UKBizDB.co.uk

OFFICE CANOPY GROUP (HOLDINGS) LIMITED

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

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 58290 - Other software publishing
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 3 Oak House, Waterside South, Lincoln, England, LN5 7BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kirkwood, Penn Green, Beaconsfield, United Kingdom, HP9 2RT

Director03 January 2001Active
Unit 3, Oak House,, Waterside South,, Lincoln, England, LN5 7FB

Director07 June 2000Active
Unit 3 Oak House, Waterside South, Lincoln, England, LN5 7BF

Director01 October 2013Active
Unit 3, Oak House,, Waterside South,, Lincoln, England, LN5 7FB

Director03 January 2001Active
1 Landermere, Basildon, SS14 2DL

Secretary03 December 1998Active
Flat 3, 7 Oliver Avenue, London, SE25 6TY

Secretary17 January 2000Active
Park House Reigate Road, Leatherhead, KT22 8QY

Secretary03 January 2001Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary03 December 1998Active
20 Silverdale, Keymer, Hassocks, BN6 8RD

Director03 December 1998Active
70, Barwell Business Park, Leatherhead Road, Chessington, England, KT9 2NY

Director16 March 2011Active
8 Aviemore Drive, Oakley, RG23 7EN

Director07 June 2007Active
31 Roseacre Road, Welling, DA16 2AD

Director03 April 2000Active
Unit 1, Oak House, Waterside South, Lincoln, England, LN5 7FB

Director01 October 2013Active
Unit 1, Oak House, Waterside South, Lincoln, England, LN5 7FB

Director01 October 2013Active
3 St Leonards Road, Claygate, KT10 0EL

Director07 November 2003Active
83 Leonard Street, London, EC2A 4QS

Nominee Director03 December 1998Active
Kingswood House, Eyhurst Close, Kingswood, KT20 6NR

Director06 February 2007Active
The Glade Cottage, The Glade, Kingswood, KT20 6LH

Director10 February 2004Active
Unit 3 Oak House, Waterside South, Lincoln, England, LN5 7BF

Director01 May 2022Active
Park House Reigate Road, Leatherhead, KT22 8QY

Director03 April 2000Active
Dorey Court, 1st. Floor, Admiral Park, St Peter Port, Channel Islands, GY1 6HJ

Corporate Director07 May 2008Active
Schomberg House, 80-82 Pall Mall, London, SW1Y 5HF

Corporate Director28 November 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Capital

Capital allotment shares.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Capital

Capital allotment shares.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Address

Change sail address company with new address.

Download
2019-11-25Address

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

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.