Company NameOfficespan Limited
Company StatusDissolved
Company Number03569147
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 10 months ago)
Dissolution Date12 March 2024 (2 weeks, 2 days ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Richard Holbrook
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2021(22 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 12 March 2024)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMr Michael Thomas Moran
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2021(22 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 12 March 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMr Alan Gibson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Lowes Rise
Nevilles Cross
Durham
County Durham
DH1 4NS
Director NameMr Michael Fleming
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(1 month after company formation)
Appointment Duration22 years, 7 months (resigned 05 February 2021)
RoleTax Accountant
Country of ResidenceEngland
Correspondence AddressHadrian House
Front Street
Chester Le Street
County Durham
DH3 3DB
Director NameMr Michael John Hewson Tait
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(1 month after company formation)
Appointment Duration22 years, 7 months (resigned 05 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House
Front Street
Chester Le Street
County Durham
DH3 3DB
Secretary NameMr Michael John Hewson Tait
NationalityBritish
StatusResigned
Appointed22 June 1998(1 month after company formation)
Appointment Duration22 years, 7 months (resigned 05 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House
Front Street
Chester Le Street
County Durham
DH3 3DB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michael Fleming
33.33%
Ordinary
1 at £1Michael John Hewson Tait
33.33%
Ordinary
1 at £1Michael John Hewson Tait & Michael Fleming
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3
Current Liabilities£4,479

Accounts

Latest Accounts31 March 2023 (12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
27 August 2021Registered office address changed from Hadrian House Front Street Chester Le Street County Durham DH3 3DB to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 27 August 2021 (1 page)
14 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
14 July 2021Change of details for Mr John Richard Holbrook as a person with significant control on 5 February 2021 (2 pages)
8 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
2 March 2021Notification of Michael Thomas Moran as a person with significant control on 11 February 2021 (2 pages)
2 March 2021Notification of John Richard Holbrook as a person with significant control on 5 February 2021 (2 pages)
2 March 2021Termination of appointment of Michael John Hewson Tait as a director on 5 February 2021 (1 page)
2 March 2021Cessation of Michael John Hewson Tait as a person with significant control on 5 February 2021 (1 page)
2 March 2021Cessation of Michael Fleming as a person with significant control on 11 February 2021 (1 page)
2 March 2021Termination of appointment of Michael Fleming as a director on 5 February 2021 (1 page)
2 March 2021Appointment of Mr John Richard Holbrook as a director on 5 February 2021 (2 pages)
2 March 2021Termination of appointment of Michael John Hewson Tait as a secretary on 5 February 2021 (1 page)
2 March 2021Appointment of Mr Michael Thomas Moran as a director on 5 February 2021 (2 pages)
2 March 2021Cessation of Michael John Hewson Tait as a person with significant control on 5 February 2021 (1 page)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
7 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
24 August 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 July 2017Notification of Michael John Hewson Tait as a person with significant control on 1 July 2016 (2 pages)
6 July 2017Notification of Michael John Hewson Tait as a person with significant control on 1 July 2016 (2 pages)
6 July 2017Change of details for Mr Michael Fleming as a person with significant control on 1 July 2016 (2 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2017Change of details for Mr Michael Fleming as a person with significant control on 1 July 2016 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3
(4 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(4 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Secretary's details changed for Michael John Hewson Tait on 1 November 2009 (1 page)
4 May 2010Director's details changed for Michael John Hewson Tait on 1 November 2009 (2 pages)
4 May 2010Secretary's details changed for Michael John Hewson Tait on 1 November 2009 (1 page)
4 May 2010Director's details changed for Michael John Hewson Tait on 1 November 2009 (2 pages)
4 May 2010Secretary's details changed for Michael John Hewson Tait on 1 November 2009 (1 page)
4 May 2010Director's details changed for Michael John Hewson Tait on 1 November 2009 (2 pages)
4 May 2010Director's details changed for Michael Fleming on 1 November 2009 (2 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Michael Fleming on 1 November 2009 (2 pages)
4 May 2010Director's details changed for Michael Fleming on 1 November 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 May 2008Return made up to 30/04/08; full list of members (4 pages)
2 May 2008Return made up to 30/04/08; full list of members (4 pages)
25 April 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
25 April 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
14 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
14 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
31 May 2007Return made up to 30/04/07; no change of members
  • 363(287) ‐ Registered office changed on 31/05/07
(7 pages)
31 May 2007Return made up to 30/04/07; no change of members
  • 363(287) ‐ Registered office changed on 31/05/07
(7 pages)
17 August 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
17 August 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
15 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 May 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
17 May 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
17 May 2005Return made up to 30/04/05; full list of members (7 pages)
17 May 2005Return made up to 30/04/05; full list of members (7 pages)
8 May 2004Return made up to 30/04/04; full list of members (7 pages)
8 May 2004Return made up to 30/04/04; full list of members (7 pages)
28 April 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
28 April 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
12 May 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
12 May 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
7 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
31 July 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
14 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2001Full accounts made up to 31 October 2000 (6 pages)
28 June 2001Full accounts made up to 31 October 2000 (6 pages)
17 May 2001Return made up to 10/05/01; full list of members (7 pages)
17 May 2001Return made up to 10/05/01; full list of members (7 pages)
6 June 2000Full accounts made up to 31 October 1999 (5 pages)
6 June 2000Full accounts made up to 31 October 1999 (5 pages)
25 May 2000Return made up to 22/05/00; full list of members (7 pages)
25 May 2000Return made up to 22/05/00; full list of members (7 pages)
20 July 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
20 July 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
26 May 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1998Accounting reference date shortened from 31/05/99 to 31/10/98 (1 page)
15 October 1998Accounting reference date shortened from 31/05/99 to 31/10/98 (1 page)
15 July 1998Ad 26/06/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 July 1998Ad 26/06/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 May 1998Incorporation (11 pages)
22 May 1998Incorporation (11 pages)