UKBizDB.co.uk

OFFICE PROPERTIES BX LIMITED

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

This company is commonly known as Office Properties Bx Limited. The company was founded 18 years ago and was given the registration number 05628635. The firm's registered office is in LONDON. You can find them at C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OFFICE PROPERTIES BX LIMITED
Company Number:05628635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 November 2005
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London, WC1V 6RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, St. Andrew Street, London, EC4A 3AG

Director06 February 2020Active
20, St. Andrew Street, London, EC4A 3AG

Director01 September 2014Active
30, City Road, London, England, EC1Y 2AG

Corporate Secretary01 January 2013Active
179 Great Portland Street, London, W1W 5LS

Corporate Secretary18 November 2005Active
Greenings Farm, Stocks Road, Tring, HP23 5RX

Director18 November 2005Active
6, Connaught Square, London, W2 2HG

Director18 November 2005Active
1, West Garden Place, Kendal St, London, England, W2 2AQ

Director13 November 2012Active
268, Bath Road, Slough, United Kingdom, SL1 4DX

Director21 February 2013Active
1, Burwood Place, London, England, W2 2UT

Director15 March 2014Active
Broadheath House, Presteigne, LD8 2HG

Director01 March 2006Active
268, Bath Road, Slough, United Kingdom, SL1 4DX

Director21 February 2013Active
1 West Garden Place, Kendal Street, London, United Kingdom, W2 2AQ

Director11 February 2011Active
132, Wadham Gardens, Greenford, UB6 0BS

Director18 November 2005Active
268, Bath Road, Slough, United Kingdom, SL1 4DX

Director21 February 2013Active
1, West Garden Place, Kendal Street, London, Uk, W2 2AQ

Director04 April 2012Active
1, West Garden Place, Kendal Street, London, England, W2 2AQ

Director18 November 2005Active
57 Princess Park Manor, Royal Drive, London, N11 3FN

Director01 May 2006Active
1, West Garden Place, Kendal Street, London, England, W2 2AQ

Director18 November 2005Active
268, Bath Road, Slough, United Kingdom, SL1 4DX

Director21 February 2013Active

People with Significant Control

Marley Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Burwood Place, London, England, W2 2UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-07Address

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

Download
2023-08-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-30Insolvency

Liquidation disclaimer notice.

Download
2022-07-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-06Resolution

Resolution.

Download
2020-07-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-25Address

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

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-07-11Resolution

Resolution.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-06-27Capital

Legacy.

Download
2017-06-27Capital

Capital statement capital company with date currency figure.

Download
2017-06-27Insolvency

Legacy.

Download
2017-06-27Resolution

Resolution.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Address

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

Download
2016-10-03Accounts

Accounts with accounts type full.

Download
2016-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.