About

Registered Number: 06357642
Date of Incorporation: 31/08/2007 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (7 years ago)
Registered Address: 1 Lower Road, Minster, Sheerness, Kent, ME12 3RS

 

Founded in 2007, Office Technical Solutions Ltd has its registered office in Kent. We do not know the number of employees at the business. This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEES, Robin Guy Rupert 06 September 2007 - 1
LEGG, Ann Frances 23 November 2011 - 1
LEGG, Neville 06 September 2007 09 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 10 January 2018
AA - Annual Accounts 02 January 2018
CH01 - Change of particulars for director 04 May 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 14 March 2012
TM01 - Termination of appointment of director 14 March 2012
TM02 - Termination of appointment of secretary 14 March 2012
AP01 - Appointment of director 13 March 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 24 February 2009
363s - Annual Return 15 October 2008
287 - Change in situation or address of Registered Office 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
NEWINC - New incorporation documents 31 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.