Company NameOEC Athoris Limited
Company StatusDissolved
Company Number07599052
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous NamesNewincco 1100 Limited and Athoris Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Matthew Harrison Kane
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2020(9 years 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(9 years, 8 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(9 years, 8 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 Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Richard Antony Barber
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 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
Appointed03 June 2011(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 20 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Secretary NameRoger Raffell
NationalityBritish
StatusResigned
Appointed03 June 2011(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 20 August 2014)
RoleCompany Director
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameDavid Lyal Riemenschineider
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Springfield
Chelmsford
Essex
CM2 5TH
Director NameRichard Mark West
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(3 years, 4 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 NameScott James Christie
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(3 years, 4 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 NameMr Ronald Philip Coill
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2017(6 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(6 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 Perry Charles
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 October 2021)
RoleCertified Public Accountant
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(7 years, 3 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 NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed11 April 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed11 April 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed11 April 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websiteathoris.net

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

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

Financials

Year2014
Turnover£158,166
Gross Profit-£2,114,467
Net Worth-£9,705,114
Cash£7,000
Current Liabilities£319,262

Accounts

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

Charges

29 June 2016Delivered on: 5 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Pursuant to the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1.4 of the charge.. Pursuant to the charge the company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1.1 of the charge.
Outstanding
24 March 2016Delivered on: 31 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 2 September 2014
Persons entitled: Octopus Investments Limited

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 26 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 22 August 2014
Persons entitled: Ldc (Managers) Limited as Security Agent

Classification: A registered charge
Outstanding
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
26 July 2011Delivered on: 27 July 2011
Persons entitled: Hsbc Bank PLC

