Background WavePink WaveYellow Wave

THE OFFICE GROUP OPERATIONS LIMITED (05998248)

THE OFFICE GROUP OPERATIONS LIMITED (05998248) is an active UK company. incorporated on 14 November 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE OFFICE GROUP OPERATIONS LIMITED has been registered for 19 years. Current directors include BLANK, Jason Marshall, HODES, Jonathan Andrew.

Company Number
05998248
Status
active
Type
ltd
Incorporated
14 November 2006
Age
19 years
Address
The Smiths Building, London, W1W 5PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLANK, Jason Marshall, HODES, Jonathan Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OFFICE GROUP OPERATIONS LIMITED

THE OFFICE GROUP OPERATIONS LIMITED is an active company incorporated on 14 November 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE OFFICE GROUP OPERATIONS LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05998248

LTD Company

Age

19 Years

Incorporated 14 November 2006

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: Audit Exemption (Subsidiary)

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 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

THE OFFICE (SHOREDITCH) LIMITED
From: 14 November 2006To: 20 September 2022
Contact
Address

The Smiths Building 179 Great Portland Street London, W1W 5PL,

Previous Addresses

22 Manchester Square London W1U 3PT
From: 6 July 2011To: 15 March 2016
175-185 Grays Inn Road London WC1X 8UE
From: 14 November 2006To: 6 July 2011
Timeline

36 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Sept 10
Director Left
Sept 10
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Mar 18
New Owner
Nov 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Owner Exit
Feb 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Oct 22
Owner Exit
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Mar 24
Owner Exit
May 24
Director Left
May 24
Director Joined
Jun 24
Loan Cleared
Sept 24
Director Left
Mar 25
Director Joined
Mar 25
Loan Cleared
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Nov 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BLANK, Jason Marshall

Active
2 Stephen Street, LondonW1T 1AN
Born August 1971
Director
Appointed 19 Sept 2022

HODES, Jonathan Andrew

Active
2 Stephen Street, LondonW1T 1AN
Born October 1968
Director
Appointed 23 Sept 2025

GREEN, Charles Richard

Resigned
Exeter Road, LondonNW2 4SE
Secretary
Appointed 14 Nov 2006
Resigned 01 Dec 2012

MOUSKOUNDI, Christodoulos

Resigned
Manchester Square, LondonW1U 3PT
Secretary
Appointed 01 Dec 2012
Resigned 06 Jul 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Nov 2006
Resigned 14 Nov 2006

CAMBIASO, Umberto

Resigned
Wardour Street, LondonW1F 0UB
Born March 1992
Director
Appointed 01 Mar 2025
Resigned 14 Jan 2026

DORFMAN, Charles Samuel

Resigned
Manchester Square, LondonW1U 3PT
Born June 1983
Director
Appointed 31 Aug 2010
Resigned 06 Jul 2017

GREEN, Charles Richard

Resigned
179 Great Portland Street, LondonW1W 5PL
Born July 1970
Director
Appointed 14 Nov 2006
Resigned 19 Sept 2022

HITCHCOCK, Michael Paul

Resigned
Stephen Street, LondonW1T 1AN
Born February 1965
Director
Appointed 19 Jan 2023
Resigned 28 Mar 2024

KATAKY, Gemma Nandita

Resigned
179 Great Portland Street, LondonW1W 5PL
Born September 1983
Director
Appointed 06 Jul 2017
Resigned 05 Jun 2023

MACHENAUD, Laurent Lucien Claude

Resigned
Berkeley Square, LondonW1J 5AL
Born July 1979
Director
Appointed 06 Jun 2023
Resigned 14 Jan 2026

NEWBOROUGH, Philip William

Resigned
The Avenue, ReadingRG7 6NP
Born May 1962
Director
Appointed 12 Dec 2006
Resigned 31 Aug 2010

OLSEN, Oliver Andrew Edward

Resigned
179 Great Portland Street, LondonW1W 5PL
Born February 1973
Director
Appointed 14 Nov 2006
Resigned 23 Sept 2025

RIO GREEN, Matthew Allan

Resigned
179 Great Portland Street, LondonW1W 5PL
Born August 1982
Director
Appointed 06 Jul 2017
Resigned 17 Jan 2023

SANNA, Enrico Gavino

Resigned
Stephen Street, LondonW1T 1AN
Born March 1973
Director
Appointed 19 Sept 2022
Resigned 28 May 2024

SPENCER, James William

Resigned
Wardour Street, LondonW1F 0UB
Born October 1990
Director
Appointed 24 Jun 2024
Resigned 27 Feb 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Nov 2006
Resigned 14 Nov 2006

Persons with significant control

5

1 Active
4 Ceased
Stephen Street, LondonW1T 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2025
179 Great Portland Street, LondonW1W 5PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2024
Ceased 14 Nov 2025
2 Stephen Street, LondonW1T 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2022
Ceased 27 Feb 2024

Mr Stephen Allen Schwarzman

Ceased
345 Park Avenue, New York10154
Born February 1947

Nature of Control

Significant influence or control
Notified 06 Jul 2017
Ceased 23 Feb 2022
179 Great Portland Street, LondonW1W 5PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Sept 2022
Fundings
Financials
Latest Activities

Filing History

137

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
19 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
26 June 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Resolution
13 June 2024
RESOLUTIONSResolutions
Memorandum Articles
13 June 2024
MAMA
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
8 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Change To A Person With Significant Control
21 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2023
AAAnnual Accounts
Legacy
3 February 2023
PARENT_ACCPARENT_ACC
Legacy
3 February 2023
AGREEMENT2AGREEMENT2
Legacy
3 February 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
5 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 October 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Certificate Change Of Name Company
20 September 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2018
AAAnnual Accounts
Legacy
8 October 2018
PARENT_ACCPARENT_ACC
Legacy
8 October 2018
AGREEMENT2AGREEMENT2
Legacy
8 October 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Accounts With Accounts Type Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
19 November 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
18 November 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Move Registers To Registered Office Company With New Address
2 December 2014
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
2 December 2014
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Person Secretary Company With Change Date
9 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Sail Address Company With Old Address
20 November 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
19 November 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Person Secretary Company With Change Date
9 February 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Move Registers To Sail Company
6 February 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
6 February 2010
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
5 February 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Resolution
1 July 2008
RESOLUTIONSResolutions
Legacy
24 June 2008
395Particulars of Mortgage or Charge
Resolution
23 June 2008
RESOLUTIONSResolutions
Legacy
23 June 2008
155(6)a155(6)a
Legacy
7 January 2008
225Change of Accounting Reference Date
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
288cChange of Particulars
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
287Change of Registered Office
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
8 February 2007
88(2)R88(2)R
Resolution
28 December 2006
RESOLUTIONSResolutions
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Incorporation Company
14 November 2006
NEWINCIncorporation