This company is commonly known as The Office Furniture Company Limited. The company was founded 32 years ago and was given the registration number 02618058. The firm's registered office is in STANMORE. You can find them at 2 Mountside, , Stanmore, Middlesex.. This company's SIC code is 46650 - Wholesale of office furniture.
Name | : | THE OFFICE FURNITURE COMPANY LIMITED |
---|---|---|
Company Number | : | 02618058 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1991 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Mountside, Stanmore, Middlesex., HA7 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Primrose Cottage, Wendover Road, Butlers Cross, England, HP17 0TU | Secretary | 07 April 2007 | Active |
Primrose Cottage, Wendover Road, Butlers Cross, England, HP17 0TU | Director | 16 December 1991 | Active |
Apartment 6, Astonbury Manor, Aston, SG2 7EH | Secretary | 17 December 1991 | Active |
54 Oakleigh Drive, Croxley Green, Rickmansworth, WD3 3EF | Secretary | 06 June 1991 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 06 June 1991 | Active |
4 Manor Farm Place, Soulbury, Leighton Buzzard, LU7 0WA | Director | 03 February 1999 | Active |
16 Claydown Way, Slip End, Luton, LU1 4DU | Director | 31 January 1992 | Active |
71 Colne Road, Coggeshall, Colchester, CO6 1TD | Director | 06 June 1991 | Active |
Oaklands, 86a Dunstable Road, Toddington, LU5 6DR | Director | 31 January 1992 | Active |
54 Oakleigh Drive, Croxley Green, Rickmansworth, WD3 3EF | Director | 06 June 1991 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 06 June 1991 | Active |
Mr Andrew Timothy Deacon | ||
Notified on | : | 24 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Primrose Cottage, Wendover Road, Butlers Cross, England, HP17 0TU |
Nature of control | : |
|
Mr Andrew Timothy Deacon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Primrose Cottage, Wendover Road, Butlers Cross, England, HP17 0TU |
Nature of control | : |
|
Mrs Sarah Louise Deacon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Primrose Cottage, Wendover Road, Butlers Cross, England, HP17 0TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.