Company NameOolio Group UK Limited
DirectorsPatrick William Howard and David Andrew Marshall
Company StatusActive
Company Number04528128
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 7 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Patrick William Howard
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed19 August 2019(16 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThird Floor A3 (1) And A3 (2) Steam Mill
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director NameMr David Andrew Marshall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed28 June 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Financial And Operating Officer
Country of ResidenceAustralia
Correspondence AddressThird Floor A3 (1) And A3 (2) Steam Mill
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director NameMr Michael Gadbury
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lodge Close
Stoke D`Abernon
Cobham
Surrey
KT11 2SG
Secretary NameMichael William Bennett
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Kingston House East Prince's Gate
London
SW7 1LJ
Director NameDavid Blandford Burroughs
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2002(1 week, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 23 January 2007)
RoleBusiness Manager
Correspondence Address5836 Aberdale Place
Adamstown
Maryland
21710
Irish
Director NameRobert Bailey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2007(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 2008)
RoleExecutive Vice President
Correspondence Address16040 Briar Creek Drive
Delray Beach
Fl33446 Florida
United States
Director NameMartin Ellis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2007(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2011)
RoleCEO
Country of ResidenceUnited States
Correspondence Address250 Cygnet Court
Centre Park
Warrington
Cheshire
WA1 1PP
Director NameTina Stehle
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2007(4 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2012)
RoleVp & General Manager
Country of ResidenceUnited States
Correspondence Address250 Cygnet Court
Centre Park
Warrington
Cheshire
WA1 1PP
Secretary NameRita Thomas
NationalityBritish
StatusResigned
Appointed23 January 2007(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2009)
RoleVice President Corporate Couns
Correspondence Address483-16 Concord Downs Lane
Aurora
Ohio
Oh 44202
United States
Secretary NameMs Kathleen Anne Weigand
StatusResigned
Appointed20 September 2010(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 October 2011)
RoleCompany Director
Correspondence Address250 Cygnet Court
Centre Park
Warrington
Cheshire
WA1 1PP
Director NameMr James Hugh Dennedy
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2011(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2014)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address250 Cygnet Court
Centre Park
Warrington
Cheshire
WA1 1PP
Secretary NameMr Kyle Badger
StatusResigned
Appointed31 October 2011(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address250 Cygnet Court
Centre Park
Warrington
Cheshire
WA1 1PP
Director NameRobert Ronald Ellis
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2012(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address250 Cygnet Court
Centre Park
Warrington
Cheshire
WA1 1PP
Director NameMs Janine Karyn Seebeck
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2013(11 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2014)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence Address250 Cygnet Court
Centre Park
Warrington
Cheshire
WA1 1PP
Director NameMr Trevor John Roberts
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(11 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Cygnet Court
Centre Park
Warrington
Cheshire
WA1 1PP
Director NameMr Adrian Thomas Burns
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(11 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Cygnet Court
Centre Park
Warrington
Cheshire
WA1 1PP
Secretary NameMrs Meriel Sommers
StatusResigned
Appointed31 March 2014(11 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 February 2019)
RoleCompany Director
Correspondence Address250 Cygnet Court
Centre Park
Warrington
Cheshire
WA1 1PP
Director NameMr Ian Michael Daly
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 2016(14 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address250 Cygnet Court
Centre Park
Warrington
Cheshire
WA1 1PP
Director NameMr Kenneth John Down
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 2016(14 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address250 Cygnet Court
Centre Park
Warrington
Cheshire
WA1 1PP
Director NameMr Craig Glen Kinross
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 2016(14 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address250 Cygnet Court
Centre Park
Warrington
Cheshire
WA1 1PP
Director NameMr Richard William Holzgrefe
Date of BirthApril 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 2016(14 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 June 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address250 Cygnet Court
Centre Park
Warrington
Cheshire
WA1 1PP
Director NameMr Andrew David Ritter
Date of BirthMay 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 2017(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 2019)
RoleChartered Accountant
Country of ResidenceAustralia
Correspondence Address250 Cygnet Court
Centre Park
Warrington
Cheshire
WA1 1PP

Contact

Websiteverteda.com
Email address[email protected]
Telephone01925 401310
Telephone regionWarrington

Location

Registered AddressThird Floor A3 (1) And A3 (2) Steam Mill
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Verteda Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£429,404
Cash£259,633
Current Liabilities£2,519,712

