ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Office Group Operations Limited

The Office Group Operations Limited is an active company incorporated on 14 November 2006 with the registered office located in London, Greater London. The Office Group Operations Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
05998248
Private limited company
Age
18 years
Incorporated 14 November 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 November 2024 (9 months ago)
Next confirmation dated 14 November 2025
Due by 28 November 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
The Smiths Building
179 Great Portland Street
London
W1W 5PL
United Kingdom
Address changed on 26 Jun 2024 (1 year 2 months ago)
Previous address was 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom
Telephone
08701161100
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • Senior Managing Director • British • Lives in England • Born in Oct 1990
Director • British • Lives in England • Born in Feb 1973
Director • Managing Director • French • Lives in England • Born in Jul 1979
Director • Investment Vice President • Italian • Lives in England • Born in Mar 1992
Director • Italian • Lives in England • Born in Mar 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Office Islington Limited
Oliver Andrew Edward Olsen, Jason Marshall Blank, and 4 more are mutual people.
Active
The Office (Farringdon) Limited
Oliver Andrew Edward Olsen, Jason Marshall Blank, and 4 more are mutual people.
Active
The Office (Bristol1) Limited
Oliver Andrew Edward Olsen, Jason Marshall Blank, and 4 more are mutual people.
Active
The Office (Kirby) Limited
Oliver Andrew Edward Olsen, Jason Marshall Blank, and 4 more are mutual people.
Active
The Office Group Properties Limited
Oliver Andrew Edward Olsen, Jason Marshall Blank, and 4 more are mutual people.
Active
The Office Group Midco Limited
Oliver Andrew Edward Olsen, Jason Marshall Blank, and 4 more are mutual people.
Active
Fora Space Limited
Oliver Andrew Edward Olsen, Jason Marshall Blank, and 4 more are mutual people.
Active
Chancery House London Nominee 1 Limited
Oliver Andrew Edward Olsen, Jason Marshall Blank, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£548K
Increased by £393K (+254%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£35.61M
Increased by £90K (0%)
Total Liabilities
-£19.77M
Increased by £1.3M (+7%)
Net Assets
£15.84M
Decreased by £1.21M (-7%)
Debt Ratio (%)
56%
Increased by 3.51% (+7%)
Latest Activity
Charge Satisfied
1 Month Ago on 7 Aug 2025
Mr Umberto Cambiaso Appointed
6 Months Ago on 1 Mar 2025
James William Spencer Resigned
6 Months Ago on 27 Feb 2025
Mr Jason Marshall Blank Details Changed
7 Months Ago on 7 Feb 2025
Confirmation Submitted
9 Months Ago on 14 Nov 2024
Full Accounts Submitted
11 Months Ago on 29 Sep 2024
Charge Satisfied
11 Months Ago on 13 Sep 2024
Mr Jason Marshall Blank Details Changed
1 Year 1 Month Ago on 8 Aug 2024
Inspection Address Changed
1 Year 2 Months Ago on 26 Jun 2024
Mr James William Spencer Appointed
1 Year 2 Months Ago on 24 Jun 2024
Get Credit Report
Discover The Office Group Operations Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 3 in full
Submitted on 7 Aug 2025
Appointment of Mr Umberto Cambiaso as a director on 1 March 2025
Submitted on 6 Mar 2025
Termination of appointment of James William Spencer as a director on 27 February 2025
Submitted on 5 Mar 2025
Director's details changed for Mr Jason Marshall Blank on 7 February 2025
Submitted on 7 Feb 2025
Confirmation statement made on 14 November 2024 with updates
Submitted on 14 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 29 Sep 2024
Satisfaction of charge 059982480006 in full
Submitted on 13 Sep 2024
Director's details changed for Mr Jason Marshall Blank on 8 August 2024
Submitted on 14 Aug 2024
Appointment of Mr James William Spencer as a director on 24 June 2024
Submitted on 26 Jun 2024
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 2 Stephen Street London W1T 1AN
Submitted on 26 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year