Office & General Group Limited UXBRIDGE


Office & General Group started in year 2006 as Private Limited Company with registration number 05843558. The Office & General Group company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Uxbridge at Belmont House 3rd Floor. Postal code: UB8 1HE. Since 2013/06/04 Office & General Group Limited is no longer carrying the name Office And General Holdings.

The firm has 2 directors, namely Sandeep G., Manjit R.. Of them, Manjit R. has been with the company the longest, being appointed on 7 September 2015 and Sandeep G. has been with the company for the least time - from 16 January 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jitesh P. who worked with the the firm until 7 September 2015.

Office & General Group Limited Address / Contact

Office Address Belmont House 3rd Floor
Office Address2 Belmont Road
Town Uxbridge
Post code UB8 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05843558
Date of Incorporation Mon, 12th Jun 2006
Industry Activities of head offices
End of financial Year 30th March
Company age 18 years old
Account next due date Sat, 30th Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Sandeep G.

Position: Director

Appointed: 16 January 2017

Manjit R.

Position: Director

Appointed: 07 September 2015

Vishnu S.

Position: Director

Appointed: 07 September 2015

Resigned: 17 January 2017

Jonathan S.

Position: Director

Appointed: 12 June 2006

Resigned: 07 September 2015

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 2006

Resigned: 12 June 2006

Jitesh P.

Position: Secretary

Appointed: 12 June 2006

Resigned: 07 September 2015

Steve T.

Position: Director

Appointed: 12 June 2006

Resigned: 19 October 2009

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 June 2006

Resigned: 12 June 2006

Grae S.

Position: Director

Appointed: 12 June 2006

Resigned: 07 September 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Tenon Facility Management Uk Limited from London, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tenon Facility Management Uk Limited

2nd Floor, No 1 Farriers Yard, 77 - 85 Fulham Palace Road, London, W6 8AH, United Kingdom

Legal authority Limited Liability Partnership Act 2000
Legal form Limited
Country registered United Kingdom
Place registered Register Of Companies
Registration number 9628622
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Office And General Holdings June 4, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 27th, November 2023
Free Download (23 pages)

Company search