UKBizDB.co.uk

OFFICIAL TRADING LIMITED

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

This company is commonly known as Official Trading Limited. The company was founded 17 years ago and was given the registration number 05970282. The firm's registered office is in FINCHLEY. You can find them at 305 Regents Park Road, , Finchley, London. This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:OFFICIAL TRADING LIMITED
Company Number:05970282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2006
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores
  • 95250 - Repair of watches, clocks and jewellery

Office Address & Contact

Registered Address:305 Regents Park Road, Finchley, London, N3 1DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, England, N3 2SZ

Secretary18 October 2008Active
3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, England, N3 2SZ

Director18 October 2006Active
3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, England, N3 2SZ

Director18 May 2022Active
107 North Circular Road, Palmers Green, London, N13 5EH

Secretary18 October 2006Active
305, Regents Park Road, Finchley, England, N3 1DP

Director18 October 2008Active

People with Significant Control

Mr Lucas Agathocleous
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:3rd Floor, Marlborough House, Finchley, England, N3 2SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Constandino Nicolaou Costas
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:3rd Floor, Marlborough House, Finchley, England, N3 2SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Change person secretary company with change date.

Download
2022-01-19Persons with significant control

Change to a person with significant control.

Download
2022-01-19Persons with significant control

Change to a person with significant control.

Download
2022-01-19Officers

Change person director company with change date.

Download
2022-01-19Address

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

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Change of name

Certificate change of name company.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Officers

Change person secretary company with change date.

Download
2018-12-30Accounts

Change account reference date company previous shortened.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.