Background WavePink WaveYellow Wave

OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED (06472486)

OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED (06472486) is an active UK company. incorporated on 14 January 2008. with registered office in Stanford-Le-Hope. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED has been registered for 18 years. Current directors include SPEAKMAN, Michael John, VESSELINOV, Ivaylo Alexandrov.

Company Number
06472486
Status
active
Type
ltd
Incorporated
14 January 2008
Age
18 years
Address
West 3 Atlantic Avenue, Stanford-Le-Hope, SS17 9ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SPEAKMAN, Michael John, VESSELINOV, Ivaylo Alexandrov
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED

OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED is an active company incorporated on 14 January 2008 with the registered office located in Stanford-Le-Hope. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06472486

LTD Company

Age

18 Years

Incorporated 14 January 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

West 3 Atlantic Avenue Corringham Stanford-Le-Hope, SS17 9ER,

Previous Addresses

West 3 Atlantic Avenue Stanford-Le-Hope Essex SS17 9FE
From: 4 February 2025To: 24 February 2025
Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP England
From: 21 October 2016To: 4 February 2025
One Forbury Square the Forbury Reading Berkshire RG1 3EB England
From: 21 October 2016To: 21 October 2016
60 Portman Road Reading Berkshire RG30 1EA
From: 26 April 2011To: 21 October 2016
60 Portman Road Reading Berkshire RG30 1EA
From: 19 April 2011To: 26 April 2011
1-5 Preston Road Reading Berkshire RG2 0BE
From: 14 January 2008To: 19 April 2011
Timeline

41 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Apr 10
Director Left
May 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Oct 10
Director Left
Nov 11
Director Left
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Funding Round
Mar 16
Director Joined
May 16
Funding Round
Jun 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Dec 16
Loan Cleared
Aug 17
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
Dec 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Feb 19
Director Left
Feb 19
Funding Round
Mar 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 22
Director Left
Aug 22
Loan Cleared
Nov 22
Loan Secured
Dec 22
Director Left
May 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
6
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

VESSELINOV, Ivo

Active
Corringham, Stanford-Le-HopeSS17 9ER
Secretary
Appointed 22 Apr 2025

SPEAKMAN, Michael John

Active
Corringham, Stanford-Le-HopeSS17 9ER
Born July 1964
Director
Appointed 07 Feb 2024

VESSELINOV, Ivaylo Alexandrov

Active
Corringham, Stanford-Le-HopeSS17 9ER
Born July 1976
Director
Appointed 07 Feb 2024

CARROLL, Ronnie

Resigned
Portman Road, ReadingRG30 1EA
Secretary
Appointed 01 Dec 2010
Resigned 30 May 2014

CHENDO, John Michael Gray

Resigned
Portman Road, ReadingRG30 1EA
Secretary
Appointed 15 May 2009
Resigned 10 Apr 2014

CONNOLLY, Brian

Resigned
Homefield Road, HaverhillCB9 8QP
Secretary
Appointed 30 May 2014
Resigned 01 Sept 2017

MANIFOLD, David

Resigned
Homefield Road, HaverhillCB9 8QP
Secretary
Appointed 01 Oct 2018
Resigned 19 Jul 2019

MCELROY, Gary

Resigned
Stradbrook Lawn, Dublin
Secretary
Appointed 04 Apr 2008
Resigned 15 May 2009

O'BRIEN, Ross Conor

Resigned
Corringham, Stanford-Le-HopeSS17 9ER
Secretary
Appointed 03 Aug 2022
Resigned 27 Mar 2025

O'DONOVAN, Ian

Resigned
Homefield Road, HaverhillCB9 8QP
Secretary
Appointed 19 Jul 2019
Resigned 03 Aug 2022

PATTON, Richard Frederick

Resigned
Homefield Road, HaverhillCB9 8QP
Secretary
Appointed 01 Sept 2017
Resigned 01 Oct 2018

BBM SECRETARIES LIMITED

Resigned
Alexander House, Stoke On TrentST1 3DX
Corporate secretary
Appointed 14 Jan 2008
Resigned 04 Apr 2008

BARNEDT III, Dennis E

Resigned
Homefield Road, HaverhillCB9 8QP
Born October 1964
Director
Appointed 15 May 2009
Resigned 01 Sept 2017

CHENDO, John Michael Gray

Resigned
Portman Road, ReadingRG30 1EA
Born April 1973
Director
Appointed 15 May 2009
Resigned 30 Oct 2015

