Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Office (Bristol1) Limited
The Office (Bristol1) Limited is an active company incorporated on 26 June 2007 with the registered office located in London, Greater London. The Office (Bristol1) Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06293478
Private limited company
Age
18 years
Incorporated
26 June 2007
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
26 June 2025
(2 months ago)
Next confirmation dated
26 June 2026
Due by
10 July 2026
(10 months remaining)
Last change occurred
2 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about The Office (Bristol1) Limited
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
Companies in W1W 5PL
Telephone
02077251220
Email
Available in Endole App
Website
Theofficegroup.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
James William Spencer
Director • Director • Senior Managing Director • British • Lives in England • Born in Oct 1990
Oliver Andrew Edward Olsen
Director • British • Lives in England • Born in Feb 1973
Laurent Lucien Claude Machenaud
Director • Managing Director • French • Lives in England • Born in Jul 1979
Umberto Cambiaso
Director • Investment Vice President • Italian • Lives in England • Born in Mar 1992
Jason Marshall Blank
Director • British • Lives in England • Born in Aug 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Office Islington Limited
Umberto Cambiaso, Oliver Andrew Edward Olsen, and 4 more are mutual people.
Active
The Office (Farringdon) Limited
Oliver Andrew Edward Olsen, Enrico Gavino Sanna, and 4 more are mutual people.
Active
The Office Group Operations Limited
Umberto Cambiaso, Oliver Andrew Edward Olsen, and 4 more are mutual people.
Active
The Office (Kirby) Limited
Oliver Andrew Edward Olsen, Enrico Gavino Sanna, and 4 more are mutual people.
Active
The Office Group Properties Limited
Umberto Cambiaso, Oliver Andrew Edward Olsen, and 4 more are mutual people.
Active
The Office Group Midco Limited
Umberto Cambiaso, Oliver Andrew Edward Olsen, and 4 more are mutual people.
Active
Fora Space Limited
Oliver Andrew Edward Olsen, Enrico Gavino Sanna, and 4 more are mutual people.
Active
Chancery House London Nominee 1 Limited
Oliver Andrew Edward Olsen, Enrico Gavino Sanna, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£134K
Decreased by £3K (-2%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.56M
Decreased by £74K (-1%)
Total Liabilities
-£3.53M
Decreased by £4.49M (-56%)
Net Assets
£3.03M
Increased by £4.42M (-319%)
Debt Ratio (%)
54%
Decreased by 67.1% (-56%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
26 Days Ago on 12 Aug 2025
Confirmation Submitted
2 Months Ago on 26 Jun 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
Subsidiary Accounts Submitted
11 Months Ago on 8 Oct 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
Confirmation Submitted
1 Year 2 Months Ago on 26 Jun 2024
Inspection Address Changed
1 Year 2 Months Ago on 26 Jun 2024
Get Alerts
Get Credit Report
Discover The Office (Bristol1) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 3 in full
Submitted on 12 Aug 2025
Confirmation statement made on 26 June 2025 with updates
Submitted on 26 Jun 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
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 8 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 8 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 8 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 8 Oct 2024
Satisfaction of charge 062934780006 in full
Submitted on 13 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs