Company NameOffice Insight Holdings Ltd
Company StatusActive
Company Number13039660
CategoryPrivate Limited Company
Incorporation Date24 November 2020(3 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Gareth Dunbar
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsight House Pacific Road
Altrincham
WA14 5BJ
Director NameMr George Dunbar
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsight House Pacific Road
Altrincham
WA14 5BJ
Director NameMr Sam Dunbar
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsight House Pacific Road
Altrincham
WA14 5BJ

Location

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

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 Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

22 February 2021Change of details for Mr Andrew Gareth Dunbar as a person with significant control on 24 December 2020 (2 pages)
22 February 2021Confirmation statement made on 22 February 2021 with updates (6 pages)
22 February 2021Notification of Helen Pamela Dunbar as a person with significant control on 24 December 2020 (2 pages)
28 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 January 2021Memorandum and Articles of Association (24 pages)
28 January 2021Change of share class name or designation (2 pages)
26 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share-for-share exchange agreement 21/12/2020
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 January 2021Statement of capital following an allotment of shares on 21 December 2020
  • GBP 55.00
(8 pages)
24 November 2020Incorporation
Statement of capital on 2020-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)