CONNOLLY, Brian

Resigned
Homefield Road, HaverhillCB9 8QP
Born October 1980
Director
Appointed 04 May 2016
Resigned 04 Feb 2019

HALVORSEN, Espen

Resigned
Homefield Road, HaverhillCB9 8QP
Born April 1962
Director
Appointed 05 Feb 2019
Resigned 03 Aug 2022

MANIFOLD, David

Resigned
Homefield Road, HaverhillCB9 8QP
Born November 1969
Director
Appointed 01 Oct 2018
Resigned 19 Jul 2019

MCCORMICK, Peter William

Resigned
The Crescent, Hollywood
Born September 1955
Director
Appointed 31 Mar 2008
Resigned 15 May 2009

MCELROY, Gary

Resigned
Preston Road, ReadingRG2 0BE
Born May 1958
Director
Appointed 31 Mar 2008
Resigned 10 Sept 2010

MINA, Alessandro

Resigned
Portman Road, ReadingRG30 1EA
Born July 1962
Director
Appointed 15 May 2009
Resigned 30 Oct 2015

O'DONOVAN, Ian

Resigned
Homefield Road, HaverhillCB9 8QP
Born February 1974
Director
Appointed 19 Jul 2019
Resigned 07 Feb 2024

PATTON, Richard Frederick

Resigned
Homefield Road, HaverhillCB9 8QP
Born July 1987
Director
Appointed 01 Sept 2017
Resigned 01 Oct 2018

PORTER, Stewart Thomas Graves

Resigned
Portman Road, ReadingRG30 1EA
Born May 1963
Director
Appointed 31 Mar 2008
Resigned 18 Apr 2011

REID, Glen Thomas

Resigned
62 Applewood Heights, GreystonesIRISH
Born April 1967
Director
Appointed 21 Apr 2008
Resigned 20 Oct 2009

ROGERS, Desmond

Resigned
Portman Road, ReadingRG30 1EA
Born December 1952
Director
Appointed 31 Mar 2008
Resigned 19 Nov 2012

SOUTHERN, Michael Robert John

Resigned
Shepherds Lane, ReadingRG4 7JL
Born September 1946
Director
Appointed 04 Apr 2008
Resigned 31 Mar 2010

STEBER, Martin

Resigned
Portman Road, ReadingRG30 1EA
Born October 1964
Director
Appointed 15 May 2009
Resigned 30 Oct 2015

THORNDIKE JR, William N

Resigned
Portman Road, ReadingRG30 1EA
Born October 1963
Director
Appointed 15 May 2009
Resigned 30 Oct 2015

UPTON, Andrew

Resigned
Homefield Road, HaverhillCB9 8QP
Born December 1977
Director
Appointed 03 Aug 2022
Resigned 15 May 2023

BBM DIRECTORS LIMITED

Resigned
Alexander House Bethesda Street, Stoke On TrentST1 3DE
Corporate director
Appointed 14 Jan 2008
Resigned 31 Mar 2008

Persons with significant control

3

More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 15 Aug 2017
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 15 Aug 2017
Kinsealy Business Park, Kinsealy

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Full
20 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Resolution
10 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 March 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 November 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
19 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
21 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
21 October 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 July 2016
AAAnnual Accounts
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Resolution
23 March 2016
RESOLUTIONSResolutions
Resolution
3 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Small
1 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Resolution
16 June 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
22 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
30 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Legacy
16 March 2013
MG01MG01
Accounts With Accounts Type Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
29 March 2012
AR01AR01
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2011
AAAnnual Accounts
Legacy
9 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Termination Director Company
14 June 2010
TM01Termination of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Move Registers To Sail Company
12 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 May 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2009
AAAnnual Accounts
Resolution
3 August 2009
RESOLUTIONSResolutions
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Resolution
29 May 2009
RESOLUTIONSResolutions
Resolution
29 May 2009
RESOLUTIONSResolutions
Legacy
19 February 2009
225Change of Accounting Reference Date
Legacy
19 February 2009
363aAnnual Return
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
395Particulars of Mortgage or Charge
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Memorandum Articles
9 May 2008
MEM/ARTSMEM/ARTS
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
123Notice of Increase in Nominal Capital
Resolution
9 April 2008
RESOLUTIONSResolutions
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
287Change of Registered Office
Legacy
9 April 2008
288bResignation of Director or Secretary
Incorporation Company
14 January 2008
NEWINCIncorporation