OFFICE PROFILES LIMITED
Status | ACTIVE |
Company No. | 05824561 |
Category | Private Limited Company |
Incorporated | 22 May 2006 |
Age | 17 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
OFFICE PROFILES LIMITED is an active private limited company with number 05824561. It was incorporated 17 years, 11 months, 15 days ago, on 22 May 2006. The company address is Unit 3a, Plot 3 Eagle Road Unit 3a, Plot 3 Eagle Road, Ilkeston, DE7 4RB, Derbyshire.
Company Fillings
Dissolution application strike off company
Date: 29 Feb 2024
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-16
Officer name: Marvin James Edson
Documents
Termination director company with name termination date
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-16
Officer name: Kelly Ann Edson
Documents
Termination director company with name termination date
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-16
Officer name: Colin Edson
Documents
Gazette filings brought up to date
Date: 08 Nov 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Dissolved compulsory strike off suspended
Date: 12 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type dormant
Date: 30 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type dormant
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type dormant
Date: 29 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type dormant
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type micro entity
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Accounts with accounts type total exemption small
Date: 25 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Termination director company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Edson
Documents
Termination secretary company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Darren Edson
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-22
Officer name: Marvin James Edson
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-22
Officer name: Iliane Christina Edson
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Darren Colin Edson
Change date: 2010-05-22
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kelly Ann Edson
Change date: 2010-05-22
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-22
Officer name: Colin Edson
Documents
Accounts with accounts type total exemption small
Date: 24 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 01 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2009 to 31/08/2009
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/09; full list of members
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/07; full list of members
Documents
Legacy
Date: 04 Jun 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 04 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 04/06/07 from: bridge house, 2 station road sandiacre nottingham NG10 5BG
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CASTLEMEAD (953) TROWBRIDGE MANAGEMENT COMPANY LIMITED
PERSIMMON HOUSE,YORK,YO19 4FE
Number: | 10535306 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2 TOWER HOUSE,HODDESDON,EN11 8UR
Number: | 07560607 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 UPPER BROOK STREET,LONDON,W1K 7PR
Number: | 09517847 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1, ALLANADALE COURT,SALFORD,M7 4JN
Number: | 11022952 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACIFIC BUSINESS PARK MANAGEMENT GROUP LIMITED
8 PACIFIC BUSINESS PARK,CARDIFF,CF24 5HJ
Number: | 09648326 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 VIEWPOINT OFFICE VILLAGE,STEVENAGE,SG1 2EQ
Number: | 09006633 |
Status: | ACTIVE |
Category: | Private Limited Company |