Sheffield
S9 1XT
Secretary Name | Mr Jonathan Maxted |
---|---|
Status | Current |
Appointed | 01 April 2021(20 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
Director Name | Mr Mark Andrew Cunningham |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 St Georges Hospital Road Wicklewood Norfolk |
Director Name | David Orr |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | HR Director |
Correspondence Address | 6 Seppings Way Thorpe End Norwich NR13 5DF |
Secretary Name | Mr Mark Andrew Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 St Georges Hospital Road Wicklewood Norfolk |
Director Name | Mr James Christopher Harrington |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 June 2008) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Mayfield Road Bury St Edmunds Suffolk IP33 2QT |
Director Name | Raymond Charles Peck |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | Springfield Pamber Road, Charter Alley Basingstoke RG26 5PZ |
Director Name | Mr Geoffrey William Streetley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 April 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Reed Place Barn Dairy Lane Chainhurst Kent TN12 9ST |
Director Name | Mr Christopher John Baird Jones |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 June 2014) |
Role | Financial Clerk |
Country of Residence | England |
Correspondence Address | Saint Crispins House Duke Street Norwich Norfolk NR3 1PD |
Director Name | Mr John Pardy |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Winnington Way Woking Surrey GU21 3HL |
Director Name | Mr Mark John Goddard |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Saint Crispins House Duke Street Norwich Norfolk NR3 1PD |
Director Name | Mr Jon Sheales |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2014) |
Role | Management Information Executive |
Country of Residence | England |
Correspondence Address | 3 Chantry Road Norwich Norfolk NR2 1RF |
Secretary Name | Mr Mark John Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Saint Crispins House Duke Street Norwich Norfolk NR3 1PD |
Director Name | Ms Lorna Kathleen Mendelsohn |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Secretary Name | Mrs Lorna Kathleen Mendelsohn |
---|---|
Status | Resigned |
Appointed | 31 October 2014(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Website | banner-online.biz |
---|
Registered Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Office 2 Office Uk Limited 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
25 August 2020 | Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to 1st Floor 1 Europa Drive Sheffield S9 1XT on 25 August 2020 (1 page) |
---|---|
12 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
7 July 2020 | Termination of appointment of Lorna Kathleen Mendelsohn as a secretary on 30 June 2020 (1 page) |
7 July 2020 | Termination of appointment of Lorna Mendelsohn as a director on 30 June 2020 (1 page) |
6 May 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
23 October 2018 | Cessation of Endless Ii Gp Llp as a person with significant control on 26 September 2018 (1 page) |
23 October 2018 | Cessation of Endless Iii General Partner Llp as a person with significant control on 26 September 2018 (1 page) |
23 October 2018 | Cessation of Office2Office Limited as a person with significant control on 26 September 2018 (1 page) |
23 October 2018 | Notification of Evo Business Supplies Limited as a person with significant control on 26 September 2018 (2 pages) |
23 October 2018 | Cessation of Endless Llp as a person with significant control on 26 September 2018 (1 page) |
15 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
24 April 2018 | Appointment of Mrs Lorna Kathleen Mendelsohn as a secretary on 31 October 2014 (2 pages) |
28 March 2018 | Change of name notice (2 pages) |
28 March 2018 | Resolutions
|
21 March 2018 | Resolutions
|
1 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
31 July 2017 | Notification of Office2Office Limited as a person with significant control on 1 December 2016 (2 pages) |
31 July 2017 | Notification of Office2Office Limited as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Cessation of Office2Office (Uk) Limited as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Cessation of Office2Office (Uk) Limited as a person with significant control on 1 December 2016 (1 page) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 26 July 2016 with updates (9 pages) |
10 August 2016 | Confirmation statement made on 26 July 2016 with updates (9 pages) |
25 April 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
25 April 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
11 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
12 May 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
20 March 2015 | Registered office address changed from Saint Crispins House Duke Street Norwich Norfolk NR3 1PD to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from Saint Crispins House Duke Street Norwich Norfolk NR3 1PD to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 20 March 2015 (1 page) |
17 November 2014 | Termination of appointment of John Pardy as a director on 17 November 2014 (1 page) |
17 November 2014 | Termination of appointment of John Pardy as a director on 17 November 2014 (1 page) |
17 November 2014 | Termination of appointment of John Pardy as a director on 17 November 2014 (1 page) |
17 November 2014 | Termination of appointment of John Pardy as a director on 17 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Mark John Goddard as a director on 31 October 2014 (1 page) |
