UKBizDB.co.uk

OFFICEMAGIC.CO.UK LIMITED

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

This company is commonly known as Officemagic.co.uk Limited. The company was founded 18 years ago and was given the registration number 05647536. The firm's registered office is in HORSHAM. You can find them at Principal House, Parsonage Business Park, Horsham, West Sussex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OFFICEMAGIC.CO.UK LIMITED
Company Number:05647536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2005
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Principal House, Parsonage Business Park, Horsham, West Sussex, RH12 4AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Principal House, Parsonage Business Park, Horsham, United Kingdom, RH12 4AL

Secretary18 January 2011Active
Principal House, Parsonage Business Park, Horsham, England, RH12 4AL

Director07 December 2005Active
Principal House, Parsonage Business Park, Horsham, RH12 4AL

Director08 August 2018Active
5, Cottage Close, Horsham, RH12 4GS

Secretary07 December 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 December 2005Active
Principal House, Parsonage Business Park, Horsham, England, RH12 4AL

Director07 December 2005Active
Principal House, Parsonage Business Park, Horsham, England, RH12 4AL

Director07 December 2005Active

People with Significant Control

Mr Paul Anthony Rose
Notified on:08 August 2018
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:Principal House, Parsonage Business Park, Horsham, United Kingdom, RH12 4AL
Nature of control:
  • Significant influence or control
Mr Martin James Eden
Notified on:07 December 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:Principal House, Parsonage Business Park, Horsham, RH12 4AL
Nature of control:
  • Significant influence or control
Mr Keith Rodney Albert Covey
Notified on:07 December 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:Principal House, Parsonage Business Park, Horsham, RH12 4AL
Nature of control:
  • Significant influence or control
Mr Richard Mark Cashman
Notified on:07 December 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:Principal House, Parsonage Business Park, Horsham, RH12 4AL
Nature of control:
  • Significant influence or control
Principal I Limited
Notified on:07 December 2016
Status:Active
Country of residence:England
Address:Principal House, Parsonage Business Park, Horsham, England, RH12 4AL
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2023-05-02Gazette

Gazette dissolved voluntary.

Download
2023-02-14Gazette

Gazette notice voluntary.

Download
2023-02-07Dissolution

Dissolution application strike off company.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Accounts

Accounts with accounts type dormant.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Officers

Change person secretary company with change date.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-01-05Accounts

Accounts with accounts type dormant.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Persons with significant control

Notification of a person with significant control.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-08-07Officers

Change person director company with change date.

Download
2018-08-07Persons with significant control

Change to a person with significant control.

Download
2018-07-27Persons with significant control

Cessation of a person with significant control.

Download
2018-07-27Persons with significant control

Cessation of a person with significant control.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-01-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.