Warning: file_put_contents(c/1a464fd99aa91b1b126fea8ec4fbef30.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Office 1 Limited, LE4 2BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OFFICE 1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Office 1 Limited. The company was founded 30 years ago and was given the registration number 02846160. The firm's registered office is in LEICESTER. You can find them at 501 Beaumont Leys Lane, , Leicester, Leics. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:OFFICE 1 LIMITED
Company Number:02846160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1993
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:501 Beaumont Leys Lane, Leicester, Leics, LE4 2BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aishalton,, Church Path, Ash Vale, Aldershot, England, GU12 5BG

Director22 December 2020Active
1 Jutland Crescent, Andover, SP10 4NB

Secretary01 February 2000Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Secretary31 October 2007Active
14 King Street, Delph, Oldham, OL3 5DQ

Secretary17 September 1993Active
Westglebe, Vicarage Road, Yateley, GU46 7QS

Secretary21 May 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary19 August 1993Active
3 Rue Du Belvedere, Boulogne, France,

Director31 May 2001Active
Whitley House, Whitley Hill, Henley In Arden, B95 5DJ

Director02 June 2003Active
Gravelly Bank Barn, Rodsley Lane, Yeaveley, DE6 2DT

Director04 October 1993Active
77 Boulevard Suchet, Paris, France, 75016

Director23 November 1995Active
1 Malmesbury Close, Poynton, Stockport, SK12 1SE

Director18 March 1999Active
Le Clos 428 Avenue Raoul Servant, Marcy L`Etoile, France, F69280

Director04 October 1993Active
La Forestiere-Route Manon, Montgresin, 60560 Orry La Ville, France, FOREIGN

Director17 September 1993Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Director02 November 2006Active
16 Barrett Road, Fetcham, KT22 9HL

Director18 March 1999Active
26 Bis Allee Du Perruchet, Le Pecq, France,

Director18 March 1999Active
1 Maxwell Drive, Hazlemere, High Wycombe, HP15 7BX

Director12 March 2001Active
23 Avenue Emile, Montmorency, France,

Director18 November 2002Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Director25 October 2016Active
20 Yewberry Way, Chandlers Ford, SO53 4PE

Director18 March 1999Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Director02 November 2006Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Director06 January 2015Active
13 Quai Mullenheim, Strasbourg, France, FOREIGN

Director10 December 1998Active
4 Avenue Du Premier Counsel, 92500 Rueil Malmaison, France,

Director18 March 1999Active
Homelands, Sparkford Road, Winchester, SO22 4NN

Director15 September 2000Active
14 Rue Des Pavillons, Puteaux, France, 92800

Director04 October 1993Active
Arthur Van Dycklaan 47a, Tervuren, Belgium,

Director02 June 2003Active
Willcherstrasse 26, Meerbusch, Germany,

Director02 June 2003Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Director26 September 2018Active
2873 Banyan Blvd. Circ. Nw, Boca Raton, United States Of America,

Director02 June 2003Active
Aishalton,, Church Path, Ash Vale, Aldershot, England, GU12 5BG

Director11 June 2019Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director19 August 1993Active

People with Significant Control

Office Depot (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:501, Beaumont Leys Lane, Leicester, England, LE4 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-06-16Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-18Dissolution

Dissolution application strike off company.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2021-10-29Accounts

Change account reference date company previous extended.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-11Address

Change registered office address company with date old address new address.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Officers

Termination secretary company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2018-11-06Accounts

Accounts with accounts type full.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.