CONDOR OFFICE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CONDOR OFFICE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02206294

Incorporation date

17/12/1987

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham GL50 1YDCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1987)
dot icon10/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2023
Voluntary strike-off action has been suspended
dot icon25/07/2023
First Gazette notice for voluntary strike-off
dot icon12/07/2023
Application to strike the company off the register
dot icon22/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon10/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon10/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon10/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/11/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon07/02/2022
Statement of capital on 2022-02-07
dot icon07/02/2022
Satisfaction of charge 022062940002 in full
dot icon02/02/2022
Resolutions
dot icon29/12/2021
Statement by Directors
dot icon29/12/2021
Solvency Statement dated 20/12/21
dot icon20/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon09/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon09/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon09/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon09/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon13/04/2021
Notification of Agilico Workplace Technologies (South) Limited as a person with significant control on 2021-03-31
dot icon13/04/2021
Cessation of Tokyo Bidco Limited as a person with significant control on 2021-03-31
dot icon13/04/2021
Termination of appointment of Nicholas Alexander Deman as a director on 2021-04-01
dot icon12/04/2021
Appointment of Mr Steven John Algeo as a director on 2021-04-01
dot icon09/04/2021
Registered office address changed from 1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ to C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD on 2021-04-09
dot icon18/01/2021
Accounts for a small company made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon11/06/2020
Appointment of Mr Philip Jan as a director on 2020-06-01
dot icon05/06/2020
Termination of appointment of Michael Andrew Bayles as a director on 2020-06-01
dot icon05/06/2020
Termination of appointment of David John Bayles as a director on 2020-06-01
dot icon05/02/2020
Current accounting period extended from 2020-02-28 to 2020-03-31
dot icon27/01/2020
Registration of charge 022062940002, created on 2020-01-10
dot icon09/01/2020
Purchase of own shares.
dot icon24/12/2019
Cancellation of shares. Statement of capital on 2019-12-06
dot icon20/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon19/12/2019
Appointment of Mr Nicholas Alexander Deman as a director on 2019-12-06
dot icon19/12/2019
Termination of appointment of Steven Roy Waterfield as a director on 2019-12-06
dot icon19/12/2019
Notification of Tokyo Bidco Limited as a person with significant control on 2019-12-06
dot icon19/12/2019
Cessation of Michael Andrew Bayles as a person with significant control on 2019-12-06
dot icon19/12/2019
Cessation of David John Bayles as a person with significant control on 2019-12-06
dot icon19/12/2019
Appointment of Mr Simon Alan Davey as a director on 2019-12-06
dot icon19/12/2019
Termination of appointment of Noel Robin Salmon as a director on 2019-12-06
dot icon19/12/2019
Termination of appointment of Christopher Braniff as a director on 2019-12-06
dot icon19/12/2019
Termination of appointment of Rosemary Irene Bayles as a director on 2019-12-06
dot icon12/12/2019
Resolutions
dot icon04/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon21/10/2019
Cancellation of shares. Statement of capital on 2018-04-04
dot icon21/10/2019
Resolutions
dot icon21/10/2019
Purchase of own shares.
dot icon10/09/2019
Satisfaction of charge 1 in full
dot icon18/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon29/08/2018
Appointment of Mr Christopher Braniff as a director on 2018-08-03
dot icon29/08/2018
Termination of appointment of Robert Adrian King as a director on 2018-08-03
