OFFICE ON THE HILL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-08-31
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-03-30 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PETER GRANT / 02/02/2023
2023-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PETER GRANT / 02/02/2023
2022-06-04 delete address 1920's Grade 2 listed building Watford - The Old Free School
2022-06-04 delete source_ip 46.32.240.39
2022-06-04 insert contact_pages_linkeddomain instagram.com
2022-06-04 insert index_pages_linkeddomain instagram.com
2022-06-04 insert service_pages_linkeddomain instagram.com
2022-06-04 insert source_ip 92.205.0.190
2022-06-04 insert terms_pages_linkeddomain instagram.com
2022-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-05-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-04-21 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-06-07 delete sic_code 82200 - Activities of call centres
2021-06-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-04-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-03-19 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-05-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-04-14 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-05-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-04-16 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-04-01 update website_status IndexPageFetchError => OK
2019-04-01 insert address 153 The Parade High Street Watford, Hertfordshire WD17 1NA
2019-04-01 insert address 3 Kingsbridge Drive London NW7 1HJ
2019-04-01 insert address High Street, Watford Hertfordshire, WD17 1NA
2019-04-01 insert address Watford - The Old Free School The Old Free School George Street Watford, Hertfordshire WD18 0BX
2019-04-01 insert email ro..@officeonthehill.co.uk
2019-04-01 insert registration_number 05808780
2019-04-01 insert vat 989892615
2018-12-11 update website_status OK => IndexPageFetchError
2018-05-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-10 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-05-10 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-04-05 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-01-07 update num_mort_outstanding 4 => 3
2018-01-07 update num_mort_satisfied 0 => 1
2017-12-09 update num_mort_charges 2 => 4
2017-12-09 update num_mort_outstanding 2 => 4
2017-12-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058087800001
2017-11-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058087800003
2017-11-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058087800004
2017-11-07 update num_mort_charges 1 => 2
2017-11-07 update num_mort_outstanding 1 => 2
2017-10-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058087800002
2017-07-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-07-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-06-07 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-05 delete source_ip 94.136.40.180
2017-05-05 insert address Kiln House 15-17 High Street Elstree, Hertfordshire WD6 3BY
2017-05-05 insert address The Old Free School George Street Watford, Hertfordshire WD18 0BX
2017-05-05 insert index_pages_linkeddomain facebook.com
2017-05-05 insert index_pages_linkeddomain linkedin.com
2017-05-05 insert index_pages_linkeddomain twitter.com
2017-05-05 insert source_ip 46.32.240.39
2016-08-17 insert address The Old Free School George Street Watford, Herfordshire WD18 0BX
2016-08-17 update description
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-09 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-08 => 2016-05-08
2016-06-08 update returns_next_due_date 2016-06-05 => 2017-06-05
2016-05-09 update statutory_documents 08/05/16 FULL LIST
2015-06-08 update returns_last_madeup_date 2014-05-08 => 2015-05-08
2015-06-08 update returns_next_due_date 2015-06-05 => 2016-06-05
2015-05-12 update statutory_documents 08/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-08-31
2015-04-07 update accounts_next_due_date 2015-08-31 => 2015-09-30
2015-03-31 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14
2015-03-09 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-08 => 2014-05-08
2014-06-07 update returns_next_due_date 2014-06-05 => 2015-06-05
2014-05-08 update statutory_documents 08/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-04-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-03-13 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-11-29 delete address on the Hill 37 Stanmore Hill Stanmore Middlesex HA7 3DS
2013-11-29 insert address 15-17 High Street Elstree Hill Elstree, Hertfordshire WD6 3BY
2013-11-29 insert alias officeonthehill.co.uk
2013-11-29 insert email jo..@officeonthehill.co.uk
2013-11-29 update description
2013-07-02 update num_mort_charges 0 => 1
2013-07-02 update num_mort_outstanding 0 => 1
2013-06-26 update returns_last_madeup_date 2012-05-08 => 2013-05-08
2013-06-26 update returns_next_due_date 2013-06-05 => 2014-06-05
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058087800001
2013-05-08 update statutory_documents 08/05/13 FULL LIST
2013-03-12 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-10-25 delete phone 020 8420 666
2012-10-25 delete phone 07795 108 450
2012-10-25 insert phone 020 8420 6666
2012-05-09 update statutory_documents 08/05/12 FULL LIST
2012-03-20 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-05-09 update statutory_documents 08/05/11 FULL LIST
2011-03-11 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-02-21 update statutory_documents 30/11/10 STATEMENT OF CAPITAL GBP 30000
2010-08-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-06-02 update statutory_documents 08/05/10 FULL LIST
2010-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE GILLIAN GRANT / 12/03/2010
2010-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JON BENJAMIN GRANT / 12/03/2010
2010-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PETER GRANT / 12/03/2010
2010-06-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RONALD PETER GRANT / 12/03/2010
2009-11-30 update statutory_documents COMPANY NAME CHANGED OSCAR ADEN LIMITED CERTIFICATE ISSUED ON 30/11/09
2009-11-30 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-23 update statutory_documents CURRSHO FROM 31/05/2010 TO 30/11/2009
2009-11-23 update statutory_documents DIRECTOR APPOINTED MR JON BENJAMIN GRANT
2009-11-23 update statutory_documents DIRECTOR APPOINTED MR RONALD PETER GRANT
2009-11-23 update statutory_documents 23/11/09 STATEMENT OF CAPITAL GBP 100
2009-07-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-05-12 update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS
2008-06-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-05-08 update statutory_documents RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-05-11 update statutory_documents RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-05-23 update statutory_documents S366A DISP HOLDING AGM 08/05/06
2006-05-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION