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.
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 | : |
|
Registered Address | : | Knightsford Hse., Church Rd., Wombourne, Wolverhampton, WV5 9EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Knightsford Hse., Church Road, Wombourne, Wolverhampton, England, WV5 9EX | Director | 04 April 2023 | Active |
Knightsford Hse., Church Road, Wombourne, Wolverhampton, England, WV5 9EX | Director | 04 April 2023 | Active |
Fernfields, Pattingham Road, Perton, Wolverhampton, WV6 7HD | Secretary | 01 May 1992 | Active |
34 Waterloo Road, Wolverhampton, United Kingdom, WV1 4DG | Secretary | 16 December 2022 | Active |
Knightsford House, Church Road, Wombourne, Wolverhampton, England, WV5 9EX | Secretary | 29 October 2002 | Active |
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 | Director | 01 May 1992 | Active |
Knightsford House, Church Road, Wombourne, Wolverhampton, England, WV5 9EX | Director | 11 April 2011 | Active |
34 Waterloo Road, Wolverhampton, England, WV1 4DG | Director | 01 November 2017 | Active |
19 Swin Forge Way, Swindon, Dudley, DY3 4NE | Director | - | Active |
Perton Orchard, Pattingham Road, Perton, Wolverhampton, United Kingdom, WV6 7HD | Director | 17 November 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-15 | Incorporation | Memorandum articles. | Download |
2023-04-15 | Resolution | Resolution. | Download |
2023-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Termination secretary company with name termination date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-30 | Capital | Capital name of class of shares. | Download |
2023-03-30 | Capital | Second filing capital allotment shares. | Download |
2023-01-10 | Officers | Appoint person secretary company with name date. | Download |
2023-01-10 | Officers | Termination secretary company with name termination date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-04 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.