Company NameOakminster Healthcare Limited
Company StatusActive
Company NumberSC162036
CategoryPrivate Limited Company
Incorporation Date6 December 1995(28 years, 5 months ago)
Previous NameLambhill Court Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Sunita Poddar
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(19 years after company formation)
Appointment Duration9 years, 4 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressHead Office, 40 Lambhill Street
Kining Park
Glasgow
G41 1AU
Scotland
Director NameMrs Lissa Maria Ameur
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(19 years after company formation)
Appointment Duration9 years, 4 months
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressHead Office, 40 Lambhill Street
Kining Park
Glasgow
G41 1AU
Scotland
Director NameMrs Lissa Maria Di Giacomo
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(19 years after company formation)
Appointment Duration9 years, 4 months
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressHead Office, 40 Lambhill Street
Kining Park
Glasgow
G41 1AU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Sarwan Poddar
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Old Mugdock Road
Strathblane
Glasgow
G63 9ES
Scotland
Director NameMrs Sunita Poddar
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Old Mugdock Road
Strathblane
Glasgow
G63 9ES
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMrs Sunita Poddar
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Old Mugdock Road
Strathblane
Glasgow
G63 9ES
Scotland
Director NameMs Arti Poddar
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(14 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 November 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressHead Office, 40 Lambhill Street
Kining Park
Glasgow
G41 1AU
Scotland
Director NameMr Deepak Poddar
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(18 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHead Office, 40 Lambhill Street
Kining Park
Glasgow
G41 1AU
Scotland

Contact

Websitelookers.co.uk

Location

Registered AddressHead Office, 40 Lambhill Street
Kining Park
Glasgow
G41 1AU
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

1 at £1Deepak Poddar
50.00%
Ordinary
1 at £1Mr Sarwan Poddar
50.00%
Ordinary

Financials

Year2014
Turnover£7,721,459
Gross Profit£2,742,319
Net Worth-£1,248,262
Cash£310,982
Current Liabilities£1,524,561

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (4 weeks, 1 day from now)

Charges

7 January 2020Delivered on: 9 January 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as oakview manor care home, 41-43 newark drive, glasgow being the subjects registered in the land register of scotland under title number GLA158670.
Outstanding
7 January 2020Delivered on: 9 January 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as cumbrae house care home, 4-18 burnbank terrace, glasgow being the subjects registered in the land register of scotland under title number GLA19541.
Outstanding
24 April 2017Delivered on: 3 May 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
21 November 2016Delivered on: 29 November 2016
Persons entitled: Sunita Poddar

Classification: A registered charge
Outstanding
18 August 2011Delivered on: 27 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: West side of lambhill street glasgow as lambhill court nursing home 40 lambhill street glasgow GLA106724.
Outstanding
9 August 2011Delivered on: 12 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
21 August 2020Delivered on: 7 September 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
7 January 2020Delivered on: 9 January 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as florence house care home, 68 uist street, glasgow, being the subjects registered in the land register of scotland under title number GLA138982.
Outstanding
31 May 2006Delivered on: 6 June 2006
Satisfied on: 2 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 lambhill court, glasgow gla 106724.
Fully Satisfied
18 September 2001Delivered on: 25 September 2001
Satisfied on: 19 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 November 1996Delivered on: 5 December 1996
Satisfied on: 5 June 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

