Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIRCLE OFFICES LIMITED
Company Information for

CIRCLE OFFICES LIMITED

CLARENDON HOUSE, 52 CORNMARKET STREET, OXFORD, OX1 3HJ,
Company Registration Number
07234377
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Circle Offices Ltd
CIRCLE OFFICES LIMITED was founded on 2010-04-26 and has its registered office in Oxford. The organisation's status is listed as "Active - Proposal to Strike off". Circle Offices Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CIRCLE OFFICES LIMITED
 
Legal Registered Office
CLARENDON HOUSE
52 CORNMARKET STREET
OXFORD
OX1 3HJ
Other companies in SW1Y
 
Filing Information
Company Number 07234377
Company ID Number 07234377
Date formed 2010-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2019
Account next due 31/08/2021
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB105041866  
Last Datalog update: 2021-11-06 14:05:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIRCLE OFFICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CIRCLE OFFICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID ARTHUR COOPER
Director 2017-01-19
JULIAN ASHLEY COOPER
Director 2017-01-19
KENNETH LAURENCE COOPER
Director 2017-01-19
CANDIDA TANIA MARIA WOODINGTON
Director 2017-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY ARNOLD
Director 2010-04-26 2017-01-19
JOHN EMANUEL BODIE
Director 2010-04-26 2017-01-19
HANA KING
Director 2015-06-16 2017-01-19
EDWARD PHILLIP OLINS
Director 2011-07-04 2017-01-19
SIMON JEREMY HARDING
Director 2011-06-17 2014-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ARTHUR COOPER THE UNION JACK CLUB (TRADING) LIMITED Director 2014-05-13 CURRENT 1998-04-22 Active
DAVID ARTHUR COOPER UNION JACK CLUB (THE) Director 2013-10-08 CURRENT 1904-04-18 Active
DAVID ARTHUR COOPER JACOMA ESTATES LIMITED Director 2013-03-01 CURRENT 2007-08-24 Active
DAVID ARTHUR COOPER OFFHAM VENTURES LIMITED Director 2012-08-29 CURRENT 2012-08-29 Active
DAVID ARTHUR COOPER SOLUTION SAFETY PRODUCTS LIMITED Director 2007-06-05 CURRENT 2006-04-10 Dissolved 2014-06-07
DAVID ARTHUR COOPER LANDFRAME (KINGSTON BAGPUIZE) LIMITED Director 1999-10-19 CURRENT 1999-10-19 Active - Proposal to Strike off
DAVID ARTHUR COOPER LITIGATION PROTECTION LIMITED Director 1999-04-16 CURRENT 1993-07-27 Liquidation
DAVID ARTHUR COOPER LANDFRAME SECURITIES LIMITED Director 1998-10-28 CURRENT 1998-10-28 Liquidation
DAVID ARTHUR COOPER CLARENDON ENTERPRISE CENTRE LIMITED Director 1997-11-13 CURRENT 1997-11-13 In Administration/Administrative Receiver
DAVID ARTHUR COOPER ACCESS TO JUSTICE 2000 LIMITED Director 1997-10-31 CURRENT 1997-10-31 Dissolved 2014-07-17
DAVID ARTHUR COOPER LANDFRAME DEVELOPMENTS LIMITED Director 1992-06-16 CURRENT 1992-06-12 Liquidation
DAVID ARTHUR COOPER LANDFRAME PROJECT MANAGEMENT LIMITED Director 1991-04-10 CURRENT 1991-04-10 Liquidation
DAVID ARTHUR COOPER OFFHAM ASSETS LIMITED Director 1991-04-08 CURRENT 1990-04-30 Active
KENNETH LAURENCE COOPER THE CLARENDON OFFICE GROUP LTD. Director 2015-08-03 CURRENT 2015-07-29 In Administration/Administrative Receiver
KENNETH LAURENCE COOPER LANDFRAME (KINGSTON BAGPUIZE) LIMITED Director 1999-10-19 CURRENT 1999-10-19 Active - Proposal to Strike off
KENNETH LAURENCE COOPER LANDFRAME SECURITIES LIMITED Director 1998-10-28 CURRENT 1998-10-28 Liquidation
KENNETH LAURENCE COOPER CLARENDON ENTERPRISE CENTRE LIMITED Director 1997-11-13 CURRENT 1997-11-13 In Administration/Administrative Receiver
KENNETH LAURENCE COOPER FOUNTAIN LAKE LIMITED Director 1993-03-12 CURRENT 1993-02-25 Active
KENNETH LAURENCE COOPER LANDFRAME DEVELOPMENTS LIMITED Director 1992-06-16 CURRENT 1992-06-12 Liquidation
KENNETH LAURENCE COOPER LANDFRAME PROJECT MANAGEMENT LIMITED Director 1991-04-10 CURRENT 1991-04-10 Liquidation
CANDIDA TANIA MARIA WOODINGTON MORTIMER FACILITIES MANAGEMENT LIMITED Director 2015-11-25 CURRENT 1999-07-14 In Administration/Administrative Receiver
CANDIDA TANIA MARIA WOODINGTON THE CLARENDON OFFICE GROUP LTD. Director 2015-10-22 CURRENT 2015-07-29 In Administration/Administrative Receiver