dot icon13/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon07/12/2016
Full accounts made up to 2016-02-29
dot icon11/12/2015
Director's details changed for Noel Robin Salmon on 2015-12-11
dot icon11/12/2015
Director's details changed for Rosemary Irene Bayles on 2015-12-10
dot icon11/12/2015
Director's details changed for David John Bayles on 2015-12-10
dot icon11/12/2015
Director's details changed for Michael Andrew Bayles on 2015-12-10
dot icon11/12/2015
Director's details changed for Mr Steven Roy Waterfield on 2015-12-10
dot icon11/12/2015
Director's details changed for Robert Adrian King on 2015-12-10
dot icon11/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon06/12/2015
Accounts for a medium company made up to 2015-02-28
dot icon25/08/2015
Registered office address changed from 10 Oxford Street Southampton Hants SO14 3DJ to 1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ on 2015-08-25
dot icon06/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon03/12/2014
Full accounts made up to 2014-02-28
dot icon26/02/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon23/12/2013
Accounts for a small company made up to 2013-02-28
dot icon16/07/2013
Purchase of own shares.
dot icon01/07/2013
Cancellation of shares. Statement of capital on 2013-07-01
dot icon01/07/2013
Resolutions
dot icon25/06/2013
Termination of appointment of Peter Robertson as a director
dot icon09/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon06/12/2012
Accounts for a small company made up to 2012-02-29
dot icon22/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon22/11/2011
Accounts for a small company made up to 2011-02-28
dot icon21/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon23/11/2010
Accounts for a small company made up to 2010-02-28
dot icon15/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon15/01/2010
Director's details changed for Michael Andrew Bayles on 2009-10-01
dot icon15/01/2010
Director's details changed for Noel Robin Salmon on 2009-10-01
dot icon15/01/2010
Director's details changed for Robert Adrian King on 2009-10-01
dot icon15/01/2010
Director's details changed for David John Bayles on 2009-10-01
dot icon15/01/2010
Director's details changed for Mr Steven Roy Waterfield on 2009-10-01
dot icon17/12/2009
Accounts for a small company made up to 2009-02-28
dot icon08/04/2009
Appointment terminated secretary josephine dinnage
dot icon20/01/2009
Return made up to 07/12/08; full list of members
dot icon29/09/2008
Accounts for a small company made up to 2008-02-29
dot icon13/12/2007
Return made up to 07/12/07; full list of members
dot icon23/11/2007
Accounts for a small company made up to 2007-02-28
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Director resigned
dot icon24/07/2007
New director appointed
dot icon24/07/2007
Director resigned
dot icon03/01/2007
Accounts for a small company made up to 2006-02-28
dot icon20/12/2006
Return made up to 07/12/06; full list of members
dot icon08/12/2005
Return made up to 07/12/05; full list of members
dot icon12/10/2005
Full accounts made up to 2005-02-28
dot icon12/08/2005
Resolutions
dot icon12/08/2005
Resolutions
dot icon16/12/2004
Return made up to 07/12/04; full list of members
dot icon07/12/2004
Full accounts made up to 2004-02-29
dot icon01/02/2004
New director appointed
dot icon29/12/2003
Return made up to 13/12/03; full list of members
dot icon13/10/2003
Full accounts made up to 2003-02-28
dot icon19/12/2002
Return made up to 13/12/02; full list of members
dot icon07/12/2002
Full accounts made up to 2002-02-28
dot icon25/01/2002
Resolutions
dot icon18/01/2002
Return made up to 13/12/00; full list of members; amend
dot icon08/01/2002
Return made up to 13/12/01; full list of members
dot icon28/11/2001
Full accounts made up to 2001-02-28
dot icon19/06/2001
New director appointed
dot icon19/06/2001
New director appointed
dot icon19/06/2001
New director appointed
dot icon12/01/2001
Return made up to 13/12/00; full list of members
dot icon29/09/2000
Director's particulars changed
dot icon29/09/2000
