OFFICE METRO LIMITED

Register to unlock more data on OkredoRegister

OFFICE METRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03548821

Incorporation date

16/04/1998

Size

Full

Contacts

Registered address

Registered address

268 Bath Road, Slough, Berkshire SL1 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1998)
dot icon27/05/2013
Final Gazette dissolved via compulsory strike-off
dot icon11/02/2013
First Gazette notice for compulsory strike-off
dot icon09/12/2012
Termination of appointment of Douglas Francis Sutherland as a director on 2012-12-10
dot icon09/12/2012
Termination of appointment of Mark Leslie James Dixon as a director on 2012-12-10
dot icon04/12/2012
Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 2012-12-05
dot icon05/06/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon31/05/2012
Director's details changed for Mr Mark Leslie James Dixon on 2011-02-21
dot icon31/05/2012
Director's details changed for Paulo Henrique Dias on 2010-07-01
dot icon06/10/2011
EC Regs onset of insolvency
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon18/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon17/04/2011
Director's details changed for Mr Mark Leslie James Dixon on 2011-02-21
dot icon17/04/2011
Director's details changed for Paulo Henrique Dias on 2010-07-01
dot icon06/02/2011
Memorandum and Articles of Association
dot icon06/02/2011
Resolutions
dot icon03/02/2011
Resolutions
dot icon03/02/2011
Change of name notice
dot icon25/01/2011
Particulars of a mortgage or charge / charge no: 15
dot icon13/01/2011
Termination of appointment of Lynsey Blair as a secretary
dot icon18/08/2010
Full accounts made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon29/04/2010
Director's details changed for Paulo Henrique Dias on 2010-04-07
dot icon29/04/2010
Director's details changed for Douglas Francis Sutherland on 2010-04-07
dot icon29/04/2010
Secretary's details changed for Mrs Lynsey Ann Blair on 2010-04-07
dot icon11/01/2010
Memorandum and Articles of Association
dot icon04/01/2010
Resolutions
dot icon21/12/2009
Statement of capital following an allotment of shares on 2009-12-22
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Return made up to 07/04/09; full list of members
dot icon07/04/2009
Director's Change of Particulars / douglas sutherland / 23/01/2009 / HouseName/Number was: 39, now: 12; Street was: am bounert, now: rue joseph tockert; Post Town was: rameldange, now: luxembourg; Region was: l-6975, now: l-2620
dot icon02/12/2008
Secretary's Change of Particulars / lynsey blair / 01/12/2008 / Title was: , now: mrs; Middle Name/s was: , now: ann; HouseName/Number was: 209, now: 9; Street was: avenue gaston diderich, now: rue de dondelange; Post Town was: luxembourg, now: nospelt l-8391; Region was: L1420, now:
dot icon05/11/2008
Memorandum and Articles of Association
dot icon29/10/2008
Secretary appointed lynsey blair
dot icon29/10/2008
Director appointed paulo henrique dias
dot icon29/10/2008
Director appointed douglas francis sutherland
dot icon29/10/2008
Appointment Terminated Secretary timothy regan
dot icon29/10/2008
Appointment Terminated Director stephen gleadle
dot icon29/10/2008
Appointment Terminated Director rudolf lobo
dot icon28/10/2008
Ad 09/10/08 gbp si [email protected]=10500 gbp ic 99/10599
dot icon26/10/2008
Gbp sr 1@1
dot icon26/10/2008
Nc dec already adjusted 09/10/08
dot icon26/10/2008
Memorandum and Articles of Association
dot icon26/10/2008
Resolutions
dot icon26/10/2008
Resolutions
dot icon15/10/2008
Full accounts made up to 2007-12-31
dot icon12/08/2008
Return made up to 17/04/08; full list of members
dot icon12/08/2008
Director's Change of Particulars / mark dixon / 01/03/2007 / HouseName/Number was: , now: le 21; Street was: 8 pratt island, now: 21 avenue princesse grace; Post Town was: darien, now: monaco; Region was: ct 06820, now: MC98000; Country was: usa, now: monaco
dot icon30/07/2008
