EXEL LIMITED



Company Documents

DateDescription
13/02/2413 February 2024 NewConfirmation statement made on 2024-02-01 with no updates

View Document

31/07/2331 July 2023 Cessation of Steven Fink as a person with significant control on 2023-07-19

View Document

31/07/2331 July 2023 Cessation of Michael James Trimm as a person with significant control on 2023-07-19

View Document

18/07/2318 July 2023 Cessation of Jason David Smith as a person with significant control on 2023-07-17

View Document

08/07/238 July 2023 Full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Termination of appointment of Jason David Smith as a director on 2023-04-28

View Document

07/03/237 March 2023 Appointment of Mrs Ursula Kost as a director on 2023-03-06

View Document

07/03/237 March 2023 Termination of appointment of Marcia Yor Ing Lin as a director on 2023-03-06

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

06/01/226 January 2022 Appointment of Mr Saul Resnick as a director on 2022-01-01

View Document

06/01/226 January 2022 Notification of Deutsche Post International B.V. as a person with significant control on 2016-04-06

View Document

06/01/226 January 2022 Termination of appointment of Jose Fernando Nava as a director on 2021-12-31

View Document

01/10/211 October 2021 Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN to Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA on 2021-10-01

View Document

27/09/2127 September 2021 Appointment of Ms Marcia Yor Ing Lin as a director on 2021-09-24

View Document

27/09/2127 September 2021 Cessation of Henrik Hanche as a person with significant control on 2021-09-24

View Document

27/09/2127 September 2021 Termination of appointment of Henrik Hanche as a director on 2021-09-24

View Document

15/07/2115 July 2021 Termination of appointment of Thorsten Kuhl as a director on 2021-07-15

View Document

10/07/2110 July 2021 Full accounts made up to 2020-12-31

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, SECRETARY JANE LI

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR JOSE FERNANDO NAVA

View Document

02/10/182 October 2018 CESSATION OF KEITH ROY SMITH AS A PSC

View Document

01/10/181 October 2018 CESSATION OF PAUL GEORGE DYER AS A PSC

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DYER

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED THORSTEN KUHL

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES GILL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR JAMES EDWARD GILL

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH SMITH

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR PAUL GEORGE DYER

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR PERRY WATTS

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR MICHAEL JAMES TRIMM

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR DERMOT WOOLLISCROFT

View Document

11/02/1611 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR STEVEN FINK

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH AUSTIN

View Document

16/02/1516 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT FRANCIS WOOLLISCROFT / 01/02/2015

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRIK HANCHE / 01/02/2015

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR KEITH ROY SMITH

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR PERRY FREDERICK WATTS

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM INGLIS

View Document

25/02/1425 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/02/137 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JANE SARGEANT / 01/02/2013

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR KEITH JAMES AUSTIN

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRYANS

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, SECRETARY EXEL SECRETARIAL SERVICES LIMITED

View Document

01/05/121 May 2012 SECRETARY APPOINTED JANE SARGEANT

View Document

09/02/129 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR JASON DAVID SMITH

View Document

03/03/113 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATERS

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/03/102 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VP HEAD OF LEGAL CHRIS BRYANS / 26/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRIK HANCHE / 26/11/2009

View Document

01/03/101 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 14/01/2010

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED DERMOT FRANCIS WOOLLISCROFT

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TAYLOR / 15/12/2009

View Document

03/09/093 September 2009 DIRECTOR APPOINTED HENRIK HANCHE

View Document

02/09/092 September 2009 DIRECTOR APPOINTED VP HEAD OF LEGAL CHRIS BRYANS

View Document

02/09/092 September 2009 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN WATERS

