CompanyTrack
T

TOTAL OFFICE MAINTENANCE LIMITED

Dissolved Cheltenham

Other business support service activities n.e.c.

Other business support service activities n.e.c.
T

TOTAL OFFICE MAINTENANCE LIMITED

Other business support service activities n.e.c.

Founded 13 Dec 2005 Dissolved Cheltenham, England
Other business support service activities n.e.c.
Accounts Submitted 25 Nov 2021
Confirmation Statement Submitted 29 Oct 2021
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD England

Credit Report

Discover TOTAL OFFICE MAINTENANCE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 8 resigned
Status
Paul William DawsonDirectorBritishUnited Kingdom661 Apr 2021Active
Philip JanDirectorBritishUnited Kingdom491 Jul 2020Active
Simon Alan DaveyDirectorBritishEngland5112 Dec 2019Active

Shareholders

Shareholders (3)

Csl Group Holdings Limited
100.0%
27 Nov 2017
Lisa Elaine Weedon
0.0%
07 Nov 2017
David Gary Weedon
0.0%
07 Nov 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Csl Group Holdings Limited

United Kingdom

Active
Notified 7 Aug 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

David Gary Weedon

Ceased 7 Aug 2017

Ceased

Andrew Perkins

Ceased 7 Aug 2017

Ceased

Michael Charles Egerton Mathias

Ceased 7 Aug 2017

Ceased

Group Structure

Group Structure

CSL GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AGILICO WORKPLACE TECHNOLOGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AGILICO BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AGILICO MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AGILICO HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AGILICO GROUP LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
LYCEUM CAPITAL DMC GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
HORIZON CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HORIZON CAPITAL LLP united kingdom
TOTAL OFFICE MAINTENANCE LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
12 Jul 2022GazetteGazette Dissolved VoluntaryView(1 page)
26 Apr 2022GazetteGazette Notice VoluntaryView(1 page)
13 Apr 2022DissolutionDissolution Application Strike Off CompanyView(3 pages)
7 Feb 2022MortgageMortgage Satisfy Charge FullView(1 page)
25 Nov 2021OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/21View(1 page)
12 Jul 2022 Gazette

Gazette Dissolved Voluntary

26 Apr 2022 Gazette

Gazette Notice Voluntary

13 Apr 2022 Dissolution

Dissolution Application Strike Off Company

7 Feb 2022 Mortgage

Mortgage Satisfy Charge Full

25 Nov 2021 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

3 years ago on 12 Jul 2022

Gazette Notice Voluntary

3 years ago on 26 Apr 2022

Dissolution Application Strike Off Company

3 years ago on 13 Apr 2022

Mortgage Satisfy Charge Full

4 years ago on 7 Feb 2022

Notice of agreement to exemption from audit of accounts for period ending 31/03/21

4 years ago on 25 Nov 2021