Advanced company searchLink opens in new window

OFFICE IS LTD

Company number 06576437

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)
09 Jan 2025 AA01 Current accounting period extended from 31 December 2024 to 31 March 2025
07 Aug 2024 AP01 Appointment of Mr Stephen John Clare as a director on 1 August 2024
07 Aug 2024 AP01 Appointment of Mr Nicholas James Weston as a director on 1 August 2024
07 Aug 2024 AD01 Registered office address changed from Eastern House Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HS United Kingdom to 107 Longmead Road Emerald Park East Emersons Green Bristol BS16 7FG on 7 August 2024
07 Aug 2024 AP01 Appointment of Mr Richard Marcus Whittal as a director on 1 August 2024
07 Aug 2024 TM01 Termination of appointment of Duncan David Jones as a director on 1 August 2024
02 Aug 2024 PSC07 Cessation of Dmh Prop Co Limited as a person with significant control on 22 July 2024
02 Aug 2024 PSC02 Notification of Office is Holdings Ltd as a person with significant control on 22 July 2024
02 Aug 2024 PSC07 Cessation of Michelle Anne Jones as a person with significant control on 15 June 2024
02 Aug 2024 PSC07 Cessation of Duncan David Jones as a person with significant control on 15 June 2024
02 Aug 2024 PSC02 Notification of Dmh Prop Co Limited as a person with significant control on 15 June 2024
25 Jul 2024 MR04 Satisfaction of charge 2 in full
25 Jul 2024 MR04 Satisfaction of charge 3 in full
16 May 2024 AA Total exemption full accounts made up to 31 December 2023
08 May 2024 CS01 Confirmation statement made on 25 April 2024 with updates
30 Apr 2024 PSC07 Cessation of Annette Jane Hassan as a person with significant control on 4 October 2023
26 Oct 2023 AP01 Appointment of Mr Jonathan Coote as a director on 4 October 2023
09 May 2023 CS01 Confirmation statement made on 25 April 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
16 Mar 2023 AP01 Appointment of Mrs Beverley Theresa Bruce as a director on 28 February 2023
16 Mar 2023 AP01 Appointment of Mr Luke Bruce as a director on 28 February 2023
20 Jun 2022 AAMD Amended total exemption full accounts made up to 31 December 2021
26 May 2022 AA Total exemption full accounts made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 25 April 2022 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020