UKBizDB.co.uk

OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Quadrant 1, Homefield Road, Haverhill, Suffolk, England, CB9 8QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quadrant 1, Homefield Road, Haverhill, England, CB9 8QP

Secretary03 August 2022Active
Quadrant 1, Homefield Road, Haverhill, England, CB9 8QP

Director07 February 2024Active
Quadrant 1, Homefield Road, Haverhill, England, CB9 8QP

Director07 February 2024Active
Alexander House, Bethesda Street Hanley, Stoke On Trent, ST1 3DX

Secretary14 January 2008Active
60, Portman Road, Reading, RG30 1EA

Secretary01 December 2010Active
60, Portman Road, Reading, RG30 1EA

Secretary15 May 2009Active
Quadrant 1, Homefield Road, Haverhill, England, CB9 8QP

Secretary30 May 2014Active
Quadrant 1, Homefield Road, Haverhill, England, CB9 8QP

Secretary01 October 2018Active
21, Stradbrook Lawn, Blackrock, Dublin, Ireland,

Secretary04 April 2008Active
Quadrant 1, Homefield Road, Haverhill, England, CB9 8QP

Secretary19 July 2019Active
Quadrant 1, Homefield Road, Haverhill, England, CB9 8QP

Secretary01 September 2017Active
Quadrant 1, Homefield Road, Haverhill, England, CB9 8QP

Director15 May 2009Active
Alexander House Bethesda Street, Hanley, Stoke On Trent, ST1 3DE

Director14 January 2008Active
60, Portman Road, Reading, RG30 1EA

Director15 May 2009Active
Quadrant 1, Homefield Road, Haverhill, England, CB9 8QP

Director04 May 2016Active
Quadrant 1, Homefield Road, Haverhill, England, CB9 8QP

Director05 February 2019Active
Quadrant 1, Homefield Road, Haverhill, England, CB9 8QP

Director01 October 2018Active
3, The Crescent, Hollywood,

Director31 March 2008Active
1-5, Preston Road, Reading, RG2 0BE

Director31 March 2008Active
60, Portman Road, Reading, RG30 1EA

Director15 May 2009Active
Quadrant 1, Homefield Road, Haverhill, England, CB9 8QP

Director19 July 2019Active
Quadrant 1, Homefield Road, Haverhill, England, CB9 8QP

Director01 September 2017Active
60, Portman Road, Reading, RG30 1EA

Director31 March 2008Active
62 Applewood Heights, Greystones, Ireland, IRISH

Director21 April 2008Active
60, Portman Road, Reading, RG30 1EA

Director31 March 2008Active
Tudor Lodge 20, Shepherds Lane, Caversham, Reading, RG4 7JL

Director04 April 2008Active
60, Portman Road, Reading, RG30 1EA

Director15 May 2009Active
60, Portman Road, Reading, RG30 1EA

Director15 May 2009Active
Quadrant 1, Homefield Road, Haverhill, England, CB9 8QP

Director03 August 2022Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 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 (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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Resolution

Resolution.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Appoint person secretary company with name date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Termination secretary company with name termination date.

Download
2022-07-15Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Accounts with accounts type full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Officers

Appoint person secretary company with name date.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-08-07Officers

Termination secretary company with name termination date.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.