DSO OFFICE FURNITURE LIMITED
CENTRAL MILTON KEYNES DSO OFFICE DESIGN LIMITED LAS MOBILI UK LIMITED DSO OFFICE SYSTEMS LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 2HR

Company number 07161442
Status Active
Incorporation Date 18 February 2010
Company Type Private Limited Company
Address SOVEREIGN COURT, 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, BUCKS, MK9 2HR
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-20 ; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 300 . The most likely internet sites of DSO OFFICE FURNITURE LIMITED are www.dsoofficefurniture.co.uk, and www.dso-office-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Dso Office Furniture Limited is a Private Limited Company. The company registration number is 07161442. Dso Office Furniture Limited has been working since 18 February 2010. The present status of the company is Active. The registered address of Dso Office Furniture Limited is Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks Mk9 2hr. . DE IESO, Clare Elizabeth is a Secretary of the company. DE IESO, Robert is a Director of the company. The company operates in "Wholesale of other office machinery and equipment".


Current Directors

Secretary
DE IESO, Clare Elizabeth
Appointed Date: 18 February 2010

Director
DE IESO, Robert
Appointed Date: 18 February 2010
70 years old

Persons With Significant Control

Clare Elizabeth De Ieso
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Robert De Ieso
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DSO OFFICE FURNITURE LIMITED Events

23 Feb 2017
Confirmation statement made on 21 February 2017 with updates
22 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-20

23 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 300

08 Feb 2016
Total exemption small company accounts made up to 31 October 2015
09 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 19 more events
10 Feb 2011
Change of name notice
20 Jul 2010
Company name changed dso office systems LIMITED\certificate issued on 20/07/10
  • RES15 ‐ Change company name resolution on 2010-07-13

20 Jul 2010
Change of name notice
02 Mar 2010
Current accounting period extended from 28 February 2011 to 31 March 2011
18 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Similar Companies

DSO LIMITED DSO LOGISTICS LTD DSO SERVICES LTD DSO SOLUTIONS LIMITED DSO TRADE LTD DSOC ENGINEERING LTD DSOFT LIMITED