About

Registered Number: 05418176
Date of Incorporation: 08/04/2005 (19 years ago)
Company Status: Active
Registered Address: New Penderel House, 283-288 High Holborn, London, WC1V 7HP,

 

Office Test Ltd was registered on 08 April 2005, it has a status of "Active". There are 5 directors listed as Flowers, Simon Christopher, Dennis, Georgina Jane, Holloway, Deborah, Mccartney, Joanne Danielle, Reeves, Diane for this organisation at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOWERS, Simon Christopher 08 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DENNIS, Georgina Jane 27 July 2009 12 June 2020 1
HOLLOWAY, Deborah 02 March 2007 24 July 2009 1
MCCARTNEY, Joanne Danielle 12 June 2020 31 July 2020 1
REEVES, Diane 08 April 2005 02 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
TM02 - Termination of appointment of secretary 03 August 2020
AP03 - Appointment of secretary 12 June 2020
TM02 - Termination of appointment of secretary 12 June 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 07 January 2019
AD01 - Change of registered office address 22 June 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 15 December 2011
MG01 - Particulars of a mortgage or charge 16 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2011
MG01 - Particulars of a mortgage or charge 13 May 2011
AR01 - Annual Return 21 April 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
AA - Annual Accounts 27 August 2010
CERTNM - Change of name certificate 27 May 2010
CONNOT - N/A 27 May 2010
CONNOT - N/A 25 May 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
AA - Annual Accounts 18 December 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 03 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 25 April 2006
225 - Change of Accounting Reference Date 29 March 2006
395 - Particulars of a mortgage or charge 04 January 2006
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
NEWINC - New incorporation documents 08 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2011 Outstanding

N/A

Legal assignment 11 May 2011 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 01 April 2011 Outstanding

N/A

All assets debenture 20 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.