This company is commonly known as Office Hq Limited. The company was founded 14 years ago and was given the registration number 06932479. The firm's registered office is in CLEVEDON. You can find them at Chadwick House, 6 Hallam Road, Clevedon, North Somerset. This company's SIC code is 73110 - Advertising agencies.
Name | : | OFFICE HQ LIMITED |
---|---|---|
Company Number | : | 06932479 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chadwick House, 6 Hallam Road, Clevedon, North Somerset, BS21 7SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glenmerle, 11 Linden Road, Clevedon, BS21 7SL | Director | 09 November 2009 | Active |
Chadwick House, 6 Hallam Road, Clevedon, BS21 7SF | Director | 29 October 2021 | Active |
366, Fishponds Road, Eastville, Bristol, United Kingdom, BS5 6RB | Secretary | 12 June 2010 | Active |
18, Pewley Bank, Guildford, GU1 3PU | Secretary | 12 June 2009 | Active |
366, Fishponds Road, Eastville, Bristol, United Kingdom, BS5 6RB | Director | 12 June 2009 | Active |
54 Oriental Road, Woking, GU22 7BD | Director | 14 September 2009 | Active |
Chadwick House, 6 Hallam Road, Clevedon, BS21 7SF | Director | 12 June 2009 | Active |
Chadwick Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chadwick House, 6 Hallam Road, Clevedon, England, BS21 7SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Accounts | Change account reference date company current shortened. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-07 | Resolution | Resolution. | Download |
2022-04-06 | Capital | Legacy. | Download |
2022-04-06 | Capital | Capital statement capital company with date currency figure. | Download |
2022-04-06 | Insolvency | Legacy. | Download |
2022-04-06 | Resolution | Resolution. | Download |
2022-04-04 | Capital | Capital name of class of shares. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Resolution | Resolution. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.