Company NameOffice Insight Limited
Company StatusActive
Company Number07472765
CategoryPrivate Limited Company
Incorporation Date17 December 2010(13 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Andrew Gareth Dunbar
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsight House Pacific Road
Altrincham
Cheshire
WA14 5BJ
Director NameMr George Dunbar
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsight House Pacific Road
Altrincham
Cheshire
WA14 5BJ
Director NameMr Sam Dunbar
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsight House Pacific Road
Altrincham
Cheshire
WA14 5BJ
Director NameMrs Helen Pamela Dunbar
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressInsight House Denton Drive Industrial Estate
Northwich
Cheshire
CW9 7LU
Director NameAnne Alexandra Hobbs
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressInsight House Denton Drive Industrial Estate
Northwich
Cheshire
CW9 7LU
Director NameMr Mark John Hobbs
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsight House Denton Drive Industrial Estate
Northwich
Cheshire
CW9 7LU

Contact

Websitewww.officeinsight.co.uk/
Email address[email protected]
Telephone0845 6783377
Telephone regionUnknown

Location

Registered AddressInsight House
Pacific Road
Altrincham
Cheshire
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£349,854
Cash£187,215
Current Liabilities£331,205

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

13 June 2023Amended total exemption full accounts made up to 31 December 2022 (8 pages)
2 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
10 March 2021Appointment of Mr Sam Dunbar as a director on 10 March 2021 (2 pages)
10 March 2021Appointment of Mr George Dunbar as a director on 10 March 2021 (2 pages)
22 February 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
22 February 2021Notification of Office Insight Holdings Ltd as a person with significant control on 21 December 2020 (2 pages)
22 February 2021Cessation of Helen Pamela Dunbar as a person with significant control on 21 December 2020 (1 page)
22 February 2021Cessation of Andrew Gareth Dunbar as a person with significant control on 21 December 2020 (1 page)
18 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 May 2020Confirmation statement made on 25 April 2020 with updates (5 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
24 April 2019Confirmation statement made on 19 April 2019 with updates (5 pages)
25 February 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
8 February 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
26 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
25 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
24 April 2018Registered office address changed from 1 Pacific Road Century Park Altrincham Cheshire WA14 5BJ United Kingdom to Insight House Pacific Road Altrincham Cheshire WA14 5BJ on 24 April 2018 (1 page)
24 April 2018Notification of Helen Pamela Dunbar as a person with significant control on 6 April 2016 (2 pages)
24 April 2018Change of details for Mr Andrew Gareth Dunbar as a person with significant control on 19 April 2018 (2 pages)
28 November 2017Registered office address changed from Insight House Denton Drive Industrial Estate Northwich Cheshire CW9 7LU to 1 Pacific Road Century Park Altrincham Cheshire WA14 5BJ on 28 November 2017 (1 page)
28 November 2017Registered office address changed from Insight House Denton Drive Industrial Estate Northwich Cheshire CW9 7LU to 1 Pacific Road Century Park Altrincham Cheshire WA14 5BJ on 28 November 2017 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
26 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 October 2016Purchase of own shares. (3 pages)
21 October 2016Cancellation of shares. Statement of capital on 27 September 2016
  • GBP 55
(4 pages)
21 October 2016Termination of appointment of Mark John Hobbs as a director on 27 September 2016 (2 pages)
21 October 2016Termination of appointment of Mark John Hobbs as a director on 27 September 2016 (2 pages)
21 October 2016Cancellation of shares. Statement of capital on 27 September 2016
  • GBP 55
(4 pages)
21 October 2016Purchase of own shares. (3 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
4 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
8 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
8 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
4 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
12 April 2011Termination of appointment of Anne Alexandra Hobbs as a director (1 page)
12 April 2011Termination of appointment of Helen Dunbar as a director (1 page)
12 April 2011Termination of appointment of Helen Dunbar as a director (1 page)
12 April 2011Termination of appointment of Anne Alexandra Hobbs as a director (1 page)
7 January 2011Current accounting period shortened from 31 December 2011 to 31 January 2011 (1 page)
7 January 2011Current accounting period shortened from 31 December 2011 to 31 January 2011 (1 page)
7 January 2011Registered office address changed from C/O Bulcock & Co 10 the Bullring Northwich Cheshire Cw9 5 Bs United Kingdom on 7 January 2011 (1 page)
7 January 2011Registered office address changed from C/O Bulcock & Co 10 the Bullring Northwich Cheshire Cw9 5 Bs United Kingdom on 7 January 2011 (1 page)
7 January 2011Registered office address changed from C/O Bulcock & Co 10 the Bullring Northwich Cheshire Cw9 5 Bs United Kingdom on 7 January 2011 (1 page)
17 December 2010Incorporation (34 pages)
17 December 2010Incorporation (34 pages)