Company NameAllied Medical Services (UK) Limited
DirectorsGrace McCalla and William Brownlee
Company StatusActive
Company Number03382378
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 10 months ago)
Previous NameOval (1204) Limited

Business Activity

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

Directors

Director NameMiss Grace McCalla
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(25 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleAssistant Company Secretary
Country of ResidenceEngland
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameWilliam Brownlee
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(26 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr Roland Charles Ellmer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2003)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Balderton Gate
Newark
Nottinghamshire
NG24 1UE
Director NameCharles Lloyd Kernahan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 18 February 2005)
RoleManaging Director
Correspondence AddressThe Old Barn Main Street
Sutton On Trent
Newark
Nottinghamshire
NG23 6PF
Secretary NameMr Roland Charles Ellmer
NationalityBritish
StatusResigned
Appointed14 June 1999(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 18 February 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Balderton Gate
Newark
Nottinghamshire
NG24 1UE
Director NamePeter Ellingworth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(6 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 September 2008)
RoleCountry Director Gb
Correspondence AddressHarrington House
Milton Road
Uxbridge
Middlesex
UB10 8PU
Director NameDr Michael James Lydon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(7 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 July 2012)
RoleVp Global Research & Development
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal Development Centre First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Secretary NameSimon James Costello
NationalityBritish
StatusResigned
Appointed18 February 2005(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2006)
RoleCompany Director
Correspondence AddressUxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameDiella Natasha Singarayer
NationalityBritish
StatusResigned
Appointed01 June 2006(8 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 2008)
RoleCompany Director
Correspondence AddressUxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameRobert Heginbotham
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(11 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 2015)
RolePlant Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20, First Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2NU
Wales
Director NameDavid Seymour Watt
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 April 2010)
RoleOperations Director
Correspondence AddressHarrington House Milton Road
Ickenham
Middlesex
UB10 8PU
Director NameChristopher Brian Edwards
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(11 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarrington House Milton Road
Ickenham
Middlesex
UB10 8PU
Director NameStephen Edward Cobham
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(11 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 September 2008)
RoleConsultant
Correspondence AddressHarrington House Milton Road
Ickenham
Middlesex
UB10 8PU
Director NameMs Sarah Jane Lewis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(11 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 January 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr Timothy Michael Winston
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2012(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr John Cannon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2014(16 years, 12 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 March 2015)
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence AddressGdc First Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr Stephen Hedley Cottrill
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(18 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMs Clare Jane Bates
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(21 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Forbury Place
23 Forbury Road
Reading
RG1 3JH
Director NameMr Christopher John Sedwell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(21 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Secretary NameMrs Clare Jane Bates
StatusResigned
Appointed28 May 2019(21 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2021)
RoleCompany Director
Correspondence Address3 Forbury Place 23 Forbury Road
Reading
RG1 3JH
Director NameMr Jason Conrad Brown
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2021(23 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMrs Susan Marsden
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2021(23 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2022)
RoleDeputy Company Secretary Fcis
Country of ResidenceUnited Kingdom
Correspondence Address3 Forbury Place 23 Forbury Road
Reading
RG1 3JH
Secretary NameSusan Marsden
StatusResigned
Appointed16 April 2021(23 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2022)
RoleCompany Director
Correspondence Address3 Forbury Place 23 Forbury Road
Reading
RG1 3JH
Director NameLisa Patricia Fishlock
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(24 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 July 2022)
RoleUk&I Regional Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameLee Auger
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Forbury Place
23 Forbury Road
Reading
Berkshire
RG1 3JH
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed07 April 2008(10 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 August 2018)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed20 August 2018(21 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 May 2019)
Correspondence AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS

Contact

Websiteconvatec.co.uk

Location

Registered AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Amcare LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Filing History

