Company NameOEC Fleet Limited
Company StatusDissolved
Company Number03054723
CategoryPrivate Limited Company
Incorporation Date3 May 1995(29 years ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Matthew Harrison Kane
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2020(24 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 03 January 2023)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressConstruction House Winchester Road
Burghclere
Newbury
RG20 9EQ
Director NameMs Rebecca Lynn Smith
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed10 December 2020(25 years, 7 months after company formation)
Appointment Duration2 years (closed 03 January 2023)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4205 Highlander Parkway
Richfield
Ohio 44286
United States
Director NameMr Christopher Allen Chapman
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed10 December 2020(25 years, 7 months after company formation)
Appointment Duration2 years (closed 03 January 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4205 Highlander Parkway
Richfield
Ohio 44286
United States
Director NameMr Gordon Frederick Billage
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address107 Well Lane
Galleywood
Chelmsford
Essex
CM2 8QZ
Secretary NameAlan George Watts
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Aintree Crescent
Barkingside
Essex
IG6 2HD
Director NameBrian Harold Smith
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 1996)
RoleGraphic Designer
Correspondence AddressStreet Farm
Quendon
Saffron Walden
Essex
CB11 3XJ
Director NameAndrew David Sumner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 1996)
RoleGraphic Designer
Correspondence AddressStreet Farm
Quendon
Saffron Walden
Essex
CB11 3XJ
Secretary NameMr Roger Graham Raffell
NationalityBritish
StatusResigned
Appointed01 January 1996(8 months after company formation)
Appointment Duration18 years, 7 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameDr Edmund Alan Hough
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles Dean Oak Lane
Leigh
Reigate
Surrey
RH2 8PZ
Director NameMr Richard Antony Barber
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(9 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr Roger Graham Raffell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(14 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr Calvin Stuart Barnett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameRichard Mark West
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr Ronald Philip Coill
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2017(22 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4205 Highlander Drive
Richfield
Ohio
44286
Director NamePenelope Francene Dickos
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2018(22 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 25 July 2018)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address4205 Highlander Parkway Richfield
Ohio 44286
United States
Director NameMr Scott James Christie
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(22 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 April 2020)
RoleChief Data Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr Perry Charles
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(22 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr Ike Charles Herman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2018(23 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 2020)
RoleChief Operating Officer Eu And Asia Pacific
Country of ResidenceUnited States
Correspondence AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameExpress Directors Limited (Corporation)
StatusResigned
Appointed03 May 1995(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Secretary NameExpress Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1995(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL

Contact

Websiteclifford-thames.com

Location

Registered AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Shareholders

2 at £1Clifford Thames (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£325,745
Gross Profit£258,809
Net Worth-£317,047
Cash£1,082,386
Current Liabilities£2,124,595

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

6 July 2013Delivered on: 17 July 2013
Persons entitled: Octopus Investments Limited as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 June 2011Delivered on: 18 June 2011
Persons entitled: Close Invoice Finance LTD

