Company NameOffice Projects (Interiors) Limited
DirectorsDavid Andrew Bruce and Michael Kane Dallas
Company StatusActive
Company Number07748292
CategoryPrivate Limited Company
Incorporation Date22 August 2011(12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Andrew Bruce
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(4 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Michael Kane Dallas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityNew Zealander
StatusCurrent
Appointed08 January 2024(12 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 October 2015(4 years, 1 month after company formation)
Appointment Duration8 years, 7 months
Correspondence Address130 Wilton Road Wilton Road
London
SW1V 1LQ
Director NameMr Philip Jeremy Adey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleAccountant And Finance Director
Country of ResidenceEngland
Correspondence AddressCastle Court 1 Brewhouse Lane
London
SW15 2JJ
Director NamePaul Lelliott
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Court 1 Brewhouse Lane
London
SW15 2JJ
Director NameMr Andrew Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCastle Court 1 Brewhouse Lane
London
SW15 2JJ
Director NameMr John Anthony Meade Walsh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCastle Court 1 Brewhouse Lane
London
SW15 2JJ
Director NameMr David John Donaldson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCastle Court 1 Brewhouse Lane
London
SW15 2JJ
Secretary NamePhilip Jeremy Adey
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCastle Court 1 Brewhouse Lane
London
SW15 2JJ
Director NameMr Nigel Leslie Prue
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(8 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameMr Nigel Leslie Prue
StatusResigned
Appointed30 April 2012(8 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 May 2013)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Neil Patterson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Liam Christopher Jude Duffy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr William Owen Aitchison
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Robert Vincent Walker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 year, 8 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Alan Philip Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameMr Gregory William Mutch
StatusResigned
Appointed01 May 2013(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Michael John Peasland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(1 year, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(2 years, 6 months after company formation)
Appointment Duration8 months (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameColin James McArdle
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Paul Francis Gandy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Charles Nicholas Pollard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(3 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameDean John Banks
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(3 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameDavid Samuel Kennedy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(4 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 2017)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Mark William Bullock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU

