UKBizDB.co.uk

OFFICIAL SPACE LIMITED

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

This company is commonly known as Official Space Limited. The company was founded 14 years ago and was given the registration number 06920868. The firm's registered office is in BURNTWOOD. You can find them at 109 Cannock Road, , Burntwood, Staffordshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:OFFICIAL SPACE LIMITED
Company Number:06920868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:109 Cannock Road, Burntwood, Staffordshire, England, WS7 0BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, 140 Aldersgate Street, London, United Kingdom, EC1 4HY

Director16 June 2021Active
140, Aldersgate Street, London, England, EC1A 4HY

Director31 December 2019Active
53, Nailers Drive, Burntwood, England, WS7 0ES

Secretary01 January 2013Active
140, Aldersgate Street, London, England, EC1A 4HY

Secretary31 December 2019Active
SW14

Director02 June 2009Active
40 Broad Hinton, Twyford, RG10 0LP

Director30 July 2009Active
53, Nailers Drive, Burntwood, England, WS7 0ES

Director26 January 2010Active
Kerry House, Kerry Avenue, Stanmore, HA7 4NL

Director02 June 2009Active
109, Cannock Road, Burntwood, England, WS7 0BB

Director06 April 2013Active
117 Kilburn Lane, Queens Park, London, W10 4AN

Director02 June 2009Active
7 South Drive, Wokingham, RG40 2DH

Director02 June 2009Active
109, Cannock Road, Burntwood, England, WS7 0BB

Director01 November 2012Active
109, Cannock Road, Burntwood, England, WS7 0BB

Director26 January 2010Active
140, Aldersgate Street, London, England, EC1A 4HY

Director31 December 2019Active

People with Significant Control

Ask Officio Uk Limited
Notified on:31 December 2019
Status:Active
Country of residence:England
Address:Pacific House, Relay Point, Tamworth, England, B77 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Chris Peter Meredith
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:Pacific House, Relay Point, Tamworth, England, B77 5PA
Nature of control:
  • Significant influence or control
Mr Andrew Edward Haywood
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Pacific House, Relay Point, Tamworth, England, B77 5PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Officebroker.Com Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pacific House, Relay Point, Tamworth, England, B77 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Richard Venables
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Pacific House, Relay Point, Tamworth, England, B77 5PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-22Accounts

Legacy.

Download
2023-12-22Other

Legacy.

Download
2023-12-22Other

Legacy.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-01Accounts

Legacy.

Download
2023-02-01Other

Legacy.

Download
2023-02-01Other

Legacy.

Download
2022-12-22Address

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

Download
2022-09-05Accounts

Change account reference date company current shortened.

Download
2022-06-21Officers

Termination secretary company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-25Accounts

Legacy.

Download
2021-12-07Other

Legacy.

Download
2021-12-07Other

Legacy.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type small.

Download
2021-02-01Address

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

Download
2020-08-04Auditors

Auditors resignation company.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.