UKBizDB.co.uk

OFFICLEAN LIMITED

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

This company is commonly known as Officlean Limited. The company was founded 51 years ago and was given the registration number 01096471. The firm's registered office is in WOMBOURNE. You can find them at Knightsford Hse., Church Rd., Wombourne, Wolverhampton. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:OFFICLEAN LIMITED
Company Number:01096471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1973
End of financial year:26 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Knightsford Hse., Church Rd., Wombourne, Wolverhampton, WV5 9EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knightsford Hse., Church Road, Wombourne, Wolverhampton, England, WV5 9EX

Director04 April 2023Active
Knightsford Hse., Church Road, Wombourne, Wolverhampton, England, WV5 9EX

Director04 April 2023Active
Fernfields, Pattingham Road, Perton, Wolverhampton, WV6 7HD

Secretary01 May 1992Active
34 Waterloo Road, Wolverhampton, United Kingdom, WV1 4DG

Secretary16 December 2022Active
Knightsford House, Church Road, Wombourne, Wolverhampton, England, WV5 9EX

Secretary29 October 2002Active
19 Swin Forge Way, Swindon, Dudley, DY3 4NE

Secretary-Active
123 Bhylls Lane, Castlecroft, Wolverhampton, WV3 8DZ

Director-Active
34 Waterloo Road, Wolverhampton, United Kingdom, WV1 4DG

Director-Active
85 Penns Lane, Wylde Green, Sutton Coldfield, B72 1BJ

Director01 May 1992Active
Knightsford House, Church Road, Wombourne, Wolverhampton, England, WV5 9EX

Director11 April 2011Active
34 Waterloo Road, Wolverhampton, England, WV1 4DG

Director01 November 2017Active
19 Swin Forge Way, Swindon, Dudley, DY3 4NE

Director-Active
Perton Orchard, Pattingham Road, Perton, Wolverhampton, United Kingdom, WV6 7HD

Director17 November 2016Active

People with Significant Control

Rokip Limited
Notified on:04 April 2023
Status:Active
Country of residence:England
Address:Brook House, Moss Grove, Kingswinford, England, DY6 9HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Pamela Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1937
Nationality:British
Country of residence:United Kingdom
Address:34 Waterloo Road, Wolverhampton, United Kingdom, WV1 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-15Incorporation

Memorandum articles.

Download
2023-04-15Resolution

Resolution.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination secretary company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Capital

Capital name of class of shares.

Download
2023-03-30Capital

Second filing capital allotment shares.

Download
2023-01-10Officers

Appoint person secretary company with name date.

Download
2023-01-10Officers

Termination secretary company with name termination date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.