9 February 2021Director's details changed for Mr Christopher John Sedwell on 29 January 2021 (2 pages)
24 July 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
15 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
19 July 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
20 June 2019Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Place 23 Forbury Road Reading RG1 3JH (1 page)
20 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
19 June 2019Registered office address changed from Convatec Limited Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU to Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 19 June 2019 (1 page)
10 June 2019Appointment of Mrs Clare Jane Bates as a secretary on 28 May 2019 (2 pages)
4 June 2019Termination of appointment of Prism Cosec Limited as a secretary on 28 May 2019 (1 page)
13 February 2019Termination of appointment of Sarah Jane Lewis as a director on 31 January 2019 (1 page)
1 October 2018Termination of appointment of Stephen Hedley Cottrill as a director on 24 September 2018 (1 page)
1 October 2018Appointment of Mrs Clare Jane Bates as a director on 24 September 2018 (2 pages)
1 October 2018Appointment of Mr Christopher John Sedwell as a director on 24 September 2018 (2 pages)
6 September 2018Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page)
30 August 2018Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages)
30 August 2018Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 (1 page)
30 August 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
28 April 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
28 April 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(6 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(6 pages)
19 April 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
19 April 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
22 September 2015Appointment of Mr Stephen Hedley Cottrill as a director on 25 August 2015 (2 pages)
22 September 2015Appointment of Mr Stephen Hedley Cottrill as a director on 25 August 2015 (2 pages)
9 September 2015Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(6 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(6 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(6 pages)
8 April 2015Termination of appointment of John Cannon as a director on 23 March 2015 (1 page)
8 April 2015Termination of appointment of John Cannon as a director on 23 March 2015 (1 page)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
24 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
24 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
22 December 2014Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages)
22 December 2014Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(7 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(7 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(7 pages)
3 June 2014Appointment of Mr John Cannon as a director (2 pages)
3 June 2014Appointment of Mr John Cannon as a director (2 pages)
2 June 2014Termination of appointment of Timothy Winston as a director (1 page)
2 June 2014Termination of appointment of Timothy Winston as a director (1 page)
31 December 2013Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages)
31 December 2013Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages)
31 December 2013Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
13 June 2013Appointment of Mr Timothy Michael Winston as a director (2 pages)
13 June 2013Appointment of Mr Timothy Michael Winston as a director (2 pages)
23 April 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
23 April 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
18 March 2013Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages)
18 March 2013Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages)
13 September 2012Termination of appointment of Michael Lydon as a director (1 page)
13 September 2012Termination of appointment of Christopher Edwards as a director (1 page)
13 September 2012Termination of appointment of Michael Lydon as a director (1 page)
13 September 2012Termination of appointment of Christopher Edwards as a director (1 page)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
16 January 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
16 January 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
12 May 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
12 May 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
9 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
21 April 2010Termination of appointment of David Watt as a director (1 page)
21 April 2010Termination of appointment of David Watt as a director (1 page)
20 October 2009Director's details changed for David Watt on 1 October 2009 (2 pages)
20 October 2009Director's details changed for David Watt on 1 October 2009 (2 pages)
20 October 2009Director's details changed for David Watt on 1 October 2009 (2 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Register inspection address has been changed (1 page)
24 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
24 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
15 June 2009Return made up to 06/06/09; full list of members (4 pages)
15 June 2009Appointment terminated director stephen cobham (1 page)
15 June 2009Appointment terminated director stephen cobham (1 page)
15 June 2009Return made up to 06/06/09; full list of members (4 pages)
1 June 2009Director's change of particulars / christopher edwards / 29/05/2009 (1 page)
1 June 2009Director's change of particulars / michael lydon / 29/05/2009 (1 page)
1 June 2009Director's change of particulars / christopher edwards / 29/05/2009 (1 page)
1 June 2009Director's change of particulars / robert heginbotham / 29/05/2009 (1 page)
