BACK OFFICE LIMITED

Register to unlock more data on OkredoRegister

BACK OFFICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04501379

Incorporation date

01/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Church Court, Cox Street St.Paul's Square, Birmingham B3 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2002)
dot icon05/03/2021
Termination of appointment of Mayoor Motichand Parekh as a director on 2016-12-31
dot icon10/01/2017
Compulsory strike-off action has been suspended
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon16/06/2016
Termination of appointment of David John Mccormack as a director on 2016-06-14
dot icon16/06/2016
Termination of appointment of David John Mccormack as a secretary on 2016-06-14
dot icon14/06/2016
Appointment of Mr Mayoor Motichand Parekh as a director on 2016-06-14
dot icon03/06/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon26/10/2015
Appointment of Mr Vishal Sethi as a director on 2015-10-01
dot icon26/10/2015
Termination of appointment of Gary Stephen Redman as a director on 2015-10-01
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/07/2015
Satisfaction of charge 1 in full
dot icon28/05/2015
All of the property or undertaking has been released from charge 1
dot icon27/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon27/04/2015
Appointment of Mr David John Mccormack as a secretary on 2014-12-24
dot icon27/04/2015
Appointment of Mr Gary Stephen Redman as a director on 2014-12-24
dot icon27/04/2015
Termination of appointment of Roger David Mason as a director on 2014-12-24
dot icon27/04/2015
Termination of appointment of Margaret Therese Mason as a director on 2014-12-24
dot icon27/04/2015
Appointment of Mr David John Mccormack as a director on 2014-12-24
dot icon21/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon05/12/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon15/05/2012
Resolutions
dot icon08/05/2012
Termination of appointment of Jonathan Tipper as a director
dot icon11/04/2012
Appointment of Mrs Margaret Therese Mason as a director
dot icon05/04/2012
Memorandum and Articles of Association
dot icon05/04/2012
Resolutions
dot icon06/03/2012
Appointment of Mr Roger David Mason as a director
dot icon02/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon25/08/2011
Registered office address changed from , 200 Alcester Street, Digbeth, Birmingham, West Midlands, B12 0NQ on 2011-08-25
dot icon01/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon12/02/2010
Termination of appointment of Colin Amos as a secretary
dot icon21/08/2009
Return made up to 01/08/09; full list of members
dot icon20/08/2009
Director's change of particulars / jonathan tipper / 15/11/2007
dot icon09/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/05/2009
Appointment terminate, director tyrone powell logged form
dot icon12/05/2009
Appointment terminate, director carl phibben logged form
dot icon29/09/2008
Registered office changed on 29/09/2008 from, 200 alcester street, birmingham, B12 0NQ, united kingdom
dot icon03/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/08/2008
Return made up to 01/08/08; full list of members
dot icon04/08/2008
Secretary appointed mr colin john amos
dot icon04/08/2008
Location of debenture register
dot icon04/08/2008
Registered office changed on 04/08/2008 from, bradford court, bradford street digbeth, birmingham, west midlands, B12 0NS
dot icon04/08/2008
Location of register of members
dot icon04/08/2008
Appointment terminated secretary jonathan tipper
dot icon22/08/2007
Director resigned
dot icon13/08/2007
Return made up to 01/08/07; full list of members
dot icon20/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/11/2006
Particulars of mortgage/charge
dot icon19/09/2006
Return made up to 01/08/06; full list of members
dot icon07/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/09/2005
Registered office changed on 15/09/05 from: 2 trinity place, midland drive, sutton coldfield, west midlands B72 1TX
dot icon16/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/07/2005
Return made up to 01/08/05; full list of members
dot icon10/08/2004
Return made up to 01/08/04; full list of members
dot icon04/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon31/12/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon29/08/2003
Return made up to 01/08/03; full list of members
dot icon07/12/2002
Ad 19/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon11/10/2002
Accounting reference date shortened from 31/08/03 to 30/06/03
dot icon07/10/2002
Registered office changed on 07/10/02 from: trinity place, midland drive, sutton coldfield, B72 1TX
dot icon07/10/2002
New secretary appointed;new director appointed
dot icon07/10/2002
New director appointed
dot icon16/08/2002
Registered office changed on 16/08/02 from: 52 mucklow hill, halesowen, birmingham, west midlands B62 8BL
dot icon09/08/2002
Secretary resigned
dot icon09/08/2002
Director resigned
dot icon01/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconNext confirmation date
31/03/2017
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
dot iconNext due on
30/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Stephen John
Nominee Secretary
01/08/2002 - 01/08/2002
1364
Mason, Roger David
Director
05/03/2012 - 24/12/2014
19
Mason, Roger David
Director
01/08/2002 - 16/08/2007
19
Scott, Jacqueline
Nominee Director
01/08/2002 - 01/08/2002
2830
Tipper, Jonathan Edward Peter
Director
01/08/2002 - 08/05/2012
46

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACK OFFICE LIMITED

BACK OFFICE LIMITED is an(a) Active company incorporated on 01/08/2002 with the registered office located at Unit 2 Church Court, Cox Street St.Paul's Square, Birmingham B3 1RD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACK OFFICE LIMITED?

toggle

BACK OFFICE LIMITED is currently Active. It was registered on 01/08/2002 .

Where is BACK OFFICE LIMITED located?

toggle

BACK OFFICE LIMITED is registered at Unit 2 Church Court, Cox Street St.Paul's Square, Birmingham B3 1RD.

What does BACK OFFICE LIMITED do?

toggle

BACK OFFICE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BACK OFFICE LIMITED?

toggle

The latest filing was on 05/03/2021: Termination of appointment of Mayoor Motichand Parekh as a director on 2016-12-31.