OFFICE ANGELS LIMITED
Overview
Company Name | OFFICE ANGELS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01985032 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OFFICE ANGELS LIMITED?
Company Name | From | Until |
---|---|---|
COMPACTLINK LIMITED | Feb 03, 1986 | Feb 03, 1986 |
What are the latest accounts for OFFICE ANGELS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for OFFICE ANGELS LIMITED?
Last Confirmation Statement Made Up To | May 30, 2026 |
---|---|
Next Confirmation Statement Due | Jun 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 30, 2025 |
Overdue | No |
What are the latest filings for OFFICE ANGELS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 48 pages | AA | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Olsten (U.K.) Holdings Limited as a person with significant control on Feb 29, 2024 | 2 pages | PSC05 | ||
Change of details for Adecco Group Ag as a person with significant control on Aug 02, 2017 | 2 pages | PSC05 | ||
Appointment of Mr Nicholas Edward De La Grense as a director on Jul 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Daniel Miles Harris as a director on Jul 13, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 45 pages | AA | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gavin Kenneth Tagg as a director on Mar 24, 2023 | 1 pages | TM01 | ||
Change of details for Olsten (U.K.) Holdings Limited as a person with significant control on Sep 30, 2020 | 2 pages | PSC05 | ||
Appointment of Mrs Samantha Clare Allen as a secretary on Dec 22, 2022 | 2 pages | AP03 | ||
Termination of appointment of Rashida Atinuke Akinjobi as a secretary on Nov 03, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 42 pages | AA | ||
Appointment of Mrs Nicola Jane Turner-Harding as a director on Aug 16, 2021 | 2 pages | AP01 | ||
Termination of appointment of Christophe Jean Bernard Catoir as a director on Aug 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Medeco Developments Ltd as a director on Jul 08, 2021 | 1 pages | TM01 | ||
Termination of appointment of Medeco Developments Limited as a secretary on Jul 08, 2021 | 1 pages | TM02 | ||
Confirmation statement made on May 30, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Yann Serge Stephane Halka as a director on Apr 06, 2021 | 1 pages | TM01 | ||
Appointment of Mr Daniel Miles Harris as a director on Apr 06, 2021 | 2 pages | AP01 | ||
Director's details changed for Mrs Alexandra Helen Bishop on Feb 02, 2021 | 2 pages | CH01 | ||
Statement of capital following an allotment of shares on Dec 30, 2020
| 3 pages | SH01 | ||
Who are the officers of OFFICE ANGELS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLEN, Samantha Clare | Secretary | Bishops Square E1 6EG London 10 England | 303833710001 | |||||||||||
BISHOP, Alexandra Helen | Director | Bishops Square E1 6EG London 10 England | England | British | Company Director | 183293230002 | ||||||||
DE LA GRENSE, Nicholas Edward | Director | Bishops Square E1 6EG London 10 England | United Kingdom | British | Chief Financial Officer | 311356060001 | ||||||||
TURNER-HARDING, Nicola Jane | Director | Bishops Square E1 6EG London 10 England | England | British | Director | 286287910001 | ||||||||
AKINJOBI, Rashida Atinuke | Secretary | Bishops Square E1 6EG London 10 England | 255581850001 | |||||||||||
GALVIN, Simon John | Secretary | Great Oaks 21 Grove Road HP9 1UR Beaconsfield Buckinghamshire | British | 25799640001 | ||||||||||
HORWOOD, Lindsay | Secretary | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | 161132200001 | |||||||||||
KILLILEA, Fidelma Anne | Secretary | 19 Paxford Road Sudbury Court Estate HA0 3RQ North Wembley Middlesex | British | 57029610001 | ||||||||||
MCCRACKEN, Sara Benita Sophie | Secretary | 71 Elstree Way Borehamwood WD6 1WD Hertfordshire | British | Head Of Legal Svs | 122929260001 | |||||||||
