OFFICE DESIGN SERVICES LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewSatisfaction of charge 010370220005 in full

View Document

04/08/254 August 2025 NewRegistration of charge 010370220006, created on 2025-07-25

View Document

20/06/2520 June 2025 Resolutions

View Document

20/06/2520 June 2025 Memorandum and Articles of Association

View Document

17/06/2517 June 2025 Termination of appointment of David Brian Nelson as a director on 2025-06-11

View Document

17/06/2517 June 2025 Termination of appointment of Norman Robert Foster of Thames Bank Om as a director on 2025-06-11

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

28/11/2428 November 2024 Full accounts made up to 2024-04-30

View Document

23/04/2423 April 2024 Appointment of Mr Stuart Richard Latham as a director on 2023-06-30

View Document

23/04/2423 April 2024 Termination of appointment of Matthew Alexander Streets as a director on 2023-06-30

View Document

23/04/2423 April 2024 Appointment of Mr Christopher Williams as a director on 2023-06-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

28/12/2328 December 2023 Full accounts made up to 2023-04-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

25/01/2325 January 2023 Full accounts made up to 2022-04-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

11/01/2211 January 2022 Full accounts made up to 2021-04-30

View Document

11/10/2111 October 2021 Registration of charge 010370220005, created on 2021-10-07

View Document

08/10/218 October 2021 Satisfaction of charge 010370220004 in full

View Document

13/02/1513 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010370220002

View Document

03/06/143 June 2014 SECOND FILING FOR FORM TM01

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR DAVID BRIAN NELSON

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR MONZHAN MAJIDI

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

07/02/137 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

28/02/1228 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

01/03/111 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

26/02/1026 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD NORMAN FOSTER OF THAMES BANK OM / 24/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONZHAN MAJIDI / 24/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER STREETS / 24/02/2010

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / FOSTER OF THAMES BANK OM / 12/02/2007

View Document

16/12/0816 December 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM PHILLIPS

View Document

04/09/084 September 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/05/0730 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/02/0613 February 2006 AUDITOR'S RESIGNATION

View Document

11/03/0511 March 2005 AUDITOR'S RESIGNATION

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/02/0219 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

24/11/0024 November 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

31/10/0031 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/003 August 2000 AUDITOR'S RESIGNATION

View Document

29/03/0029 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/07/997 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/9929 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/03/973 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

20/06/9620 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/9629 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

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

View Document

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

View Document

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

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

19/02/9319 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/9211 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

24/02/9124 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

24/02/9124 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

20/02/9020 February 1990 REGISTERED OFFICE CHANGED ON 20/02/90 FROM: 172-182 GREAT PORTLAND STREET LONDON W1N 5TB

View Document

01/12/891 December 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

14/11/8914 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

13/10/8913 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/8913 October 1989 DIRECTOR RESIGNED

View Document

10/06/8810 June 1988 FIRST GAZETTE

View Document

12/08/8612 August 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

04/06/864 June 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

05/01/725 January 1972 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