Advanced company searchLink opens in new window

OFFICE ZONE LIMITED

Company number 02848787

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Jeffrey Michael Whiteway on 30 August 2010
02 Sep 2010 CH01 Director's details changed for Michael Ewart Smith on 30 August 2010
02 Sep 2010 CH03 Secretary's details changed for Philippa Anne Maynard on 30 August 2010
11 Dec 2009 CERTNM Company name changed osg trading LIMITED\certificate issued on 11/12/09
  • RES15 ‐ Change company name resolution on 2009-11-30
11 Dec 2009 CONNOT Change of name notice
01 Sep 2009 363a Return made up to 31/08/09; full list of members
22 Jun 2009 AA Full accounts made up to 31 December 2008
15 Jan 2009 AA Full accounts made up to 31 December 2007
08 Oct 2008 288b Appointment terminated director alexander mccallum
08 Oct 2008 288a Director appointed michael charles ewart smith
10 Sep 2008 363a Return made up to 31/08/08; full list of members
25 Jun 2008 288b Appointment terminated director robert moore
25 Jun 2008 288b Appointment terminated director philip lawson
25 Jun 2008 288b Appointment terminated director nicholas hodges
25 Jun 2008 288b Appointment terminated director william appleton
25 Jun 2008 288b Appointment terminated director richard morgan
25 Jun 2008 288b Appointment terminated director derek pitt
25 Jun 2008 288b Appointment terminated director david heys
09 Jan 2008 288b Director resigned
09 Jan 2008 288b Director resigned
04 Nov 2007 AA Total exemption full accounts made up to 31 December 2006
14 Sep 2007 363a Return made up to 31/08/07; full list of members
14 Sep 2007 190 Location of debenture register