View Document

02/09/092 September 2009 DIRECTOR APPOINTED MR PAUL TAYLOR

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR BRUCE EDWARDS

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN BUMSTEAD

View Document

02/09/092 September 2009 DIRECTOR RESIGNED JONATHAN BUMSTEAD

View Document

02/09/092 September 2009 DIRECTOR RESIGNED BRUCE EDWARDS

View Document

27/07/0927 July 2009 SECRETARY APPOINTED EXEL SECRETARIAL SERVICES LIMITED

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED SECRETARY DAPHNE MARLER

View Document

27/07/0927 July 2009 SECRETARY RESIGNED DAPHNE MARLER

View Document

11/03/0911 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR BERND BOECKEN

View Document

05/03/095 March 2009 DIRECTOR RESIGNED BERND BOECKEN

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/09/084 September 2008 SECRETARY APPOINTED MISS DAPHNE MARIAN MARLER

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY LIZZIE CHILCOTT

View Document

03/09/083 September 2008 SECRETARY RESIGNED LIZZIE CHILCOTT

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MR GRAHAM INGLIS

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR AMADOU DIALLO

View Document

30/06/0830 June 2008 DIRECTOR RESIGNED AMADOU DIALLO

View Document

21/05/0821 May 2008 AUDITOR'S RESIGNATION

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MR BRUCE ALLAN EDWARDS

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR FRANK APPEL

View Document

02/05/082 May 2008 DIRECTOR RESIGNED FRANK APPEL

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MR JON BUMSTEAD

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY CRUIKSHANKS

View Document

04/03/084 March 2008 DIRECTOR RESIGNED GEOFFREY CRUIKSHANKS

View Document

29/02/0829 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/12/0611 December 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/12/0611 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/068 December 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

17/10/0617 October 2006 NC INC ALREADY ADJUSTED 16/11/05

View Document

17/10/0617 October 2006 882 358169537950 AT 0.277771211

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 CONSO 12/04/06

View Document

19/04/0619 April 2006 13/12/05 £ TR [email protected]=2398470 £ IC 3416613/1018143

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 25/08/05 £ TI [email protected]=159678

View Document

14/03/0614 March 2006 05/08/05 £ TI [email protected]=111108

View Document

14/03/0614 March 2006 02/08/05 £ TI [email protected]=64289

View Document

14/03/0614 March 2006 23/08/05 £ TI [email protected]=166620

View Document

14/03/0614 March 2006 15/08/05 £ TI [email protected]=166620

View Document

14/03/0614 March 2006 10/08/05 £ TI [email protected]=163884

View Document

14/03/0614 March 2006 18/08/05 £ TI [email protected]=249993

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 S-DIV 12/12/05

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 ARTICLES OF ASSOCIATION

View Document

13/12/0513 December 2005 REDUCTION OF ISSUED CAPITAL

View Document

13/12/0513 December 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

12/12/0512 December 2005 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

30/11/0530 November 2005 ARTICLES OF ASSOCIATION

View Document

30/11/0530 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0530 November 2005 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/0530 November 2005 RE SCHEME OF ARRANGEMEN 16/11/05

View Document

02/09/052 September 2005 04/07/05 £ TI [email protected]=201897

View Document

02/09/052 September 2005 06/07/05 £ TI [email protected]=110980

View Document

02/08/052 August 2005 29/06/05 £ TI [email protected]=279290

View Document

20/07/0520 July 2005 15/06/05 £ TI [email protected]=118052

View Document

20/07/0520 July 2005 16/06/05 £ TI [email protected]=97220

View Document

11/07/0511 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 27/05/05 £ TI [email protected]=97265

View Document

08/07/058 July 2005 31/05/05 £ TI [email protected]=126107

View Document

07/07/057 July 2005 RETURN MADE UP TO 06/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/0513 June 2005 16/05/05 £ TI [email protected]=13885

View Document

13/06/0513 June 2005 17/05/05 £ TI [email protected]=22216

View Document

09/06/059 June 2005 03/05/05 £ TI [email protected]=136171

View Document

09/06/059 June 2005 29/04/05 £ TI [email protected]=86149

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/0515 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

31/12/0431 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 RE AQUISITION SHARE CAP 26/07/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 06/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 RETURN MADE UP TO 06/06/03; BULK LIST AVAILABLE SEPARATELY

View Document

03/05/033 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/033 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/033 May 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/05/033 May 2003 INC DIR FEES TO 750000 24/04/03

