Advanced company searchLink opens in new window

THE OFFICE GROUP MIDCO LIMITED

Company number 07355718

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)
04 Sep 2017 AD02 Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
01 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with updates
01 Sep 2017 TM02 Termination of appointment of Christodoulos Mouskoundi as a secretary on 6 July 2017
01 Sep 2017 PSC02 Notification of The Office Group Holdings Limited as a person with significant control on 1 June 2017
01 Sep 2017 PSC07 Cessation of Esselco Holdings Limited as a person with significant control on 1 June 2017
16 Aug 2017 AP01 Appointment of Gemma Kataky as a director on 6 July 2017
25 Jul 2017 TM01 Termination of appointment of Charles Samuel Dorfman as a director on 6 July 2017
21 Jul 2017 TM01 Termination of appointment of Lloyd Marshall Dorfman as a director on 6 July 2017
07 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-30
07 Jul 2017 CONNOT Change of name notice
25 Jun 2017 SH10 Particulars of variation of rights attached to shares
25 Jun 2017 SH08 Change of share class name or designation
21 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Variation of class rights 31/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2017 AA Group of companies' accounts made up to 31 December 2016
05 May 2017 TM01 Termination of appointment of Jake William Hogarth Irwin as a director on 7 April 2017
10 Apr 2017 AP01 Appointment of Mr Jake William Hogarth Irwin as a director on 30 March 2017
13 Oct 2016 CS01 Confirmation statement made on 24 August 2016 with updates
05 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
22 Jul 2016 CH01 Director's details changed for Mr Charles Richard Green on 1 June 2016
23 May 2016 SH01 Statement of capital following an allotment of shares on 6 May 2016
  • GBP 1,004.95
23 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2016 AD01 Registered office address changed from 22 Manchester Square London W1U 3PT to The Smiths Building 179 Great Portland Street London W1W 5PL on 15 March 2016
23 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Written class consent to variation of rights 23/11/2015
23 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdiv 23/11/2015