Background WavePink WaveYellow Wave

OFFICE CANOPY GROUP (HOLDINGS) LIMITED (03678328)

OFFICE CANOPY GROUP (HOLDINGS) LIMITED (03678328) is an active UK company. incorporated on 3 December 1998. with registered office in Lincoln. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 2 other business activities. OFFICE CANOPY GROUP (HOLDINGS) LIMITED has been registered for 27 years. Current directors include LAMB, David Reid Laing Bathie, MCLEAN, William Douglas, SCOTT, Gary Michael.

Company Number
03678328
Status
active
Type
ltd
Incorporated
3 December 1998
Age
27 years
Address
Unit 3 Oak House, Waterside South, Lincoln, Lincoln, LN5 7FB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
LAMB, David Reid Laing Bathie, MCLEAN, William Douglas, SCOTT, Gary Michael
SIC Codes
47990, 58290, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFICE CANOPY GROUP (HOLDINGS) LIMITED

OFFICE CANOPY GROUP (HOLDINGS) LIMITED is an active company incorporated on 3 December 1998 with the registered office located in Lincoln. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 2 other business activities. OFFICE CANOPY GROUP (HOLDINGS) LIMITED was registered 27 years ago.(SIC: 47990, 58290, 82990)

Status

active

Active since 27 years ago

Company No

03678328

LTD Company

Age

27 Years

Incorporated 3 December 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

OFFICE CANOPY GROUP LIMITED
From: 12 April 2002To: 17 February 2010
NETSTATIONERS LIMITED
From: 3 December 1998To: 12 April 2002
Contact
Address

Unit 3 Oak House, Waterside South, Lincoln Waterside South Lincoln, LN5 7FB,

Previous Addresses

Unit 3 Oak House Waterside South Lincoln LN5 7BF England
From: 25 November 2019To: 26 March 2025
Unit 1, Oak House Waterside South Lincoln LN5 7FB England
From: 17 November 2015To: 25 November 2019
Fetcham Park Lower Road Fetcham Leatherhead Surrey KT22 9HD
From: 21 October 2013To: 17 November 2015
70 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY England
From: 3 December 2012To: 21 October 2013
Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE
From: 3 December 1998To: 3 December 2012
Timeline

32 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Dec 98
Capital Update
Apr 10
Director Joined
Mar 11
Capital Reduction
Jul 11
Share Buyback
Aug 11
Funding Round
Aug 11
Funding Round
Dec 11
Capital Reduction
Jan 12
Funding Round
Feb 12
Share Buyback
Feb 12
Director Left
Feb 12
Capital Reduction
Apr 12
Share Buyback
Apr 12
Capital Reduction
Apr 13
Share Buyback
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Funding Round
Oct 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Nov 19
Director Left
Nov 19
Funding Round
Oct 21
Director Left
May 22
Director Joined
May 22
Funding Round
Jul 23
Director Left
May 24
15
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

LAMB, David Reid Laing Bathie

Active
Penn Green, BeaconsfieldHP9 2RT
Born November 1941
Director
Appointed 03 Jan 2001

MCLEAN, William Douglas

Active
Waterside South,, LincolnLN5 7FB
Born December 1960
Director
Appointed 07 Jun 2000

SCOTT, Gary Michael

Active
Waterside South,, LincolnLN5 7FB
Born June 1956
Director
Appointed 03 Jan 2001

BERNIE, Michael Arthur

Resigned
1 Landermere, BasildonSS14 2DL
Secretary
Appointed 03 Dec 1998
Resigned 17 Jan 2000

BLAKE, Edward

Resigned
Flat 3, LondonSE25 6TY
Secretary
Appointed 17 Jan 2000
Resigned 03 Jan 2001

WARD, Jonathan Louis Hamilton

Resigned
Park House Reigate Road, LeatherheadKT22 8QY
Secretary
Appointed 03 Jan 2001
Resigned 28 Oct 2013