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Charges

16 May 2023Delivered on: 18 May 2023
Persons entitled: Global Loan Agency Services Australia Nominees Pty Limited as Security Agent (As Defined in the Instrument)

Classification: A registered charge
Outstanding
19 December 2019Delivered on: 9 January 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 June 2014Delivered on: 17 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 July 2012Delivered on: 3 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in future credited to account number 11252096 with the bank.
Outstanding

Filing History

23 October 2023Company name changed msl verteda LIMITED\certificate issued on 23/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-23
(3 pages)
12 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
22 June 2023Memorandum and Articles of Association (41 pages)
21 June 2023Appointment of Mr Venkata Krishna Satish Kommineni as a director on 21 June 2023 (2 pages)
21 June 2023Termination of appointment of Patrick William Howard as a director on 21 June 2023 (1 page)
21 June 2023Appointment of Mr Aage Oellgaard Faergemann as a director on 21 June 2023 (2 pages)
21 June 2023Appointment of Mr Andreas Ejskjaer Noerfelt as a director on 21 June 2023 (2 pages)
10 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 May 2023Registration of charge 045281280004, created on 16 May 2023 (46 pages)
31 March 2023Termination of appointment of David Andrew Marshall as a director on 30 March 2023 (1 page)
12 September 2022Accounts for a small company made up to 30 June 2022 (20 pages)
6 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
6 April 2022Registered office address changed from 250 Cygnet Court Centre Park Warrington Cheshire WA1 1PP to Third Floor a3 (1) and a3 (2) Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 6 April 2022 (1 page)
19 November 2021Accounts for a small company made up to 30 June 2021 (19 pages)
7 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
28 June 2021Change of details for Verteda Holdings Limited as a person with significant control on 28 June 2021 (2 pages)
29 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-28
(3 pages)
4 January 2021Accounts for a small company made up to 30 June 2020 (20 pages)
7 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
10 July 2020Accounts for a small company made up to 30 June 2019 (19 pages)
29 June 2020Termination of appointment of Richard William Holzgrefe as a director on 28 June 2020 (1 page)
29 June 2020Appointment of Mr. David Andrew Marshall as a director on 28 June 2020 (2 pages)
27 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 April 2020Memorandum and Articles of Association (41 pages)
27 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 March 2020Termination of appointment of Adrian Thomas Burns as a director on 17 March 2020 (1 page)
9 January 2020Registration of charge 045281280003, created on 19 December 2019 (5 pages)
16 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
5 September 2019Appointment of Mr Patrick William Howard as a director on 19 August 2019 (2 pages)
3 September 2019Termination of appointment of Craig Glen Kinross as a director on 20 August 2019 (1 page)
3 September 2019Termination of appointment of Ian Michael Daly as a director on 30 August 2019 (1 page)
3 September 2019Termination of appointment of Kenneth John Down as a director on 30 August 2019 (1 page)
5 April 2019Accounts for a small company made up to 30 June 2018 (16 pages)
26 February 2019Termination of appointment of Andrew David Ritter as a director on 25 February 2019 (1 page)
26 February 2019Termination of appointment of Meriel Sommers as a secretary on 26 February 2019 (1 page)
10 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
1 November 2017Appointment of Mr. Andrew David Ritter as a director on 30 October 2017 (2 pages)
1 November 2017Termination of appointment of Trevor John Roberts as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Trevor John Roberts as a director on 31 October 2017 (1 page)
1 November 2017Appointment of Mr. Andrew David Ritter as a director on 30 October 2017 (2 pages)
8 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
27 July 2017Auditor's resignation (1 page)
27 July 2017Auditor's resignation (1 page)
25 July 2017Accounts for a small company made up to 31 March 2017 (16 pages)
25 July 2017Accounts for a small company made up to 31 March 2017 (16 pages)
17 May 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
17 May 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
14 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
14 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
