About

Registered Number: 06531136
Date of Incorporation: 11/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2019 (4 years and 5 months ago)
Registered Address: 6 Astor House, 282 Lichfield Road, Sutton Coldfield, West Midlands, B74 2UG

 

Office Provider Ltd was registered on 11 March 2008 with its registered office in West Midlands, it's status at Companies House is "Dissolved". The company has 3 directors listed in the Companies House registry. We don't know the number of employees at Office Provider Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLOCK, David 01 March 2011 - 1
LAPPIN, Stewart David 30 December 2010 01 March 2011 1
Secretary Name Appointed Resigned Total Appointments
ASTOR SECRETARIAL SERVICES LTD 30 March 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 October 2019
L64.04 - Directions to defer dissolution 11 December 2013
L64.07 - Release of Official Receiver 04 December 2013
F10.2 - N/A 16 September 2013
COCOMP - Order to wind up 25 April 2013
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
DISS16(SOAS) - N/A 17 August 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
TM01 - Termination of appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
TM01 - Termination of appointment of director 04 January 2011
AP01 - Appointment of director 04 January 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 17 March 2010
CH02 - Change of particulars for corporate director 24 February 2010
CH04 - Change of particulars for corporate secretary 17 February 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 20 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
225 - Change of Accounting Reference Date 15 April 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
NEWINC - New incorporation documents 11 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.