OFFICE RESPONSE LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/11/2426 November 2024 Return of final meeting in a members' voluntary winding up

View Document

11/10/2311 October 2023 Declaration of solvency

View Document

11/10/2311 October 2023 Appointment of a voluntary liquidator

View Document

11/10/2311 October 2023 Registered office address changed from Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB England to Eagle House 108-110 Jermyn Street London SW1Y 6HB on 2023-10-11

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

27/07/2327 July 2023 Memorandum and Articles of Association

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Resolutions

View Document

27/06/2327 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 Satisfaction of charge 034317960007 in full

View Document

27/06/2327 June 2023 Compulsory strike-off action has been discontinued

View Document

22/06/2322 June 2023 Satisfaction of charge 034317960006 in full

View Document

22/06/2322 June 2023 Satisfaction of charge 034317960005 in full

View Document

22/06/2322 June 2023 Satisfaction of charge 034317960008 in full

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Memorandum and Articles of Association

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

24/10/2224 October 2022 Register inspection address has been changed from C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ England to Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

04/05/224 May 2022

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2021-03-31

View Document

04/05/224 May 2022

View Document

05/11/215 November 2021 Notification of Woven Solutions Limited as a person with significant control on 2018-12-21

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-19 with updates

View Document

07/10/217 October 2021 Registered office address changed from C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ England to Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB on 2021-10-07

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR. TIMOTHY JOHN COLLINS

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBINSON

View Document

14/01/1914 January 2019 ADOPT ARTICLES 21/12/2018

View Document

14/01/1914 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, SECRETARY KARL HARRIS

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR NANCY PARKER

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MITCHELL

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR CYRIL DAVID MARC PATRICK MOLITOR

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / DIRECT RESPONSE LIMITED / 06/11/2018

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034317960007

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT GORDON

View Document

08/09/188 September 2018 SECRETARY APPOINTED MR KARL PAUL HARRIS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM TILSON

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

23/06/1723 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/10/1620 October 2016 SECRETARY APPOINTED MR ROBERT STUART MCWHINNIE GORDON

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR ROBERT STUART MCWHINNIE GORDON

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, NO UPDATES

View Document

19/10/1619 October 2016 Registered office address changed from , C/O C/O Ipplus, 2 Melford Cocurt the Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England to Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB on 2016-10-19

View Document

19/10/1619 October 2016 Registered office address changed from , Wyndham Court 12-20 Pritchard Street, Bristol, BS2 8RH, England to Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB on 2016-10-19

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM WYNDHAM COURT 12-20 PRITCHARD STREET BRISTOL BS2 8RH ENGLAND

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM C/O C/O IPPLUS 2 MELFORD COCURT THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ ENGLAND

View Document

19/10/1619 October 2016 SAIL ADDRESS CREATED

View Document

30/09/1630 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034317960006

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY IAN ARMSTRONG

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 83-84 GEORGE STREET RICHMOND SURREY TW9 1HE

View Document

27/04/1627 April 2016 Registered office address changed from , 83-84 George Street, Richmond, Surrey, TW9 1HE to Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB on 2016-04-27

View Document

30/12/1530 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR IAN ARMSTRONG

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034317960005

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 Registered office address changed from , 8 Portland Place Pritchard St, Bristol, Avon, BS2 8RH to Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB on 2014-11-19

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 8 PORTLAND PLACE PRITCHARD ST BRISTOL AVON BS2 8RH

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL ARMSTRONG / 27/08/2014

View Document

11/09/1411 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN BLAIN

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR ADAM JOHN TILSON

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR IAN DAVID MITCHELL

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY ROBINSON

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN MCGREGOR

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR MARTIN NELSON BLAIN

View Document

17/12/1217 December 2012 SUB-DIVISION 01/11/12

View Document

17/12/1217 December 2012 06/11/12 STATEMENT OF CAPITAL GBP 133.33

View Document

13/11/1213 November 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR IAN MICHAEL ARMSTRONG

View Document

18/10/1218 October 2012 SECRETARY APPOINTED MR IAN ARMSTRONG

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED NANCY GAIL PARKER

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN BLAIN

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY LINDA BLAIN

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY JOANNE DAVIS

View Document

06/08/126 August 2012 SECRETARY APPOINTED MRS LINDA JANE BLAIN

View Document

24/11/1124 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

24/11/1124 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

29/10/1129 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/09/1128 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/09/1127 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY LINDA BLAIN

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA JANE BLAIN / 06/04/2010

View Document

06/09/106 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 SECRETARY APPOINTED JOANNE CLARE DAVIS

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MCGREGOR / 06/04/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NELSON BLAIN / 06/04/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MCGREGOR / 01/09/2008

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BLAIN / 01/09/2008

View Document

09/09/099 September 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDA BLAIN / 01/09/2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: THE SHOP THE COMMON PATCHWAY BRISTOL S GLOUC BS12 6AL

View Document

02/06/052 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9915 March 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

15/03/9915 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

05/03/995 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9918 February 1999 COMPANY NAME CHANGED INDEPENDENT QUALITY WATCHDOG LTD CERTIFICATE ISSUED ON 19/02/99

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 SECRETARY RESIGNED

View Document

06/02/996 February 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 ALTER MEM AND ARTS 26/01/99

View Document

04/11/984 November 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 COMPANY NAME CHANGED INDEPENDENT QUALITY WATCH LIMITE D CERTIFICATE ISSUED ON 17/12/97

View Document

10/09/9710 September 1997 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