3 July 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
7 December 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
1 December 2022Full accounts made up to 31 March 2022 (22 pages)
7 January 2022Confirmation statement made on 6 December 2021 with no updates (3 pages)
23 December 2021Full accounts made up to 31 March 2021 (22 pages)
16 April 2021Confirmation statement made on 6 December 2020 with updates (4 pages)
5 February 2021Full accounts made up to 31 March 2020 (25 pages)
16 November 2020Director's details changed for Mrs Lissa Maria Ameur on 16 November 2020 (2 pages)
7 September 2020Registration of charge SC1620360011, created on 21 August 2020 (16 pages)
18 March 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
16 January 2020Cessation of Poddar Partnership Llp as a person with significant control on 23 December 2019 (1 page)
16 January 2020Cessation of Sunita Poddar as a person with significant control on 23 December 2019 (1 page)
16 January 2020Cessation of Sarwan Poddar as a person with significant control on 23 December 2019 (1 page)
16 January 2020Notification of Sarwan Poddar as a person with significant control on 23 December 2019 (2 pages)
16 January 2020Notification of Oakminster Group Limited as a person with significant control on 23 December 2019 (2 pages)
16 January 2020Notification of Sunita Poddar as a person with significant control on 23 December 2019 (2 pages)
13 January 2020Alterations to floating charge SC1620360006 (29 pages)
9 January 2020Registration of charge SC1620360010, created on 7 January 2020 (14 pages)
9 January 2020Registration of charge SC1620360008, created on 7 January 2020 (13 pages)
9 January 2020Registration of charge SC1620360009, created on 7 January 2020 (14 pages)
3 January 2020Full accounts made up to 31 March 2019 (21 pages)
22 January 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
20 December 2018Full accounts made up to 31 March 2018 (23 pages)
22 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
11 October 2017Group of companies' accounts made up to 31 March 2017 (36 pages)
11 October 2017Group of companies' accounts made up to 31 March 2017 (36 pages)
3 May 2017Registration of charge SC1620360007, created on 24 April 2017 (16 pages)
3 May 2017Registration of charge SC1620360007, created on 24 April 2017 (16 pages)
21 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
21 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (39 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (39 pages)
9 December 2016Alterations to floating charge SC1620360006 (28 pages)
9 December 2016Alterations to floating charge SC1620360006 (28 pages)
29 November 2016Registration of charge SC1620360006, created on 21 November 2016 (12 pages)
29 November 2016Registration of charge SC1620360006, created on 21 November 2016 (12 pages)
7 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-15
(1 page)
7 September 2016Company name changed lambhill court LIMITED\certificate issued on 07/09/16
  • CONNOT ‐ Change of name notice
(3 pages)
7 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-15
(1 page)
7 September 2016Company name changed lambhill court LIMITED\certificate issued on 07/09/16
  • CONNOT ‐ Change of name notice
(3 pages)
24 March 2016Director's details changed for Mrs Sunita Poddar on 24 March 2016 (2 pages)
24 March 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
24 March 2016Director's details changed for Mrs Lissa Maria Ameur on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Mrs Lissa Maria Ameur on 24 March 2016 (2 pages)
24 March 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
24 March 2016Director's details changed for Mrs Sunita Poddar on 24 March 2016 (2 pages)
13 January 2016Group of companies' accounts made up to 31 March 2015 (22 pages)
13 January 2016Group of companies' accounts made up to 31 March 2015 (22 pages)
6 May 2015Group of companies' accounts made up to 31 March 2014 (28 pages)
6 May 2015Group of companies' accounts made up to 31 March 2014 (28 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
22 December 2014Termination of appointment of Deepak Poddar as a director on 22 December 2014 (1 page)
22 December 2014Appointment of Mrs Lissa Maria Ameur as a director on 22 December 2014 (2 pages)
22 December 2014Appointment of Mrs Lissa Maria Ameur as a director on 22 December 2014 (2 pages)
22 December 2014Termination of appointment of Deepak Poddar as a director on 22 December 2014 (1 page)
22 December 2014Appointment of Mrs Sunita Poddar as a director on 22 December 2014 (2 pages)
22 December 2014Termination of appointment of Sarwan Poddar as a director on 22 December 2014 (1 page)
22 December 2014Appointment of Mrs Sunita Poddar as a director on 22 December 2014 (2 pages)
22 December 2014Termination of appointment of Sarwan Poddar as a director on 22 December 2014 (1 page)
16 June 2014Termination of appointment of Sunita Poddar as a director (1 page)
16 June 2014Termination of appointment of Sunita Poddar as a secretary (1 page)
16 June 2014Termination of appointment of Sunita Poddar as a secretary (1 page)
16 June 2014Termination of appointment of Sunita Poddar as a director (1 page)
24 March 2014Appointment of Mr Deepak Poddar as a director (2 pages)
24 March 2014Appointment of Mr Deepak Poddar as a director (2 pages)
19 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
19 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
19 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
4 December 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
4 December 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
4 January 2013Director's details changed for Mrs Sunita Poddar on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mrs Sunita Poddar on 4 January 2013 (2 pages)
4 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
4 January 2013Director's details changed for Mrs Sunita Poddar on 4 January 2013 (2 pages)
4 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
28 December 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
28 December 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
5 January 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
5 January 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
21 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
2 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
2 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
22 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
