This company is commonly known as Out Of The Office Limited. The company was founded 15 years ago and was given the registration number 06827990. The firm's registered office is in BOURNEMOUTH. You can find them at 96 Castle Lane West, , Bournemouth, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | OUT OF THE OFFICE LIMITED |
---|---|---|
Company Number | : | 06827990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2009 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 96 Castle Lane West, Bournemouth, England, BH9 3JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forest Links Road, Ferndown, England, BH22 9PH | Director | 05 December 2019 | Active |
Forest Links Road, Ferndown, England, BH22 9PH | Director | 05 December 2019 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Secretary | 24 February 2009 | Active |
96, Castle Lane West, Bournemouth, England, BH9 3JU | Secretary | 24 February 2009 | Active |
10, Bridge Street, Christchurch, England, BH23 1EF | Director | 14 January 2019 | Active |
55, Northumberland Road, North Harrow, HA2 7RA | Director | 24 February 2009 | Active |
96, Castle Lane West, Bournemouth, England, BH9 3JU | Director | 24 February 2009 | Active |
47-49, Green Lane, Northwood, U.K., HA6 3AE | Corporate Director | 24 February 2009 | Active |
David Spencer Hockney | ||
Notified on | : | 04 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Forest Links Road, Ferndown, England, BH22 9PH |
Nature of control | : |
|
Timothy Edward Flower | ||
Notified on | : | 04 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Hinton House, Hinton Road, Bournemouth, England, BH1 2EN |
Nature of control | : |
|
Mr Giles Spencer Smith | ||
Notified on | : | 04 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Forest Links Road, Ferndown, England, BH22 9PH |
Nature of control | : |
|
Executors Of Debbie Louise Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 96, Castle Lane West, Bournemouth, England, BH9 3JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Officers | Change person director company with change date. | Download |
2024-01-17 | Officers | Change person director company with change date. | Download |
2024-01-17 | Address | Change registered office address company with date old address new address. | Download |
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Capital | Capital return purchase own shares. | Download |
2023-01-14 | Resolution | Resolution. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Capital | Capital cancellation shares. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-19 | Capital | Capital alter shares subdivision. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.