About

Registered Number: 04318543
Date of Incorporation: 07/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Pacific House Relay Point, Wilnecote, Tamworth, Staffordshire, B77 5PA

 

Ask Officio Uk Ltd was founded on 07 November 2001 and are based in Tamworth. 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
HOSEIN, Azim 22 April 2020 - 1
Secretary Name Appointed Resigned Total Appointments
HOFMAN, Michael 31 December 2019 - 1
GEARY, Sarah 01 January 2013 08 May 2015 1
MEREDITH, Chris 07 April 2008 01 January 2013 1
VENABLES, Jennifer Jane 07 November 2001 07 April 2008 1

Filing History

Document Type Date
MR04 - N/A 04 May 2020
MR04 - N/A 04 May 2020
AP01 - Appointment of director 23 April 2020
AP01 - Appointment of director 23 April 2020
MR04 - N/A 21 April 2020
AA - Annual Accounts 23 January 2020
AP03 - Appointment of secretary 08 January 2020
TM01 - Termination of appointment of director 08 January 2020
TM01 - Termination of appointment of director 08 January 2020
AP01 - Appointment of director 08 January 2020
AP01 - Appointment of director 08 January 2020
CS01 - N/A 26 November 2019
RESOLUTIONS - N/A 17 October 2019
RESOLUTIONS - N/A 17 October 2019
RESOLUTIONS - N/A 15 October 2019
RESOLUTIONS - N/A 15 October 2019
SH10 - Notice of particulars of variation of rights attached to shares 10 October 2019
SH08 - Notice of name or other designation of class of shares 10 October 2019
PSC07 - N/A 08 October 2019
PSC07 - N/A 08 October 2019
PSC02 - N/A 08 October 2019
PSC07 - N/A 08 October 2019
MR04 - N/A 08 October 2019
MR05 - N/A 08 October 2019
MR01 - N/A 07 October 2019
MR01 - N/A 02 October 2019
MR04 - N/A 05 September 2019
RESOLUTIONS - N/A 22 February 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 30 October 2017
MR04 - N/A 02 March 2017
MR04 - N/A 02 March 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 08 November 2016
SH01 - Return of Allotment of shares 29 October 2016
RESOLUTIONS - N/A 29 September 2016
CH01 - Change of particulars for director 25 August 2016
TM01 - Termination of appointment of director 28 April 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 02 November 2015
AD01 - Change of registered office address 04 August 2015
TM02 - Termination of appointment of secretary 15 June 2015
MR01 - N/A 21 April 2015
AA - Annual Accounts 18 February 2015
MR01 - N/A 17 February 2015
TM01 - Termination of appointment of director 13 November 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 25 October 2013
AP01 - Appointment of director 25 April 2013
CH01 - Change of particulars for director 16 January 2013
AP01 - Appointment of director 16 January 2013
TM02 - Termination of appointment of secretary 16 January 2013
AP03 - Appointment of secretary 15 January 2013
AA - Annual Accounts 06 January 2013
MG01 - Particulars of a mortgage or charge 21 December 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 26 October 2011
AD01 - Change of registered office address 08 September 2011
AD01 - Change of registered office address 29 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 25 October 2010
TM01 - Termination of appointment of director 19 April 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 18 December 2009
CH03 - Change of particulars for secretary 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
MG01 - Particulars of a mortgage or charge 29 October 2009
RESOLUTIONS - N/A 25 March 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 17 December 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
AA - Annual Accounts 10 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
363s - Annual Return 12 November 2007
CERTNM - Change of name certificate 06 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2007
395 - Particulars of a mortgage or charge 28 September 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 23 August 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 10 November 2005
395 - Particulars of a mortgage or charge 17 September 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 15 November 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 30 October 2003
395 - Particulars of a mortgage or charge 05 August 2003
225 - Change of Accounting Reference Date 01 April 2003
363s - Annual Return 03 December 2002
287 - Change in situation or address of Registered Office 28 January 2002
NEWINC - New incorporation documents 07 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2019 Fully Satisfied

N/A

A registered charge 01 October 2019 Fully Satisfied

N/A

A registered charge 20 April 2015 Fully Satisfied

N/A

A registered charge 13 February 2015 Fully Satisfied

N/A

Debenture 13 December 2012 Fully Satisfied

N/A

Debenture 28 October 2009 Fully Satisfied

N/A

Debenture 26 September 2007 Fully Satisfied

N/A

Debenture 12 September 2005 Fully Satisfied

N/A

Debenture 30 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.