OFFICIUM BUILDING MANAGEMENT SYSTEMS LIMITED

The Barn The Barn, Coulsdon, CR5 1DA, England
StatusACTIVE
Company No.10802457
CategoryPrivate Limited Company
Incorporated05 Jun 2017
Age6 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

OFFICIUM BUILDING MANAGEMENT SYSTEMS LIMITED is an active private limited company with number 10802457. It was incorporated 6 years, 11 months, 26 days ago, on 05 June 2017. The company address is The Barn The Barn, Coulsdon, CR5 1DA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Second filing of director appointment with name

Date: 28 Jul 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Nicholas Vesta

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

New address: The Barn Ditches Lane Coulsdon CR5 1DA

Old address: 19 Pound Street Carshalton SM5 3PG England

Change date: 2022-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-16

Officer name: Robert Roy Brewster

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Crocombe

Termination date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: William Robert Burns

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Michael James Chivers

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 18 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Robert Burns

Change date: 2021-05-17

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Vesta

Change date: 2021-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 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 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2020

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Vesta

Appointment date: 2019-12-04

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-29

Officer name: Mr Steven Crocombe

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-25

Officer name: Mr William Robert Burns

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Roy Brewster

Change date: 2019-03-25

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Crocombe

Change date: 2019-03-25

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael James Chivers

Change date: 2019-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

Old address: Unit 4 Gander Green Lane Sutton SM1 2ES United Kingdom

Change date: 2019-03-25

New address: 19 Pound Street Carshalton SM5 3PG

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Lambert

Appointment date: 2018-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Change account reference date company current extended

Date: 31 Jul 2017

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-08-31

Documents

View document PDF

Incorporation company

Date: 05 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

99 CAMBRIDGE STREET LIMITED

99A CAMBRIDGE STREET,LONDON,SW1V 4PY

Number:08486483
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ABBOTT DRIVE LTD.

5 CRAG VIEW ROAD,SKIPTON,BD23 2SA

Number:09158732
Status:ACTIVE
Category:Private Limited Company

GET PLASTERED WM LTD

8 HARTSHILL ROAD,BIRMINGHAM,B34 6QT

Number:11536169
Status:ACTIVE
Category:Private Limited Company

MOORETEC LTD

10 SOUTHGATE COURT,LONDON,N1 3JR

Number:10989728
Status:ACTIVE
Category:Private Limited Company

SENTMORE LIMITED

WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA

Number:07337614
Status:ACTIVE
Category:Private Limited Company

SWANSEA VALLEY EXHAUST AND TYRE CENTRE LIMITED

GNOLL ROAD GODRERGRAIG,SWANSEA,SA9 2PA

Number:09080665
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