OFFICE IMAGE INTERIORS LIMITED
Status | ACTIVE |
Company No. | 02347828 |
Category | Private Limited Company |
Incorporated | 14 Feb 1989 |
Age | 35 years, 2 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
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
Resolution
Date: 30 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Nov 2007
Category: Capital
Type: 169
Description: £ ic 1500/714 07/11/07 £ sr 786@1=786
Documents
Legacy
Date: 13 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/07 to 31/01/08
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Legacy
Date: 15 Mar 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/06; full list of members
Documents
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
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/05; full list of members
Documents
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
Legacy
Date: 30 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/04; full list of members
Documents
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
Legacy
Date: 14 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/03; full list of members
Documents
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
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/02; full list of members
Documents
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
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
Legacy
Date: 19 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/01; full list of members
Documents
Legacy
Date: 12 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
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
Legacy
Date: 28 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/00; full list of members
Documents
Legacy
Date: 30 Oct 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 08 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/99; no change of members
Documents
Legacy
Date: 16 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/98; no change of members
Documents
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
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
Legacy
Date: 13 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/97; full list of members
Documents
Legacy
Date: 18 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/96; no change of members
Documents
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
Legacy
Date: 17 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/95; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
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
Legacy
Date: 28 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/94; full list of members
Documents
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
Legacy
Date: 05 Apr 1993
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/93; no change of members
Documents
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL027244 |
Status: | ACTIVE |
Category: | Limited Partnership |
96 BROOKSCROFT ROAD,LONDON,E17 4JR
Number: | 10707975 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OSBORNE ROAD,LONDON,E10 5QW
Number: | 10133801 |
Status: | ACTIVE |
Category: | Private Limited Company |
142-148 MAIN ROAD,SIDCUP,DA14 6NZ
Number: | 09213690 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ
Number: | 09068559 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 EUROLINK BUSINESS CENTRE,LONDON,SW2 1BZ
Number: | 03713448 |
Status: | ACTIVE |
Category: | Private Limited Company |