6 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 6
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 6
(6 pages)
5 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 6
(6 pages)
5 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 6
(6 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
28 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 August 2012Registered office address changed from Bowie House 20 High Street Tring Hertfordshire HP23 5AH United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Bowie House 20 High Street Tring Hertfordshire HP23 5AH United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Bowie House 20 High Street Tring Hertfordshire HP23 5AH United Kingdom on 8 August 2012 (1 page)
16 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 January 2007 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 June 2011Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
2 June 2011Director's details changed for Timothy Dewitt Parry Clarke on 2 October 2009 (2 pages)
2 June 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
2 June 2011Director's details changed for Andrea Clare Parry Clarke on 2 October 2009 (2 pages)
2 June 2011Director's details changed for Timothy Dewitt Parry Clarke on 2 October 2009 (2 pages)
2 June 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
2 June 2011Director's details changed for Mrs Andrea Clare Parry Clarke on 2 October 2010 (2 pages)
2 June 2011Director's details changed for Timothy Dewitt Parry Clarke on 2 October 2009 (2 pages)
2 June 2011Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
2 June 2011Director's details changed for Timothy Dewitt Parry Clarke on 2 October 2009 (2 pages)
2 June 2011Director's details changed for Timothy Dewitt Parry Clarke on 2 October 2009 (2 pages)
2 June 2011Director's details changed for Timothy Dewitt Parry Clarke on 2 October 2009 (2 pages)
2 June 2011Director's details changed for Mrs Andrea Clare Parry Clarke on 2 October 2010 (2 pages)
2 June 2011Director's details changed for Andrea Clare Parry Clarke on 2 October 2009 (2 pages)
2 June 2011Director's details changed for Mrs Andrea Clare Parry Clarke on 2 October 2010 (2 pages)
2 June 2011Director's details changed for Andrea Clare Parry Clarke on 2 October 2009 (2 pages)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been suspended (1 page)
5 February 2011Compulsory strike-off action has been suspended (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
9 April 2009Return made up to 06/01/09; full list of members (4 pages)
9 April 2009Return made up to 06/01/09; full list of members (4 pages)
1 April 2009Return made up to 06/01/08; full list of members (4 pages)
1 April 2009Registered office changed on 01/04/2009 from fourth floor one victoria street bristol BS1 6AA (1 page)
1 April 2009Registered office changed on 01/04/2009 from fourth floor one victoria street bristol BS1 6AA (1 page)
1 April 2009Return made up to 06/01/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 31 January 2006 (6 pages)
25 February 2008Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 June 2007Return made up to 06/01/07; full list of members (7 pages)
8 June 2007Return made up to 06/01/07; full list of members (7 pages)
2 October 2006Return made up to 06/01/06; full list of members (7 pages)
2 October 2006Return made up to 06/01/06; full list of members (7 pages)
20 December 2005Registered office changed on 20/12/05 from: 3RD floor crown house 37/41 prince street bristol BS1 4PS (1 page)
20 December 2005Registered office changed on 20/12/05 from: 3RD floor crown house 37/41 prince street bristol BS1 4PS (1 page)
24 October 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 February 2005Return made up to 06/01/05; full list of members (7 pages)
24 February 2005Return made up to 06/01/05; full list of members (7 pages)
16 April 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
16 April 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
16 April 2004Return made up to 06/01/04; full list of members (7 pages)
16 April 2004Return made up to 06/01/04; full list of members (7 pages)
14 April 2003Return made up to 06/01/03; full list of members (4 pages)
14 April 2003Return made up to 06/01/03; full list of members (4 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
7 August 2002Return made up to 06/01/02; no change of members (4 pages)
7 August 2002Return made up to 06/01/02; no change of members (4 pages)
15 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
15 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
7 February 2001Accounts for a small company made up to 31 January 2000 (7 pages)
7 February 2001Accounts for a small company made up to 31 January 2000 (7 pages)
7 February 2001Return made up to 06/01/01; change of members (5 pages)
7 February 2001Return made up to 06/01/01; change of members (5 pages)
27 April 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 1999Company name changed olympian computing LIMITED\certificate issued on 09/07/99 (2 pages)
8 July 1999Company name changed olympian computing LIMITED\certificate issued on 09/07/99 (2 pages)
10 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
10 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
3 February 1999Return made up to 06/01/99; full list of members (5 pages)
3 February 1999Return made up to 06/01/99; full list of members (5 pages)
26 January 1999Accounts for a small company made up to 31 January 1998 (8 pages)
26 January 1999Accounts for a small company made up to 31 January 1998 (8 pages)
3 March 1998Return made up to 06/01/98; full list of members (5 pages)
3 March 1998Return made up to 06/01/98; full list of members (5 pages)
27 February 1997Ad 22/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 February 1997Ad 22/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 February 1997Registered office changed on 27/02/97 from: hazelwood house 135 sommerville road st andrew bristol BS6 5BX (1 page)
27 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 February 1997Registered office changed on 27/02/97 from: hazelwood house 135 sommerville road st andrew bristol BS6 5BX (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New secretary appointed;new director appointed (2 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New secretary appointed;new director appointed (2 pages)
6 February 1997Registered office changed on 06/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Registered office changed on 06/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Secretary resigned (1 page)
6 January 1997Incorporation (14 pages)
6 January 1997Incorporation (14 pages)