THE OFFICE ISLINGTON LIMITED

Company Documents

DateDescription
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

08/10/248 October 2024

View Document

08/10/248 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

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

View Document

13/08/2413 August 2024

View Document

13/08/2413 August 2024

View Document

13/08/2413 August 2024 Statement of capital on 2024-08-13

View Document

13/08/2413 August 2024 Resolutions

View Document

26/06/2426 June 2024 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom 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 Memorandum and Articles of Association

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

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

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

View Document

09/03/249 March 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-27 with updates

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

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

15/01/2315 January 2023 Change of details for The Office Group Limited as a person with significant control on 2022-09-09

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023 Audit exemption subsidiary 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

05/04/225 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

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048786970004

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048786970005

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 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

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

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR MATTHEW ALLAN GREEN

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / THE OFFICE GROUP HOLDINGS LIMITED / 12/05/2017

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED GEMMA KATAKY

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTODOULOS MOUSKOUNDI

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES DORFMAN

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

05/09/165 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ANDREW EDWARD OLSEN / 01/06/2016

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD GREEN / 01/06/2016

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 22 MANCHESTER SQUARE LONDON W1U 3PT

View Document

16/09/1516 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

16/09/1516 September 2015 SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN UNITED KINGDOM

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 ALTER ARTICLES 31/03/2015

View Document

02/09/142 September 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTODOULOS MOUSKOUNDI / 02/12/2013

View Document

02/09/142 September 2014 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM

View Document

02/09/142 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SAMUEL DORFMAN / 02/12/2013

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, SECRETARY CHARLES GREEN

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/01/148 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048786970004

View Document

30/08/1330 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES RICHARD GREEN / 26/08/2013

View Document

30/08/1330 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD GREEN / 26/08/2013

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 SECRETARY APPOINTED CHRISTODOULOS MOUSKOUNDI

View Document

05/09/125 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/01/129 January 2012 AUDITOR'S RESIGNATION

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/09/116 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 175-185 GRAYS INN ROAD LONDON WC1X 8UE

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR CHARLES SAMUEL DORFMAN

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP NEWBOROUGH

View Document

01/09/101 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/08/1024 August 2010 SAIL ADDRESS CREATED

View Document

13/08/1013 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM NEWBOROUGH / 01/01/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM NEWBOROUGH / 01/10/2008

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ANDREW EDWARD OLSEN / 01/01/2009

View Document

03/11/093 November 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

25/08/0925 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 CONVE

View Document

02/07/082 July 2008 ADOPT ARTICLES 18/06/2008

View Document

02/07/082 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

24/06/0824 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/06/0823 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/06/0823 June 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 NC INC ALREADY ADJUSTED 10/09/03

View Document

17/01/0417 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0417 January 2004 £ NC 1000/686371 10/09

View Document

17/01/0417 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 338 CITY ROAD LONDON EC1V 2PT

View Document

30/09/0330 September 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 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