UKBizDB.co.uk

OUT OF THE OFFICE LIMITED

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

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..

Company Information

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

Office Address & Contact

Registered Address:96 Castle Lane West, Bournemouth, England, BH9 3JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forest Links Road, Ferndown, England, BH22 9PH

Director05 December 2019Active
Forest Links Road, Ferndown, England, BH22 9PH

Director05 December 2019Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary24 February 2009Active
96, Castle Lane West, Bournemouth, England, BH9 3JU

Secretary24 February 2009Active
10, Bridge Street, Christchurch, England, BH23 1EF

Director14 January 2019Active
55, Northumberland Road, North Harrow, HA2 7RA

Director24 February 2009Active
96, Castle Lane West, Bournemouth, England, BH9 3JU

Director24 February 2009Active
47-49, Green Lane, Northwood, U.K., HA6 3AE

Corporate Director24 February 2009Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2024-01-17Officers

Change person director company with change date.

Download
2024-01-17Officers

Change person director company with change date.

Download
2024-01-17Address

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

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-01-27Capital

Capital return purchase own shares.

Download
2023-01-14Resolution

Resolution.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Capital

Capital cancellation shares.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Address

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

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Persons with significant control

Change to a person with significant control.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Capital

Capital alter shares subdivision.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.