This company is commonly known as Office Canopy Group (holdings) Limited. The company was founded 25 years ago and was given the registration number 03678328. The firm's registered office is in LINCOLN. You can find them at Unit 3 Oak House, Waterside South, Lincoln, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | OFFICE CANOPY GROUP (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 03678328 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Oak House, Waterside South, Lincoln, England, LN5 7BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kirkwood, Penn Green, Beaconsfield, United Kingdom, HP9 2RT | Director | 03 January 2001 | Active |
Unit 3, Oak House,, Waterside South,, Lincoln, England, LN5 7FB | Director | 07 June 2000 | Active |
Unit 3 Oak House, Waterside South, Lincoln, England, LN5 7BF | Director | 01 October 2013 | Active |
Unit 3, Oak House,, Waterside South,, Lincoln, England, LN5 7FB | Director | 03 January 2001 | Active |
1 Landermere, Basildon, SS14 2DL | Secretary | 03 December 1998 | Active |
Flat 3, 7 Oliver Avenue, London, SE25 6TY | Secretary | 17 January 2000 | Active |
Park House Reigate Road, Leatherhead, KT22 8QY | Secretary | 03 January 2001 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 03 December 1998 | Active |
20 Silverdale, Keymer, Hassocks, BN6 8RD | Director | 03 December 1998 | Active |
70, Barwell Business Park, Leatherhead Road, Chessington, England, KT9 2NY | Director | 16 March 2011 | Active |
8 Aviemore Drive, Oakley, RG23 7EN | Director | 07 June 2007 | Active |
31 Roseacre Road, Welling, DA16 2AD | Director | 03 April 2000 | Active |
Unit 1, Oak House, Waterside South, Lincoln, England, LN5 7FB | Director | 01 October 2013 | Active |
Unit 1, Oak House, Waterside South, Lincoln, England, LN5 7FB | Director | 01 October 2013 | Active |
3 St Leonards Road, Claygate, KT10 0EL | Director | 07 November 2003 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 03 December 1998 | Active |
Kingswood House, Eyhurst Close, Kingswood, KT20 6NR | Director | 06 February 2007 | Active |
The Glade Cottage, The Glade, Kingswood, KT20 6LH | Director | 10 February 2004 | Active |
Unit 3 Oak House, Waterside South, Lincoln, England, LN5 7BF | Director | 01 May 2022 | Active |
Park House Reigate Road, Leatherhead, KT22 8QY | Director | 03 April 2000 | Active |
Dorey Court, 1st. Floor, Admiral Park, St Peter Port, Channel Islands, GY1 6HJ | Corporate Director | 07 May 2008 | Active |
Schomberg House, 80-82 Pall Mall, London, SW1Y 5HF | Corporate Director | 28 November 2001 | Active |
Mr David Reid Laing Bathie Lamb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kirkwood, Penn Green, Beaconsfield, England, HP9 2RT |
Nature of control | : |
|
Mr Gary Michael Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | American |
Country of residence | : | Germany |
Address | : | 185, Mauerkircherstrasse, Munich, Germany, 81925 |
Nature of control | : |
|
Mr William Douglas Mclean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Oak House,, Waterside South,, Lincoln, England, LN5 7FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Capital | Capital allotment shares. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Capital | Capital allotment shares. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Address | Change sail address company with new address. | Download |
2019-11-25 | Address | Change registered office address company with date old address new address. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.