Office Holdings Limited LONDON


Office Holdings started in year 1983 as Private Limited Company with registration number 01764341. The Office Holdings company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in London at Classic House Martha's Buildings. Postal code: EC1V 9BP. Since April 23, 1998 Office Holdings Limited is no longer carrying the name Leatherfolk.

The company has 3 directors, namely Emanuel C., Jonathan R. and Sarah P.. Of them, Sarah P. has been with the company the longest, being appointed on 18 January 2021 and Emanuel C. has been with the company for the least time - from 12 October 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Office Holdings Limited Address / Contact

Office Address Classic House Martha's Buildings
Office Address2 180 Old Street
Town London
Post code EC1V 9BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01764341
Date of Incorporation Tue, 25th Oct 1983
Industry Retail sale of footwear in specialised stores
End of financial Year 30th June
Company age 41 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Sun, 3rd Jul 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Emanuel C.

Position: Director

Appointed: 12 October 2021

Jonathan R.

Position: Director

Appointed: 20 September 2021

Sarah P.

Position: Director

Appointed: 18 January 2021

Lorenzo M.

Position: Director

Appointed: 14 November 2018

Resigned: 14 February 2020

Kerry-Lee V.

Position: Director

Appointed: 01 June 2016

Resigned: 17 September 2021

Michael M.

Position: Director

Appointed: 04 December 2015

Resigned: 17 October 2019

David P.

Position: Director

Appointed: 04 December 2015

Resigned: 18 January 2021

Susan L.

Position: Director

Appointed: 04 December 2015

Resigned: 28 July 2016

Emily T.

Position: Director

Appointed: 13 August 2014

Resigned: 28 May 2016

Ian F.

Position: Director

Appointed: 23 September 2011

Resigned: 23 July 2014

Adrian M.

Position: Director

Appointed: 24 June 2011

Resigned: 23 September 2011

Susan B.

Position: Director

Appointed: 15 December 2010

Resigned: 24 June 2011

Susan B.

Position: Secretary

Appointed: 12 May 2009

Resigned: 24 June 2011

Kirsty M.

Position: Secretary

Appointed: 30 November 2007

Resigned: 12 May 2009

Paul D.

Position: Director

Appointed: 03 July 2006

Resigned: 15 December 2010

Sharon S.

Position: Secretary

Appointed: 16 January 2006

Resigned: 12 May 2009

Richard L.

Position: Secretary

Appointed: 08 April 2005

Resigned: 10 May 2006

James M.

Position: Director

Appointed: 01 June 2003

Resigned: 15 December 2010

Brian M.

Position: Secretary

Appointed: 24 April 2003

Resigned: 08 April 2005

Brian M.

Position: Director

Appointed: 24 April 2003

Resigned: 14 November 2018

Dereck P.

Position: Director

Appointed: 01 July 2002

Resigned: 24 April 2003

Lynsey H.

Position: Director

Appointed: 01 July 2002

Resigned: 24 April 2003

Aidan K.

Position: Director

Appointed: 01 January 2002

Resigned: 24 April 2003

Gregory B.

Position: Director

Appointed: 02 January 1999

Resigned: 31 December 2001

Elizabeth C.

Position: Director

Appointed: 02 January 1999

Resigned: 24 April 2003

Sean F.

Position: Director

Appointed: 01 February 1995

Resigned: 31 January 2005

Elizabeth C.

Position: Secretary

Appointed: 31 January 1992

Resigned: 24 April 2003

Richard W.

Position: Director

Appointed: 31 January 1992

Resigned: 03 July 2006

David C.

Position: Director

Appointed: 31 January 1992

Resigned: 24 April 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Office Retail Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Truworths Uk Holdco 1 Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Office Retail Limited

Classic House Martha's Building, 180 Old Street, London, EC1V 9BP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07443551
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Truworths Uk Holdco 1 Limited

Classic House, Martha's Buildings 180 Old Street, London, EC1V 9BP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 9689294
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Leatherfolk April 23, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to July 2, 2023
filed on: 19th, December 2023
Free Download (43 pages)

Company search

Advertisements