This company is commonly known as Office Base Limited. The company was founded 36 years ago and was given the registration number 02218322. The firm's registered office is in THAMES DITTON. You can find them at Upper Deck Admirals Quarters, Portsmouth Rd, Thames Ditton, Surrey. This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.
Name | : | OFFICE BASE LIMITED |
---|---|---|
Company Number | : | 02218322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Upper Deck Admirals Quarters, Portsmouth Rd, Thames Ditton, Surrey, KT7 0XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Upper Deck Admirals Quarters, Portsmouth Rd, Thames Ditton, KT7 0XA | Director | - | Active |
The Lodge, Marlborough Road, Hampton, United Kingdom, TW12 3RX | Secretary | 19 February 2009 | Active |
Oakdene 2 Chaworth Close, Ottershaw, Chertsey, KT16 0LS | Secretary | - | Active |
10 Esher Avenue, Walton On Thames, KT12 2TA | Director | 30 September 1992 | Active |
Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA | Director | 31 March 2015 | Active |
Blue Cedars, Woodlands Road, West Byfleet, KT14 6JW | Director | 18 February 2008 | Active |
5 Osprey Close, Saxons Landing, Mudeford, Christchurch, BH23 4RX | Director | - | Active |
Upper Deck Admirals Quarters, Portsmouth Rd, Thames Ditton, KT7 0XA | Director | 19 February 2009 | Active |
Upper Deck Admirals Quarters, Portsmouth Rd, Thames Ditton, KT7 0XA | Director | 01 August 2016 | Active |
Upper Deck Admirals Quarters, Portsmouth Rd, Thames Ditton, KT7 0XA | Director | 01 August 2016 | Active |
14, Barn Close, Camberley, United Kingdom, GU15 2HW | Director | 19 February 2009 | Active |
Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA | Director | 31 March 2015 | Active |
Officebase Holdings Ltd | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-10 | Accounts | Change account reference date company previous shortened. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Officers | Termination director company with name termination date. | Download |
2016-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-03 | Officers | Appoint person director company with name date. | Download |
2016-08-03 | Officers | Appoint person director company with name date. | Download |
2016-08-01 | Officers | Change person director company with change date. | Download |
2016-06-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.