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.
Outstanding

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
23 September 2022Application to strike the company off the register (2 pages)
4 August 2022Notification of Oec International Limited as a person with significant control on 28 July 2022 (2 pages)
4 August 2022Cessation of Oec Europe Holdings Limited as a person with significant control on 28 July 2022 (1 page)
12 April 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
10 January 2022Total exemption full accounts made up to 31 December 2020 (15 pages)
31 December 2021Statement by Directors (1 page)
31 December 2021Solvency Statement dated 30/12/21 (1 page)
31 December 2021Resolutions
  • RES13 ‐ Reduction of share premuim account 30/12/2021
(2 pages)
31 December 2021Statement of capital on 31 December 2021
  • GBP 3
(3 pages)
31 December 2021Statement of capital following an allotment of shares on 30 December 2021
  • GBP 3
(3 pages)
8 October 2021Termination of appointment of Perry Charles as a director on 6 October 2021 (1 page)
12 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
24 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 December 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
24 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (44 pages)
24 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
15 December 2020Appointment of Mr Christopher Allen Chapman as a director on 10 December 2020 (2 pages)
15 December 2020Termination of appointment of Ike Charles Herman as a director on 10 December 2020 (1 page)
15 December 2020Appointment of Ms Rebecca Lynn Smith 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)
20 April 2020Termination of appointment of Scott James Christie as a director on 9 April 2020 (1 page)
20 April 2020Appointment of Mr Matthew Harrison Kane as a director on 9 April 2020 (2 pages)
20 April 2020Confirmation statement made on 11 April 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 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 October 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
18 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 April 2019Change of details for Oec Europe Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
16 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (19 pages)
5 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
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)
23 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
20 April 2018Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH (1 page)
20 April 2018Change of details for Clifford Thames (Holdings) Limited as a person with significant control on 7 February 2018 (2 pages)
20 April 2018Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH (1 page)
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 2018Appointment of Mr Perry Charles as a director on 28 March 2018 (2 pages)
12 April 2018Termination of appointment of Calvin Stuart Barnett as a director on 28 March 2018 (1 page)
7 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-06
(3 pages)
7 February 2018Change of name notice (2 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
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 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 (18 pages)
14 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
13 September 2017Appointment of Mr Ronald Philip Coill as a director on 30 June 2017 (2 pages)
13 September 2017Appointment of Mr Ronald Philip Coill as a director on 30 June 2017 (2 pages)
12 September 2017Current accounting period shortened from 30 March 2018 to 31 December 2017 (1 page)
12 September 2017Current accounting period shortened from 30 March 2018 to 31 December 2017 (1 page)
11 July 2017Satisfaction of charge 075990520007 in full (1 page)
11 July 2017Satisfaction of charge 075990520003 in full (1 page)
11 July 2017Satisfaction of charge 075990520004 in full (1 page)
11 July 2017Satisfaction of charge 075990520004 in full (1 page)
11 July 2017Satisfaction of charge 075990520005 in full (1 page)
11 July 2017Satisfaction of charge 075990520002 in full (1 page)
11 July 2017Satisfaction of charge 075990520006 in full (1 page)
11 July 2017Satisfaction of charge 1 in full (1 page)
11 July 2017Satisfaction of charge 075990520005 in full (1 page)
11 July 2017Satisfaction of charge 075990520002 in full (1 page)
11 July 2017Satisfaction of charge 075990520003 in full (1 page)
11 July 2017Satisfaction of charge 075990520007 in full (1 page)
11 July 2017Satisfaction of charge 075990520006 in full (1 page)
11 July 2017Satisfaction of charge 1 in full (1 page)
20 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
16 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 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 (14 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 (14 pages)
16 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (40 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)
5 July 2016Registration of charge 075990520007, created on 29 June 2016 (76 pages)
5 July 2016Registration of charge 075990520007, created on 29 June 2016 (76 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
31 March 2016Registration of charge 075990520006, created on 24 March 2016 (76 pages)
31 March 2016Registration of charge 075990520006, created on 24 March 2016 (76 pages)
6 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (40 pages)
6 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (20 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 (20 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)
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)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
26 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (29 pages)
26 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (29 pages)
26 January 2015Audit exemption subsidiary accounts made up to 31 March 2014 (11 pages)
26 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
26 January 2015Audit exemption subsidiary accounts made up to 31 March 2014 (11 pages)
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)
11 September 2014Appointment of Scott James Christie as a director on 20 August 2014 (3 pages)
11 September 2014Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (2 pages)
11 September 2014Appointment of Calvin Stuart Barnett as a director on 20 August 2014 (3 pages)
11 September 2014Termination of appointment of Roger Raffell as a secretary on 20 August 2014 (2 pages)
11 September 2014Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (2 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 September 2014Termination of appointment of Roger Raffell as a secretary on 20 August 2014 (2 pages)
11 September 2014Termination of appointment of Roger Graham Raffell as a director on 20 August 2014 (2 pages)
11 September 2014Appointment of Richard Mark West as a director on 20 August 2014 (3 pages)
11 September 2014Appointment of Scott James Christie as a director on 20 August 2014 (3 pages)
11 September 2014Termination of appointment of Roger Graham Raffell as a director on 20 August 2014 (2 pages)
11 September 2014Appointment of Richard Mark West as a director on 20 August 2014 (3 pages)
11 September 2014Appointment of Calvin Stuart Barnett as a director on 20 August 2014 (3 pages)
2 September 2014Registration of charge 075990520005, created on 20 August 2014 (71 pages)
2 September 2014Registration of charge 075990520005, created on 20 August 2014 (71 pages)
26 August 2014Registration of charge 075990520004, created on 20 August 2014 (73 pages)
26 August 2014Registration of charge 075990520004, created on 20 August 2014 (73 pages)
22 August 2014Registration of charge 075990520003, created on 20 August 2014 (70 pages)
22 August 2014Registration of charge 075990520003, created on 20 August 2014 (70 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(5 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(5 pages)
14 January 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
14 January 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
14 January 2014Audit exemption subsidiary accounts made up to 31 March 2013 (11 pages)
14 January 2014Audit exemption subsidiary accounts made up to 31 March 2013 (11 pages)
9 January 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (29 pages)
9 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
9 January 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (29 pages)
9 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
17 July 2013Registration of charge 075990520002 (15 pages)
17 July 2013Registration of charge 075990520002 (15 pages)
18 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
21 February 2013Termination of appointment of David Riemenschineider as a director (1 page)
21 February 2013Termination of appointment of David Riemenschineider as a director (1 page)
16 November 2012Full accounts made up to 31 March 2012 (12 pages)
16 November 2012Full accounts made up to 31 March 2012 (12 pages)
24 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
7 September 2011Appointment of David Lyal Riemenschineider as a director (3 pages)
7 September 2011Appointment of David Lyal Riemenschineider as a director (3 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2011Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
8 June 2011Appointment of Roger Raffell as a secretary (3 pages)
8 June 2011Appointment of Roger Raffell as a secretary (3 pages)
8 June 2011Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
8 June 2011Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
8 June 2011Registered office address changed from 90 High Holborn London WC1V 6XX on 8 June 2011 (2 pages)
8 June 2011Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
8 June 2011Appointment of Mr Richard Antony Barber as a director (3 pages)
8 June 2011Appointment of Mr Roger Graham Raffell as a director (3 pages)
8 June 2011Termination of appointment of Christopher Mackie as a director (2 pages)
8 June 2011Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
8 June 2011Appointment of Mr Richard Antony Barber as a director (3 pages)
8 June 2011Registered office address changed from 90 High Holborn London WC1V 6XX on 8 June 2011 (2 pages)
8 June 2011Current accounting period shortened from 30 April 2012 to 30 March 2012 (3 pages)
8 June 2011Current accounting period shortened from 30 April 2012 to 30 March 2012 (3 pages)
8 June 2011Termination of appointment of Christopher Mackie as a director (2 pages)
8 June 2011Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
8 June 2011Appointment of Mr Roger Graham Raffell as a director (3 pages)
8 June 2011Registered office address changed from 90 High Holborn London WC1V 6XX on 8 June 2011 (2 pages)
3 June 2011Company name changed newincco 1100 LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-06-03
(2 pages)
3 June 2011Company name changed newincco 1100 LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-06-03
(2 pages)
3 June 2011Change of name notice (2 pages)
3 June 2011Change of name notice (2 pages)
11 April 2011Incorporation (53 pages)
11 April 2011Incorporation (53 pages)