OFFICE LIFE SOLUTIONS LTD

Company Documents

DateDescription
22/05/2522 May 2025 Liquidators' statement of receipts and payments to 2025-03-20

View Document

27/03/2527 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/04/2418 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/04/246 April 2024 Appointment of a voluntary liquidator

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Statement of affairs

View Document

06/04/246 April 2024 Registered office address changed from Unit 7 Cromwell Centre Stepfield Witham Essex CM8 3th to 170a-172 High Street Rayleigh Essex SS6 7BS on 2024-04-06

View Document

15/03/2415 March 2024 Appointment of Ms Ann Veronica Pitcher as a director on 2024-03-13

View Document

21/09/2321 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Second filing of Confirmation Statement dated 2020-01-13

View Document

27/02/2327 February 2023 Cessation of Ann Veronica Pitcher as a person with significant control on 2020-01-01

View Document

27/02/2327 February 2023 Notification of Box 27 Limited as a person with significant control on 2020-01-01

View Document

27/02/2327 February 2023 Cessation of John Henry Ellis Cooper as a person with significant control on 2020-01-01

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

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

View Accounts

22/09/2222 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

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

View Accounts

19/10/2119 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

18/12/2018 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

17/12/2017 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN VERONICA PITCHER / 16/12/2020

View Document

17/12/2017 December 2020 PSC'S CHANGE OF PARTICULARS / MS ANN VERONICA PITCHER / 16/12/2020

View Document

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071238720004

View Document

13/01/2013 January 2020 Confirmation statement made on 2020-01-13 with updates

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

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

View Accounts

13/09/1913 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

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

View Accounts

05/06/185 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

25/04/1825 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

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

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071238720005

View Document

07/02/147 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/01/1417 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071238720004

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER

View Document

05/02/135 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 DIRECTOR APPOINTED MR JOHN HENRY ELLIS COOPER

View Document

24/09/1224 September 2012 14/09/12 STATEMENT OF CAPITAL GBP 102

View Document

24/09/1224 September 2012 NC INC ALREADY ADJUSTED 14/09/2012

View Document

24/09/1224 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/03/1229 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

29/03/1229 March 2012 29/03/12 STATEMENT OF CAPITAL GBP 101

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 SAIL ADDRESS CHANGED FROM: 129 NEW LONDON ROAD CHELMSFORD CM2 0QT UNITED KINGDOM

View Document

28/02/1228 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

27/02/1227 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/02/1125 February 2011 31/12/10 STATEMENT OF CAPITAL GBP 102

View Document

24/02/1124 February 2011 Registered office address changed from , 129 New London Road, Chelmsford, Essex, CM2 0QT, England on 2011-02-24

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 129 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT ENGLAND

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 SAIL ADDRESS CREATED

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN VERONICA PITCHER / 13/01/2010

View Document

17/01/1117 January 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

17/01/1117 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/09/1020 September 2010 13/08/10 STATEMENT OF CAPITAL GBP 100

View Document

20/04/1020 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/04/1015 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/108 February 2010 COMPANY NAME CHANGED OFFICE LIFE SOLUTIONS (EAST ANGLIA) LTD CERTIFICATE ISSUED ON 08/02/10

View Document

21/01/1021 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1013 January 2010 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