OFFICE 1 (1995) LIMITED

OFFICE 1 (1995) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOFFICE 1 (1995) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03043029
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of OFFICE 1 (1995) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is OFFICE 1 (1995) LIMITED located?

    Registered Office Address
    Aishalton, Church Path
    Ash Vale
    GU12 5BG Aldershot
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OFFICE 1 (1995) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for OFFICE 1 (1995) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2021

    8 pagesAA

    Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021

    3 pagesAA01

    Confirmation statement made on Apr 03, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Graham Wiseman as a director on Dec 22, 2020

    1 pagesTM01

    Appointment of Mr Stewart Roland Hussey as a director on Dec 22, 2020

    2 pagesAP01

    Registered office address changed from 501 Beaumont Leys Lane Leicester Leicestershire LE4 2BN to Aishalton, Church Path Ash Vale Aldershot GU12 5BG on Jan 11, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Apr 03, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Jacqueline Susan Hills as a secretary on Nov 12, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2018

    11 pagesAA

    Termination of appointment of Michael William Walby as a director on Aug 30, 2019

    1 pagesTM01

    Appointment of Mr Graham Wiseman as a director on Jun 11, 2019

    2 pagesAP01

    Confirmation statement made on Apr 03, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Neil David Maslen as a director on Mar 26, 2019

    1 pagesTM01

    Appointment of Mr Michael William Walby as a director on Sep 26, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 30, 2017

    11 pagesAA

    Termination of appointment of Michael Leslie Horn as a director on Apr 13, 2018

    1 pagesTM01

    Termination of appointment of Michael Leslie Horn as a director on Apr 13, 2018

    1 pagesTM01

    Confirmation statement made on Apr 03, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Apr 03, 2017 with updates