Contact

Websiteoplgroup.com
Telephone020 79220000
Telephone regionLondon

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

8 January 2024Appointment of Mr Michael Kane Dallas as a director on 8 January 2024 (2 pages)
4 January 2024Termination of appointment of Mark William Bullock as a director on 31 December 2023 (1 page)
4 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
26 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
1 October 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
22 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
8 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
23 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
16 March 2021Appointment of Mr Mark William Bullock as a director on 10 February 2021 (2 pages)
16 March 2021Termination of appointment of Dean John Banks as a director on 10 February 2021 (1 page)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
25 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
25 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
1 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
7 June 2018Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page)
5 June 2018Director's details changed for Dean John Banks on 26 April 2018 (2 pages)
8 May 2018Director's details changed for Dean John Banks on 26 April 2018 (2 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 February 2017Termination of appointment of David Samuel Kennedy as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of David Samuel Kennedy as a director on 31 January 2017 (1 page)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
26 July 2016Director's details changed for David Samuel Kennedy on 7 April 2016 (2 pages)
26 July 2016Director's details changed for David Samuel Kennedy on 7 April 2016 (2 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 June 2016Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages)
6 June 2016Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
24 March 2016Appointment of David Samuel Kennedy as a director on 24 March 2016 (2 pages)
24 March 2016Appointment of David Samuel Kennedy as a director on 24 March 2016 (2 pages)
24 March 2016Termination of appointment of Paul Francis Gandy as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Paul Francis Gandy as a director on 24 March 2016 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
24 August 2015Full accounts made up to 31 December 2014 (8 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(6 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(6 pages)
24 August 2015Full accounts made up to 31 December 2014 (8 pages)
2 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page)
29 June 2015Termination of appointment of Colin James Mcardle as a director on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Colin James Mcardle as a director on 29 June 2015 (1 page)
8 June 2015Appointment of Dean Banks as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Dean Banks as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Dean Banks as a director on 8 June 2015 (2 pages)
2 February 2015Termination of appointment of Neil Patterson as a director on 30 January 2015 (1 page)
2 February 2015Termination of appointment of Neil Patterson as a director on 30 January 2015 (1 page)
13 December 2014Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages)
13 December 2014Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages)
13 December 2014Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
22 October 2014Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages)
22 October 2014Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages)
26 September 2014Full accounts made up to 31 December 2013 (8 pages)
26 September 2014Full accounts made up to 31 December 2013 (8 pages)
2 September 2014Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page)
2 September 2014Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(7 pages)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(7 pages)
2 September 2014Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page)
2 September 2014Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page)
28 August 2014Appointment of Mr Paul Francis Gandy as a director on 26 August 2014 (2 pages)
28 August 2014Appointment of Mr Paul Francis Gandy as a director on 26 August 2014 (2 pages)
15 August 2014Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page)
15 August 2014Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page)
16 June 2014Appointment of Colin James Mcardle as a director (2 pages)
16 June 2014Appointment of Colin James Mcardle as a director (2 pages)
16 June 2014Termination of appointment of Liam Duffy as a director (1 page)
16 June 2014Termination of appointment of Liam Duffy as a director (1 page)
2 June 2014Termination of appointment of William Aitchison as a director (1 page)
2 June 2014Termination of appointment of William Aitchison as a director (1 page)
11 March 2014Appointment of Mark Lloyd Cutler as a director (2 pages)
11 March 2014Appointment of Mark Lloyd Cutler as a director (2 pages)
3 January 2014Termination of appointment of Michael Peasland as a director (1 page)
3 January 2014Termination of appointment of Michael Peasland as a director (1 page)
18 October 2013Termination of appointment of Nigel Prue as a director (1 page)
18 October 2013Termination of appointment of Nigel Prue as a director (1 page)
30 August 2013Appointment of Beverley Edward John Dew as a director (2 pages)
30 August 2013Appointment of Beverley Edward John Dew as a director (2 pages)
30 August 2013Termination of appointment of Alan Scott as a director (1 page)
30 August 2013Termination of appointment of Alan Scott as a director (1 page)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(8 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(8 pages)
4 July 2013Full accounts made up to 31 December 2012 (8 pages)
4 July 2013Full accounts made up to 31 December 2012 (8 pages)
1 July 2013Termination of appointment of John Walsh as a director (1 page)
1 July 2013Termination of appointment of John Walsh as a director (1 page)
21 June 2013Termination of appointment of Robert Walker as a director (1 page)
21 June 2013Termination of appointment of Robert Walker as a director (1 page)
24 May 2013Appointment of Michael John Peasland as a director (2 pages)
24 May 2013Appointment of Michael John Peasland as a director (2 pages)
13 May 2013Appointment of Mr Neil Patterson as a director (2 pages)
13 May 2013Appointment of Mr William Owen Aitchison as a director (2 pages)
13 May 2013Appointment of Mr Neil Patterson as a director (2 pages)
13 May 2013Appointment of Mr Liam Duffy as a director (2 pages)
13 May 2013Termination of appointment of Nigel Prue as a secretary (1 page)
13 May 2013Appointment of Mr Robert Vincent Walker as a director (2 pages)
13 May 2013Appointment of Mr Liam Duffy as a director (2 pages)
13 May 2013Termination of appointment of Nigel Prue as a secretary (1 page)
13 May 2013Appointment of Mr Alan Scott as a director (2 pages)
13 May 2013Appointment of Mr Robert Vincent Walker as a director (2 pages)
13 May 2013Appointment of Mr Gregory William Mutch as a secretary (1 page)
13 May 2013Appointment of Mr Gregory William Mutch as a secretary (1 page)
13 May 2013Appointment of Mr Alan Scott as a director (2 pages)
13 May 2013Appointment of Mr William Owen Aitchison as a director (2 pages)
11 May 2013Termination of appointment of Andrew Russell as a director (1 page)
11 May 2013Termination of appointment of Andrew Russell as a director (1 page)
11 January 2013Termination of appointment of Paul Lelliott as a director (1 page)
11 January 2013Termination of appointment of Paul Lelliott as a director (1 page)
20 December 2012Registered office address changed from Castle Court 1 Brewhouse Lane London SW15 2JJ United Kingdom on 20 December 2012 (1 page)
20 December 2012Registered office address changed from Castle Court 1 Brewhouse Lane London SW15 2JJ United Kingdom on 20 December 2012 (1 page)
3 October 2012Full accounts made up to 31 December 2011 (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (8 pages)
18 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (8 pages)
18 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (8 pages)
21 May 2012Previous accounting period shortened from 31 August 2012 to 31 December 2011 (1 page)
21 May 2012Previous accounting period shortened from 31 August 2012 to 31 December 2011 (1 page)
8 May 2012Termination of appointment of Philip Adey as a director (1 page)
8 May 2012Appointment of Mr Nigel Leslie Prue as a secretary (1 page)
8 May 2012Termination of appointment of Philip Adey as a director (1 page)
8 May 2012Termination of appointment of Philip Adey as a secretary (1 page)
8 May 2012Appointment of Mr Nigel Leslie Prue as a director (2 pages)
8 May 2012Appointment of Mr Nigel Leslie Prue as a director (2 pages)
8 May 2012Termination of appointment of Philip Adey as a secretary (1 page)
8 May 2012Appointment of Mr Nigel Leslie Prue as a secretary (1 page)
22 August 2011Incorporation (38 pages)
22 August 2011Incorporation (38 pages)