Company NameOceanexpress Limited
DirectorsJohn Thurso Barendse and Graham Richard Lewin Cousins
Company StatusActive - Proposal to Strike off
Company Number02193611
CategoryPrivate Limited Company
Incorporation Date13 November 1987(36 years, 4 months ago)
Previous NameFastpoise Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr John Thurso Barendse
Date of BirthJune 1954 (Born 69 years ago)
NationalitySouth African
StatusCurrent
Appointed12 July 2016(28 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStation House
Station Road
Maldon
Essex
CM9 4LQ
Director NameMr Graham Richard Lewin Cousins
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(28 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation House
Station Road
Maldon
Essex
CM9 4LQ
Director NameRobert Paul Clarke
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration19 years, 5 months (resigned 21 June 2010)
RoleShipper
Country of ResidenceUnited Kingdom
Correspondence AddressOld Lodge
The Folley, Layer-De-La-Haye
Colchester
CO2 0JA
Director NameMr Steven Derek Clayton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 31 March 2008)
RoleShipper
Correspondence AddressCraigmore
37 Coggeshall Road
Earls Colne
Essex
CO6 2JR
Secretary NameMr Steven Derek Clayton
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressCraigmore
37 Coggeshall Road
Earls Colne
Essex
CO6 2JR
Director NameStephen Holloway
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(13 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 January 2008)
RoleShipper
Correspondence Address2 Mereworth Road
South Woodham Ferrers
Chelmsford
Essex
CM3 7BG
Director NameMark Purcell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(13 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 January 2008)
RoleShipper
Correspondence AddressPouches Thatch
Blackmore End
Braintree
Essex
CM7 4DA
Director NameMichael Stewart Gregson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(15 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 December 2007)
RoleAccountant
Correspondence Address32 Mersea Avenue
West Mersea
Essex
CO5 8JL
Director NameAnthony Holt
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address10 Boddington House
40 Trinity Church Road Barnes
London
SW13 8EB
Director NameDavid James Miller
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2007(19 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6791 Presidio Drive
Huntington Beach
California 92648
United States
Secretary NameAnthony Holt
NationalityBritish
StatusResigned
Appointed31 August 2007(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address10 Boddington House
40 Trinity Church Road Barnes
London
SW13 8EB
Director NameMr Michael Joseph Dye
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed15 May 2008(20 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2009)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address8/F Unit B Skyline Mansion Discovery Bay
Lantau Island Nt
Hong Kong
Sar
Director NameGeert Antoine Marie Supre
Date of BirthApril 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed01 September 2009(21 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 July 2016)
RoleFinance Director
Country of ResidenceBelgium
Correspondence AddressMolenstraat 55
9988
Watervliet
Belgium
Secretary NameRobert Paul Clarke
NationalityBritish
StatusResigned
Appointed01 September 2009(21 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 June 2010)
RoleCompany Director
Correspondence AddressOld Forge The Folley
Layer-De-La-Haye
Colchester
Essex
CO2 0JA
Director NameMr David Keen
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(22 years, 7 months after company formation)
Appointment Duration6 years (resigned 12 July 2016)
RoleManaging Director
Country of ResidenceBelgium
Correspondence AddressStation House
Station Road
Maldon
Essex
CM9 4LQ

Contact

Websiteoceanexpress.co.uk

Location

Registered AddressStation House
Station Road
Maldon
Essex
CM9 4LQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches4 other UK companies use this postal address

Shareholders

5k at £1Ots Logistics Belgium Nv
100.00%
Ordinary

Financials

Year2014
Turnover£124,039
Net Worth£630,427
Cash£416
Current Liabilities£161,941

Accounts

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

Returns

Latest Return31 December 2022 (1 year, 2 months ago)
Next Return Due14 January 2024 (overdue)

