About

Registered Number: 06557556
Date of Incorporation: 07/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, HP18 0RA,

 

Based in Aylesbury, Off Site Construction Interiors Ltd was registered on 07 April 2008, it's status in the Companies House registry is set to "Active". The business has 2 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABERGAN REED LTD 07 April 2008 08 April 2008 1
Secretary Name Appointed Resigned Total Appointments
ABERGAN REED NOMINEES LIMITED 07 April 2008 08 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 23 January 2020
CS01 - N/A 19 December 2019
AD01 - Change of registered office address 19 December 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 12 December 2018
PSC04 - N/A 12 December 2018
PSC01 - N/A 12 December 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 09 November 2012
AD01 - Change of registered office address 27 February 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 08 November 2011
TM01 - Termination of appointment of director 23 September 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 25 November 2010
AP01 - Appointment of director 25 November 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AD01 - Change of registered office address 09 March 2010
AA - Annual Accounts 25 February 2010
AD01 - Change of registered office address 25 February 2010
TM01 - Termination of appointment of director 06 October 2009
363a - Annual Return 02 July 2009
288a - Notice of appointment of directors or secretaries 24 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
CERTNM - Change of name certificate 25 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
NEWINC - New incorporation documents 07 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.