CANDIDA TANIA MARIA WOODINGTON CLARENDON ENTERPRISE CENTRE LIMITED Director 2010-01-01 CURRENT 1997-11-13 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-18Final Gazette dissolved via compulsory strike-off
2021-11-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2018-10-11AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28AA01Previous accounting period shortened from 31/03/18 TO 30/11/17
2018-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 072343770003
2018-01-04RES13Resolutions passed:
  • Ratification and affirmed resolutions 12/12/2017
  • ADOPT ARTICLES
2018-01-04RES01ADOPT ARTICLES 12/12/2017
2017-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072343770001
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 77.5
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-05-23ANNOTATIONClarification
2017-05-23SH03Purchase of own shares
2017-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 072343770002
2017-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/17 FROM 15 Duke Street St James's London SW1Y 6DB
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR HANA KING
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD OLINS
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BODIE
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARNOLD
2017-01-20AP01DIRECTOR APPOINTED MR JULIAN ASHLEY COOPER
2017-01-20AP01DIRECTOR APPOINTED MR KENNETH LAURENCE COOPER
2017-01-20AP01DIRECTOR APPOINTED MS CANDIDA TANIA MARIA WOODINGTON
2017-01-20AP01DIRECTOR APPOINTED MR DAVID ARTHUR COOPER
2016-07-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 77.5
2016-05-17AR0126/04/16 ANNUAL RETURN FULL LIST
2015-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 072343770001
2015-09-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24AP01DIRECTOR APPOINTED HANA KING
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 77.5
2015-08-14SH0627/05/15 STATEMENT OF CAPITAL GBP 77.50
2015-07-31SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-31SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-18AR0126/04/15 FULL LIST
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HARDING
2014-12-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-06AR0126/04/14 FULL LIST
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-03AR0126/04/13 FULL LIST
2012-09-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-24AR0126/04/12 FULL LIST
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PHILIP OLINS / 26/04/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY HARDING / 26/04/2012
2012-01-02AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-12-12SH0101/12/11 STATEMENT OF CAPITAL GBP 100.00
2011-12-12RES01ADOPT ARTICLES 01/12/2011
2011-12-12RES13ISSUE NEW SHARES 01/12/2011
2011-12-12RES13SUB DIVISION 01/12/2011
2011-12-12SH02SUB-DIVISION 01/12/11
2011-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-10-14AA01PREVSHO FROM 30/04/2011 TO 31/12/2010
2011-07-14AP01DIRECTOR APPOINTED MR SIMON JEREMY HARDING
2011-07-13AP01DIRECTOR APPOINTED EDWARD PHILIP OLINS
2011-05-23AR0126/04/11 FULL LIST
2010-04-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CIRCLE OFFICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CIRCLE OFFICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIRCLE OFFICES LIMITED

Intangible Assets
Patents
We have not found any records of CIRCLE OFFICES LIMITED registering or being granted any patents
Domain Names

CIRCLE OFFICES LIMITED owns 1 domain names.

circleoffices.co.uk  

Trademarks
We have not found any records of CIRCLE OFFICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CIRCLE OFFICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 0000-00-00 GBP £2,750 Rents

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CIRCLE OFFICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIRCLE OFFICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIRCLE OFFICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.