OFFICE ANGELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOFFICE ANGELS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01985032
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OFFICE ANGELS LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is OFFICE ANGELS LIMITED located?

    Registered Office Address
    10 Bishops Square
    E1 6EG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OFFICE ANGELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPACTLINK LIMITEDFeb 03, 1986Feb 03, 1986

    What are the latest accounts for OFFICE ANGELS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for OFFICE ANGELS LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for OFFICE ANGELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    48 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Change of details for Olsten (U.K.) Holdings Limited as a person with significant control on Feb 29, 2024

    2 pagesPSC05

    Change of details for Adecco Group Ag as a person with significant control on Aug 02, 2017

    2 pagesPSC05

    Appointment of Mr Nicholas Edward De La Grense as a director on Jul 13, 2023

    2 pagesAP01

    Termination of appointment of Daniel Miles Harris as a director on Jul 13, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    45 pagesAA

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gavin Kenneth Tagg as a director on Mar 24, 2023

    1 pagesTM01

    Change of details for Olsten (U.K.) Holdings Limited as a person with significant control on Sep 30, 2020

    2 pagesPSC05

    Appointment of Mrs Samantha Clare Allen as a secretary on Dec 22, 2022

    2 pagesAP03

    Termination of appointment of Rashida Atinuke Akinjobi as a secretary on Nov 03, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    42 pagesAA

    Appointment of Mrs Nicola Jane Turner-Harding as a director on Aug 16, 2021

    2 pagesAP01

    Termination of appointment of Christophe Jean Bernard Catoir as a director on Aug 16, 2021

    1 pagesTM01

    Termination of appointment of Medeco Developments Ltd as a director on Jul 08, 2021

    1 pagesTM01

    Termination of appointment of Medeco Developments Limited as a secretary on Jul 08, 2021

    1 pagesTM02

    Confirmation statement made on May 30, 2021 with updates

    4 pagesCS01

    Termination of appointment of Yann Serge Stephane Halka as a director on Apr 06, 2021

