Advanced company searchLink opens in new window

THE OFFICE GROUP MIDCO LIMITED

Company number 07355718

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)
11 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 August 2012
03 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 3,000

Statement of capital on 2014-11-11
  • GBP 3,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 11/11/2014
03 Sep 2014 AD02 Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN
30 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
08 Jan 2014 MR01 Registration of charge 073557180003
09 Dec 2013 CH01 Director's details changed for Mr Charles Richard Green on 26 August 2013
28 Aug 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 3,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 11/11/2014
15 Jul 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-11
15 Jul 2013 CONNOT Change of name notice
31 May 2013 AA Group of companies' accounts made up to 31 December 2012
12 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
10 Jan 2013 AP03 Appointment of Christodoulos Mouskoundi as a secretary
09 Oct 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 is registered on 11/11/2014
09 Oct 2012 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
20 Jun 2012 AA Full accounts made up to 31 December 2011
16 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Oct 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
17 Oct 2011 AD03 Register(s) moved to registered inspection location
17 Oct 2011 AD02 Register inspection address has been changed
04 Oct 2011 AA Full accounts made up to 31 December 2010
25 Mar 2011 AA01 Previous accounting period shortened from 31 August 2011 to 31 December 2010
23 Feb 2011 SH10 Particulars of variation of rights attached to shares
23 Feb 2011 SH08 Change of share class name or designation
23 Feb 2011 SH01 Statement of capital following an allotment of shares on 9 February 2011
  • GBP 3,000.0
23 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name