This company is commonly known as "off The Page" Limited. The company was founded 21 years ago and was given the registration number 04635689. The firm's registered office is in DRY DRAYTON. You can find them at Unit 8, Dry Drayton Industries, Scotland Road, Dry Drayton, Cambridgeshire. This company's SIC code is 85200 - Primary education.
Name | : | "OFF THE PAGE" LIMITED |
---|---|---|
Company Number | : | 04635689 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2003 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8, Dry Drayton Industries, Scotland Road, Dry Drayton, Cambridgeshire, CB23 8AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8,, Dry Drayton Industries, Scotland Road, Dry Drayton, CB23 8AT | Secretary | 24 March 2023 | Active |
Unit 8,, Dry Drayton Industries, Scotland Road, Dry Drayton, CB23 8AT | Director | 17 September 2018 | Active |
131, Riverside Road, St. Albans, England, AL1 1RZ | Director | 17 September 2018 | Active |
54, Langham Road, Cambridge, England, CB1 3SE | Director | 17 September 2018 | Active |
Unit 8,, Dry Drayton Industries, Scotland Road, Dry Drayton, CB23 8AT | Director | 16 March 2023 | Active |
48, Main Street, Hardwick, Cambridge, England, CB23 7QS | Director | 01 April 2003 | Active |
Unit 8,, Dry Drayton Industries, Scotland Road, Dry Drayton, CB23 8AT | Director | 17 September 2018 | Active |
Unit 8,, Dry Drayton Industries, Scotland Road, Dry Drayton, CB23 8AT | Director | 10 January 2024 | Active |
The Old School, Main Street, Hardwick, CB3 7QS | Secretary | 13 January 2003 | Active |
Unit 8,, Dry Drayton Industries, Scotland Road, Dry Drayton, CB23 8AT | Secretary | 13 May 2020 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 13 January 2003 | Active |
6 Normanton Way, Histon, Cambridge, CB4 9XS | Director | 29 September 2005 | Active |
Roseyard Cottage, Primrose Lane, Waterbeach, Cambridge, England, CB4 9NS | Director | 01 April 2003 | Active |
23 Granhams Close, Great Shelford, CB2 5LG | Director | 01 April 2003 | Active |
The Old School, Main Street, Hardwick, Cambridge, England, CB23 7QS | Director | 13 January 2003 | Active |
Unit 8,, Dry Drayton Industries, Scotland Road, Dry Drayton, CB23 8AT | Director | 06 January 2020 | Active |
2a Station Road, Berkhamsted, HP4 2EY | Director | 29 September 2005 | Active |
44, Elizabeth Way, Gamlingay, Sandy, England, SG19 3NH | Director | 01 January 2017 | Active |
11 Station Road, Sutton, Ely, CB6 2RL | Director | 01 April 2003 | Active |
Unit 8,, Dry Drayton Industries, Scotland Road, Dry Drayton, CB23 8AT | Director | 04 September 2019 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 13 January 2003 | Active |
81, Main Street, Hardwick, Cambridge, England, CB23 7QU | Director | 23 March 2012 | Active |
Unit 8,, Dry Drayton Industries, Scotland Road, Dry Drayton, England, CB23 8AT | Director | 01 September 2011 | Active |
7, Albion Road,, Bungay,, England, NR35 1LQ | Director | 01 October 2014 | Active |
7, Albion Road, Bungay, England, NR35 1LQ | Director | 01 September 2014 | Active |
Mr George Alan Revill | ||
Notified on | : | 10 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rose Cottage, 11 Station Road, Ely, England, CB6 2RL |
Nature of control | : |
|
Philip Martin Cooke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 8, Dry Drayton Industries, Dry Drayton, United Kingdom, CB23 8AT |
Nature of control | : |
|
Susan Margaret Cornwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48 Main Street, Hardwick, England, CB23 7QS |
Nature of control | : |
|
Peter Christopher Cornwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48 Main Street, Hardwick, England, CB23 7QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-24 | Officers | Appoint person secretary company with name date. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Officers | Termination secretary company with name termination date. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Capital | Capital return purchase own shares. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Capital | Capital cancellation shares. | Download |
2021-02-18 | Capital | Capital return purchase own shares. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Officers | Change person director company with change date. | Download |
2021-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Officers | Termination secretary company with name termination date. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.