This company is commonly known as Office Care Limited. The company was founded 19 years ago and was given the registration number 05332688. The firm's registered office is in DERBY. You can find them at Collate House 21 Victoria Way, Pride Park, Derby, Derbyshire. This company's SIC code is 81210 - General cleaning of buildings.
Name | : | OFFICE CARE LIMITED |
---|---|---|
Company Number | : | 05332688 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Collate House 21 Victoria Way, Pride Park, Derby, Derbyshire, DE24 8AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG | Secretary | 18 January 2005 | Active |
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG | Director | 18 January 2005 | Active |
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG | Director | 18 January 2005 | Active |
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG | Director | 01 August 2005 | Active |
Collate House 21 Victoria Way, Pride Park, Derby, DE24 8AN | Director | 15 March 2024 | Active |
Collate House 21 Victoria Way, Pride Park, Derby, DE24 8AN | Director | 01 August 2005 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Secretary | 14 January 2005 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Director | 14 January 2005 | Active |
Mr Martin David Booth | ||
Notified on | : | 26 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | Collate House 21 Victoria Way, Derby, DE24 8AN |
Nature of control | : |
|
Mr David Booth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Derby, United Kingdom, DE24 8HG |
Nature of control | : |
|
Mrs Elizabeth Ann Booth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Derby, United Kingdom, DE24 8HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2022-09-22 | Officers | Change person director company with change date. | Download |
2022-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-21 | Officers | Change person secretary company with change date. | Download |
2022-09-21 | Officers | Change person director company with change date. | Download |
2022-09-21 | Officers | Change person director company with change date. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Officers | Change person director company with change date. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Officers | Change person director company with change date. | Download |
2019-01-22 | Officers | Change person director company with change date. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.