Advanced company searchLink opens in new window

OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED

Company number 06472486

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)
07 Aug 2019 TM01 Termination of appointment of David Manifold as a director on 19 July 2019
07 Aug 2019 TM02 Termination of appointment of David Manifold as a secretary on 19 July 2019
03 Jul 2019 AA Full accounts made up to 31 October 2018
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 8 October 2018
  • EUR 1
  • GBP 8
13 Feb 2019 AP01 Appointment of Mr Espen Halvorsen as a director on 5 February 2019
13 Feb 2019 TM01 Termination of appointment of Brian Connolly as a director on 4 February 2019
01 Oct 2018 AP01 Appointment of Mr David Manifold as a director on 1 October 2018
01 Oct 2018 AP03 Appointment of Mr David Manifold as a secretary on 1 October 2018
01 Oct 2018 TM01 Termination of appointment of Richard Frederick Patton as a director on 1 October 2018
01 Oct 2018 TM02 Termination of appointment of Richard Frederick Patton as a secretary on 1 October 2018
03 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
20 Mar 2018 AD02 Register inspection address has been changed from One Forbury Square the Forbury Reading Berkshire RG1 3EB England to 5th Floor, Thames Tower Station Road Reading Berkshire RG1 1LX
16 Mar 2018 AA Full accounts made up to 31 October 2017
20 Dec 2017 MR01 Registration of charge 064724860008, created on 19 December 2017
16 Nov 2017 PSC02 Notification of Offsite Archive Storage and Integrated Services (Ireland) Limited as a person with significant control on 1 June 2016
16 Nov 2017 PSC05 Change of details for Montagu Private Equity Llp as a person with significant control on 15 August 2017
16 Nov 2017 PSC05 Change of details for Mpe (General Partner V) Ltd as a person with significant control on 15 August 2017
19 Oct 2017 PSC02 Notification of Montagu Private Equity Llp as a person with significant control on 15 August 2017
19 Oct 2017 PSC02 Notification of Mpe (General Partner V) Ltd as a person with significant control on 15 August 2017
19 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 19 October 2017
04 Sep 2017 AP01 Appointment of Mr Richard Frederick Patton as a director on 1 September 2017
04 Sep 2017 AP03 Appointment of Mr Richard Frederick Patton as a secretary on 1 September 2017
04 Sep 2017 TM02 Termination of appointment of Brian Connolly as a secretary on 1 September 2017
04 Sep 2017 TM01 Termination of appointment of Dennis E Barnedt Iii as a director on 1 September 2017