Classification: Debenture
Secured details: All sums due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 January 2010Delivered on: 12 February 2010
Persons entitled: Octopus Investments Limited (The Security Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the security beneficiaries or any of them or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 January 2010Delivered on: 4 February 2010
Satisfied on: 20 May 2011
Persons entitled: 3I Group PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the chargors (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 January 2010Delivered on: 4 February 2010
Satisfied on: 13 April 2013
Persons entitled: Fortis Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 August 2005Delivered on: 8 September 2005
Satisfied on: 15 April 2013
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Multilateral guarantee
Secured details: All monies due or to become due by any of the customers to the chargee on any account whatsoever.
Particulars: Charge over all its stocks shares and other marketable or other securities. See the mortgage charge document for full details.
Fully Satisfied
30 March 2000Delivered on: 5 April 2000
Satisfied on: 5 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 August 1995Delivered on: 30 August 1995
Satisfied on: 28 October 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 February 2021Director's details changed for Mr Perry Charles on 26 January 2021 (2 pages)
2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
24 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (44 pages)
24 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
15 December 2020Appointment of Ms Rebecca Lynn Smith as a director on 10 December 2020 (2 pages)
15 December 2020Appointment of Mr Christopher Allen Chapman as a director on 10 December 2020 (2 pages)
15 December 2020Termination of appointment of Ronald Philip Coill as a director on 10 December 2020 (1 page)
15 December 2020Termination of appointment of Ike Charles Herman as a director on 10 December 2020 (1 page)
20 April 2020Appointment of Mr Matthew Harrison Kane as a director on 9 April 2020 (2 pages)
20 April 2020Termination of appointment of Scott James Christie as a director on 9 April 2020 (1 page)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
3 February 2020Director's details changed for Mr Ike Charles Herman on 23 January 2020 (2 pages)
18 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
18 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
1 February 2019Change of details for Oec Europe Holdings Limited as a person with significant control on 31 January 2019 (2 pages)
5 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 August 2018Termination of appointment of Penelope Francene Dickos as a director on 25 July 2018 (1 page)
3 August 2018Appointment of Mr Ike Charles Herman as a director on 25 July 2018 (2 pages)
22 June 2018Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH (1 page)
22 June 2018Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH (1 page)
21 June 2018Change of details for Clifford Thames (Holdings) Limited as a person with significant control on 7 February 2018 (2 pages)
13 April 2018Appointment of Penelope Francene Dickos as a director on 28 March 2018 (2 pages)
12 April 2018Termination of appointment of Richard Mark West as a director on 28 March 2018 (1 page)
12 April 2018Termination of appointment of Calvin Stuart Barnett as a director on 28 March 2018 (1 page)
12 April 2018Appointment of Mr Scott James Christie as a director on 28 March 2018 (2 pages)
12 April 2018Appointment of Mr Perry Charles as a director on 28 March 2018 (2 pages)
7 February 2018Change of name notice (2 pages)
7 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-06
(3 pages)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
14 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
14 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
14 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
14 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
9 November 2017Second filing for the appointment of Ronald Coil as a director (6 pages)
9 November 2017Second filing for the appointment of Ronald Coil as a director (6 pages)
13 September 2017Appointment of Mr Ronald Philip Coill as a director on 30 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/11/2017.
(3 pages)
13 September 2017Appointment of Mr Ronald Philip Coill as a director on 30 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/11/2017.
(3 pages)
12 September 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 September 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 July 2017Satisfaction of charge 030547230008 in full (1 page)
12 July 2017Satisfaction of charge 030547230008 in full (1 page)
12 July 2017Satisfaction of charge 6 in full (1 page)
12 July 2017Satisfaction of charge 6 in full (1 page)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (40 pages)
16 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (40 pages)
16 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages)
16 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
16 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages)
16 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
3 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
3 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
13 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
13 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
6 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (19 pages)
6 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
6 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
6 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (40 pages)
6 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
6 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (19 pages)
6 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (40 pages)
6 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
28 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (29 pages)
28 January 2015Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages)
28 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (29 pages)
28 January 2015Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages)
26 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
26 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
31 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
31 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
9 December 2014Termination of appointment of Roger Graham Raffell as a secretary on 20 August 2014 (1 page)
9 December 2014Termination of appointment of Roger Graham Raffell as a director on 20 August 2014 (1 page)
9 December 2014Termination of appointment of Roger Graham Raffell as a director on 20 August 2014 (1 page)
9 December 2014Termination of appointment of Roger Graham Raffell as a secretary on 20 August 2014 (1 page)
11 September 2014Appointment of Richard Mark West as a director on 20 August 2014 (3 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 September 2014Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (2 pages)
11 September 2014Statement of company's objects (2 pages)
11 September 2014Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (2 pages)
