OFFICE BASE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

02/04/252 April 2025 Satisfaction of charge 022183220005 in full

View Document

02/04/252 April 2025 Satisfaction of charge 022183220004 in full

View Document

27/03/2527 March 2025 Registration of charge 022183220006, created on 2025-03-26

View Document

14/11/2414 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEVITON

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022183220005

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

17/05/1717 May 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR MATTHEW JAMES LETLEY

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR NICHOLAS STEPHEN LEVITON

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LEE / 01/06/2016

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL EDWARDS

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR KIREN SHAH

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/04/1629 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LEE / 08/03/2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VINCENT JAMES / 08/03/2016

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022183220004

View Document

18/12/1518 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/12/159 December 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/05/155 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY HALE

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED NIGEL EDWARDS

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR KIREN NARSHI SHAH

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAULA RUSHE

View Document

21/03/1521 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022183220003

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/05/1413 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/05/1314 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/05/1217 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LEE / 01/12/2011

View Document

03/11/113 November 2011 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/04/1121 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE JAMES

View Document

21/06/1021 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN HALE / 01/04/2010

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/06/0919 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE JAMES / 01/04/2009

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES / 01/04/2009

View Document

08/05/098 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY DAVID JAMES

View Document

11/03/0911 March 2009 SECRETARY APPOINTED ANTHONY JOHN HALE

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN LEE

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED MRS PAULA JUNE RUSHE

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED JOANNE JAMES

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR STANLEY JAMES

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: 2ND FLOOR ALBANY HOUSE, CLAREMONT LANE ESHER SURREY KT10 9DA

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/07/0315 July 2003 REGISTERED OFFICE CHANGED ON 15/07/03 FROM: GRAPES HOUSE 79A HIGH STREET ESHER SURREY KT10 9QA

View Document

27/04/0327 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/05/981 May 1998 REGISTERED OFFICE CHANGED ON 01/05/98 FROM: ADMIRALS QUARTERS, PORTSMOUTH ROAD, THAMES DITTON, SURREY.KT7 0XA

View Document

01/05/981 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9723 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9728 April 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/04/9610 April 1996 RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/04/9513 April 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/04/947 April 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/04/9315 April 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/05/917 May 1991 £ NC 10000/250000 15/04/91

View Document

07/05/917 May 1991 RETURN MADE UP TO 10/04/91; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 NC INC ALREADY ADJUSTED 15/04/91

View Document

01/05/911 May 1991 REGISTERED OFFICE CHANGED ON 01/05/91 FROM: UNIT E3, BROOKLANDS CLOSE SUNBURY INTERNATIONAL BUSINESS CENTRE, SUNBURY ON THAMES MIDDLESEX TW16 7EB

View Document

20/03/9120 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

20/07/9020 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/07/9020 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/07/904 July 1990 REGISTERED OFFICE CHANGED ON 04/07/90 FROM: 1/7 THE CENTRE SUNBURY CROSS SUNBURY ON THAMES MIDDLESEX TW16 7BB

View Document

04/07/904 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9014 February 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8818 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/8818 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/885 February 1988 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