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 03 Dec 1998
Resigned 03 Dec 1998

BAYNHAM, Timothy James

Resigned
20 Silverdale, HassocksBN6 8RD
Born October 1968
Director
Appointed 03 Dec 1998
Resigned 03 Jan 2001

BONNER, Alan John

Resigned
Barwell Business Park, ChessingtonKT9 2NY
Born May 1951
Director
Appointed 16 Mar 2011
Resigned 01 Jun 2013

BRASSINGTON, Neil Charles

Resigned
8 Aviemore Drive, OakleyRG23 7EN
Born May 1955
Director
Appointed 07 Jun 2007
Resigned 01 Jun 2013

BURNS, Gary David

Resigned
31 Roseacre Road, WellingDA16 2AD
Born September 1959
Director
Appointed 03 Apr 2000
Resigned 03 Jan 2001

EDWORTHY, Mark David, Mr.

Resigned
Waterside South, LincolnLN5 7FB
Born October 1969
Director
Appointed 01 Oct 2013
Resigned 19 Nov 2019

HEALEY, Mark Edwin

Resigned
Waterside South, LincolnLN5 7FB
Born April 1972
Director
Appointed 01 Oct 2013
Resigned 19 Nov 2019

INGRAM, Richard Michael

Resigned
3 St Leonards Road, ClaygateKT10 0EL
Born May 1966
Director
Appointed 07 Nov 2003
Resigned 01 Jun 2013

MORRIS, Stephen John Michael

Resigned
Waterside South, LincolnLN5 7BF
Born February 1956
Director
Appointed 01 Oct 2013
Resigned 21 May 2024

MORRIS, Stephen John Michael

Resigned
Kingswood House, KingswoodKT20 6NR
Born February 1956
Director
Appointed 06 Feb 2007
Resigned 01 Jul 2007

THOMSON, Larry Nichol

Resigned
The Glade Cottage, KingswoodKT20 6LH
Born January 1951
Director
Appointed 10 Feb 2004
Resigned 19 Apr 2007

VERKROOST, Nicholas Christiaan

Resigned
Waterside South, LincolnLN5 7BF
Born March 1984
Director
Appointed 01 May 2022
Resigned 01 May 2022

WARD, Jonathan Louis Hamilton

Resigned
Park House Reigate Road, LeatherheadKT22 8QY
Born September 1934
Director
Appointed 03 Apr 2000
Resigned 28 Oct 2013

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 03 Dec 1998
Resigned 03 Dec 1998

NOVA GENERAL PARTNER (GUERNSEY) LTD

Resigned
1st. Floor, St Peter PortGY1 6HJ
Corporate director
Appointed 07 May 2008
Resigned 18 Jan 2012

SPRINGBOARD VENTURE MANAGERS LIMITED

Resigned
Schomberg House, LondonSW1Y 5HF
Corporate director
Appointed 28 Nov 2001
Resigned 24 May 2005

Persons with significant control

3

1 Active
2 Ceased

Mr David Reid Laing Bathie Lamb

Ceased
Penn Green, BeaconsfieldHP9 2RT
Born November 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Sept 2019

Mr Gary Michael Scott

Ceased
Mauerkircherstrasse, Munich81925
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Sept 2019

