This company is commonly known as Condor Office Solutions Limited. The company was founded 36 years ago and was given the registration number 02206294. The firm's registered office is in SOUTHAMPTON. You can find them at 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CONDOR OFFICE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 02206294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1987 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD | Director | 01 April 2021 | Active |
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD | Director | 06 December 2019 | Active |
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD | Director | 01 June 2020 | Active |
22 Frobisher Gardens, Sholing, Southampton, SO19 2RN | Secretary | - | Active |
3 Hophurst Close, Crawley Down, Crawley, RH10 4XE | Director | 01 January 1997 | Active |
4 Mariners Close, Southampton, SO31 4PD | Director | - | Active |
1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, United Kingdom, SO16 7JQ | Director | - | Active |
1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, United Kingdom, SO16 7JQ | Director | - | Active |
1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, United Kingdom, SO16 7JQ | Director | - | Active |
1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, England, SO16 7JQ | Director | 03 August 2018 | Active |
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD | Director | 06 December 2019 | Active |
1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, United Kingdom, SO16 7JQ | Director | 01 May 2001 | Active |
14 Oakhurst Rise, Carshalton, SM5 4AG | Director | 19 February 1999 | Active |
56 Hawkers Close, Testwood Farm Totton, Southampton, SO40 3GG | Director | 01 May 2001 | Active |
Aston Cottage Wash Hill, Wooburn Green, High Wycombe, HP10 0JA | Director | 08 February 1996 | Active |
1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, United Kingdom, SO16 7JQ | Director | 24 July 2007 | Active |
1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, United Kingdom, SO16 7JQ | Director | 02 December 2003 | Active |
37 Sovereign Drive, Southampton, SO30 2SR | Director | 01 May 2001 | Active |
Agilico Workplace Technologies (South) Limited | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Harrison Clark Rickerbys, Ellenborough House, Cheltenham, England, GL50 1YD |
Nature of control | : |
|
Tokyo Bidco Limited | ||
Notified on | : | 06 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 59, Imperial Way, Croydon, England, CR0 4RR |
Nature of control | : |
|
Mr Michael Andrew Bayles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, Chilworth Point, Southampton, United Kingdom, SO16 7JQ |
Nature of control | : |
|
Mr David John Bayles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, Chilworth Point, Southampton, United Kingdom, SO16 7JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-07-25 | Gazette | Gazette notice voluntary. | Download |
2023-07-12 | Dissolution | Dissolution application strike off company. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-10 | Accounts | Legacy. | Download |
2022-11-10 | Other | Legacy. | Download |
2022-11-10 | Other | Legacy. | Download |
2022-02-07 | Capital | Capital statement capital company with date currency figure. | Download |
2022-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-02 | Resolution | Resolution. | Download |
2021-12-29 | Capital | Legacy. | Download |
2021-12-29 | Insolvency | Legacy. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-09 | Accounts | Legacy. | Download |
2021-12-09 | Other | Legacy. | Download |
2021-12-09 | Other | Legacy. | Download |
2021-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Address | Change registered office address company with date old address new address. | Download |
2021-01-18 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.