Company NameOffice Link Limited
DirectorJames Benjamin Clarke
Company StatusActive
Company Number03242993
CategoryPrivate Limited Company
Incorporation Date28 August 1996(27 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr James Benjamin Clarke
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(22 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Macon Court Herald Drive
Crewe
CW1 6EA
Director NameGraham Brian Howarth
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Harvest Close
Moulton
Northwich
Cheshire
CW9 8PX
Secretary NameMarilyn Janis Howarth
NationalityBritish
StatusResigned
Appointed28 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Harvest Close
Moulton
Cheshire
CW9 8PS
Director NameMs Shan Clarke
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(15 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMeridian House Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3QG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.office-link.com
Email address[email protected]
Telephone0800 0721500
Telephone regionFreephone

Location

Registered AddressUnit 10 Macon Court
Herald Drive
Crewe
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

12 September 2023Accounts for a dormant company made up to 31 August 2023 (6 pages)
22 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
14 September 2022Accounts for a dormant company made up to 31 August 2022 (7 pages)
30 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 August 2021 (7 pages)
20 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 31 August 2020 (7 pages)
4 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
4 May 2020Accounts for a dormant company made up to 31 August 2019 (7 pages)
17 September 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
17 September 2019Notification of James Benjamin Clarke as a person with significant control on 17 September 2019 (2 pages)
24 June 2019Director's details changed for Mr James Benjamin Clark on 21 June 2019 (2 pages)
21 June 2019Cessation of Shan Clarke as a person with significant control on 1 May 2019 (1 page)
21 June 2019Appointment of Mr James Benjamin Clark as a director on 1 May 2019 (2 pages)
21 June 2019Termination of appointment of Shan Clarke as a director on 1 May 2019 (1 page)
31 May 2019Accounts for a dormant company made up to 31 August 2018 (7 pages)
3 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 August 2017 (5 pages)
14 September 2017Micro company accounts made up to 31 August 2017 (5 pages)
1 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
5 June 2017Registered office address changed from Meridian House Road One Winsford Cheshire CW7 3QG to Unit 10 Macon Court Herald Drive Crewe CW1 6EA on 5 June 2017 (1 page)
5 June 2017Registered office address changed from Meridian House Road One Winsford Cheshire CW7 3QG to Unit 10 Macon Court Herald Drive Crewe CW1 6EA on 5 June 2017 (1 page)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
11 April 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
11 April 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
8 April 2016Director's details changed for Ms Shan Clarke on 1 January 2016 (2 pages)
8 April 2016Termination of appointment of Graham Brian Howarth as a director on 24 November 2015 (1 page)
8 April 2016Director's details changed for Ms Shan Clarke on 1 January 2016 (2 pages)
8 April 2016Termination of appointment of Graham Brian Howarth as a director on 24 November 2015 (1 page)
14 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
14 July 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
14 July 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
21 February 2013Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
21 February 2013Appointment of Ms Shan Clarke as a director (2 pages)
21 February 2013Termination of appointment of Marilyn Howarth as a secretary (1 page)
21 February 2013Termination of appointment of Marilyn Howarth as a secretary (1 page)
21 February 2013Appointment of Ms Shan Clarke as a director (2 pages)
7 November 2012Accounts for a dormant company made up to 31 August 2012 (5 pages)
7 November 2012Accounts for a dormant company made up to 31 August 2012 (5 pages)
3 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
3 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
18 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
18 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
2 October 2010Accounts for a dormant company made up to 31 August 2010 (5 pages)
2 October 2010Accounts for a dormant company made up to 31 August 2010 (5 pages)
14 November 2009Accounts for a dormant company made up to 31 August 2009 (6 pages)
14 November 2009Accounts for a dormant company made up to 31 August 2009 (6 pages)
28 August 2009Return made up to 28/08/09; full list of members (3 pages)
28 August 2009Return made up to 28/08/09; full list of members (3 pages)
17 December 2008Accounts for a dormant company made up to 31 August 2008 (5 pages)
17 December 2008Accounts for a dormant company made up to 31 August 2008 (5 pages)
1 September 2008Return made up to 28/08/08; full list of members (3 pages)
1 September 2008Return made up to 28/08/08; full list of members (3 pages)
13 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
13 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
2 October 2007Return made up to 28/08/07; full list of members (6 pages)
2 October 2007Return made up to 28/08/07; full list of members (6 pages)
7 December 2006Accounts for a dormant company made up to 31 August 2006 (5 pages)
7 December 2006Accounts for a dormant company made up to 31 August 2006 (5 pages)
28 September 2006Return made up to 28/08/06; full list of members (6 pages)
28 September 2006Return made up to 28/08/06; full list of members (6 pages)
9 May 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
9 May 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
3 October 2005Return made up to 28/08/05; full list of members (6 pages)
3 October 2005Return made up to 28/08/05; full list of members (6 pages)
22 March 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
22 March 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
27 September 2004Return made up to 28/08/04; full list of members (6 pages)
27 September 2004Return made up to 28/08/04; full list of members (6 pages)
9 March 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
9 March 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
7 September 2003Return made up to 28/08/03; full list of members (6 pages)
7 September 2003Return made up to 28/08/03; full list of members (6 pages)
13 December 2002Accounts for a dormant company made up to 31 August 2002 (4 pages)
13 December 2002Accounts for a dormant company made up to 31 August 2002 (4 pages)
24 September 2002Return made up to 28/08/02; full list of members (6 pages)
24 September 2002Return made up to 28/08/02; full list of members (6 pages)
5 June 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
5 June 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
26 April 2002Registered office changed on 26/04/02 from: meridian house road one winsford CW7 3QG (1 page)
26 April 2002Registered office changed on 26/04/02 from: meridian house road one winsford CW7 3QG (1 page)
18 April 2002Return made up to 28/08/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(6 pages)
18 April 2002Return made up to 28/08/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(6 pages)
30 April 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
30 April 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
20 March 2001Return made up to 28/08/00; full list of members (6 pages)
20 March 2001Return made up to 28/08/00; full list of members (6 pages)
25 November 1999Return made up to 28/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 1999Return made up to 28/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 1999Accounts for a dormant company made up to 31 August 1999 (5 pages)
15 October 1999Accounts for a dormant company made up to 31 August 1999 (5 pages)
28 September 1999Registered office changed on 28/09/99 from: charles house albert street eccles manchester M30 0PD (1 page)
28 September 1999Registered office changed on 28/09/99 from: charles house albert street eccles manchester M30 0PD (1 page)
5 October 1998Accounts for a dormant company made up to 31 August 1998 (5 pages)
5 October 1998Accounts for a dormant company made up to 31 August 1998 (5 pages)
3 September 1998Return made up to 28/08/98; no change of members (4 pages)
3 September 1998Return made up to 28/08/98; no change of members (4 pages)
14 April 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
14 April 1998Registered office changed on 14/04/98 from: 30 broad street pendleton salford M6 5BY (1 page)
14 April 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
14 April 1998Registered office changed on 14/04/98 from: 30 broad street pendleton salford M6 5BY (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998Return made up to 28/08/97; full list of members (6 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998Return made up to 28/08/97; full list of members (6 pages)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998Secretary resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New secretary appointed (2 pages)
28 August 1996Incorporation (15 pages)
28 August 1996Incorporation (15 pages)