Advanced company searchLink opens in new window

OFFICE PROPERTIES BX LIMITED

Company number 05628635

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2023 AD01 Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 7 October 2023
14 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 17 June 2023
30 Nov 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 17 June 2022
27 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 17 June 2021
06 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-18
01 Jul 2020 600 Appointment of a voluntary liquidator
25 Jun 2020 AD01 Registered office address changed from 1 Burwood Place London W2 2UT England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 25 June 2020
12 Feb 2020 AP01 Appointment of Mr Simon Oliver Loh as a director on 6 February 2020
12 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
28 Oct 2019 TM01 Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019
02 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-19
07 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
07 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
27 Jun 2017 SH20 Statement by Directors
27 Jun 2017 SH19 Statement of capital on 27 June 2017
  • GBP 1
27 Jun 2017 CAP-SS Solvency Statement dated 26/06/17
27 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium 26/06/2017
13 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
13 Oct 2016 AD01 Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
03 Oct 2016 AA Full accounts made up to 31 December 2015
29 Mar 2016 MR01 Registration of charge 056286350005, created on 17 March 2016