UKBizDB.co.uk

OURBIGDAY LIMITED

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

This company is commonly known as Ourbigday Limited. The company was founded 24 years ago and was given the registration number 03848549. The firm's registered office is in LONDON. You can find them at Moss Bros Group Plc, 8 Saint Johns Hill, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:OURBIGDAY LIMITED
Company Number:03848549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1999
End of financial year:30 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Moss Bros Group Plc, 8 Saint Johns Hill, London, SW11 1SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moss Bros Group Plc, 8 Saint Johns Hill, London, SW11 1SA

Secretary07 February 2020Active
Moss Bros Group Plc, 8 Saint Johns Hill, London, SW11 1SA

Director07 February 2020Active
28, Aylmer Drive, Stanmore, HA7 3EG

Director01 May 2010Active
Moss Bros Group Plc, 8 Saint Johns Hill, London, SW11 1SA

Secretary15 August 2016Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary27 September 1999Active
2 Old Park Avenue, London, SW12 8RH

Secretary29 September 1999Active
Moss Bros Group Plc, 8 Saint Johns Hill, London, SW11 1SA

Secretary17 February 2011Active
Fulshaw Court, Mill Road, Marlow, SL7 1QB

Secretary01 April 2001Active
Flat 4, 96 Park Street, London, W1K 6NY

Secretary04 July 2001Active
Suite 337, 2 Lansdowne Row, London, W1X 8HL

Director01 October 1999Active
Moss Bros Group Plc, 8 Saint Johns Hill, London, SW11 1SA

Director15 August 2016Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director27 September 1999Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director27 September 1999Active
9 Ilchester Place, London, W14 8AA

Director29 September 1999Active
10 Westanley Avenue, Amersham, HP7 9AZ

Director25 September 2008Active
Boundary Lodge 1 Park Avenue, Farnborough Park, Locksbottom, BR6 8LJ

Director07 November 2005Active
The White House, East Brackley, KY13 9LU

Director25 June 2002Active
Moss Bros Group Plc, 8 Saint Johns Hill, London, SW11 1SA

Director17 February 2011Active
Fulshaw Court, Mill Road, Marlow, SL7 1QB

Director01 November 2000Active
27 Observatory Road, East Sheen, SW14 7QB

Director29 September 1999Active
Flat 4, 96 Park Street, London, W1K 6NY

Director19 January 2009Active
22 Palace Gardens Terrace, Kensington, London, W8 4RP

Director01 October 1999Active

People with Significant Control

Moss Bros Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, St. John's Hill, London, England, SW11 1SA
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 (7 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
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-13Gazette

Gazette notice voluntary.

Download
2022-09-05Dissolution

Dissolution application strike off company.

Download
2022-08-03Capital

Capital statement capital company with date currency figure.

Download
2022-08-03Capital

Legacy.

Download
2022-08-03Insolvency

Legacy.

Download
2022-08-03Resolution

Resolution.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Accounts

Accounts with accounts type dormant.

Download
2021-03-04Accounts

Accounts with accounts type dormant.

Download
2021-01-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-16Persons with significant control

Change to a person with significant control.

Download
2020-02-11Officers

Appoint person secretary company with name date.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Termination secretary company with name termination date.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type dormant.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Officers

Appoint person secretary company with name date.

Download
2016-08-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.