1 June 2009Director's change of particulars / michael lydon / 29/05/2009 (1 page)
1 June 2009Director's change of particulars / robert heginbotham / 29/05/2009 (1 page)
1 June 2009Director's change of particulars / jane taylor / 29/05/2009 (2 pages)
1 June 2009Director's change of particulars / jane taylor / 29/05/2009 (2 pages)
19 November 2008Director appointed stephen cobham (2 pages)
19 November 2008Director appointed stephen cobham (2 pages)
28 October 2008Director appointed david watt (2 pages)
28 October 2008Director appointed jane taylor (1 page)
28 October 2008Director appointed jane taylor (1 page)
28 October 2008Director appointed david watt (2 pages)
29 September 2008Appointment terminated director peter ellingworth (1 page)
29 September 2008Appointment terminated director peter ellingworth (1 page)
3 September 2008Director appointed christopher brian edwards (2 pages)
3 September 2008Director appointed robert heginbotham (2 pages)
3 September 2008Director appointed christopher brian edwards (2 pages)
3 September 2008Director appointed robert heginbotham (2 pages)
2 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
2 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
6 June 2008Return made up to 06/06/08; full list of members (3 pages)
6 June 2008Return made up to 06/06/08; full list of members (3 pages)
16 April 2008Appointment terminated secretary diella singarayer (1 page)
16 April 2008Secretary appointed slc registrars LIMITED (1 page)
16 April 2008Appointment terminated secretary diella singarayer (1 page)
16 April 2008Secretary appointed slc registrars LIMITED (1 page)
22 November 2007Location of register of members (non legible) (1 page)
22 November 2007Location of register of members (non legible) (1 page)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
19 June 2007Location of register of members (1 page)
19 June 2007Return made up to 06/06/07; full list of members (2 pages)
19 June 2007Location of register of members (1 page)
19 June 2007Return made up to 06/06/07; full list of members (2 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (1 page)
4 September 2006New secretary appointed (1 page)
4 September 2006Secretary resigned (1 page)
20 June 2006Return made up to 06/06/06; full list of members (7 pages)
20 June 2006Return made up to 06/06/06; full list of members (7 pages)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
17 May 2006Location of register of members (non legible) (1 page)
17 May 2006Location of register of members (non legible) (1 page)
28 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
26 July 2005Return made up to 06/06/05; full list of members
  • 363(287) ‐ Registered office changed on 26/07/05
(6 pages)
26 July 2005Return made up to 06/06/05; full list of members
  • 363(287) ‐ Registered office changed on 26/07/05
(6 pages)
21 June 2005Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
(7 pages)
21 June 2005Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
(7 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
27 May 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
27 May 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
23 September 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
23 September 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
21 August 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
21 August 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
16 August 2003Return made up to 06/06/03; full list of members (7 pages)
16 August 2003Return made up to 06/06/03; full list of members (7 pages)
25 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
25 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
25 July 2002Return made up to 06/06/02; full list of members (7 pages)
25 July 2002Return made up to 06/06/02; full list of members (7 pages)
3 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
3 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
3 July 2001Return made up to 06/06/01; full list of members (6 pages)
3 July 2001Return made up to 06/06/01; full list of members (6 pages)
11 July 2000Return made up to 06/06/00; full list of members (6 pages)
11 July 2000Return made up to 06/06/00; full list of members (6 pages)
6 June 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
6 June 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
24 August 1999Return made up to 06/06/99; no change of members (4 pages)
24 August 1999New secretary appointed;new director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New secretary appointed;new director appointed (2 pages)
24 August 1999Return made up to 06/06/99; no change of members (4 pages)
24 August 1999New director appointed (2 pages)
8 July 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
8 July 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
6 July 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
6 July 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
22 June 1999Registered office changed on 22/06/99 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Secretary resigned;director resigned (1 page)
22 June 1999Secretary resigned;director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
12 May 1999Registered office changed on 12/05/99 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
12 May 1999Registered office changed on 12/05/99 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
18 June 1998Return made up to 06/06/98; full list of members (6 pages)
18 June 1998Return made up to 06/06/98; full list of members (6 pages)
31 July 1997Company name changed oval (1204) LIMITED\certificate issued on 01/08/97 (2 pages)
31 July 1997Company name changed oval (1204) LIMITED\certificate issued on 01/08/97 (2 pages)
6 June 1997Incorporation (19 pages)
6 June 1997Incorporation (19 pages)