1 November 2010Termination of appointment of Deepak Poddar as a director (1 page)
1 November 2010Termination of appointment of Arti Poddar as a director (1 page)
1 November 2010Termination of appointment of Deepak Poddar as a director (1 page)
1 November 2010Termination of appointment of Arti Poddar as a director (1 page)
4 June 2010Appointment of Miss Arti Poddar as a director (2 pages)
4 June 2010Appointment of Mr Deepak Poddar as a director (2 pages)
4 June 2010Appointment of Mr Deepak Poddar as a director (2 pages)
4 June 2010Appointment of Miss Arti Poddar as a director (2 pages)
1 February 2010Group of companies' accounts made up to 31 March 2009 (29 pages)
1 February 2010Group of companies' accounts made up to 31 March 2009 (29 pages)
12 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mrs Sunita Poddar on 30 December 2009 (2 pages)
12 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mrs Sunita Poddar on 30 December 2009 (2 pages)
12 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
30 December 2008Return made up to 06/12/08; full list of members (4 pages)
30 December 2008Return made up to 06/12/08; full list of members (4 pages)
21 November 2008Full accounts made up to 31 March 2008 (20 pages)
21 November 2008Full accounts made up to 31 March 2008 (20 pages)
22 January 2008Return made up to 06/12/07; full list of members (2 pages)
22 January 2008Return made up to 06/12/07; full list of members (2 pages)
31 August 2007Full accounts made up to 31 March 2007 (20 pages)
31 August 2007Full accounts made up to 31 March 2007 (20 pages)
28 December 2006Return made up to 06/12/06; full list of members (2 pages)
28 December 2006Return made up to 06/12/06; full list of members (2 pages)
22 December 2006Registered office changed on 22/12/06 from: 41-43 newark drive pollokshields glasgow G41 4QA (1 page)
22 December 2006Registered office changed on 22/12/06 from: 41-43 newark drive pollokshields glasgow G41 4QA (1 page)
8 September 2006Full accounts made up to 31 March 2006 (22 pages)
8 September 2006Full accounts made up to 31 March 2006 (22 pages)
6 June 2006Partic of mort/charge * (3 pages)
6 June 2006Partic of mort/charge * (3 pages)
23 November 2005Return made up to 06/12/05; full list of members
  • 363(287) ‐ Registered office changed on 23/11/05
(7 pages)
23 November 2005Return made up to 06/12/05; full list of members
  • 363(287) ‐ Registered office changed on 23/11/05
(7 pages)
31 August 2005Full accounts made up to 31 March 2005 (20 pages)
31 August 2005Full accounts made up to 31 March 2005 (20 pages)
29 January 2005Full accounts made up to 31 March 2004 (23 pages)
29 January 2005Full accounts made up to 31 March 2004 (23 pages)
20 December 2004Return made up to 06/12/04; full list of members (7 pages)
20 December 2004Return made up to 06/12/04; full list of members (7 pages)
14 April 2004Amended full accounts made up to 31 March 2003 (19 pages)
14 April 2004Amended full accounts made up to 31 March 2003 (19 pages)
2 February 2004Full accounts made up to 31 March 2003 (19 pages)
2 February 2004Full accounts made up to 31 March 2003 (19 pages)
5 December 2003Return made up to 06/12/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2003Return made up to 06/12/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2003Dec mort/charge * (4 pages)
5 June 2003Dec mort/charge * (4 pages)
15 January 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
15 January 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
2 January 2003Full accounts made up to 30 November 2001 (16 pages)
2 January 2003Full accounts made up to 30 November 2001 (16 pages)
27 November 2002Return made up to 06/12/02; full list of members (7 pages)
27 November 2002Return made up to 06/12/02; full list of members (7 pages)
4 December 2001Return made up to 06/12/01; full list of members (6 pages)
4 December 2001Return made up to 06/12/01; full list of members (6 pages)
4 December 2001Full accounts made up to 30 November 2000 (13 pages)
4 December 2001Full accounts made up to 30 November 2000 (13 pages)
25 September 2001Partic of mort/charge * (5 pages)
25 September 2001Partic of mort/charge * (5 pages)
9 January 2001Return made up to 06/12/00; full list of members (6 pages)
9 January 2001Return made up to 06/12/00; full list of members (6 pages)
2 September 2000Full accounts made up to 30 November 1999 (12 pages)
2 September 2000Full accounts made up to 30 November 1999 (12 pages)
17 December 1999Return made up to 06/12/99; full list of members (6 pages)
17 December 1999Return made up to 06/12/99; full list of members (6 pages)
30 September 1999Full accounts made up to 30 November 1998 (12 pages)
30 September 1999Full accounts made up to 30 November 1998 (12 pages)
23 November 1998Return made up to 06/12/98; no change of members (4 pages)
23 November 1998Return made up to 06/12/98; no change of members (4 pages)
24 August 1998Full accounts made up to 30 November 1997 (11 pages)
24 August 1998Full accounts made up to 30 November 1997 (11 pages)
19 February 1998Return made up to 06/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 February 1998Return made up to 06/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 August 1997Full accounts made up to 30 November 1996 (11 pages)
8 August 1997Full accounts made up to 30 November 1996 (11 pages)
5 February 1997Return made up to 06/12/96; full list of members (6 pages)
5 February 1997Return made up to 06/12/96; full list of members (6 pages)
5 December 1996Partic of mort/charge * (6 pages)
5 December 1996Partic of mort/charge * (6 pages)
13 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
29 February 1996Company name changed overmount LIMITED\certificate issued on 01/03/96 (2 pages)
29 February 1996Company name changed overmount LIMITED\certificate issued on 01/03/96 (2 pages)
27 February 1996Registered office changed on 27/02/96 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page)
27 February 1996Accounting reference date notified as 30/11 (1 page)
27 February 1996Accounting reference date notified as 30/11 (1 page)
27 February 1996Registered office changed on 27/02/96 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page)
15 January 1996Secretary resigned (1 page)
15 January 1996Secretary resigned (1 page)
15 January 1996Director resigned (1 page)
15 January 1996Director resigned (1 page)
6 December 1995Incorporation (32 pages)
6 December 1995Incorporation (32 pages)