4 November 2014 | Appointment of Mr Andrew Peter Gale as a director on 31 October 2014 (2 pages) |
4 November 2014 | Appointment of Mrs Lorna Mendelsohn as a director on 31 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Mark John Goddard as a secretary on 31 October 2014 (1 page) |
4 November 2014 | Appointment of Mr Andrew Peter Gale as a director on 31 October 2014 (2 pages) |
4 November 2014 | Appointment of Mrs Lorna Mendelsohn as a director on 31 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Mark John Goddard as a secretary on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Mark John Goddard as a director on 31 October 2014 (1 page) |
31 July 2014 | Termination of appointment of Christopher John Baird Jones as a director on 16 June 2014 (1 page) |
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Termination of appointment of Christopher John Baird Jones as a director on 16 June 2014 (1 page) |
4 July 2014 | Termination of appointment of Jon Sheales as a director (1 page) |
4 July 2014 | Termination of appointment of Jon Sheales as a director (1 page) |
25 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
23 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
2 May 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
16 October 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
5 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
12 October 2010 | Director's details changed for Mr Jon Sheales on 26 July 2010 (2 pages) |
12 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Mr John Pardy on 26 July 2010 (2 pages) |
12 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Mr John Pardy on 26 July 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Jon Sheales on 26 July 2010 (2 pages) |
12 October 2010 | Director's details changed for Christopher John Baird Jones on 26 July 2010 (2 pages) |
12 October 2010 | Director's details changed for Christopher John Baird Jones on 26 July 2010 (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
14 October 2009 | Director's details changed for Mr Mark John Goddard on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Mark John Goddard on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr Mark John Goddard on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Mark John Goddard on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr Mark John Goddard on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Mr Mark John Goddard on 1 October 2009 (1 page) |
18 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
16 April 2009 | Appointment terminated director geoffrey streetley (1 page) |
16 April 2009 | Appointment terminated director geoffrey streetley (1 page) |
17 March 2009 | Secretary appointed mr mark john goddard (1 page) |
17 March 2009 | Appointment terminated secretary mark cunningham (1 page) |
17 March 2009 | Appointment terminated secretary mark cunningham (1 page) |
17 March 2009 | Director appointed mr jon sheales (1 page) |
17 March 2009 | Director appointed mr jon sheales (1 page) |
17 March 2009 | Appointment terminated director mark cunningham (1 page) |
17 March 2009 | Appointment terminated director mark cunningham (1 page) |
17 March 2009 | Director appointed mr mark john goddard (1 page) |
17 March 2009 | Secretary appointed mr mark john goddard (1 page) |
17 March 2009 | Director appointed mr mark john goddard (1 page) |
4 August 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
28 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
17 July 2008 | Director appointed mr john pardy (1 page) |
17 July 2008 | Director appointed mr john pardy (1 page) |
12 June 2008 | Appointment terminated director james harrington (1 page) |
12 June 2008 | Appointment terminated director james harrington (1 page) |
30 July 2007 | Return made up to 26/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 26/07/07; full list of members (3 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 July 2006 (7 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 July 2006 (7 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
8 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
8 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 July 2005 (7 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 July 2005 (7 pages) |
10 October 2005 | Return made up to 26/07/05; full list of members
|
10 October 2005 | Return made up to 26/07/05; full list of members
|
9 May 2005 | Accounts for a dormant company made up to 31 July 2004 (7 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 July 2004 (7 pages) |
26 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
26 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
4 September 2003 | Return made up to 26/07/03; full list of members (8 pages) |
4 September 2003 | Return made up to 26/07/03; full list of members (8 pages) |
20 May 2003 | Accounts for a dormant company made up to 31 July 2002 (7 pages) |
20 May 2003 | Accounts for a dormant company made up to 31 July 2002 (7 pages) |
13 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
13 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
18 June 2002 | Accounts for a dormant company made up to 31 July 2001 (7 pages) |
18 June 2002 | Accounts for a dormant company made up to 31 July 2001 (7 pages) |
21 August 2001 | Return made up to 26/07/01; full list of members
|
21 August 2001 | Return made up to 26/07/01; full list of members
|
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
26 July 2000 | Incorporation (38 pages) |
26 July 2000 | Incorporation (38 pages) |