About

Registered Number: 02218322
Date of Incorporation: 05/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: Upper Deck Admirals Quarters, Portsmouth Rd, Thames Ditton, Surrey, KT7 0XA

 

Established in 1988, Office Base Ltd have registered office in Thames Ditton. This company has 8 directors listed as Letley, Matthew James, James, David Vincent, Brown, David Robert, Edwards, Nigel, James, Joanne, James, Stanley Charles, Leviton, Nicholas Stephen, Rushe, Paula June in the Companies House registry. 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
LETLEY, Matthew James 01 August 2016 - 1
BROWN, David Robert 30 September 1992 31 December 1998 1
EDWARDS, Nigel 31 March 2015 20 May 2016 1
JAMES, Joanne 18 February 2008 09 July 2010 1
JAMES, Stanley Charles N/A 18 February 2008 1
LEVITON, Nicholas Stephen 01 August 2016 31 July 2020 1
RUSHE, Paula June 19 February 2009 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
JAMES, David Vincent N/A 19 February 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 August 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 13 May 2019
MR01 - N/A 24 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 17 May 2017
AA - Annual Accounts 17 May 2017
AA01 - Change of accounting reference date 10 May 2017
CS01 - N/A 12 April 2017
TM01 - Termination of appointment of director 12 January 2017
MR04 - N/A 27 October 2016
AP01 - Appointment of director 03 August 2016
AP01 - Appointment of director 03 August 2016
CH01 - Change of particulars for director 01 August 2016
TM01 - Termination of appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 29 April 2016
CH01 - Change of particulars for director 25 April 2016
CH01 - Change of particulars for director 25 April 2016
MR01 - N/A 24 December 2015
MR04 - N/A 18 December 2015
MR05 - N/A 09 December 2015
AR01 - Annual Return 05 May 2015
AP01 - Appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
TM02 - Termination of appointment of secretary 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
MR01 - N/A 21 March 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 17 May 2012
CH01 - Change of particulars for director 30 January 2012
AA01 - Change of accounting reference date 03 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 27 September 2010
TM01 - Termination of appointment of director 09 July 2010
AR01 - Annual Return 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
395 - Particulars of a mortgage or charge 08 May 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 19 May 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 15 July 2005
363a - Annual Return 10 May 2005
287 - Change in situation or address of Registered Office 29 December 2004
AA - Annual Accounts 14 July 2004
363a - Annual Return 11 May 2004
AA - Annual Accounts 08 October 2003
287 - Change in situation or address of Registered Office 15 July 2003
363a - Annual Return 27 April 2003
AA - Annual Accounts 24 October 2002
363a - Annual Return 23 April 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 11 April 2001
288b - Notice of resignation of directors or secretaries 15 May 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 19 April 1999
AA - Annual Accounts 12 April 1999
363s - Annual Return 01 May 1998
287 - Change in situation or address of Registered Office 01 May 1998
AA - Annual Accounts 21 April 1998
288c - Notice of change of directors or secretaries or in their particulars 23 September 1997
363s - Annual Return 28 April 1997
AA - Annual Accounts 18 April 1997
AA - Annual Accounts 01 August 1996
363s - Annual Return 10 April 1996
AA - Annual Accounts 20 April 1995
363s - Annual Return 13 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 06 May 1994
363s - Annual Return 07 April 1994
AA - Annual Accounts 25 April 1993
363s - Annual Return 15 April 1993
288 - N/A 13 October 1992
AA - Annual Accounts 06 April 1992
363s - Annual Return 06 April 1992
AA - Annual Accounts 19 November 1991
RESOLUTIONS - N/A 07 May 1991
363a - Annual Return 07 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1991
123 - Notice of increase in nominal capital 07 May 1991
287 - Change in situation or address of Registered Office 01 May 1991
363a - Annual Return 20 March 1991
AA - Annual Accounts 20 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1990
288 - N/A 04 July 1990
287 - Change in situation or address of Registered Office 04 July 1990
363 - Annual Return 14 February 1990
363 - Annual Return 14 February 1990
395 - Particulars of a mortgage or charge 21 July 1989
288 - N/A 18 February 1988
288 - N/A 18 February 1988
NEWINC - New incorporation documents 05 February 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2019 Outstanding

N/A

A registered charge 22 December 2015 Outstanding

N/A

A registered charge 16 March 2015 Outstanding

N/A

Debenture 23 April 2009 Fully Satisfied

N/A

Mortgage debenture 18 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.