OFFICE PROFILES LIMITED

Unit 3a, Plot 3 Eagle Road Unit 3a, Plot 3 Eagle Road, Ilkeston, DE7 4RB, Derbyshire
StatusACTIVE
Company No.05824561
CategoryPrivate Limited Company
Incorporated22 May 2006
Age17 years, 11 months, 15 days
JurisdictionEngland 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

Gazette notice voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Edson

Documents

View document PDF

Termination secretary company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darren Edson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2009 to 31/08/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10535306
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COGNOVA SOLUTIONS LIMITED

2 TOWER HOUSE,HODDESDON,EN11 8UR

Number:07560607
Status:ACTIVE
Category:Private Limited Company

FENTON WHELAN FINANCE LIMITED

37 UPPER BROOK STREET,LONDON,W1K 7PR

Number:09517847
Status:ACTIVE
Category:Private Limited Company

HUDDERSFIELD ESTATES LTD

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

STOKEWOOD LIMITED

6 VIEWPOINT OFFICE VILLAGE,STEVENAGE,SG1 2EQ

Number:09006633
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