Ad 02/07/08 gbp si [email protected]=592560.145 gbp ic 100/592660.145
dot icon27/07/2008
Miscellaneous
dot icon27/07/2008
Miscellaneous
dot icon08/07/2008
Resolutions
dot icon08/07/2008
Nc inc already adjusted 02/07/08
dot icon08/07/2008
Resolutions
dot icon16/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon14/08/2007
Full accounts made up to 2006-12-31
dot icon24/05/2007
Return made up to 17/04/07; no change of members
dot icon19/01/2007
Resolutions
dot icon06/09/2006
Full accounts made up to 2005-12-31
dot icon12/06/2006
New director appointed
dot icon18/05/2006
Return made up to 17/04/06; full list of members
dot icon20/04/2006
Resolutions
dot icon29/03/2006
Declaration of satisfaction of mortgage/charge
dot icon29/03/2006
Declaration of satisfaction of mortgage/charge
dot icon29/03/2006
Declaration of satisfaction of mortgage/charge
dot icon18/08/2005
Full accounts made up to 2004-12-31
dot icon27/04/2005
Return made up to 17/04/05; full list of members
dot icon08/11/2004
Ad 01/12/03--------- £ si [email protected]
dot icon03/10/2004
Resolutions
dot icon13/09/2004
Resolutions
dot icon02/09/2004
Particulars of mortgage/charge
dot icon31/08/2004
Full accounts made up to 2003-12-31
dot icon29/06/2004
Return made up to 17/04/04; bulk list available separately
dot icon29/06/2004
Secretary's particulars changed;director's particulars changed
dot icon29/06/2004
Location of register of members address changed
dot icon29/06/2004
Location of debenture register address changed
dot icon07/06/2004
Director resigned
dot icon07/06/2004
Director resigned
dot icon07/06/2004
Director resigned
dot icon10/02/2004
Director resigned
dot icon10/02/2004
Director resigned
dot icon10/02/2004
Director resigned
dot icon02/12/2003
Miscellaneous
dot icon30/11/2003
Miscellaneous
dot icon30/11/2003
Certificate of reduction of issued capital and share premium
dot icon30/11/2003
Memorandum and Articles of Association
dot icon30/11/2003
Certificate of re-registration from Public Limited Company to Private
dot icon30/11/2003
Rereg as pri, reduce iss capital, alter mem & arts
dot icon09/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon29/10/2003
Resolutions
dot icon29/10/2003
Resolutions
dot icon29/10/2003
Resolutions
dot icon13/10/2003
Director resigned
dot icon13/10/2003
Secretary resigned
dot icon22/09/2003
Ad 29/08/03-12/09/03 £ si [email protected]=671 £ ic 29255225/29255896
dot icon28/08/2003
Ad 15/08/03--------- £ si [email protected]=1136 £ ic 29254089/29255225
dot icon11/08/2003
Ad 01/08/03--------- £ si [email protected]=245 £ ic 29253844/29254089
dot icon03/08/2003
Ad 18/07/03--------- £ si [email protected]=7139 £ ic 29246705/29253844
dot icon15/07/2003
Resolutions
dot icon15/07/2003
Resolutions
dot icon15/07/2003
Resolutions
dot icon15/07/2003
Resolutions
dot icon05/07/2003
Resolutions
dot icon01/07/2003
Ad 20/06/03--------- £ si [email protected]=183 £ ic 29246522/29246705
dot icon25/06/2003
Ad 08/05/03--------- £ si [email protected]=125000 £ ic 29121522/29246522
dot icon24/06/2003
Ad 06/06/03--------- £ si [email protected]=149 £ ic 29121373/29121522
dot icon05/06/2003
Ad 14/03/03--------- £ si [email protected]
dot icon05/06/2003
Ad 25/04/03--------- £ si [email protected]=93 £ ic 29121280/29121373
dot icon05/06/2003
Ad 23/05/03--------- £ si [email protected]=4431 £ ic 29116849/29121280
dot icon02/06/2003
New secretary appointed
dot icon02/06/2003
Ad 09/05/03--------- £ si [email protected]=832 £ ic 29116017/29116849
dot icon01/06/2003
Return made up to 17/04/03; bulk list available separately
dot icon01/06/2003
Director resigned
dot icon23/03/2003
Ad 30/01/03--------- £ si [email protected]=404 £ ic 29115298/29115702
dot icon03/03/2003
Ad 30/01/03--------- £ si [email protected]=4077 £ ic 29111221/29115298
dot icon20/02/2003
Ad 30/01/03--------- £ si [email protected]=43 £ ic 29111178/29111221
dot icon23/01/2003
Ad 06/01/03--------- £ si [email protected]=1503 £ ic 29109675/29111178
