OFFICE IS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Notification of The Business Supplies Group Holdings Ltd as a person with significant control on 2025-03-13

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

02/05/252 May 2025 Termination of appointment of Jonathan Coote as a director on 2025-04-29

View Document

02/05/252 May 2025 Termination of appointment of Annette Jane Hassan as a secretary on 2025-04-29

View Document

02/05/252 May 2025 Termination of appointment of Beverley Theresa Bruce as a director on 2025-04-29

View Document

02/05/252 May 2025 Termination of appointment of Luke Bruce as a director on 2025-04-29

View Document

09/01/259 January 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

07/08/247 August 2024 Registered office address changed from Eastern House Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HS United Kingdom to 107 Longmead Road Emerald Park East Emersons Green Bristol BS16 7FG on 2024-08-07

View Document

07/08/247 August 2024 Appointment of Mr Nicholas James Weston as a director on 2024-08-01

View Document

07/08/247 August 2024 Appointment of Mr Stephen John Clare as a director on 2024-08-01

View Document

07/08/247 August 2024 Termination of appointment of Duncan David Jones as a director on 2024-08-01

View Document

07/08/247 August 2024 Appointment of Mr Richard Marcus Whittal as a director on 2024-08-01

View Document

02/08/242 August 2024 Notification of Office is Holdings Ltd as a person with significant control on 2024-07-22

View Document

02/08/242 August 2024 Cessation of Dmh Prop Co Limited as a person with significant control on 2024-07-22

View Document

02/08/242 August 2024 Cessation of Michelle Anne Jones as a person with significant control on 2024-06-15

View Document

02/08/242 August 2024 Cessation of Duncan David Jones as a person with significant control on 2024-06-15

View Document

02/08/242 August 2024 Notification of Dmh Prop Co Limited as a person with significant control on 2024-06-15

View Document

25/07/2425 July 2024 Satisfaction of charge 3 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 2 in full

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

30/04/2430 April 2024 Cessation of Annette Jane Hassan as a person with significant control on 2023-10-04

View Document

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

View Accounts

26/10/2326 October 2023 Appointment of Mr Jonathan Coote as a director on 2023-10-04

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Appointment of Mrs Beverley Theresa Bruce as a director on 2023-02-28

View Document

16/03/2316 March 2023 Appointment of Mr Luke Bruce as a director on 2023-02-28

View Document

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

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/06/1924 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/04/2018

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR DUNCAN DAVID JONES / 31/12/2017

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM WARDEN HOUSE 37 MANOR ROAD COLCHESTER ESSSEX CO3 3LX

View Document

15/05/1515 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/10/1417 October 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

07/05/147 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

20/05/1320 May 2013 SECRETARY APPOINTED MRS ANNETTE JANE HASSAN

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, SECRETARY MICHELLE JONES

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/01/1315 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/01/1315 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/05/124 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/05/1116 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/05/1020 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN DAVID JONES / 01/01/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/01/102 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/01/102 January 2010 COMPANY NAME CHANGED IAN SMITH (COLCHESTER) LIMITED CERTIFICATE ISSUED ON 02/01/10

View Document

15/09/0915 September 2009 CURRSHO FROM 24/10/2009 TO 30/09/2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 CURREXT FROM 30/04/2009 TO 24/10/2009

View Document

27/08/0827 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/05/0815 May 2008 SECRETARY APPOINTED MICHELLE ANNE JONES

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED DUNCAN DAVID JONES

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR UK DIRECTORS LTD

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY UK SECRETARIES LTD

View Document

25/04/0825 April 2008 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