OFFICE INITIATIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Registered office address changed from Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to Noble House Eaton Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7UB on 2024-04-11

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

01/05/231 May 2023 Change of share class name or designation

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

27/04/2327 April 2023 Particulars of variation of rights attached to shares

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Memorandum and Articles of Association

View Document

30/11/2230 November 2022 Particulars of variation of rights attached to shares

View Document

30/11/2230 November 2022 Change of share class name or designation

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

25/11/2225 November 2022 Change of details for Joanne Esther Kingston as a person with significant control on 2022-10-14

View Document

25/11/2225 November 2022 Change of details for Charles Hubert Kingston as a person with significant control on 2022-10-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 ADOPT ARTICLES 08/11/2018

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZEL ELIZABETH STEDMAN

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUI LOUISE HARVEY

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADENNE LARA KINGSTON

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY RACHEL BAXTER

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY BAXTER

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUI HARVEY

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR HAZEL STEDMAN

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR ADENNE KINGSTON

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 105 ST. PETER'S STREET ST. ALBANS HERTS AL1 3EJ

View Document

11/05/1611 May 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/04/159 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/04/1414 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR APPOINTED ADENNE LARA KINGSTON

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS BAXTER / 07/01/2013

View Document

07/01/137 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ESTHER KINGSTON / 07/01/2013

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACQUI LOUISE HARVEY / 07/01/2013

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ELIZABETH STEDMAN / 07/01/2013

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ESTHER KINGSTON / 07/01/2013

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HUBERT KINGSTON / 07/01/2013

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUCY RACHEL BAXTER / 07/01/2013

View Document

11/05/1211 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ELIZABETH STEDMAN / 15/11/2010

View Document

07/07/117 July 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ESTHER KINGSTON / 01/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HUBERT KINGSTON / 01/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ESTHER KINGSTON / 01/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUI LOUISE HARVEY / 01/05/2010

View Document

16/12/0916 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED HAZEL ELIZABETH STEDMAN

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED LUCY RACHEL BAXTER

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED NICOLAS BAXTER

View Document

18/05/0918 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 COMPANY NAME CHANGED ENVOPLAN INTERIORS LIMITED CERTIFICATE ISSUED ON 03/04/09

View Document

19/03/0919 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 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