THE OFFICE CAFE BAR LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 3HH

Company number 04600233
Status Active
Incorporation Date 25 November 2002
Company Type Private Limited Company
Address BLACKBURN HOUSE, 32 CROUCH STREET, COLCHESTER, ESSEX, CO3 3HH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 2 . The most likely internet sites of THE OFFICE CAFE BAR LIMITED are www.theofficecafebar.co.uk, and www.the-office-cafe-bar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The Office Cafe Bar Limited is a Private Limited Company. The company registration number is 04600233. The Office Cafe Bar Limited has been working since 25 November 2002. The present status of the company is Active. The registered address of The Office Cafe Bar Limited is Blackburn House 32 Crouch Street Colchester Essex Co3 3hh. The company`s financial liabilities are £4.38k. It is £-16.82k against last year. The cash in hand is £1.21k. It is £0.69k against last year. And the total assets are £14.66k, which is £-2.65k against last year. BIRCH, Stephen Paul is a Director of the company. Secretary CURTIS, Derek Edward George has been resigned. Secretary ANGLIA BUSINESS SERVICES LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CURTIS, Derek Edward George has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


the office cafe bar Key Finiance

LIABILITIES £4.38k
-80%
CASH £1.21k
+133%
TOTAL ASSETS £14.66k
-16%
All Financial Figures

Current Directors

Director
BIRCH, Stephen Paul
Appointed Date: 02 December 2002
65 years old

Resigned Directors

Secretary
CURTIS, Derek Edward George
Resigned: 31 October 2004
Appointed Date: 02 December 2002

Secretary
ANGLIA BUSINESS SERVICES LIMITED
Resigned: 31 March 2014
Appointed Date: 01 November 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 27 November 2002
Appointed Date: 25 November 2002

Director
CURTIS, Derek Edward George
Resigned: 31 October 2004
Appointed Date: 02 December 2002
89 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 27 November 2002
Appointed Date: 25 November 2002

Persons With Significant Control

Mr Stephen Paul Birch
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

THE OFFICE CAFE BAR LIMITED Events

11 Dec 2016
Confirmation statement made on 25 November 2016 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
24 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
30 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2

...
... and 38 more events
06 Dec 2002
New secretary appointed;new director appointed
04 Dec 2002
Secretary resigned
04 Dec 2002
Director resigned
04 Dec 2002
Registered office changed on 04/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN
25 Nov 2002
Incorporation