This company is commonly known as Offsite Archive Storage And Integrated Services (uk) Limited. The company was founded 16 years ago and was given the registration number 06472486. The firm's registered office is in HAVERHILL. You can find them at Quadrant 1, Homefield Road, Haverhill, Suffolk. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED |
---|---|---|
Company Number | : | 06472486 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2008 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quadrant 1, Homefield Road, Haverhill, Suffolk, England, CB9 8QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quadrant 1, Homefield Road, Haverhill, England, CB9 8QP | Secretary | 03 August 2022 | Active |
Quadrant 1, Homefield Road, Haverhill, England, CB9 8QP | Director | 07 February 2024 | Active |
Quadrant 1, Homefield Road, Haverhill, England, CB9 8QP | Director | 07 February 2024 | Active |
Alexander House, Bethesda Street Hanley, Stoke On Trent, ST1 3DX | Secretary | 14 January 2008 | Active |
60, Portman Road, Reading, RG30 1EA | Secretary | 01 December 2010 | Active |
60, Portman Road, Reading, RG30 1EA | Secretary | 15 May 2009 | Active |
Quadrant 1, Homefield Road, Haverhill, England, CB9 8QP | Secretary | 30 May 2014 | Active |
Quadrant 1, Homefield Road, Haverhill, England, CB9 8QP | Secretary | 01 October 2018 | Active |
21, Stradbrook Lawn, Blackrock, Dublin, Ireland, | Secretary | 04 April 2008 | Active |
Quadrant 1, Homefield Road, Haverhill, England, CB9 8QP | Secretary | 19 July 2019 | Active |
Quadrant 1, Homefield Road, Haverhill, England, CB9 8QP | Secretary | 01 September 2017 | Active |
Quadrant 1, Homefield Road, Haverhill, England, CB9 8QP | Director | 15 May 2009 | Active |
Alexander House Bethesda Street, Hanley, Stoke On Trent, ST1 3DE | Director | 14 January 2008 | Active |
60, Portman Road, Reading, RG30 1EA | Director | 15 May 2009 | Active |
Quadrant 1, Homefield Road, Haverhill, England, CB9 8QP | Director | 04 May 2016 | Active |
Quadrant 1, Homefield Road, Haverhill, England, CB9 8QP | Director | 05 February 2019 | Active |
Quadrant 1, Homefield Road, Haverhill, England, CB9 8QP | Director | 01 October 2018 | Active |
3, The Crescent, Hollywood, | Director | 31 March 2008 | Active |
1-5, Preston Road, Reading, RG2 0BE | Director | 31 March 2008 | Active |
60, Portman Road, Reading, RG30 1EA | Director | 15 May 2009 | Active |
Quadrant 1, Homefield Road, Haverhill, England, CB9 8QP | Director | 19 July 2019 | Active |
Quadrant 1, Homefield Road, Haverhill, England, CB9 8QP | Director | 01 September 2017 | Active |
60, Portman Road, Reading, RG30 1EA | Director | 31 March 2008 | Active |
62 Applewood Heights, Greystones, Ireland, IRISH | Director | 21 April 2008 | Active |
60, Portman Road, Reading, RG30 1EA | Director | 31 March 2008 | Active |
Tudor Lodge 20, Shepherds Lane, Caversham, Reading, RG4 7JL | Director | 04 April 2008 | Active |
60, Portman Road, Reading, RG30 1EA | Director | 15 May 2009 | Active |
60, Portman Road, Reading, RG30 1EA | Director | 15 May 2009 | Active |
Quadrant 1, Homefield Road, Haverhill, England, CB9 8QP | Director | 03 August 2022 | Active |
Mpe (General Partner V) Ltd | ||
Notified on | : | 15 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 50, Lothian Road, Edinburgh, Scotland, EH3 9WJ |
Nature of control | : |
|
Montagu Private Equity Llp | ||
Notified on | : | 15 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, More London Riverside, London, England, SE1 2AP |
Nature of control | : |
|
Offsite Archive Storage And Integrated Services (Ireland) Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Unit 15c, Kinsealy Business Park, Kinsealy, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2024-02-15 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Accounts | Accounts with accounts type full. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Resolution | Resolution. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Officers | Appoint person secretary company with name date. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Officers | Termination secretary company with name termination date. | Download |
2022-07-15 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-24 | Accounts | Accounts with accounts type full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Officers | Appoint person secretary company with name date. | Download |
2019-08-07 | Officers | Appoint person director company with name date. | Download |
2019-08-07 | Officers | Termination director company with name termination date. | Download |
2019-08-07 | Officers | Termination secretary company with name termination date. | Download |
2019-07-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.