Background WavePink WaveYellow Wave

OFFICE PLAN UK LIMITED (06730747)

OFFICE PLAN UK LIMITED (06730747) is an active UK company. incorporated on 22 October 2008. with registered office in Blackpool. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. OFFICE PLAN UK LIMITED has been registered for 17 years. Current directors include HIBBERT, Christopher.

Company Number
06730747
Status
active
Type
ltd
Incorporated
22 October 2008
Age
17 years
Address
Unit 15 Olympic Court Boardmans Way, Blackpool, FY4 5GU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HIBBERT, Christopher
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFICE PLAN UK LIMITED

OFFICE PLAN UK LIMITED is an active company incorporated on 22 October 2008 with the registered office located in Blackpool. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. OFFICE PLAN UK LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06730747

LTD Company

Age

17 Years

Incorporated 22 October 2008

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 17 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Unit 15 Olympic Court Boardmans Way Whitehills Business Park Blackpool, FY4 5GU,

Timeline

4 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Nov 11
Director Left
Jul 22
Owner Exit
Mar 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HIBBERT, Christopher

Active
Olympic Court, BlackpoolFY4 5GU
Born March 1984
Director
Appointed 22 Oct 2008

STAALS, Johannes Jacobus Maria

Resigned
Boardmans Way, BlackpoolFY4 5GU
Secretary
Appointed 22 Oct 2008
Resigned 21 Apr 2022

STAALS, Johannes Jacobus Maria

Resigned
Olympic Court, BlackpoolFY4 5GU
Born September 1930
Director
Appointed 22 Oct 2008
Resigned 21 Apr 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Johannes Jacobus Maria Staals

Ceased
Boardmans Way, BlackpoolFY4 5GU
Born September 1930

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Apr 2022

Mr Christopher James Hibbert

Active
Boardmans Way, BlackpoolFY4 5GU
Born March 1984

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Dorothy Staals

Active
Boardmans Way, BlackpoolFY4 5GU
Born April 1935

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
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 October 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Capital Allotment Shares
1 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
16 July 2009
287Change of Registered Office
Incorporation Company
22 October 2008
NEWINCIncorporation