Director's particulars changed
dot icon22/05/2000
Full accounts made up to 2000-02-29
dot icon30/12/1999
Return made up to 13/12/99; full list of members
dot icon02/09/1999
Full accounts made up to 1999-02-28
dot icon13/04/1999
Director resigned
dot icon02/04/1999
Memorandum and Articles of Association
dot icon31/03/1999
Certificate of change of name
dot icon30/03/1999
New director appointed
dot icon12/01/1999
Return made up to 13/12/98; full list of members
dot icon05/08/1998
Full accounts made up to 1998-02-28
dot icon31/12/1997
Return made up to 13/12/97; no change of members
dot icon12/08/1997
Full accounts made up to 1997-02-28
dot icon22/07/1997
Director resigned
dot icon05/06/1997
New director appointed
dot icon20/12/1996
Return made up to 13/12/96; full list of members
dot icon30/07/1996
Full accounts made up to 1996-02-29
dot icon01/03/1996
New director appointed
dot icon08/12/1995
Return made up to 13/12/95; full list of members
dot icon26/06/1995
Accounts for a small company made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 13/12/94; no change of members
dot icon22/08/1994
Accounts for a small company made up to 1994-02-28
dot icon23/12/1993
Return made up to 13/12/93; no change of members
dot icon22/06/1993
Full accounts made up to 1993-02-28
dot icon07/01/1993
Return made up to 13/12/92; full list of members
dot icon18/11/1992
Ad 10/11/92--------- £ si [email protected]=3000 £ ic 225/3225
dot icon18/11/1992
£ nc 1000/10000 10/11/92
dot icon31/07/1992
Full accounts made up to 1992-02-29
dot icon28/01/1992
Return made up to 13/12/91; change of members
dot icon07/09/1991
Ad 27/06/91--------- £ si [email protected]=25 £ ic 200/225
dot icon23/08/1991
New director appointed
dot icon23/08/1991
New director appointed
dot icon30/07/1991
Full accounts made up to 1991-02-28
dot icon14/12/1990
Accounts for a small company made up to 1990-02-28
dot icon14/12/1990
Return made up to 13/12/90; no change of members
dot icon06/12/1990
Secretary resigned;new secretary appointed
dot icon23/11/1990
Director's particulars changed
dot icon23/11/1990
Director's particulars changed
dot icon20/01/1990
Director's particulars changed
dot icon20/01/1990
Director's particulars changed
dot icon19/01/1990
Accounts for a small company made up to 1989-02-28
dot icon19/01/1990
Return made up to 20/12/89; full list of members
dot icon07/09/1989
Return made up to 28/12/88; full list of members
dot icon31/07/1989
Particulars of mortgage/charge
dot icon20/07/1989
Secretary resigned;new secretary appointed
dot icon25/05/1988
Wd 19/04/88 pd 22/01/88--------- £ si [email protected]
dot icon15/03/1988
Wd 10/02/88 ad 22/01/88--------- £ si [email protected]=19 £ ic 1/20
dot icon17/02/1988
Accounting reference date notified as 28/02
dot icon24/01/1988
Secretary resigned
dot icon17/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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
Robertson, Peter James
Director
01/05/2001 - 10/06/2013
11
Jan, Philip
Director
01/06/2020 - Present
35
Braniff, Christopher
Director
03/08/2018 - 06/12/2019
3
Deman, Nicholas Alexander
Director
06/12/2019 - 01/04/2021
32
Davey, Simon Alan
Director
06/12/2019 - Present
32

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONDOR OFFICE SOLUTIONS LIMITED

CONDOR OFFICE SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 17/12/1987 with the registered office located at C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham GL50 1YD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONDOR OFFICE SOLUTIONS LIMITED?

toggle

CONDOR OFFICE SOLUTIONS LIMITED is currently Dissolved. It was registered on 17/12/1987 and dissolved on 10/10/2023.

Where is CONDOR OFFICE SOLUTIONS LIMITED located?

toggle

CONDOR OFFICE SOLUTIONS LIMITED is registered at C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham GL50 1YD.

What does CONDOR OFFICE SOLUTIONS LIMITED do?

toggle

CONDOR OFFICE SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONDOR OFFICE SOLUTIONS LIMITED?

toggle

The latest filing was on 10/10/2023: Final Gazette dissolved via voluntary strike-off.