About

Registered Number: 05113908
Date of Incorporation: 27/04/2004 (20 years ago)
Company Status: Active
Registered Address: Unit 14 Stanley Court Edison Close, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AE,

 

Officecore Ltd was registered on 27 April 2004 and has its registered office in Quedgeley, Gloucester, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNAMEE, Sean John 27 April 2004 - 1
DEACON, Robert George 27 April 2004 22 February 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 May 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 06 June 2014
AD01 - Change of registered office address 03 June 2014
MR01 - N/A 25 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 31 January 2012
TM01 - Termination of appointment of director 18 July 2011
TM02 - Termination of appointment of secretary 18 July 2011
AR01 - Annual Return 05 May 2011
AAMD - Amended Accounts 27 April 2011
MG01 - Particulars of a mortgage or charge 25 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 17 May 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 19 June 2006
287 - Change in situation or address of Registered Office 19 June 2006
AA - Annual Accounts 01 March 2006
288a - Notice of appointment of directors or secretaries 26 May 2005
363s - Annual Return 24 May 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
NEWINC - New incorporation documents 27 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2014 Outstanding

N/A

All assets debenture 21 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.