OFFICLEAN LIMITED

Knightsford Hse. Knightsford Hse., Wombourne, WV5 9EX, Wolverhampton
StatusACTIVE
Company No.01096471
CategoryPrivate Limited Company
Incorporated16 Feb 1973
Age51 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

OFFICLEAN LIMITED is an active private limited company with number 01096471. It was incorporated 51 years, 4 months, 14 days ago, on 16 February 1973. The company address is Knightsford Hse. Knightsford Hse., Wombourne, WV5 9EX, Wolverhampton.



Company Fillings

Confirmation statement with updates

Date: 08 Jan 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2023

Action Date: 26 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-26

Documents

View document PDF

Memorandum articles

Date: 15 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2023

Action Date: 04 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rokip Limited

Notification date: 2023-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2023

Action Date: 04 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pamela Jones

Cessation date: 2023-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tanjinder Price

Appointment date: 2023-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Martin Price

Appointment date: 2023-04-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pamela Jones

Termination date: 2023-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Jones

Termination date: 2023-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2023

Action Date: 04 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 010964710004

Charge creation date: 2023-04-04

Documents

View document PDF

Capital name of class of shares

Date: 30 Mar 2023

Category: Capital

Type: SH08

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Mar 2023

Action Date: 05 Mar 2018

Category: Capital

Type: RP04SH01

Date: 2018-03-05

Capital : 10,000 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Pamela Jones

Appointment date: 2022-12-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anita Lyons

Termination date: 2022-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita Lyons

Termination date: 2022-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2022

Action Date: 27 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Charles Walker

Termination date: 2022-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 28 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 29 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-20

Psc name: Mrs Pamela Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 02 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 010964710003

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-04-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2018

Action Date: 28 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 010964710003

Charge creation date: 2018-06-28

Documents

View document PDF

Capital name of class of shares

Date: 19 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 25 May 2018

Action Date: 05 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-05

Capital : 10,000 GBP

Documents

View document PDF

Memorandum articles

Date: 17 May 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Jane Plester

Termination date: 2018-04-06

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-03-30

Officer name: Anita Lyons

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Jane Plester

Appointment date: 2017-11-01

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-20

Officer name: Mrs Pamela Jones

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Charles Walker

Appointment date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 03 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-12

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 12 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 12 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 12 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 01 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2013

Action Date: 08 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 01 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2011

Action Date: 10 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-10

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anita Lyons

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2011

Action Date: 11 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 03 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-03

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2010

Action Date: 12 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jan 2010

Action Date: 12 Apr 2009

Category: Accounts

Type: AA01

Made up date: 2009-04-20

New date: 2009-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 03 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-03

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Pamela Jones

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2008

Action Date: 13 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-13

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2008

Action Date: 15 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-15

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2006

Action Date: 16 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-16

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2005

Action Date: 17 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-17

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 2005

Action Date: 18 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-18

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 2004

Action Date: 20 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-20

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2003

Action Date: 21 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-21

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2002

Action Date: 22 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-22

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/01 to 20/04/01

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2000

Action Date: 23 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-23

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 1999

Action Date: 25 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-25

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 1999

Action Date: 26 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-26

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/99; no change of members

Documents

View document PDF

Legacy

Date: 16 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/98; no change of members

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 1997

Action Date: 27 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-27

Documents

View document PDF

Legacy

Date: 13 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 15 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/96; change of members

Documents

View document PDF

Resolution

Date: 10 Jul 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 18 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/95; no change of members

Documents

View document PDF


Some Companies

AIR2AIR AIR CONDITIONING LTD

32 KINDER ROAD,HIGH PEAK,SK22 2HS

Number:05378594
Status:ACTIVE
Category:Private Limited Company

ALDUS ACCOUNTANTS LIMITED

31 RIVER ROAD BARKING ESSEX,BARKING,IG11 0DA

Number:09884915
Status:ACTIVE
Category:Private Limited Company

D & C PLANT HIRE LIMITED

WEST HILL HOUSE ALLERTON HILL,LEEDS,LS7 3QB

Number:09623415
Status:ACTIVE
Category:Private Limited Company

MEIKLEJOHN CONSULTANCY LTD

5 MURTLE DEN DRIVE,MILLTIMBER,AB13 0HH

Number:SC602333
Status:ACTIVE
Category:Private Limited Company

PINDI ELECTRICALS LTD

22 OAK TREE CLOSE,LOUGHTON,IG10 2RE

Number:10105180
Status:ACTIVE
Category:Private Limited Company

RSG IT SERVICES LTD

30 BROADWELLS CRESCENT,WEST MIDLANDS,CV4 8JD

Number:10745669
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source