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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eagle House 108-110, Jermyn Street, London, SW1Y 6HB | Director | 29 October 2020 | Active |
Wyndham Court, 12-20 Pritchard Street, Bristol, England, BS2 8RH | Secretary | 18 October 2012 | Active |
8 Portland Place Pritchard St, Bristol, Avon, BS2 8RH | Secretary | 06 August 2012 | Active |
8 Portland Place Pritchard St, Bristol, Avon, BS2 8RH | Secretary | 01 February 1999 | Active |
8 Portland Place Pritchard St, Bristol, Avon, BS2 8RH | Secretary | 06 September 2010 | Active |
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ | Secretary | 19 October 2016 | Active |
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ | Secretary | 01 September 2018 | Active |
61 Great Pulteney Street, Bath, BA2 4DN | Secretary | 10 September 1997 | Active |
83-84, George Street, Richmond, England, TW9 1HE | Director | 29 October 2012 | Active |
150 Baddow Road, Chelmsford, CM2 9QW | Director | 15 April 2002 | Active |
8 Portland Place Pritchard St, Bristol, Avon, BS2 8RH | Director | 26 April 2013 | Active |
8 Portland Place Pritchard St, Bristol, Avon, BS2 8RH | Director | 20 October 2000 | Active |
11 Frenchfield Road, Peasedown St John, Bath, BA2 8SL | Director | 10 September 1997 | Active |
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ | Director | 14 October 2019 | Active |
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ | Director | 19 October 2016 | Active |
8 Portland Place Pritchard St, Bristol, Avon, BS2 8RH | Director | 10 September 1997 | Active |
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ | Director | 19 December 2013 | Active |
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ | Director | 21 December 2018 | Active |
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ | Director | 18 October 2012 | Active |
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ | Director | 19 December 2013 | Active |
2 Melford Court, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ | Director | 19 December 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-10-11 | Address | Change registered office address company with date old address new address. | Download |
2023-10-11 | Resolution | Resolution. | Download |
2023-07-27 | Incorporation | Memorandum articles. | Download |
2023-07-27 | Resolution | Resolution. | Download |
2023-06-27 | Gazette | Gazette filings brought up to date. | Download |
2023-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-30 | Gazette | Gazette notice compulsory. | Download |
2023-03-16 | Incorporation | Memorandum articles. | Download |
2023-03-16 | Resolution | Resolution. | Download |
2022-10-24 | Address | Change sail address company with old address new address. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-04 | Other | Legacy. | Download |
2022-05-04 | Other | Legacy. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-07 | Address | Change registered office address company with date old address new address. | Download |
2021-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-10 | Other | Legacy. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.