dot icon21/11/2002
Ad 24/10/00--------- £ si [email protected]
dot icon09/09/2002
New director appointed
dot icon22/08/2002
Ad 08/08/02--------- £ si [email protected]=350 £ ic 29109325/29109675
dot icon12/07/2002
Particulars of mortgage/charge
dot icon21/05/2002
Return made up to 17/04/02; bulk list available separately
dot icon21/05/2002
Director's particulars changed
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon16/04/2002
Ad 08/04/02--------- £ si [email protected]=650 £ ic 29133430/29134080
dot icon14/04/2002
Ad 22/03/02--------- £ si [email protected]=3009 £ ic 29130421/29133430
dot icon17/02/2002
Resolutions
dot icon17/02/2002
Resolutions
dot icon28/01/2002
Ad 16/01/02--------- £ si [email protected]=49 £ ic 29130372/29130421
dot icon13/01/2002
Particulars of mortgage/charge
dot icon05/12/2001
Ad 14/11/01--------- £ si [email protected]=900 £ ic 29129472/29130372
dot icon28/10/2001
Particulars of mortgage/charge
dot icon25/10/2001
Ad 28/09/01--------- £ si [email protected]=159 £ ic 29129313/29129472
dot icon05/09/2001
Ad 01/08/01--------- £ si 26060@1=26060 £ ic 29103253/29129313
dot icon19/06/2001
Declaration of satisfaction of mortgage/charge
dot icon19/06/2001
Declaration of satisfaction of mortgage/charge
dot icon19/06/2001
Declaration of satisfaction of mortgage/charge
dot icon19/06/2001
Declaration of satisfaction of mortgage/charge
dot icon19/06/2001
Declaration of satisfaction of mortgage/charge
dot icon19/06/2001
Declaration of satisfaction of mortgage/charge
dot icon19/06/2001
Declaration of satisfaction of mortgage/charge
dot icon19/06/2001
Declaration of satisfaction of mortgage/charge
dot icon19/06/2001
Declaration of satisfaction of mortgage/charge
dot icon19/06/2001
Declaration of satisfaction of mortgage/charge
dot icon22/05/2001
Ad 23/04/01--------- £ si [email protected]=69444 £ ic 29033809/29103253
dot icon30/04/2001
Full group accounts made up to 2000-12-31
dot icon30/04/2001
Memorandum and Articles of Association
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon22/04/2001
Return made up to 17/04/01; bulk list available separately
dot icon22/04/2001
Secretary's particulars changed;director's particulars changed
dot icon22/04/2001
Location of register of members address changed
dot icon12/04/2001
Director resigned
dot icon26/10/2000
Listing of particulars
dot icon24/10/2000
Particulars of mortgage/charge
dot icon08/10/2000
Memorandum and Articles of Association
dot icon03/10/2000
Listing of particulars
dot icon28/09/2000
Resolutions
dot icon28/09/2000
Resolutions
dot icon28/09/2000
Resolutions
dot icon25/07/2000
New director appointed
dot icon16/07/2000
Certificate of change of name
dot icon13/07/2000
Full group accounts made up to 1999-12-31
dot icon11/07/2000
Return made up to 17/04/00; full list of members
dot icon11/07/2000
Location of register of members address changed
dot icon11/07/2000
Location of debenture register address changed
dot icon10/07/2000
Registered office changed on 11/07/00 from: 1 northumberland avenue london WC2N 5BW
dot icon29/06/2000
Particulars of mortgage/charge
dot icon23/03/2000
Ad 03/03/00--------- £ si [email protected]=92783 £ ic 24061109/24153892
dot icon23/03/2000
Resolutions
dot icon06/03/2000
Particulars of mortgage/charge
dot icon09/02/2000
Memorandum and Articles of Association
dot icon09/02/2000
Resolutions
dot icon25/01/2000
New director appointed
dot icon24/01/2000
Director resigned
dot icon20/12/1999
Resolutions
dot icon15/12/1999
Memorandum and Articles of Association
dot icon15/12/1999
Memorandum and Articles of Association
dot icon12/12/1999
Ad 28/10/99--------- £ si [email protected]=467473 £ ic 23593636/24061109
dot icon12/12/1999
Ad 28/10/99--------- £ si [email protected]=23256781 £ ic 336855/23593636
dot icon12/12/1999
Ad 30/11/99--------- £ si [email protected]=219987 £ ic 116868/336855
dot icon07/12/1999
Particulars of mortgage/charge
dot icon20/10/1999
