OFFICE REFRESHMENTS LIMITED

Company Documents

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

View Document

16/06/1516 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

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

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

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

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/07/1210 July 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

24/09/1124 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/05/1119 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

17/01/1117 January 2011 17/01/11 STATEMENT OF CAPITAL GBP 1.20

View Document

17/01/1117 January 2011 SOLVENCY STATEMENT DATED 23/12/10

View Document

17/01/1117 January 2011 REDUCE ISSUED CAPITAL 23/12/2010

View Document

17/01/1117 January 2011 STATEMENT BY DIRECTORS

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/07/1022 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

22/07/1022 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 15/05/2010

View Document

21/01/1021 January 2010 DIVIDEND PAYMENT 30/12/2009

View Document

31/08/0931 August 2009 REGISTERED OFFICE CHANGED ON 31/08/2009 FROM 145 EDGE LANE LIVERPOOL L7 2PF

View Document

01/07/091 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 01/11/2008

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED YARIV SHAPIRA

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR GADI CUNIA

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM HOWIE

View Document

24/06/0824 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED WILLIAM HOWIE

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT KITLEY

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: AUDIO HOUSE PROGRESS ROAD SANDS INDUSTRIAL ESTATE HIGH WYCOMBE HP12 4JD

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0624 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: C/O O J KILKENNY & CO 6 LANSDOWNE MEWS LONDON W11 3BH

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 AUDITOR'S RESIGNATION

View Document

20/07/0420 July 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/07/0229 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/08/007 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 � NC 1000/10000 31/12/97

View Document

09/07/989 July 1998 NC INC ALREADY ADJUSTED 31/12/97

View Document

09/07/989 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/97

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/09/9730 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 SECRETARY RESIGNED

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 NEW SECRETARY APPOINTED

View Document

23/05/9623 May 1996 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