UKBizDB.co.uk

OFFICE MACHINE REPAIRS LIMITED

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

This company is commonly known as Office Machine Repairs Limited. The company was founded 21 years ago and was given the registration number 04706350. The firm's registered office is in ILFORD. You can find them at 2 Lessingham Avenue, , Ilford, . This company's SIC code is 95110 - Repair of computers and peripheral equipment.

Company Information

Name:OFFICE MACHINE REPAIRS LIMITED
Company Number:04706350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:2 Lessingham Avenue, Ilford, England, IG5 0BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Earlswood Gardens, Ilford, England, IG5 0DF

Director05 April 2017Active
2 Lessingham Avenue, Clayhall, Ilford, IG5 0BJ

Secretary21 March 2003Active
2 Lessingham Avenue, Clayhall, Ilford, IG5 0BJ

Director21 March 2003Active
2 Lessingham Avenue, Ilford, IG5 0BJ

Director21 March 2003Active

People with Significant Control

Mrs Judith Hampton
Notified on:05 April 2017
Status:Active
Date of birth:March 1970
Nationality:English
Country of residence:England
Address:2, Lessingham Avenue, Ilford, England, IG5 0BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Estelle Frances Gudde
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:2, Lessingham Avenue, Ilford, England, IG5 0BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Gudde
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:2, Lessingham Avenue, Ilford, England, IG5 0BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-25Dissolution

Dissolution application strike off company.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-04-05Capital

Capital allotment shares.

Download
2017-04-05Officers

Termination director company with name termination date.

Download
2017-04-05Officers

Termination director company with name termination date.

Download
2017-04-05Officers

Appoint person director company with name date.

Download
2017-04-05Officers

Termination secretary company with name termination date.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Address

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

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.