New director appointed
dot icon05/10/1999
Resolutions
dot icon05/10/1999
Resolutions
dot icon05/10/1999
S-div 01/10/99
dot icon05/10/1999
Nc inc already adjusted 17/09/99
dot icon05/10/1999
Resolutions
dot icon05/10/1999
Resolutions
dot icon05/10/1999
Resolutions
dot icon05/10/1999
Resolutions
dot icon03/10/1999
Particulars of mortgage/charge
dot icon08/09/1999
Particulars of mortgage/charge
dot icon28/07/1999
Particulars of mortgage/charge
dot icon07/07/1999
Full group accounts made up to 1998-12-31
dot icon16/06/1999
Particulars of mortgage/charge
dot icon03/06/1999
Return made up to 17/04/99; full list of members
dot icon03/06/1999
Location of register of members address changed
dot icon03/06/1999
Location of debenture register address changed
dot icon14/04/1999
Resolutions
dot icon31/01/1999
Particulars of mortgage/charge
dot icon13/01/1999
Director resigned
dot icon29/11/1998
Resolutions
dot icon01/11/1998
Particulars of mortgage/charge
dot icon30/09/1998
Ad 03/08/98--------- £ si [email protected]=16868 £ ic 100000/116868
dot icon30/09/1998
S-div 23/07/98
dot icon30/09/1998
Nc inc already adjusted 23/07/98
dot icon30/09/1998
New director appointed
dot icon30/09/1998
New director appointed
dot icon20/08/1998
Nc inc already adjusted 23/07/98
dot icon20/08/1998
Statement of affairs
dot icon20/08/1998
Ad 23/07/98--------- £ si [email protected]=99998 £ ic 2/100000
dot icon20/08/1998
Resolutions
dot icon20/08/1998
Resolutions
dot icon20/08/1998
Resolutions
dot icon16/08/1998
New director appointed
dot icon12/08/1998
S-div 23/07/98
dot icon06/08/1998
Resolutions
dot icon06/08/1998
Resolutions
dot icon06/08/1998
New director appointed
dot icon29/07/1998
Certificate of re-registration from Private to Public Limited Company
dot icon29/07/1998
Auditor's report
dot icon29/07/1998
Auditor's statement
dot icon29/07/1998
Balance Sheet
dot icon29/07/1998
Re-registration of Memorandum and Articles
dot icon29/07/1998
Declaration on reregistration from private to PLC
dot icon29/07/1998
Application for reregistration from private to PLC
dot icon29/07/1998
Resolutions
dot icon29/07/1998
Resolutions
dot icon20/07/1998
New director appointed
dot icon08/07/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon08/07/1998
Registered office changed on 09/07/98 from: 35 basinghall street london EC2V 5DB
dot icon08/07/1998
New director appointed
dot icon08/07/1998
New secretary appointed
dot icon08/07/1998
Director resigned
dot icon08/07/1998
Director resigned
dot icon08/07/1998
Secretary resigned
dot icon23/06/1998
Certificate of change of name
dot icon22/06/1998
Director resigned
dot icon22/06/1998
Director resigned
dot icon22/06/1998
New director appointed
dot icon22/06/1998
New director appointed
dot icon16/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Peter Lewis
Director
23/06/1998 - 06/01/2000
49
TRUSEC LIMITED
Nominee Secretary
16/04/1998 - 23/06/1998
1125
Orf, Roger Gerard
Director
02/08/1998 - 30/11/2003
39
Gleadle, Stephen Derrick
Director
29/05/2006 - 13/10/2008
12
Rowe, Drusilla Charlotte Jane
Director
16/04/1998 - 18/06/1998
409

Persons with Significant Control

0

No PSC data available.

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 OFFICE METRO LIMITED

OFFICE METRO LIMITED is an(a) Dissolved company incorporated on 16/04/1998 with the registered office located at 268 Bath Road, Slough, Berkshire SL1 4DX. 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 OFFICE METRO LIMITED?

toggle

OFFICE METRO LIMITED is currently Dissolved. It was registered on 16/04/1998 and dissolved on 27/05/2013.

Where is OFFICE METRO LIMITED located?

toggle

OFFICE METRO LIMITED is registered at 268 Bath Road, Slough, Berkshire SL1 4DX.

What does OFFICE METRO LIMITED do?

toggle

OFFICE METRO LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for OFFICE METRO LIMITED?

toggle

The latest filing was on 27/05/2013: Final Gazette dissolved via compulsory strike-off.