OFFICE SAFETY SOLUTIONS LTD

38 West Avenue Mayland, Chelmsford, CM3 6AF, Essex, United Kingdom
StatusDISSOLVED
Company No.08579083
CategoryPrivate Limited Company
Incorporated21 Jun 2013
Age10 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 3 months, 25 days

SUMMARY

OFFICE SAFETY SOLUTIONS LTD is an dissolved private limited company with number 08579083. It was incorporated 10 years, 10 months, 17 days ago, on 21 June 2013 and it was dissolved 4 years, 3 months, 25 days ago, on 14 January 2020. The company address is 38 West Avenue Mayland, Chelmsford, CM3 6AF, Essex, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-17

New address: 38 West Avenue Mayland Chelmsford Essex CM3 6AF

Old address: Suite 3 2nd Floor Stanhope House High Street Stanford-Le-Hope Essex SS17 0HA

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2018

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-21

Psc name: Kristian Down

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2018

Action Date: 04 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Reginald John Down

Cessation date: 2018-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-04

Officer name: Reginald John Down

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 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: 23 Aug 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-21

Psc name: Reginald John Down

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-30

Officer name: Mr Kristian Down

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-25

Old address: , Suite 3 2nd Floor, Stanhope Street High Street, Stanford Le Hope, SS17 0HA, England

Documents

View document PDF

Incorporation company

Date: 21 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECHOSPACE LIMITED

1 BICKENHALL MANSIONS,LONDON,W1U 6BP

Number:11833149
Status:ACTIVE
Category:Private Limited Company

HCTC SECRETARIAL SERVICES LIMITED

5 PRIORY COURT,CAMBERLEY,GU15 3YX

Number:09961311
Status:ACTIVE
Category:Private Limited Company

ITRADING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11909977
Status:ACTIVE
Category:Private Limited Company

JGAL HOLDINGS LIMITED

6 CRESCENT WAY,LONDON,N12 0RE

Number:11600204
Status:ACTIVE
Category:Private Limited Company

PEDDER VENTURES LIMITED

PISSARRO HOUSE, 77A,LONDON,SE19 1TX

Number:09720144
Status:ACTIVE
Category:Private Limited Company

RIGHT TICK CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07769262
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