    1 pagesTM01

    Appointment of Mr Daniel Miles Harris as a director on Apr 06, 2021

    2 pagesAP01

    Director's details changed for Mrs Alexandra Helen Bishop on Feb 02, 2021

    2 pagesCH01

    Statement of capital following an allotment of shares on Dec 30, 2020

    • Capital: GBP 10,657,201
    3 pagesSH01

    Who are the officers of OFFICE ANGELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Samantha Clare
    Bishops Square
    E1 6EG London
    10
    England
    Secretary
    Bishops Square
    E1 6EG London
    10
    England
    303833710001
    BISHOP, Alexandra Helen
    Bishops Square
    E1 6EG London
    10
    England
    Director
    Bishops Square
    E1 6EG London
    10
    England
    EnglandBritishCompany Director183293230002
    DE LA GRENSE, Nicholas Edward
    Bishops Square
    E1 6EG London
    10
    England
    Director
    Bishops Square
    E1 6EG London
    10
    England
    United KingdomBritishChief Financial Officer311356060001
    TURNER-HARDING, Nicola Jane
    Bishops Square
    E1 6EG London
    10
    England
    Director
    Bishops Square
    E1 6EG London
    10
    England
    EnglandBritishDirector286287910001
    AKINJOBI, Rashida Atinuke
    Bishops Square
    E1 6EG London
    10
    England
    Secretary
    Bishops Square
    E1 6EG London
    10
    England
    255581850001
    GALVIN, Simon John
    Great Oaks
    21 Grove Road
    HP9 1UR Beaconsfield
    Buckinghamshire
    Secretary
    Great Oaks
    21 Grove Road
    HP9 1UR Beaconsfield
    Buckinghamshire
    British25799640001
    HORWOOD, Lindsay
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Secretary
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    161132200001
    KILLILEA, Fidelma Anne
    19 Paxford Road
    Sudbury Court Estate
    HA0 3RQ North Wembley
    Middlesex
    Secretary
    19 Paxford Road
    Sudbury Court Estate
    HA0 3RQ North Wembley
    Middlesex
    British57029610001
    MCCRACKEN, Sara Benita Sophie
    71 Elstree Way
    Borehamwood
    WD6 1WD Hertfordshire
    Secretary
    71 Elstree Way
    Borehamwood
    WD6 1WD Hertfordshire
    BritishHead Of Legal Svs122929260001
    MURPHY, Mark James
    154 Popes Lane
    Ealing
    W5 4NL London
    Secretary
    154 Popes Lane
    Ealing
    W5 4NL London
    Irish72639520001
    ROGUSKI, Marek Timothy
    52 Saint Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    Secretary
    52 Saint Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    British70353000001
    ROWLANDS, Ian Richard
    18 Lake View Drive
    IRISH Moate
    Westmeath
    Republic Of Ireland
    Secretary
    18 Lake View Drive
    IRISH Moate
    Westmeath
    Republic Of Ireland
    British119878850001
    TAGG, Gavin
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    Secretary
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    202424680001
    MEDECO DEVELOPMENTS LIMITED
    Bishops Square
    E1 6EG London
    10
    England
    Secretary
    Bishops Square
    E1 6EG London
    10
    England
    Identification TypeUK Limited Company
    Registration Number01989264
    132749860001
    TSC NOMINEE LIMITED
    71 Elstree Way
    WD6 1WD Borehamwood
    Herts
    Secretary
    71 Elstree Way
    WD6 1WD Borehamwood
    Herts
    68418060004
    BLECHSCHMIDT, Edward Allan
    1550 Mount Pleasant Road
    Villanova
    Lower Merion 19085
    Usa
    Director
    1550 Mount Pleasant Road
    Villanova
    Lower Merion 19085
    Usa
    AmericanCeo64150000001
    BOUVIER, Pierre
    4 Rue De Seine
    78290 Croissy Sur Seine
    7290
    France
    Director
    4 Rue De Seine
    78290 Croissy Sur Seine
    7290
    France
    FrenchDirector64497210001
    BRIANT, Timothy
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    United KingdomBritishCfo130048920001
    CATOIR, Christophe Jean Bernard
    Bishops Square
    E1 6EG London
    10
    England
    Director
    Bishops Square
    E1 6EG London
    10
    England
    FranceFrenchDirector271432490001
    CLANCY, Steven
    Elstree Way
    WD6 1WD Borehamwood
    71
    Hertfordshire
    England
    Director
    Elstree Way
    WD6 1WD Borehamwood
    71
    Hertfordshire
    England
    EnglandAmericanCfo127015460002
    CLUBB, David
    Elstree Way
    WD6 1WD Borehamwood
    71
    Hertfordshire
    England
    Director
    Elstree Way
    WD6 1WD Borehamwood
    71
    Hertfordshire
    England
    EnglandBritishManaging Director121275490002
    COOMBES, Barry
    28 Crofton Avenue
    Chiswick
    W4 3EW London
    Director
    28 Crofton Avenue
    Chiswick
    W4 3EW London
    BritishDirector37893590001
    COSTANTINI, William Paul
    64 Boulton Road
    10590 South Salem
    New York
    Usa
    Director
    64 Boulton Road
    10590 South Salem
    New York
    Usa
    AmericanSenior Vice President58172470001
    DE DANIEL, Dominik
    Melibachweg 2a
    8810 Horgen
    Switzerland
    Director
    Melibachweg 2a
    8810 Horgen
    Switzerland
    SwitzerlandGermanCfo118019040001
    DEDAT, Mohammed
    50 Wellesley Road
    IG1 4JZ Ilford
    Essex
    Director
    50 Wellesley Road
    IG1 4JZ Ilford
    Essex
    EnglandBritishDirector57905790001
    DONNELLY, Maureen
    39 Hermitage Lane
    NW2 2EY London
    Director
    39 Hermitage Lane
    NW2 2EY London
    BritishDirector16848320002
    FREDHOLM, James William
    Langjurthenstrasse 6
    Kusnacht
    Ch 8700
    Switzerland
    Director
    Langjurthenstrasse 6
    Kusnacht
    Ch 8700
    Switzerland
    AmericanDirector111057760001
    GALVIN, Simon John
    Great Oaks
    21 Grove Road
    HP9 1UR Beaconsfield
    Buckinghamshire
    Director
    Great Oaks
    21 Grove Road
    HP9 1UR Beaconsfield
    Buckinghamshire
    EnglandBritishChartered Accountant25799640001
    HALKA, Yann Serge Stephane
    Bishops Square
    E1 6EG London
    10
    England
    Director
    Bishops Square
    E1 6EG London
    10
    England
    United KingdomFrenchChief Financial Officer255064770002
    HARRIS, Daniel Miles
    Bishops Square
    E1 6EG London
    10
    England
    Director
    Bishops Square
    E1 6EG London
    10
    England
    EnglandBritishDirector209509320002
    JACOBS, Paul Ian
    Broadstrood
    IG10 2SB Loughton
    36
    Essex
    Director
    Broadstrood
    IG10 2SB Loughton
    36
    Essex
    United KingdomBritishManaging Director120366730002
    KING, Catherine Judith
    Plantation Road
    LU7 3JB Leighton Buzzard
    Knowles Lodge
    Bedfordshire
    United Kingdom
    Director
    Plantation Road
    LU7 3JB Leighton Buzzard
    Knowles Lodge
    Bedfordshire
    United Kingdom
    United KingdomUnited StatesCeo137721480001
    KING, Joanne
    19 Herons Place
    TW7 7BE Old Isleworth
    Middlesex
    Director
    19 Herons Place
    TW7 7BE Old Isleworth
    Middlesex
    BritishDirector16848300003
    KIRKPATRICK, Steven William
    4 Bouverie Street
    EC4Y 8AX London
    Hazlitt House
    United Kingdom
    Director
    4 Bouverie Street
    EC4Y 8AX London
    Hazlitt House
    United Kingdom
    Great BritainBritishManaging Director158129790001
    LIGUORI, Frank Nicholas
    2 Talisman Court
    Dix Hills
    11746 New York
    Usa
    Director
    2 Talisman Court
    Dix Hills
    11746 New York
    Usa
    AmericanChairman The Olsen Corporartio42728630001

    Who are the persons with significant control of OFFICE ANGELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishops Square
    E1 6EG London
    10
    United Kingdom
    Apr 06, 2016
    Bishops Square
    E1 6EG London
    10
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number02547754
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Adecco Group Ag
    Bellerivestrasse
    8008 Zürich
    30
    Switzerland
    Apr 06, 2016
    Bellerivestrasse
    8008 Zürich
    30
    Switzerland
    No
    Legal FormPublic Limited Company
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Law
    Place RegisteredSwiss Uid Register
    Registration NumberChe-107.031.232
    Search in Swiss Registry (Zefix)Adecco Group Ag
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0