About

Registered Number: 05332688
Date of Incorporation: 14/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Collate House 21 Victoria Way, Pride Park, Derby, Derbyshire, DE24 8AN

 

Office Care Ltd was registered on 14 January 2005. This company has 2 directors listed as Booth, Elizabeth Ann, Schofield, Caroline Lesley at Companies House. We don't currently know the number of employees at Office Care Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Elizabeth Ann 18 January 2005 - 1
SCHOFIELD, Caroline Lesley 01 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 28 November 2019
CH01 - Change of particulars for director 22 January 2019
CH01 - Change of particulars for director 22 January 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 28 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 23 January 2014
CH03 - Change of particulars for secretary 23 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 06 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 02 January 2012
MG01 - Particulars of a mortgage or charge 16 September 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 24 January 2007
363s - Annual Return 09 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2005
225 - Change of Accounting Reference Date 07 September 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
395 - Particulars of a mortgage or charge 24 May 2005
287 - Change in situation or address of Registered Office 08 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
NEWINC - New incorporation documents 14 January 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 September 2011 Outstanding

N/A

Debenture 16 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.