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

25/01/0325 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0231 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 06/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/0215 May 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

31/12/0131 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 RETURN MADE UP TO 06/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document



12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

31/12/0031 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

10/11/0010 November 2000 NEW SECRETARY APPOINTED

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 AUDITOR'S RESIGNATION

View Document

26/07/0026 July 2000 COMPANY NAME CHANGED OCEAN GROUP PLC CERTIFICATE ISSUED ON 26/07/00

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 RETURN MADE UP TO 06/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 ALTER ARTICLES 27/04/00

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 LISTING OF PARTICULARS

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

31/12/9931 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 06/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/04/99

View Document

21/01/9921 January 1999 £ IC 143542843/46342270 14/12/98 £ SR [email protected]= 97200572

View Document

21/01/9921 January 1999 CONSO S-DIV 14/12/98

View Document

21/01/9921 January 1999 £ IC 39970245/39970245 18/12/98 £ SR [email protected]

View Document

07/01/997 January 1999 NC INC ALREADY ADJUSTED 10/12/98

View Document

07/01/997 January 1999 REDEMPTION OF SHARES 10/12/98

View Document

07/01/997 January 1999 NC INC ALREADY ADJUSTED 10/12/98

View Document

31/12/9831 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

16/12/9816 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9816 December 1998 ALTER MEM AND ARTS 10/12/98

View Document

16/12/9816 December 1998 SUB DIV /CONSOL OF SHAR 10/12/98

View Document

06/08/986 August 1998 AUDITOR'S RESIGNATION

View Document

29/06/9829 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9829 June 1998 RETURN MADE UP TO 06/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

08/05/988 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/98

View Document

08/05/988 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/04/98

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 RETURN MADE UP TO 06/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

08/05/978 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/97

View Document

08/05/978 May 1997 PROPOSED SALE 21/04/97

View Document

08/05/978 May 1997 ALTER MEM AND ARTS 29/04/97

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/10/963 October 1996 SECRETARY RESIGNED

View Document

03/10/963 October 1996 NEW SECRETARY APPOINTED

View Document

28/06/9628 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9621 June 1996 RETURN MADE UP TO 06/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

08/05/968 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/96

View Document

08/05/968 May 1996 RE INCENTIVE PLAN 30/04/96

View Document

08/05/968 May 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/04/96

View Document

12/03/9612 March 1996 MINUTES OF MEETING

View Document

21/02/9621 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9531 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

03/11/953 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 RETURN MADE UP TO 06/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

30/05/9530 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/05/95

View Document

30/05/9530 May 1995 ALLOT EQUITY SECURITIES 23/05/95

View Document

03/05/953 May 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/12/9431 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED

View Document

17/10/9417 October 1994 NEW DIRECTOR APPOINTED

View Document

06/08/946 August 1994 DIRECTOR RESIGNED

View Document

06/07/946 July 1994

View Document

06/07/946 July 1994

View Document

06/07/946 July 1994 RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS

View Document

10/06/9410 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9410 June 1994 EQUITY SECURITIES 24/05/94

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

31/12/9331 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

20/07/9320 July 1993 NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 REGISTERED OFFICE CHANGED ON 06/07/93 FROM: INDIA BUILDINGS LIVERPOOL L2 0RB

View Document

06/07/936 July 1993 REGISTERED OFFICE CHANGED ON 06/07/93 FROM: G OFFICE CHANGED 06/07/93 INDIA BUILDINGS LIVERPOOL L2 0RB

View Document

06/07/936 July 1993

View Document

30/06/9330 June 1993

View Document

30/06/9330 June 1993

View Document

30/06/9330 June 1993 RETURN MADE UP TO 06/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

04/04/934 April 1993 DIRECTOR RESIGNED

View Document

04/03/934 March 1993 DIRECTOR RESIGNED

View Document

04/03/934 March 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/12/9231 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

10/12/9210 December 1992 NEW DIRECTOR APPOINTED

View Document

10/12/9210 December 1992 NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 REGISTERED OFFICE CHANGED ON 30/07/92