    5 pagesCS01

    Appointment of Mr Neil David Maslen as a director on Oct 25, 2016

    2 pagesAP01

    Who are the officers of OFFICE 1 (1995) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUSSEY, Stewart Roland
    Church Path
    Ash Vale
    GU12 5BG Aldershot
    Aishalton,
    England
    Director
    Church Path
    Ash Vale
    GU12 5BG Aldershot
    Aishalton,
    England
    EnglandBritish242474230001
    DAVIES, John Arthur
    1 Jutland Crescent
    SP10 4NB Andover
    Hampshire
    Secretary
    1 Jutland Crescent
    SP10 4NB Andover
    Hampshire
    British68353290001
    HILLS, Jacqueline Susan
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Secretary
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    British125501720001
    MARTIN, Colin Charles
    12 Fyfield Way
    Littleton
    SO22 6PF Winchester
    Hampshire
    Secretary
    12 Fyfield Way
    Littleton
    SO22 6PF Winchester
    Hampshire
    British49224500002
    PECK, Raymond Charles
    14 King Street
    Delph
    OL3 5DQ Oldham
    Lancashire
    Secretary
    14 King Street
    Delph
    OL3 5DQ Oldham
    Lancashire
    British12659920001
    YOUNG, Jeremy Martin Robert
    Westglebe
    Vicarage Road
    GU46 7QS Yateley
    Hampshire
    Secretary
    Westglebe
    Vicarage Road
    GU46 7QS Yateley
    Hampshire
    British48458580002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BESSE, Denis
    3 Rue Du Belvedere
    Boulogne
    92100
    France
    Director
    3 Rue Du Belvedere
    Boulogne
    92100
    France
    French76376740001
    BIRKS, Peter Geoffrey
    Whitley Hill
    B95 5DJ Henley In Arden
    Whitley House
    Warwickshire
    Director
    Whitley Hill
    B95 5DJ Henley In Arden
    Whitley House
    Warwickshire
    United KingdomBritish128884400001
    CALDWELL, Graham Neil
    Gravelly Bank Barn
    Rodsley Lane
    DE6 2DT Yeaveley
    Derbyshire
    Director
    Gravelly Bank Barn
    Rodsley Lane
    DE6 2DT Yeaveley
    Derbyshire
    British100302280001
    CHANTRAINE, Bernard
    77 Boulevard Suchet
    75016 Paris
    France
    Director
    77 Boulevard Suchet
    75016 Paris
    France
    French46232430001
    COWAN, Roy David
    1 Malmesbury Close
    Poynton
    SK12 1SE Stockport
    Cheshire
    Director
    1 Malmesbury Close
    Poynton
    SK12 1SE Stockport
    Cheshire
    United KingdomBritish63628730001
    DELAHOUSSE, Yves
    Le Clos 428 Avenue Raoul Servant
    F69280 Marcy L`Etoile
    France
    Director
    Le Clos 428 Avenue Raoul Servant
    F69280 Marcy L`Etoile
    France
    French45538530007
    GUILBERT, Andre, Monsieur
    La Forestiere-Route Manon
    Montgresin
    FOREIGN 60560 Orry La Ville
    France
    Director
    La Forestiere-Route Manon
    Montgresin
    FOREIGN 60560 Orry La Ville
    France
    French31055580001
    HORN, Michael Leslie
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    United KingdomBritish117280690001
    LEE, Christopher John Ralph
    16 Barrett Road
    KT22 9HL Fetcham
    Surrey
    Director
    16 Barrett Road
    KT22 9HL Fetcham
    Surrey
    British92838660001
    MAHE, Loic
    26 Bis Allee Du Perruchet
    Le Pecq
    F-78230
    France
    Director
    26 Bis Allee Du Perruchet
    Le Pecq
    F-78230
    France
    French63728510001
    MAHONEY, Christopher Terence
    1 Maxwell Drive
    Hazlemere
    HP15 7BX High Wycombe
    Buckinghamshire
    Director
    1 Maxwell Drive
    Hazlemere
    HP15 7BX High Wycombe
    Buckinghamshire
    United KingdomBritish3574980001
    MARTIN, Pascal Guy
    23 Avenue Emile
    Montmorency
    95160
    France
    Director
    23 Avenue Emile
    Montmorency
    95160
    France
    French93605470002
    MASLEN, Neil David
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    GermanyBritish217759630001
    MELLORS, Niall Fraser
    20 Yewberry Way
    SO53 4PE Chandlers Ford
    Hampshire
    Director
    20 Yewberry Way
    SO53 4PE Chandlers Ford
    Hampshire
    GbrBritish91000800001
    MOORE, John
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    United KingdomBritish117446700001
    MOSELEY, Elizabeth Violet
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    EnglandBritish193913710001
    PAUZE, Jean Charles
    13 Quai Mullenheim
    FOREIGN Strasbourg
    France
    Director
    13 Quai Mullenheim
    FOREIGN Strasbourg
    France
    French62026360001
    PECK, Raymond Charles
    62 Parchment Street
    SO23 8BA Winchester
    Hampshire
    Director
    62 Parchment Street
    SO23 8BA Winchester
    Hampshire
    British12659920002
    PERRI, Salvatore
    4 Avenue Du Premier Counsel
    92500 Rueil Malmaison
    France
    Director
    4 Avenue Du Premier Counsel
    92500 Rueil Malmaison
    France
    French93047390001
    RENTMEESTERS, Bart
    Homelands
    Sparkford Road
    SO22 4NN Winchester
    Hampshire
    Director
    Homelands
    Sparkford Road
    SO22 4NN Winchester
    Hampshire
    Belgian72676760002
    USUNIER, Jean Francois Maurice
    14 Rue Des Pavillons
    92800 Puteaux
    France
    Director
    14 Rue Des Pavillons
    92800 Puteaux
    France
    French36933070001
    VALE, Robert Curtis Henry
    Arthur Van Dycklaan 47a
    Tervuren
    3080
    Belgium
    Director
    Arthur Van Dycklaan 47a
    Tervuren
    3080
    Belgium
    British90577130001
    VAN KALDEKERKEN, Rudolph
    Willcherstrasse 26
    Meerbusch
    40670
    Germany
    Director
    Willcherstrasse 26
    Meerbusch
    40670
    Germany
    German90574670001
    WALBY, Michael William
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    IrelandIrish252464010001
    WESSEL, Ernst
    2873 Banyan Blvd. Circ. Nw
    Boca Raton
    33431
    United States Of America
    Director
    2873 Banyan Blvd. Circ. Nw
    Boca Raton
    33431
    United States Of America
    Dutch90576240002
    WISEMAN, Graham
    Church Path
    Ash Vale
    GU12 5BG Aldershot
    Aishalton,
    England
    Director
    Church Path
    Ash Vale
    GU12 5BG Aldershot
    Aishalton,
    England
    EnglandBritish231129250001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of OFFICE 1 (1995) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Office 1 Limited
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    United Kingdom
    Apr 06, 2016
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02846160
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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