UKBizDB.co.uk

OFFICE RESPONSE LIMITED

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

This company is commonly known as Office Response Limited. The company was founded 26 years ago and was given the registration number 03431796. The firm's registered office is in IPSWICH. You can find them at 2 Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OFFICE RESPONSE LIMITED
Company Number:03431796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1997
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk, England, IP3 9SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eagle House 108-110, Jermyn Street, London, SW1Y 6HB

Director29 October 2020Active
Wyndham Court, 12-20 Pritchard Street, Bristol, England, BS2 8RH

Secretary18 October 2012Active
8 Portland Place Pritchard St, Bristol, Avon, BS2 8RH

Secretary06 August 2012Active
8 Portland Place Pritchard St, Bristol, Avon, BS2 8RH

Secretary01 February 1999Active
8 Portland Place Pritchard St, Bristol, Avon, BS2 8RH

Secretary06 September 2010Active
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Secretary19 October 2016Active
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Secretary01 September 2018Active
61 Great Pulteney Street, Bath, BA2 4DN

Secretary10 September 1997Active
83-84, George Street, Richmond, England, TW9 1HE

Director29 October 2012Active
150 Baddow Road, Chelmsford, CM2 9QW

Director15 April 2002Active
8 Portland Place Pritchard St, Bristol, Avon, BS2 8RH

Director26 April 2013Active
8 Portland Place Pritchard St, Bristol, Avon, BS2 8RH

Director20 October 2000Active
11 Frenchfield Road, Peasedown St John, Bath, BA2 8SL

Director10 September 1997Active
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Director14 October 2019Active
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Director19 October 2016Active
8 Portland Place Pritchard St, Bristol, Avon, BS2 8RH

Director10 September 1997Active
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Director19 December 2013Active
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Director21 December 2018Active
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Director18 October 2012Active
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Director19 December 2013Active
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Director19 December 2013Active

People with Significant Control

Woven Solutions Limited
Notified on:21 December 2018
Status:Active
Country of residence:England
Address:Eagle House, 108-110 Jermyn Street, London, England, SW1Y 6HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Direct Response Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 Melford Court, The Havens, Ipswich, England, IP3 9SJ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-11Address

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

Download
2023-10-11Resolution

Resolution.

Download
2023-07-27Incorporation

Memorandum articles.

Download
2023-07-27Resolution

Resolution.

Download
2023-06-27Gazette

Gazette filings brought up to date.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-22Mortgage

Mortgage satisfy charge full.

Download
2023-06-22Mortgage

Mortgage satisfy charge full.

Download
2023-06-22Mortgage

Mortgage satisfy charge full.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2023-03-16Incorporation

Memorandum articles.

Download
2023-03-16Resolution

Resolution.

Download
2022-10-24Address

Change sail address company with old address new address.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type dormant.

Download
2022-05-04Other

Legacy.

Download
2022-05-04Other

Legacy.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Address

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

Download
2021-05-20Accounts

Accounts with accounts type dormant.

Download
2021-04-10Other

Legacy.

Download
2021-02-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.