UKBizDB.co.uk

OFFSITE SERVERS LIMITED

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

This company is commonly known as Offsite Servers Limited. The company was founded 15 years ago and was given the registration number 06620096. The firm's registered office is in REDDITCH. You can find them at 4 Clews Road, , Redditch, Worcestershire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:OFFSITE SERVERS LIMITED
Company Number:06620096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:4 Clews Road, Redditch, Worcestershire, B98 7ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 41 Moorgate, London, England, EC2R 6PP

Director30 April 2021Active
2nd Floor, 41 Moorgate, London, England, EC2R 6PP

Director30 April 2021Active
2nd Floor, 41 Moorgate, London, England, EC2R 6PP

Director30 April 2021Active
2nd Floor, 41 Moorgate, London, England, EC2R 6PP

Director30 April 2021Active
4, Clews Road, Redditch, England, B98 7ST

Secretary01 July 2014Active
44, Upper Belgrave Road, Bristol, BS8 2XN

Secretary13 June 2008Active
Prospect House, Church Green West, Redditch, United Kingdom, B97 4BD

Secretary01 December 2008Active
4, Clews Road, Redditch, England, B98 7ST

Director01 December 2008Active
4, Clews Road, Redditch, England, B98 7ST

Director01 February 2011Active
44, Upper Belgrave Road, Bristol, BS8 2XN

Director13 June 2008Active
4, Clews Road, Redditch, England, B98 7ST

Director01 July 2014Active
4, Clews Road, Redditch, England, B98 7ST

Director01 July 2014Active

People with Significant Control

Ekco Uk Holdings Limited
Notified on:30 April 2021
Status:Active
Country of residence:England
Address:C/O Ekco Reading Limited, Merlin House, Theale, England, RG7 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Bateman
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:C/O Ekco Reading Limited, Merlin House, Theale, England, RG7 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Hugh Base
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:C/O Ekco Reading Limited, Merlin House, Theale, England, RG7 4AB
Nature of control:
  • Ownership of shares 25 to 50 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
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type small.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Address

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

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type small.

Download
2021-10-25Resolution

Resolution.

Download
2021-10-15Change of name

Certificate change of name company.

Download
2021-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Change of constitution

Statement of companys objects.

Download
2021-05-25Incorporation

Memorandum articles.

Download
2021-05-25Resolution

Resolution.

Download
2021-05-25Capital

Capital name of class of shares.

Download
2021-05-24Resolution

Resolution.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Accounts

Change account reference date company current shortened.

Download
2021-05-10Address

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

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.