7 November 2016Appointment of Mr. Richard William Holzgrefe as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr. Craig Glen Kinross as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr. Craig Glen Kinross as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr. Ian Michael Daly as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr. Kenneth John Down as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr. Ian Michael Daly as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr. Kenneth John Down as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr. Richard William Holzgrefe as a director on 7 November 2016 (2 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
15 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The company shall not have a authorised share capital 01/08/2016
(42 pages)
15 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The company shall not have a authorised share capital 01/08/2016
(42 pages)
19 July 2016Satisfaction of charge 1 in full (1 page)
19 July 2016Satisfaction of charge 1 in full (1 page)
23 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
23 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
21 November 2014Full accounts made up to 31 March 2014 (11 pages)
21 November 2014Full accounts made up to 31 March 2014 (11 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
17 June 2014Registration of charge 045281280002 (5 pages)
17 June 2014Registration of charge 045281280002 (5 pages)
3 April 2014Appointment of Mrs. Meriel Sommers as a secretary (2 pages)
3 April 2014Appointment of Mrs. Meriel Sommers as a secretary (2 pages)
2 April 2014Termination of appointment of Kyle Badger as a secretary (1 page)
2 April 2014Termination of appointment of James Dennedy as a director (1 page)
2 April 2014Appointment of Mr. Trevor John Roberts as a director (2 pages)
2 April 2014Termination of appointment of Janine Seebeck as a director (1 page)
2 April 2014Appointment of Mr. Adrian Thomas Burns as a director (2 pages)
2 April 2014Appointment of Mr. Trevor John Roberts as a director (2 pages)
2 April 2014Termination of appointment of Janine Seebeck as a director (1 page)
2 April 2014Termination of appointment of Kyle Badger as a secretary (1 page)
2 April 2014Appointment of Mr. Adrian Thomas Burns as a director (2 pages)
2 April 2014Termination of appointment of James Dennedy as a director (1 page)
1 April 2014Company name changed agilysys (europe) LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
(3 pages)
1 April 2014Company name changed agilysys (europe) LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
(3 pages)
1 April 2014Change of name notice (2 pages)
1 April 2014Change of name notice (2 pages)
3 January 2014Full accounts made up to 31 March 2013 (13 pages)
3 January 2014Full accounts made up to 31 March 2013 (13 pages)
26 September 2013Appointment of Ms. Janine Karyn Seebeck as a director (2 pages)
26 September 2013Appointment of Ms. Janine Karyn Seebeck as a director (2 pages)
10 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Termination of appointment of Robert Ellis as a director (1 page)
10 September 2013Termination of appointment of Robert Ellis as a director (1 page)
10 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
6 March 2013Full accounts made up to 31 March 2012 (13 pages)
6 March 2013Full accounts made up to 31 March 2012 (13 pages)
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 July 2012Appointment of Robert Ronald Ellis as a director (2 pages)
12 July 2012Appointment of Robert Ronald Ellis as a director (2 pages)
10 July 2012Termination of appointment of Tina Stehle as a director (1 page)
10 July 2012Termination of appointment of Tina Stehle as a director (1 page)
2 November 2011Termination of appointment of Kathleen Weigand as a secretary (1 page)
2 November 2011Termination of appointment of Kathleen Weigand as a secretary (1 page)
2 November 2011Appointment of Mr. Kyle Badger as a secretary (1 page)
2 November 2011Appointment of Mr. Kyle Badger as a secretary (1 page)
25 October 2011Full accounts made up to 31 March 2011 (13 pages)
25 October 2011Full accounts made up to 31 March 2011 (13 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
22 June 2011Appointment of Mr. James Hugh Dennedy as a director (2 pages)
22 June 2011Appointment of Mr. James Hugh Dennedy as a director (2 pages)
21 June 2011Termination of appointment of Martin Ellis as a director (1 page)
21 June 2011Termination of appointment of Martin Ellis as a director (1 page)
15 February 2011Director's details changed for Martin Ellis on 15 February 2011 (2 pages)
15 February 2011Director's details changed for Martin Ellis on 15 February 2011 (2 pages)
15 February 2011Director's details changed for Martin Ellis on 15 February 2011 (2 pages)
15 February 2011Director's details changed for Martin Ellis on 15 February 2011 (2 pages)
29 December 2010Full accounts made up to 31 March 2010 (14 pages)
29 December 2010Full accounts made up to 31 March 2010 (14 pages)
20 September 2010Appointment of Ms. Kathleen Anne Weigand as a secretary (1 page)
20 September 2010Appointment of Ms. Kathleen Anne Weigand as a secretary (1 page)
17 September 2010Director's details changed for Martin Ellis on 1 September 2010 (2 pages)