MURPHY, Mark James | Secretary | 154 Popes Lane Ealing W5 4NL London | Irish | 72639520001 | ||||||||||
ROGUSKI, Marek Timothy | Secretary | 52 Saint Marks Road RG9 1LW Henley On Thames Oxfordshire | British | 70353000001 | ||||||||||
ROWLANDS, Ian Richard | Secretary | 18 Lake View Drive IRISH Moate Westmeath Republic Of Ireland | British | 119878850001 | ||||||||||
TAGG, Gavin | Secretary | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House | 202424680001 | |||||||||||
MEDECO DEVELOPMENTS LIMITED | Secretary | Bishops Square E1 6EG London 10 England |
| 132749860001 | ||||||||||
TSC NOMINEE LIMITED | Secretary | 71 Elstree Way WD6 1WD Borehamwood Herts | 68418060004 | |||||||||||
BLECHSCHMIDT, Edward Allan | Director | 1550 Mount Pleasant Road Villanova Lower Merion 19085 Usa | American | Ceo | 64150000001 | |||||||||
BOUVIER, Pierre | Director | 4 Rue De Seine 78290 Croissy Sur Seine 7290 France | French | Director | 64497210001 | |||||||||
BRIANT, Timothy | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House | United Kingdom | British | Cfo | 130048920001 | ||||||||
CATOIR, Christophe Jean Bernard | Director | Bishops Square E1 6EG London 10 England | France | French | Director | 271432490001 | ||||||||
CLANCY, Steven | Director | Elstree Way WD6 1WD Borehamwood 71 Hertfordshire England | England | American | Cfo | 127015460002 | ||||||||
CLUBB, David | Director | Elstree Way WD6 1WD Borehamwood 71 Hertfordshire England | England | British | Managing Director | 121275490002 | ||||||||
COOMBES, Barry | Director | 28 Crofton Avenue Chiswick W4 3EW London | British | Director | 37893590001 | |||||||||
COSTANTINI, William Paul | Director | 64 Boulton Road 10590 South Salem New York Usa | American | Senior Vice President | 58172470001 | |||||||||
DE DANIEL, Dominik | Director | Melibachweg 2a 8810 Horgen Switzerland | Switzerland | German | Cfo | 118019040001 | ||||||||
DEDAT, Mohammed | Director | 50 Wellesley Road IG1 4JZ Ilford Essex | England | British | Director | 57905790001 | ||||||||
DONNELLY, Maureen | Director | 39 Hermitage Lane NW2 2EY London | British | Director | 16848320002 | |||||||||
FREDHOLM, James William | Director | Langjurthenstrasse 6 Kusnacht Ch 8700 Switzerland | American | Director | 111057760001 | |||||||||
GALVIN, Simon John | Director | Great Oaks 21 Grove Road HP9 1UR Beaconsfield Buckinghamshire | England | British | Chartered Accountant | 25799640001 | ||||||||
HALKA, Yann Serge Stephane | Director | Bishops Square E1 6EG London 10 England | United Kingdom | French | Chief Financial Officer | 255064770002 | ||||||||
HARRIS, Daniel Miles | Director | Bishops Square E1 6EG London 10 England | England | British | Director | 209509320002 | ||||||||
JACOBS, Paul Ian | Director | Broadstrood IG10 2SB Loughton 36 Essex | United Kingdom | British | Managing Director | 120366730002 | ||||||||
KING, Catherine Judith | Director | Plantation Road LU7 3JB Leighton Buzzard Knowles Lodge Bedfordshire United Kingdom | United Kingdom | United States | Ceo | 137721480001 | ||||||||
KING, Joanne | Director | 19 Herons Place TW7 7BE Old Isleworth Middlesex | British | Director | 16848300003 | |||||||||
KIRKPATRICK, Steven William | Director | 4 Bouverie Street EC4Y 8AX London Hazlitt House United Kingdom | Great Britain | British | Managing Director | 158129790001 | ||||||||
LIGUORI, Frank Nicholas | Director | 2 Talisman Court Dix Hills 11746 New York Usa | American | Chairman The Olsen Corporartio | 42728630001 |
Who are the persons with significant control of OFFICE ANGELS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Olsten (U.K.) Holdings Limited | Apr 06, 2016 | Bishops Square E1 6EG London 10 United Kingdom | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Adecco Group Ag | Apr 06, 2016 | Bellerivestrasse 8008 Zürich 30 Switzerland | No | ||||||||||||
| |||||||||||||||
Natures of Control
|
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