Charges

7 September 2005Delivered on: 10 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb re ocean express limited and numbered 01080165 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
24 March 1992Delivered on: 8 April 1992
Satisfied on: 14 July 1999
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest of the company therein and all interest (if any) now due or to become due in respect thereof the a/c at lloyds bank PLC designated lloyds bank PLC re ocean express limited.
Fully Satisfied
18 March 1991Delivered on: 22 March 1991
Satisfied on: 14 July 1999
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The sum of £15,000 standing in or to be credited to a designated account with lloyds bank PLC (see form 395 for full details).
Fully Satisfied
13 September 1990Delivered on: 24 September 1990
Satisfied on: 14 July 1999
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The sum of £30,000 standing in or to be credited to a designated account with lloyds bank PLC re: ocean express limited & all interest now due & henceforth to become due in respect thereof & so that the charge shall be a fixed charge.
Fully Satisfied
4 October 1989Delivered on: 9 October 1989
Satisfied on: 14 July 1999
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The sum of £14925 standing in or to be credited to a designated account with lloyds bank PLC & all interest now due or henceforth to becoe due.
Fully Satisfied
9 May 1988Delivered on: 25 May 1988
Satisfied on: 7 April 2004
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages)
11 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (63 pages)
28 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
28 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
18 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages)
18 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
5 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 August 2018Full accounts made up to 31 December 2017 (24 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 August 2017Full accounts made up to 31 December 2016 (21 pages)
11 August 2017Full accounts made up to 31 December 2016 (21 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (19 pages)
7 October 2016Full accounts made up to 31 December 2015 (19 pages)
20 July 2016Appointment of Mr John Thurso Barendse as a director on 12 July 2016 (2 pages)
20 July 2016Appointment of Mr John Thurso Barendse as a director on 12 July 2016 (2 pages)
19 July 2016Appointment of Mr Graham Richard Lewin Cousins as a director on 12 July 2016 (2 pages)
19 July 2016Appointment of Mr Graham Richard Lewin Cousins as a director on 12 July 2016 (2 pages)
18 July 2016Termination of appointment of Geert Antoine Marie Supre as a director on 12 July 2016 (1 page)
18 July 2016Termination of appointment of David Keen as a director on 12 July 2016 (1 page)
18 July 2016Termination of appointment of Geert Antoine Marie Supre as a director on 12 July 2016 (1 page)
18 July 2016Termination of appointment of David Keen as a director on 12 July 2016 (1 page)
4 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 5,000
(4 pages)
4 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 5,000
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
17 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 5,000
(4 pages)
17 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 5,000
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5,000
(4 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5,000
(4 pages)
16 September 2013Full accounts made up to 31 December 2012 (15 pages)
16 September 2013Full accounts made up to 31 December 2012 (15 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 May 2012Termination of appointment of David Miller as a director (1 page)
3 May 2012Termination of appointment of David Miller as a director (1 page)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 April 2011Full accounts made up to 31 December 2010 (17 pages)
19 April 2011Full accounts made up to 31 December 2010 (17 pages)
4 April 2011Director's details changed for Geert Antoine Marie Supre on 31 December 2010 (2 pages)
4 April 2011Director's details changed for Geert Antoine Marie Supre on 31 December 2010 (2 pages)
4 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Mr David Keem on 21 June 2010 (2 pages)
21 October 2010Director's details changed for Mr David Keem on 21 June 2010 (2 pages)
14 October 2010Appointment of Mr David Keem as a director (2 pages)
14 October 2010Appointment of Mr David Keem as a director (2 pages)
4 October 2010Termination of appointment of Robert Clarke as a secretary (1 page)
4 October 2010Termination of appointment of Robert Clarke as a secretary (1 page)
4 October 2010Termination of appointment of Robert Clarke as a director (1 page)
4 October 2010Termination of appointment of Robert Clarke as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
25 March 2010Director's details changed for Mr Michael Joseph Dye on 31 January 2010 (2 pages)
25 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Director's details changed for Mr Michael Joseph Dye on 31 January 2010 (2 pages)
25 March 2010Director's details changed for David James Miller on 31 January 2010 (2 pages)
25 March 2010Director's details changed for David James Miller on 31 January 2010 (2 pages)
25 March 2010Appointment of Robert Paul Clarke as a secretary (1 page)
25 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Director's details changed for Anthony Holt on 31 January 2010 (2 pages)
25 March 2010Appointment of Robert Paul Clarke as a secretary (1 page)
25 March 2010Director's details changed for Anthony Holt on 31 January 2010 (2 pages)
17 March 2010Termination of appointment of Anthony Holt as a secretary (1 page)
17 March 2010Termination of appointment of Michael Dye as a director (1 page)
17 March 2010Termination of appointment of Anthony Holt as a secretary (1 page)
17 March 2010Termination of appointment of Michael Dye as a director (1 page)
17 March 2010Termination of appointment of Anthony Holt as a director (1 page)
17 March 2010Appointment of Geert Antoine Marie Supre as a director (1 page)
