OFFICE WORLD LTD



Company Documents

DateDescription
07/02/247 February 2024 NewConfirmation statement made on 2024-01-22 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
23/02/2323 February 2023 Micro company accounts made up to 2022-02-28

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

02/03/222 March 2022 Director's details changed for Mr Timothy Simon James on 2022-03-02

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

02/03/222 March 2022 Change of details for Mr Timothy Simon James as a person with significant control on 2022-03-02

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
19/11/2119 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN COOPER

View Document

30/04/2030 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

Analyse these accounts
29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON JAMES / 09/02/2018

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

Analyse these accounts
23/02/1623 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

22/04/1522 April 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts
17/12/1417 December 2014 DIRECTOR APPOINTED MR STEVEN CHRISTOPHER COOPER

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse these accounts
19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM UNIT 9 WEST VINNETROW BUSINESS PARK VINNETROW ROAD CHICHESTER WEST SUSSEX PO20 1QH UNITED KINGDOM

View Document

19/02/1419 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN COOPER

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY STEVEN COOPER

View Document

09/05/139 May 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

Analyse these accounts
31/01/1331 January 2013 COMPANY NAME CHANGED OFFICE STOP DIRECT LIMITED CERTIFICATE ISSUED ON 31/01/13

View Document



31/01/1331 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/02/1215 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM KSL ACCOUNTANTS & BUSINESS ADVISORS UNIT 9 WEST VINNETROW BUSINESS PARK VINNETROW ROAD CHICHESTER PO20 1QH

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 8 SPUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3EB

View Document

07/04/117 April 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/04/109 April 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON JAMES / 09/04/2010

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/04/099 April 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR KIRSTY WHITFIELD

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/04/0726 April 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 28/02/05

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/03/038 March 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/08/03

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 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