THE OFFICE GROUP HOLDINGS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

06/03/256 March 2025 Appointment of Mr Umberto Cambiaso as a director on 2025-03-01

View Document

05/03/255 March 2025 Termination of appointment of James William Spencer as a director on 2025-02-27

View Document

07/02/257 February 2025 Director's details changed for Mr Jason Marshall Blank on 2025-02-07

View Document

29/11/2429 November 2024 Registration of charge 107687700005, created on 2024-11-27

View Document

29/09/2429 September 2024 Full accounts made up to 2023-12-31

View Document

16/09/2416 September 2024 Registration of charge 107687700004, created on 2024-09-05

View Document

14/08/2414 August 2024 Director's details changed for Mr Jason Marshall Blank on 2024-08-08

View Document

26/06/2426 June 2024 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford GU1 4HD England to 2 Stephen Street London W1T 1AN

View Document

26/06/2426 June 2024 Appointment of Mr James William Spencer as a director on 2024-06-24

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Memorandum and Articles of Association

View Document

31/05/2431 May 2024 Termination of appointment of Enrico Gavino Sanna as a director on 2024-05-28

View Document

29/05/2429 May 2024 Director's details changed for Mr Oliver Andrew Edward Olsen on 2024-05-29

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

29/03/2429 March 2024 Termination of appointment of Michael Paul Hitchcock as a director on 2024-03-28

View Document

21/03/2421 March 2024 Change of details for Tog Uk Pledgeco Ltd as a person with significant control on 2024-03-21

View Document

11/03/2411 March 2024 Full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Termination of appointment of Gemma Nandita Kataky as a director on 2023-06-05

View Document

16/06/2316 June 2023 Appointment of Mr Laurent Lucien Claude Machenaud as a director on 2023-06-06

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-11 with updates

View Document

26/05/2326 May 2023 Second filing of a statement of capital following an allotment of shares on 2021-12-22

View Document

20/01/2320 January 2023 Appointment of Mr Michael Paul Hitchcock as a director on 2023-01-19

View Document

20/01/2320 January 2023 Termination of appointment of Matthew Allan Green as a director on 2023-01-17

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

05/10/225 October 2022 Appointment of Mr Enrico Gavino Sanna as a director on 2022-09-19

View Document

30/09/2230 September 2022 Appointment of Mr Jason Marshall Blank as a director on 2022-09-19

View Document

29/09/2229 September 2022 Termination of appointment of Charles Richard Green as a director on 2022-09-19

View Document

07/04/227 April 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

24/02/2224 February 2022 Cessation of Stephen Allen Schwarzman as a person with significant control on 2022-02-23

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

31/07/2131 July 2021 Director's details changed for Charles Richard Green on 2020-10-17

View Document

29/07/2129 July 2021 Change of details for Tog Uk Pledgeco Ltd as a person with significant control on 2020-04-02

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALLAN GREEN / 16/04/2020

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 SAIL ADDRESS CREATED

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107687700001

View Document

04/12/184 December 2018 ARTICLES OF ASSOCIATION

View Document

04/12/184 December 2018 ALTER ARTICLES 08/11/2018

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107687700002

View Document

28/11/1828 November 2018 REDUCTION OF THE SHARE PREMIUM ACCOUNT TO NIL 27/11/2018

View Document

28/11/1828 November 2018 STATEMENT BY DIRECTORS

View Document

28/11/1828 November 2018 28/11/18 STATEMENT OF CAPITAL GBP 157.3112

View Document

28/11/1828 November 2018 SOLVENCY STATEMENT DATED 27/11/18

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN

View Document

08/10/188 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

13/09/1813 September 2018 CESSATION OF TOG 4 (OVERSEAS) LIMITED AS A PSC

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOG UK PLEDGECO LTD

View Document

22/05/1822 May 2018 CESSATION OF LLOYD MARSHALL DORFMAN AS A PSC

View Document

22/05/1822 May 2018 CESSATION OF SARAH ANNE DORFMAN AS A PSC

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 CESSATION OF STEINFELD LAW NOMINEES LIMTIED AS A PSC

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOG 4 (OVERSEAS) LIMITED

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR MATTHEW ALLAN GREEN

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MS GEMMA NANDITA KATAKY

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES DORFMAN

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTODOULOS MOUSKOUNDI

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR LLOYD DORFMAN

View Document

04/07/174 July 2017 01/06/17 STATEMENT OF CAPITAL GBP 157.3112

View Document

27/06/1727 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 157.3112

View Document

21/06/1721 June 2017 ADOPT ARTICLES 31/05/2017

View Document

21/06/1721 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED CHARLES SAMUEL DORFMAN

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR OLIVER ANDREW EDWARD OLSEN

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED CHARLES RICHARD GREEN

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107687700001

View Document

12/05/1712 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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