17 March 2010Appointment of Geert Antoine Marie Supre as a director (1 page)
17 March 2010Termination of appointment of Anthony Holt as a director (1 page)
15 June 2009Full accounts made up to 31 December 2008 (23 pages)
15 June 2009Full accounts made up to 31 December 2008 (23 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (26 pages)
2 November 2008Full accounts made up to 31 December 2007 (26 pages)
29 May 2008Appointment terminated director steven clayton (1 page)
29 May 2008Appointment terminated director steven clayton (1 page)
16 May 2008Director appointed mr michael joseph dye (1 page)
16 May 2008Director appointed mr michael joseph dye (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
8 January 2008Auditor's resignation (1 page)
8 January 2008Auditor's resignation (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
23 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2007New director appointed (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2007Secretary resigned (1 page)
5 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
5 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
21 September 2007New secretary appointed;new director appointed (2 pages)
21 September 2007New secretary appointed;new director appointed (2 pages)
13 August 2007Accounts for a medium company made up to 30 April 2007 (19 pages)
13 August 2007Accounts for a medium company made up to 30 April 2007 (19 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
6 December 2006Accounts for a medium company made up to 30 April 2006 (19 pages)
6 December 2006Accounts for a medium company made up to 30 April 2006 (19 pages)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
18 October 2005Accounts for a medium company made up to 30 April 2005 (19 pages)
18 October 2005Accounts for a medium company made up to 30 April 2005 (19 pages)
10 September 2005Particulars of mortgage/charge (5 pages)
10 September 2005Particulars of mortgage/charge (5 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2004Accounts for a medium company made up to 30 April 2004 (18 pages)
24 November 2004Accounts for a medium company made up to 30 April 2004 (18 pages)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
9 February 2004Accounts for a medium company made up to 30 April 2003 (17 pages)
9 February 2004Accounts for a medium company made up to 30 April 2003 (17 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2003Accounts for a medium company made up to 30 April 2002 (17 pages)
5 March 2003Accounts for a medium company made up to 30 April 2002 (17 pages)
23 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2002Full accounts made up to 30 April 2001 (16 pages)
11 June 2002Full accounts made up to 30 April 2001 (16 pages)
17 April 2002Return made up to 31/12/01; full list of members (8 pages)
17 April 2002Return made up to 31/12/01; full list of members (8 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
5 April 2001Nc inc already adjusted 24/06/88 (1 page)
5 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 April 2001Nc inc already adjusted 24/06/88 (1 page)
22 January 2001Accounts for a medium company made up to 30 April 2000 (16 pages)
22 January 2001Accounts for a medium company made up to 30 April 2000 (16 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 June 2000Registered office changed on 01/06/00 from: highwood house maldon road hatfield peverel chelmsford essex CM3 2JP (1 page)
1 June 2000Registered office changed on 01/06/00 from: highwood house maldon road hatfield peverel chelmsford essex CM3 2JP (1 page)
8 February 2000Accounts for a medium company made up to 30 April 1999 (15 pages)
8 February 2000Accounts for a medium company made up to 30 April 1999 (15 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 August 1999Director's particulars changed (1 page)
4 August 1999Director's particulars changed (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 December 1998Accounts for a medium company made up to 30 April 1998 (15 pages)
24 December 1998Accounts for a medium company made up to 30 April 1998 (15 pages)
18 April 1998Accounts for a medium company made up to 30 April 1997 (14 pages)
18 April 1998Accounts for a medium company made up to 30 April 1997 (14 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1997Full accounts made up to 30 April 1996 (12 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Full accounts made up to 30 April 1996 (12 pages)
5 March 1996Full accounts made up to 30 April 1995 (12 pages)
5 March 1996Full accounts made up to 30 April 1995 (12 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1995Return made up to 31/12/94; full list of members (6 pages)
11 January 1995Return made up to 31/12/94; full list of members (6 pages)
12 January 1994Return made up to 31/12/93; full list of members (5 pages)
12 January 1994Return made up to 31/12/93; full list of members (5 pages)
10 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 January 1992Return made up to 31/12/91; full list of members (6 pages)
22 January 1992Return made up to 31/12/91; full list of members (6 pages)
6 March 1991Return made up to 31/12/90; full list of members (7 pages)
6 March 1991Return made up to 31/12/90; full list of members (7 pages)
17 August 1990Return made up to 31/12/89; no change of members (4 pages)
17 August 1990Return made up to 31/12/89; no change of members (4 pages)
8 February 1990Ad 29/04/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
8 February 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 February 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 February 1990Ad 29/04/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
20 April 1988Company name changed fastpoise LIMITED\certificate issued on 19/04/88 (2 pages)
20 April 1988Company name changed fastpoise LIMITED\certificate issued on 19/04/88 (2 pages)
24 January 1988Memorandum and Articles of Association (11 pages)
24 January 1988Memorandum and Articles of Association (11 pages)
19 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1987Incorporation (12 pages)
13 November 1987Incorporation (12 pages)