UKBizDB.co.uk

OFFICE IMAGE INTERIORS LIMITED

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

This company is commonly known as Office Image Interiors Limited. The company was founded 35 years ago and was given the registration number 02347828. The firm's registered office is in BLACKBURN. You can find them at Mentor House, Ainsworth Street, Blackburn, Lancashire. This company's SIC code is 46660 - Wholesale of other office machinery and equipment.

Company Information

Name:OFFICE IMAGE INTERIORS LIMITED
Company Number:02347828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1989
End of financial year:29 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46660 - Wholesale of other office machinery and equipment

Office Address & Contact

Registered Address:Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom, BB1 6AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director21 November 2000Active
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Secretary21 November 2000Active
Hill Garth Carter Road, Grange Over Sands, LA11 7AG

Secretary-Active
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director-Active
Hill Garth Carter Road, Grange Over Sands, LA11 7AG

Director-Active
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director13 June 2018Active

People with Significant Control

Office Image Interiors Holdings Limited
Notified on:10 January 2018
Status:Active
Country of residence:United Kingdom
Address:Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dorothy Jean Loftus
Notified on:31 January 2017
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:United Kingdom
Address:Hill Garth Carter Road, Grange Over Sands, United Kingdom, LA11 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Peter Loftus
Notified on:31 January 2017
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:6, Mint Avenue, Nelson, United Kingdom, BB9 6JU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Officers

Change person director company with change date.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Accounts

Change account reference date company previous shortened.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Change person director company with change date.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Termination secretary company with name termination date.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-06-15Officers

Appoint person director company with name date.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.