Company NameOffice Installations (Bristol) Limited
DirectorShaun James Rossington
Company StatusActive
Company Number05405019
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Shaun James Rossington
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(18 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Colville Court
Winwick Quay
Warrington
WA2 8QT
Secretary NameMrs Vicki Louise Rossington
StatusCurrent
Appointed03 November 2023(18 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Correspondence AddressUnit 11 Colville Court
Winwick Quay
Warrington
WA2 8QT
Director NameMr Terence Yeatman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleOffice Installer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Wessex House
Pixash Lane
Keynsham
Bristol
BS31 1TP
Secretary NameVanessa Yeatman
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Wessex House
Pixash Lane
Keynsham
Bristol
BS31 1TP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 11 Colville Court
Winwick Quay
Warrington
WA2 8QT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWinwick
WardPoplars and Hulme
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£70,273
Cash£15,253
Current Liabilities£172,412

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

15 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 November 2023Memorandum and Articles of Association (10 pages)
14 November 2023Appointment of Mrs Vicki Louise Rossington as a secretary on 3 November 2023 (2 pages)
14 November 2023Registered office address changed from Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP United Kingdom to Unit 11 Colville Court Winwick Quay Warrington WA2 8QT on 14 November 2023 (1 page)
14 November 2023Appointment of Mr Shaun James Rossington as a director on 3 November 2023 (2 pages)
3 November 2023Termination of appointment of Vanessa Yeatman as a secretary on 3 November 2023 (1 page)
3 November 2023Cessation of Vanessa Yeatman as a person with significant control on 3 November 2023 (1 page)
3 November 2023Notification of Wheatacre Group Holdings Limited as a person with significant control on 3 November 2023 (2 pages)
3 November 2023Termination of appointment of Terence Yeatman as a director on 3 November 2023 (1 page)
3 November 2023Cessation of Terrence Yeatman as a person with significant control on 3 November 2023 (1 page)
7 August 2023Change of details for Mr Terrence Yeatman as a person with significant control on 2 August 2023 (2 pages)
4 August 2023Change of details for Vanessa Yeatman as a person with significant control on 2 August 2023 (2 pages)
4 August 2023Director's details changed for Mr Terence Yeatman on 2 August 2023 (2 pages)
4 August 2023Secretary's details changed for Vanessa Yeatman on 2 August 2023 (1 page)
12 June 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
14 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
30 June 2022Registered office address changed from Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB United Kingdom to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 30 June 2022 (1 page)
1 April 2022Change of details for Mr Terrence Yeatman as a person with significant control on 6 April 2016 (2 pages)
15 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
13 October 2021Change of details for Mr Terrence Yeatman as a person with significant control on 6 April 2016 (2 pages)
14 June 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
17 March 2021Change of details for Mr Terrence Yeatman as a person with significant control on 16 March 2021 (2 pages)
16 March 2021Director's details changed for Mr Terence Yeatman on 16 March 2021 (2 pages)
16 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
16 March 2021Secretary's details changed for Vanessa Yeatman on 16 March 2021 (1 page)
16 March 2021Registered office address changed from Redwood, 65 Bristol Road Keynsham Bristol BS31 2WB England to Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB on 16 March 2021 (1 page)
16 March 2021Change of details for Vanessa Yeatman as a person with significant control on 16 March 2021 (2 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
9 March 2020Confirmation statement made on 9 March 2020 with updates (5 pages)
4 March 2020Notification of Vanessa Yeatman as a person with significant control on 6 April 2016 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
19 March 2019Director's details changed for Mr Terrence Yeatman on 19 March 2019 (2 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
13 April 2018Withdrawal of a person with significant control statement on 13 April 2018 (2 pages)
13 April 2018Notification of Terrence Yeatman as a person with significant control on 6 April 2016 (2 pages)
13 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 August 2017Registered office address changed from 2 Beaconsfield Road Knowle Bristol BS4 2JF England to Redwood, 65 Bristol Road Keynsham Bristol BS31 2WB on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 2 Beaconsfield Road Knowle Bristol BS4 2JF England to Redwood, 65 Bristol Road Keynsham Bristol BS31 2WB on 30 August 2017 (1 page)
31 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 August 2015Registered office address changed from Cornerstone House Midland Way Thornbury Bristol BS35 2BS to 2 Beaconsfield Road Knowle Bristol BS4 2JF on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Cornerstone House Midland Way Thornbury Bristol BS35 2BS to 2 Beaconsfield Road Knowle Bristol BS4 2JF on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Cornerstone House Midland Way Thornbury Bristol BS35 2BS to 2 Beaconsfield Road Knowle Bristol BS4 2JF on 5 August 2015 (1 page)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 May 2011Director's details changed for Terrence Yeatman on 1 January 2011 (2 pages)
4 May 2011Director's details changed for Terrence Yeatman on 1 January 2011 (2 pages)
4 May 2011Secretary's details changed for Vanessa Yeatman on 1 January 2011 (2 pages)
4 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
4 May 2011Secretary's details changed for Vanessa Yeatman on 1 January 2011 (2 pages)
4 May 2011Secretary's details changed for Vanessa Yeatman on 1 January 2011 (2 pages)
4 May 2011Director's details changed for Terrence Yeatman on 1 January 2011 (2 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 April 2010Director's details changed for Terrence Yeatman on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Terrence Yeatman on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Terrence Yeatman on 1 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 April 2009Return made up to 29/03/09; full list of members (3 pages)
7 April 2009Return made up to 29/03/09; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 April 2008Return made up to 29/03/08; full list of members (3 pages)
24 April 2008Return made up to 29/03/08; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 April 2007Return made up to 29/03/07; full list of members (2 pages)
3 April 2007Return made up to 29/03/07; full list of members (2 pages)
16 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2006Return made up to 29/03/06; full list of members (2 pages)
5 April 2006Return made up to 29/03/06; full list of members (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Ad 29/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Ad 29/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2005Incorporation (16 pages)
29 March 2005Incorporation (16 pages)