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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, Elizabeth Ann | 18 January 2005 | - | 1 |
SCHOFIELD, Caroline Lesley | 01 August 2005 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 07 September 2011 | Outstanding |
N/A |
Debenture | 16 May 2005 | Fully Satisfied |
N/A |