Company NameThe Virtual Office Company Limited
DirectorAnthony Charles Nissen
Company StatusActive
Company Number02824516
CategoryPrivate Limited Company
Incorporation Date7 June 1993(30 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Charles Nissen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 St James's Street
London
SW1A 1AH
Secretary NameMr Anthony Charles Francis Nissen
NationalityBritish
StatusCurrent
Appointed28 May 2004(10 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 St James's Street
London
SW1A 1AH
Director NameMr Richard Peter Nissen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address23 St Anns Villas
London
W11 4RT
Secretary NameMr Richard Peter Nissen
NationalityBritish
StatusResigned
Appointed07 June 1993(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address23 St Anns Villas
London
W11 4RT
Director NameIan Bruce Christie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(3 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 December 1997)
RoleManaging
Country of ResidenceUnited Kingdom
Correspondence Address19 Walker Road
Maidenhead
Berkshire
SL6 2QU
Director NameMrs Lynda Mary Rothbarth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(3 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 December 2005)
RoleCompany Director
Correspondence AddressPeppard Cottage
Peppard Common
Henley On Thames
Oxfordshire
RG9 5LB
Director NameMr Simon Gordon Paton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(3 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMitford Bridge House
Burmington
Warwickshire
Cv36

Contact

Websitevirtualofficeassociation.org
Telephone020 79172917
Telephone regionLondon

Location

Registered Address49 St James's Street
London
SW1A 1AH
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

10 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
9 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
10 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
7 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
12 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
10 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
11 August 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
6 December 2019Director's details changed for Mr Anthony Charles Francis Nissen on 25 November 2019 (2 pages)
9 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
7 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
3 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
7 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
24 May 2017Secretary's details changed for Mr Anthony Charles Francis Nissen on 21 May 2017 (1 page)
24 May 2017Director's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (2 pages)
24 May 2017Secretary's details changed for Mr Anthony Charles Francis Nissen on 21 May 2017 (1 page)
24 May 2017Director's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (2 pages)
30 September 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
30 September 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
26 June 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
26 June 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
4 September 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
4 September 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
24 August 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
24 August 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
6 September 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
6 September 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
22 January 2010Registered office address changed from 211 Piccadilly London W1J 9HF on 22 January 2010 (1 page)
22 January 2010Registered office address changed from 211 Piccadilly London W1J 9HF on 22 January 2010 (1 page)
7 July 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
7 July 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
15 June 2009Return made up to 07/06/09; full list of members (3 pages)
15 June 2009Return made up to 07/06/09; full list of members (3 pages)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
13 June 2008Return made up to 07/06/08; full list of members (3 pages)
13 June 2008Return made up to 07/06/08; full list of members (3 pages)
28 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
28 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
11 June 2007Return made up to 07/06/07; full list of members (2 pages)
11 June 2007Return made up to 07/06/07; full list of members (2 pages)
5 October 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
5 October 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
28 June 2006Return made up to 07/06/06; full list of members (2 pages)
28 June 2006Return made up to 07/06/06; full list of members (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
7 July 2005Return made up to 07/06/05; full list of members (2 pages)
7 July 2005Return made up to 07/06/05; full list of members (2 pages)
5 April 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
5 April 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
18 June 2004Return made up to 07/06/04; full list of members (7 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004Return made up to 07/06/04; full list of members (7 pages)
18 June 2004Secretary resigned (1 page)
26 April 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
26 April 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
25 June 2003Return made up to 07/06/03; full list of members
  • 363(287) ‐ Registered office changed on 25/06/03
(7 pages)
25 June 2003Return made up to 07/06/03; full list of members
  • 363(287) ‐ Registered office changed on 25/06/03
(7 pages)
9 January 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
9 January 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
18 October 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
18 October 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
12 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/02
(7 pages)
12 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/02
(7 pages)
3 September 2001Accounts for a dormant company made up to 30 November 2000 (8 pages)
3 September 2001Accounts for a dormant company made up to 30 November 2000 (8 pages)
29 July 2001Return made up to 07/06/01; full list of members (7 pages)
29 July 2001Return made up to 07/06/01; full list of members (7 pages)
27 September 2000Full accounts made up to 30 November 1999 (8 pages)
27 September 2000Full accounts made up to 30 November 1999 (8 pages)
6 July 2000Return made up to 07/06/00; full list of members (7 pages)
6 July 2000Return made up to 07/06/00; full list of members (7 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (13 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (13 pages)
11 June 1999Return made up to 07/06/99; no change of members (4 pages)
11 June 1999Return made up to 07/06/99; no change of members (4 pages)
25 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
25 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
22 June 1998Director resigned (1 page)
22 June 1998Return made up to 07/06/98; no change of members (6 pages)
22 June 1998Return made up to 07/06/98; no change of members (6 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
21 August 1997Accounts for a small company made up to 30 November 1996 (6 pages)
21 August 1997Accounts for a small company made up to 30 November 1996 (6 pages)
16 June 1997Return made up to 07/06/97; full list of members (8 pages)
16 June 1997Return made up to 07/06/97; full list of members (8 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
14 August 1996Accounts for a small company made up to 30 November 1995 (6 pages)
14 August 1996Accounts for a small company made up to 30 November 1995 (6 pages)
12 August 1996Return made up to 07/06/96; no change of members (5 pages)
12 August 1996Return made up to 07/06/96; no change of members (5 pages)
20 June 1995Return made up to 07/06/95; no change of members (4 pages)
20 June 1995Return made up to 07/06/95; no change of members (4 pages)
27 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 March 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
27 March 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
27 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)