OFFICE IMAGE INTERIORS LIMITED

Mentor House Mentor House, Blackburn, BB1 6AY, Lancashire, United Kingdom
StatusACTIVE
Company No.02347828
CategoryPrivate Limited Company
Incorporated14 Feb 1989
Age35 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

OFFICE IMAGE INTERIORS LIMITED is an active private limited company with number 02347828. It was incorporated 35 years, 2 months, 16 days ago, on 14 February 1989. The company address is Mentor House Mentor House, Blackburn, BB1 6AY, Lancashire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Feb 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-08

Officer name: Mr Edward Peter Loftus

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Mr Edward Peter Loftus

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Loftus

Termination date: 2020-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-29

Officer name: Dorothy Jean Loftus

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2020

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-10

Psc name: Edward Peter Loftus

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2020

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dorothy Jean Loftus

Cessation date: 2018-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2020

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-10

Psc name: Office Image Interiors Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorothy Jean Loftus

Termination date: 2018-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-13

Officer name: Rachel Loftus

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2018

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward Peter Loftus

Notification date: 2017-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2018

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-31

Psc name: Dorothy Jean Loftus

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-30

Officer name: Mr Edward Peter Loftus

Documents

View document PDF

Change person secretary company with change date

Date: 20 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dorothy Jean Loftus

Change date: 2018-01-30

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dorothy Jean Loftus

Change date: 2018-01-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2018

Action Date: 10 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-10

Charge number: 023478280003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Jul 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-30

Officer name: Edward Peter Loftus

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-30

Officer name: Edward Peter Loftus

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Address

Type: AD01

Old address: C/O C/O Cassons St Crispin House St Crispin Way Haslingden Rossendale Lancashire BB4 4PW

Change date: 2017-02-23

New address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Auditors resignation company

Date: 15 Apr 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dorothy Jean Loftus

Change date: 2010-02-05

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-05

Officer name: Edward Peter Loftus

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Address

Type: AD01

Old address: 7 Kenyon Road Lomeshaye Estate Brierfield,Nelson Lancs. BB9 5SP

Change date: 2010-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Resolution

Date: 30 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Capital

Type: 169

Description: £ ic 1500/714 07/11/07 £ sr 786@1=786

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/07 to 31/01/08

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 19 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 28 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/00; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/99; no change of members

Documents

View document PDF

Legacy

Date: 16 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 13 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/97; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 17 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/95; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 1994

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 28 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 1993

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 05 Apr 1993

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/93; no change of members

Documents

View document PDF


Some Companies

AUX BERGES DU DOUBS LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL027244
Status:ACTIVE
Category:Limited Partnership

HENNINGDON LIMITED

96 BROOKSCROFT ROAD,LONDON,E17 4JR

Number:10707975
Status:ACTIVE
Category:Private Limited Company

HOXHA LIMITED

1 OSBORNE ROAD,LONDON,E10 5QW

Number:10133801
Status:ACTIVE
Category:Private Limited Company

JSA ADVISORS LIMITED

142-148 MAIN ROAD,SIDCUP,DA14 6NZ

Number:09213690
Status:LIQUIDATION
Category:Private Limited Company

ROSE ASHBY LIMITED

CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ

Number:09068559
Status:ACTIVE
Category:Private Limited Company

SHOOTERS LIMITED

UNIT 10 EUROLINK BUSINESS CENTRE,LONDON,SW2 1BZ

Number:03713448
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source