This company is commonly known as Officers Field Development Limited. The company was founded 14 years ago and was given the registration number 07167731. The firm's registered office is in LONDON. You can find them at 80 Cheapside, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | OFFICERS FIELD DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | 07167731 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 80 Cheapside, London, EC2V 6EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
305, Gray's Inn Road, London, England, WC1X 8QR | Secretary | 01 July 2023 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 01 December 2021 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 04 August 2017 | Active |
32, Hampstead High Street, London, NW3 1JQ | Secretary | 24 February 2010 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Secretary | 22 December 2014 | Active |
80, Cheapside, London, United Kingdom, EC2V 6EE | Director | 02 January 2013 | Active |
32, Hampstead High Street, London, NW3 1JQ | Director | 22 November 2010 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 22 December 2014 | Active |
80, Cheapside, London, EC2V 6EE | Director | 17 July 2017 | Active |
32, Hampstead High Street, London, NW3 1JQ | Director | 24 February 2010 | Active |
80, Cheapside, London, EC2V 6EE | Director | 07 November 2016 | Active |
32, Hampstead High Street, London, NW3 1JQ | Director | 18 June 2010 | Active |
80, Cheapside, London, United Kingdom, EC2V 6EE | Director | 22 December 2014 | Active |
32, Hampstead High Street, London, NW3 1JQ | Director | 18 June 2010 | Active |
80, Cheapside, London, United Kingdom, EC2V 6EE | Director | 22 December 2014 | Active |
80, Cheapside, London, United Kingdom, EC2V 6EE | Director | 24 February 2010 | Active |
32, Hampstead High Street, London, NW3 1JQ | Director | 24 February 2010 | Active |
32, Hampstead High Street, London, NW3 1JQ | Director | 23 February 2011 | Active |
80, Cheapside, London, EC2V 6EE | Director | 10 November 2015 | Active |
38a, Downshire Hill, London, NW3 1NU | Director | 24 February 2010 | Active |
32, Hampstead High Street, London, NW3 1JQ | Director | 24 February 2010 | Active |
Zero C Group (2008) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 305, Gray's Inn Road, London, England, WC1X 8QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-03 | Officers | Appoint person secretary company with name date. | Download |
2023-07-03 | Officers | Termination secretary company with name termination date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Officers | Change person secretary company with change date. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Address | Change registered office address company with date old address new address. | Download |
2021-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-05 | Officers | Change person director company with change date. | Download |
2021-06-16 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2021-04-20 | Gazette | Gazette notice voluntary. | Download |
2021-04-08 | Dissolution | Dissolution application strike off company. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-24 | Officers | Termination director company with name termination date. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.