Mr William Douglas Mclean

Active
Waterside South,, LincolnLN5 7FB
Born December 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Confirmation Statement With Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
25 November 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Change Sail Address Company With Old Address
11 November 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Capital Allotment Shares
21 October 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Resolution
9 April 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
9 April 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 April 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Move Registers To Registered Office Company
18 December 2012
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 August 2012
AAAnnual Accounts
Resolution
5 April 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
5 April 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 April 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Capital Return Purchase Own Shares
10 February 2012
SH03Return of Purchase of Own Shares
Resolution
9 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
8 February 2012
SH01Allotment of Shares
Capital Cancellation Shares
27 January 2012
SH06Cancellation of Shares
Resolution
9 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Capital Allotment Shares
14 December 2011
SH01Allotment of Shares
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Capital Return Purchase Own Shares
15 August 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 August 2011
SH06Cancellation of Shares
Resolution
15 July 2011
RESOLUTIONSResolutions
Resolution
15 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Sail Address Company With Old Address
11 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
30 April 2010
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 April 2010
SH19Statement of Capital
Legacy
19 March 2010
SH20SH20
Legacy
19 March 2010
CAP-SSCAP-SS
Resolution
19 March 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 February 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Move Registers To Sail Company
12 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
12 February 2010
CH02Change of Corporate Director Details
Change Of Name Notice
5 February 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
20 May 2009
AAAnnual Accounts
Legacy
23 February 2009
88(2)Return of Allotment of Shares
Legacy
2 January 2009
363aAnnual Return
Legacy
31 December 2008
288cChange of Particulars
Legacy
3 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
27 June 2008
AAAnnual Accounts
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
363aAnnual Return
Legacy
24 January 2008
287Change of Registered Office
Legacy
22 January 2008
88(3)88(3)
Legacy
22 January 2008
88(2)O88(2)O
Legacy
22 January 2008
88(3)88(3)
Legacy
22 January 2008
88(2)O88(2)O
Legacy
3 December 2007
88(2)R88(2)R
Legacy
3 December 2007
88(2)R88(2)R
Legacy
3 December 2007
88(2)R88(2)R
Legacy
3 December 2007
88(2)R88(2)R
Legacy
3 December 2007
88(2)R88(2)R
Legacy
22 October 2007
403aParticulars of Charge Subject to s859A
Legacy
8 August 2007
88(2)R88(2)R
Legacy
8 August 2007
88(2)R88(2)R
Legacy
8 August 2007
88(3)88(3)
Legacy
8 August 2007
88(2)R88(2)R
Legacy
31 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 July 2007
AAAnnual Accounts
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
363aAnnual Return
Legacy
20 March 2007
288cChange of Particulars
Legacy
13 March 2007
122122
Legacy
19 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 October 2006
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
16 October 2006
353353
Legacy
18 September 2006
88(2)R88(2)R
Legacy
23 January 2006
88(3)88(3)
Legacy
23 January 2006
88(2)R88(2)R
Legacy
20 January 2006
122122
Legacy
20 January 2006
88(2)R88(2)R
Accounts With Accounts Type Group
12 October 2005
AAAnnual Accounts
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
88(2)R88(2)R
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
1 November 2004
287Change of Registered Office
Accounts With Accounts Type Group
23 July 2004
AAAnnual Accounts
Legacy
9 June 2004
395Particulars of Mortgage or Charge
Resolution
8 March 2004
RESOLUTIONSResolutions
Resolution
8 March 2004
RESOLUTIONSResolutions
Resolution
8 March 2004
RESOLUTIONSResolutions
Resolution
8 March 2004
RESOLUTIONSResolutions
Resolution
8 March 2004
RESOLUTIONSResolutions
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
287Change of Registered Office
Certificate Change Of Name Company
12 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
88(2)R88(2)R
Legacy
7 February 2002
88(2)R88(2)R
Legacy
23 January 2002
123Notice of Increase in Nominal Capital
Resolution
23 January 2002
RESOLUTIONSResolutions
Resolution
23 January 2002
RESOLUTIONSResolutions
Resolution
23 January 2002
RESOLUTIONSResolutions
Resolution
23 January 2002
RESOLUTIONSResolutions
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
3 May 2001
288cChange of Particulars
Legacy
1 May 2001
88(2)R88(2)R
Legacy
18 April 2001
363aAnnual Return
Legacy
11 April 2001
288cChange of Particulars
Legacy
8 March 2001
353353
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
6 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
287Change of Registered Office
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
287Change of Registered Office
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Incorporation Company
3 December 1998
NEWINCIncorporation