Advanced company searchLink opens in new window

OFFICE BASE (HOLDINGS) LIMITED

Company number 02276608

Filter by category

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 Jun 2016 TM01 Termination of appointment of Kiren Narshi Shah as a director on 20 May 2016
08 Jun 2016 TM01 Termination of appointment of Nigel Edwards as a director on 20 May 2016
09 May 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 251,928.7
02 Mar 2016 CH01 Director's details changed for Mr Christopher John Lee on 1 December 2015
01 Mar 2016 CH01 Director's details changed for Mr David Vincent James on 1 December 2015
24 Dec 2015 MR01 Registration of charge 022766080001, created on 22 December 2015
22 Apr 2015 AP01 Appointment of Mr Kiren Narshi Shah as a director on 31 March 2015
22 Apr 2015 AP01 Appointment of Nigel Edwards as a director on 31 March 2015
22 Apr 2015 TM02 Termination of appointment of Anthony John Hale as a secretary on 31 March 2015
22 Apr 2015 TM01 Termination of appointment of Paula Rushe Day as a director on 31 March 2015
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 251,928.70
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 125,102
17 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
31 Oct 2014 TM01 Termination of appointment of Catherine Antoinette Nelsey as a director on 31 October 2014
17 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 125,102
03 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
07 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
30 Jan 2012 CH01 Director's details changed for Mr Christopher John Lee on 1 December 2011
03 Nov 2011 AA01 Current accounting period extended from 31 December 2011 to 30 June 2012
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 11/03/2011