View Document

30/07/9230 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9230 July 1992

View Document

30/07/9230 July 1992

View Document

30/07/9230 July 1992 RETURN MADE UP TO 06/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

23/06/9223 June 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/05/92

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

31/12/9131 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

12/07/9112 July 1991

View Document

12/07/9112 July 1991

View Document

12/07/9112 July 1991 RETURN MADE UP TO 05/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

18/06/9118 June 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/05/91

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED

View Document

16/04/9116 April 1991 LISTING OF PARTICULARS

View Document

26/02/9126 February 1991 NEW DIRECTOR APPOINTED

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/10/9024 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9024 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9019 July 1990 RETURN MADE UP TO 06/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

16/02/9016 February 1990 COMPANY NAME CHANGED OCEAN TRANSPORT & TRADING PLC CERTIFICATE ISSUED ON 19/02/90

View Document

31/12/8931 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

12/12/8912 December 1989 AD 25/09/87--------- £ SI [email protected]

View Document

12/12/8912 December 1989 SHARES AGREEMENT OTC

View Document

04/08/894 August 1989 RETURN MADE UP TO 11/07/89; BULK LIST AVAILABLE SEPARATELY

View Document

11/07/8911 July 1989 WD 05/07/89 AD 02/06/89-16/06/89 PREMIUM £ SI [email protected]=3552

View Document

15/06/8915 June 1989 WD 01/06/89 AD 01/05/89-22/05/89 PREMIUM £ SI [email protected]=2590

View Document

11/05/8911 May 1989 WD 02/05/89 AD 04/04/89-26/04/89 PREMIUM £ SI [email protected]=24430

View Document

19/04/8919 April 1989 WD 07/04/89 AD 13/03/89--------- PREMIUM £ SI [email protected]=437

View Document

10/03/8910 March 1989 WD 28/02/89 AD 22/02/89--------- PREMIUM £ SI [email protected]=202

View Document

02/03/892 March 1989 WD 21/02/89 AD 09/01/89--------- PREMIUM £ SI [email protected]=305

View Document

15/02/8915 February 1989 NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 DIRECTOR RESIGNED

View Document

26/01/8926 January 1989 DIRECTOR RESIGNED

View Document

26/01/8926 January 1989 NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989 WD 29/12/88 AD 16/12/88--------- PREMIUM £ SI [email protected]=257

View Document

31/12/8831 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

31/12/8831 December 1988 ANNUAL ACCOUNTS MADE UP DATE 31/12/88

View Document

14/12/8814 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/8818 November 1988 WD 07/11/88 AD 14/10/88-26/10/88 PREMIUM £ SI [email protected]=3162

View Document

16/11/8816 November 1988 NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 WD 12/10/88 AD 16/09/88-21/09/88 PREMIUM £ SI [email protected]=9525

View Document

28/09/8828 September 1988 WD 23/09/88 AD 15/08/88--------- £ SI [email protected]=295

View Document

12/09/8812 September 1988 WD 16/08/88 AD 07/07/88-22/07/88 PREMIUM £ SI [email protected]=2589

View Document

31/08/8831 August 1988 DIRECTOR RESIGNED

View Document

09/08/889 August 1988 WD 21/06/88 AD 08/06/88-23/06/88 PREMIUM £ SI [email protected]=1733

View Document

15/07/8815 July 1988 WD 03/06/88 AD 24/05/88--------- PREMIUM £ SI 2311@25=57775

View Document

11/07/8811 July 1988 RETURN MADE UP TO 06/06/88; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/8815 June 1988 WD 06/05/88 AD 05/04/88-29/04/88 PREMIUM £ SI [email protected]=10806

View Document

15/06/8815 June 1988 WD 06/05/88 AD 22/04/88--------- PREMIUM £ SI [email protected]=2500

View Document

02/06/882 June 1988 WD 21/04/88 AD 18/03/88-31/03/88 PREMIUM £ SI [email protected]=370188

View Document

02/06/882 June 1988 WD 21/04/88 AD 11/03/88--------- PREMIUM £ SI [email protected]=1305