11 September 2014Statement of company's objects (2 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 September 2014Appointment of Mr Calvin Stuart Barnett as a director on 20 August 2014 (3 pages)
11 September 2014Appointment of Mr Calvin Stuart Barnett as a director on 20 August 2014 (3 pages)
11 September 2014Appointment of Richard Mark West as a director on 20 August 2014 (3 pages)
4 February 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
4 February 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
16 January 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (32 pages)
16 January 2014Audit exemption subsidiary accounts made up to 31 March 2013 (12 pages)
16 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
16 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
16 January 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (32 pages)
16 January 2014Audit exemption subsidiary accounts made up to 31 March 2013 (12 pages)
17 July 2013Registration of charge 030547230008 (15 pages)
17 July 2013Registration of charge 030547230008 (15 pages)
15 April 2013Satisfaction of charge 3 in full (3 pages)
15 April 2013Satisfaction of charge 3 in full (3 pages)
13 April 2013Satisfaction of charge 4 in full (3 pages)
13 April 2013Satisfaction of charge 4 in full (3 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
16 November 2012Full accounts made up to 31 March 2012 (13 pages)
16 November 2012Full accounts made up to 31 March 2012 (13 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
29 November 2011Full accounts made up to 31 March 2011 (12 pages)
29 November 2011Full accounts made up to 31 March 2011 (12 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 March 2011Auditor's resignation (1 page)
17 March 2011Auditor's resignation (1 page)
14 March 2011Auditor's resignation (1 page)
14 March 2011Auditor's resignation (1 page)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
21 December 2010Full accounts made up to 31 March 2010 (12 pages)
21 December 2010Full accounts made up to 31 March 2010 (12 pages)
25 March 2010Secretary's details changed for Mr Roger Graham Raffell on 25 March 2010 (1 page)
25 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
25 March 2010Secretary's details changed for Mr Roger Graham Raffell on 25 March 2010 (1 page)
25 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mr Richard Antony Barber on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Richard Antony Barber on 25 March 2010 (2 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
8 October 2009Appointment of Mr Roger Graham Raffell as a director (2 pages)
8 October 2009Appointment of Mr Roger Graham Raffell as a director (2 pages)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
19 May 2009Memorandum and Articles of Association (8 pages)
19 May 2009Memorandum and Articles of Association (8 pages)
14 May 2009Company name changed repairbynet.com LIMITED\certificate issued on 16/05/09 (2 pages)
14 May 2009Company name changed repairbynet.com LIMITED\certificate issued on 16/05/09 (2 pages)
12 February 2009Return made up to 31/01/09; full list of members (3 pages)
12 February 2009Return made up to 31/01/09; full list of members (3 pages)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
7 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
7 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 February 2007Return made up to 31/01/07; full list of members (2 pages)
23 February 2007Return made up to 31/01/07; full list of members (2 pages)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2006Return made up to 31/01/06; full list of members (2 pages)
2 February 2006Return made up to 31/01/06; full list of members (2 pages)
2 February 2006Secretary's particulars changed (1 page)
2 February 2006Secretary's particulars changed (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
8 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Return made up to 31/01/05; full list of members; amend (7 pages)
12 May 2005Return made up to 31/01/05; full list of members; amend (7 pages)
4 March 2005Return made up to 31/01/05; full list of members (6 pages)
4 March 2005Return made up to 31/01/05; full list of members (6 pages)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Director resigned (1 page)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
9 February 2004Return made up to 31/01/04; full list of members (6 pages)
9 February 2004Return made up to 31/01/04; full list of members (6 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
28 February 2003Return made up to 31/01/03; full list of members (6 pages)
28 February 2003Return made up to 31/01/03; full list of members (6 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
2 May 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
2 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 June 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(6 pages)
7 June 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(6 pages)
29 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
29 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
25 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2000Company name changed smith sumner LIMITED\certificate issued on 25/02/00 (2 pages)
24 February 2000Company name changed smith sumner LIMITED\certificate issued on 25/02/00 (2 pages)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
22 January 1999Full accounts made up to 31 March 1998 (13 pages)
22 January 1999Full accounts made up to 31 March 1998 (13 pages)
13 November 1998Return made up to 09/11/98; full list of members (5 pages)
13 November 1998Return made up to 09/11/98; full list of members (5 pages)
9 December 1997Full accounts made up to 31 March 1997 (13 pages)
9 December 1997Full accounts made up to 31 March 1997 (13 pages)
20 May 1997Return made up to 03/05/97; no change of members (4 pages)
20 May 1997Return made up to 03/05/97; no change of members (4 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
27 January 1997Full accounts made up to 31 March 1996 (13 pages)
27 January 1997Full accounts made up to 31 March 1996 (13 pages)
30 August 1996Return made up to 03/05/96; full list of members (6 pages)
30 August 1996Return made up to 03/05/96; full list of members (6 pages)
11 January 1996Accounting reference date notified as 31/03 (1 page)
11 January 1996Accounting reference date notified as 31/03 (1 page)
27 December 1995New secretary appointed (2 pages)
27 December 1995New secretary appointed (2 pages)
27 December 1995Secretary resigned (2 pages)
27 December 1995Secretary resigned (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Secretary resigned (4 pages)
4 August 1995New secretary appointed (2 pages)
4 August 1995New secretary appointed (2 pages)
4 August 1995Registered office changed on 04/08/95 from: cornwall buildings suite 311 & 313 45 newhall street birmingham (1 page)
4 August 1995Secretary resigned (4 pages)
4 August 1995Director resigned;new director appointed (2 pages)
4 August 1995Director resigned;new director appointed (2 pages)
4 August 1995Registered office changed on 04/08/95 from: cornwall buildings suite 311 & 313 45 newhall street birmingham (1 page)
3 May 1995Incorporation (24 pages)
3 May 1995Incorporation (24 pages)