17 September 2010Director's details changed for Martin Ellis on 1 September 2010 (2 pages)
17 September 2010Director's details changed for Tina Stehle on 1 September 2010 (2 pages)
17 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
17 September 2010Director's details changed for Tina Stehle on 1 September 2010 (2 pages)
17 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
17 September 2010Director's details changed for Martin Ellis on 1 September 2010 (2 pages)
17 September 2010Director's details changed for Tina Stehle on 1 September 2010 (2 pages)
24 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
24 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
13 January 2010Termination of appointment of Rita Thomas as a secretary (1 page)
13 January 2010Termination of appointment of Rita Thomas as a secretary (1 page)
7 November 2009Registered office address changed from 250 Cygnet Court Lakeside Drive Central Park Warrington Cheshire WA1 1PP on 7 November 2009 (1 page)
7 November 2009Registered office address changed from 250 Cygnet Court Lakeside Drive Central Park Warrington Cheshire WA1 1PP on 7 November 2009 (1 page)
7 November 2009Registered office address changed from 250 Cygnet Court Lakeside Drive Central Park Warrington Cheshire WA1 1PP on 7 November 2009 (1 page)
16 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
23 June 2009Registered office changed on 23/06/2009 from unit 6 ground floor 250 cygnet court warrington cheshire WA1 1PP (1 page)
23 June 2009Registered office changed on 23/06/2009 from unit 6 ground floor 250 cygnet court warrington cheshire WA1 1PP (1 page)
14 May 2009Registered office changed on 14/05/2009 from fetcham park house lower road fetcham surrey KT22 9HD (1 page)
14 May 2009Registered office changed on 14/05/2009 from fetcham park house lower road fetcham surrey KT22 9HD (1 page)
24 March 2009Director's change of particulars / martin ellis / 30/06/2008 (1 page)
24 March 2009Secretary's change of particulars / rita thomas / 09/06/2008 (1 page)
24 March 2009Director's change of particulars / martin ellis / 30/06/2008 (1 page)
24 March 2009Secretary's change of particulars / rita thomas / 09/06/2008 (1 page)
5 February 2009Full accounts made up to 31 December 2007 (15 pages)
5 February 2009Full accounts made up to 31 December 2007 (15 pages)
14 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
14 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
13 November 2008Appointment terminated director robert bailey (1 page)
13 November 2008Appointment terminated director robert bailey (1 page)
29 October 2008Return made up to 06/09/08; full list of members (4 pages)
29 October 2008Return made up to 06/09/08; full list of members (4 pages)
20 June 2008Location of register of members (1 page)
20 June 2008Location of register of members (1 page)
3 January 2008Return made up to 06/09/07; full list of members (3 pages)
3 January 2008Return made up to 06/09/07; full list of members (3 pages)
20 November 2007Director resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Secretary resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (2 pages)
16 February 2007New secretary appointed (2 pages)
16 February 2007New secretary appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
6 February 2007Company name changed visual one systems (europe) limi ted\certificate issued on 06/02/07 (2 pages)
6 February 2007Company name changed visual one systems (europe) limi ted\certificate issued on 06/02/07 (2 pages)
2 October 2006Return made up to 06/09/06; full list of members (2 pages)
2 October 2006Return made up to 06/09/06; full list of members (2 pages)
15 August 2006Full accounts made up to 31 December 2005 (13 pages)
15 August 2006Full accounts made up to 31 December 2005 (13 pages)
16 November 2005Full accounts made up to 31 December 2004 (5 pages)
16 November 2005Full accounts made up to 31 December 2004 (5 pages)
25 October 2005Secretary's particulars changed (1 page)
25 October 2005Secretary's particulars changed (1 page)
28 September 2005Return made up to 06/09/05; full list of members (2 pages)
28 September 2005Return made up to 06/09/05; full list of members (2 pages)
20 September 2004Return made up to 06/09/04; full list of members (7 pages)
20 September 2004Return made up to 06/09/04; full list of members (7 pages)
2 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
15 March 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
15 March 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
6 October 2003Return made up to 06/09/03; full list of members (7 pages)
6 October 2003Return made up to 06/09/03; full list of members (7 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
14 October 2002Registered office changed on 14/10/02 from: 8 lodge close stoke dabernon cobham surrey KT11 2SG (1 page)
14 October 2002Registered office changed on 14/10/02 from: 8 lodge close stoke dabernon cobham surrey KT11 2SG (1 page)
6 September 2002Incorporation (16 pages)
6 September 2002Incorporation (16 pages)