View Document

17/05/8817 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/8817 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/8817 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/8817 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/8818 April 1988 WD 09/03/88 AD 02/02/88-25/02/88 PREMIUM £ SI [email protected]=11997

View Document

07/04/887 April 1988 DIRECTOR RESIGNED

View Document

14/03/8814 March 1988 WD 05/02/88 AD 07/01/88-22/01/88 PREMIUM £ SI [email protected]=55150

View Document

18/02/8818 February 1988 WD 19/01/88 AD 14/12/87--------- PREMIUM £ SI [email protected]=1870

View Document

17/02/8817 February 1988 RETURN OF ALLOTMENTS

View Document

12/01/8812 January 1988 NEW DIRECTOR APPOINTED

View Document

31/12/8731 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

30/11/8730 November 1987 WD 05/11/87 AD 08/10/87-15/10/87 PREMIUM £ SI [email protected]=2645

View Document

27/10/8727 October 1987 WD 15/10/87 AD 25/09/87--------- £ SI [email protected]=76242

View Document

22/10/8722 October 1987 RETURN OF ALLOTMENTS

View Document

08/10/878 October 1987 RETURN OF ALLOTMENTS

View Document

08/10/878 October 1987 RETURN OF ALLOTMENTS

View Document

14/09/8714 September 1987 RETURN OF ALLOTMENTS

View Document

03/09/873 September 1987 NEW DIRECTOR APPOINTED

View Document

26/08/8726 August 1987 RETURN MADE UP TO 02/06/87; BULK LIST AVAILABLE SEPARATELY

View Document

23/06/8723 June 1987 DIRECTOR RESIGNED

View Document

15/06/8715 June 1987 RETURN OF ALLOTMENTS

View Document

14/05/8714 May 1987 RETURN OF ALLOTMENTS

View Document

01/05/871 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/871 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/8712 March 1987 RETURN OF ALLOTMENTS

View Document

20/01/8720 January 1987 RETURN OF ALLOTMENTS

View Document

31/12/8631 December 1986 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

18/12/8618 December 1986 RETURN OF ALLOTMENTS

View Document

12/11/8612 November 1986 RETURN OF ALLOTMENTS

View Document

20/10/8620 October 1986 RETURN OF ALLOTMENTS

View Document

02/10/862 October 1986 RETURN OF ALLOTMENTS

View Document

17/09/8617 September 1986 RETURN OF ALLOTMENTS

View Document

10/09/8610 September 1986 RETURN OF ALLOTMENTS

View Document

02/09/862 September 1986 RETURN OF ALLOTMENTS

View Document

16/08/8616 August 1986 GAZETTABLE DOCUMENT

View Document

07/08/867 August 1986 RETURN OF ALLOTMENTS

View Document

18/07/8618 July 1986 DIRECTOR RESIGNED

View Document

10/07/8610 July 1986 RETURN MADE UP TO 03/06/86; FULL LIST OF MEMBERS

View Document

04/07/864 July 1986 RETURN OF ALLOTMENTS

View Document

28/05/8628 May 1986 INCREASE IN NOMINAL CAPITAL

View Document

23/05/8623 May 1986 RETURN OF ALLOTMENTS

View Document

31/12/8531 December 1985 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

31/12/8431 December 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

04/10/844 October 1984 ALLOTMENT OF SHARES

View Document

13/01/8413 January 1984 ALLOTMENT OF SHARES

View Document

31/12/8331 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

31/12/8231 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

31/12/8131 December 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

10/12/8110 December 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

31/12/8031 December 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

31/12/7931 December 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

31/12/7831 December 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

31/12/7731 December 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

31/12/7631 December 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

31/12/7531 December 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

15/01/7315 January 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/01/73

View Document

15/01/7315 January 1973 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/01/73

View Document

06/06/026 June 1902 CERTIFICATE OF INCORPORATION

View Document

06/06/026 June 1902 CERTIFICATE OF INCORPORATION

View Document

06/06/026 June 1902 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company