Advanced company searchLink opens in new window

THE OFFICE GROUP HOLDINGS LIMITED

Company number 10768770

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)
08 Oct 2019 AA Full accounts made up to 31 December 2018
23 May 2019 AD02 Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford GU1 4HD
23 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
13 Dec 2018 MR04 Satisfaction of charge 107687700001 in full
04 Dec 2018 MA Memorandum and Articles of Association
04 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into documents approved 08/11/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Dec 2018 MR01 Registration of charge 107687700002, created on 23 November 2018
28 Nov 2018 SH20 Statement by Directors
28 Nov 2018 SH19 Statement of capital on 28 November 2018
  • GBP 157.3112
28 Nov 2018 CAP-SS Solvency Statement dated 27/11/18
28 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 27/11/2018
26 Nov 2018 PSC01 Notification of Stephen Allen Schwarzman as a person with significant control on 6 July 2017
08 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
08 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
08 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
08 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
21 Sep 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
13 Sep 2018 PSC02 Notification of Tog Uk Pledgeco Ltd as a person with significant control on 24 August 2018
13 Sep 2018 PSC07 Cessation of Tog 4 (Overseas) Limited as a person with significant control on 24 August 2018
22 May 2018 PSC02 Notification of Tog 4 (Overseas) Limited as a person with significant control on 27 February 2018
22 May 2018 PSC07 Cessation of Steinfeld Law Nominees Limtied as a person with significant control on 12 May 2017
22 May 2018 PSC07 Cessation of Sarah Anne Dorfman as a person with significant control on 27 February 2018
22 May 2018 PSC07 Cessation of Lloyd Marshall Dorfman as a person with significant control on 27 February 2018
22 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
13 Mar 2018 AP01 Appointment of Mr Matthew Allan Green as a director on 6 July 2017