Company NameOffizone Limited
DirectorIan David Pike
Company StatusActive
Company Number00706979
CategoryPrivate Limited Company
Incorporation Date1 November 1961(62 years, 5 months ago)
Previous NameStockport Office Supplies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian David Pike
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(33 years, 5 months after company formation)
Appointment Duration29 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Fairway Higher Hillgate
Stockport
SK1 3HR
Director NameMrs Zofja Murphine
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(29 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1995)
RoleCompany Director
Correspondence Address71 Appleby Lodge
Manchester
Lancashire
M14 6HY
Director NamePauline Pike
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 1 month (resigned 13 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Fairway 137 Higher Hillgate
Stockport
SK1 3HR
Secretary NamePauline Pike
NationalityBritish
StatusResigned
Appointed15 February 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 1 month (resigned 13 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt. 1 Cedar Court
178/180 Palatine Road
Didsbury
M20 2UW
Director NameEsther Louisa Pike
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(33 years, 5 months after company formation)
Appointment Duration27 years, 11 months (resigned 13 March 2023)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fairway 137 Higher Hillgate
Stockport
Cheshire
SK1 3HR
Director NameMr Geoffrey Naum Pike
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(33 years, 5 months after company formation)
Appointment Duration27 years, 11 months (resigned 13 March 2023)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fairway 137 Higher Hillgate
Stockport
Cheshire
SK1 3HR

Contact

Websitewww.offizone.co.uk/
Email address[email protected]
Telephone0161 4802010
Telephone regionManchester

Location

Registered AddressThe Fairway
Higher Hillgate
Stockport
Cheshire
SK1 3HR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

297 at £1Esther Louisa Pike
29.70%
Ordinary
297 at £1Geoffrey Naum Pike
29.70%
Ordinary
297 at £1Ian David Pike
29.70%
Ordinary
109 at £1Pauline Pike
10.90%
Ordinary

Financials

Year2014
Net Worth£11,498
Cash£14,038
Current Liabilities£337,549

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return15 February 2023 (1 year, 1 month ago)
Next Return Due29 February 2024 (overdue)

Charges

3 March 2023Delivered on: 17 March 2023
Persons entitled: Npif Yhtv Microfinance LP (LP017888) Acting Through Its General Partner Bef-Npif Gp Limited (Co No 10638308)

Classification: A registered charge
Particulars: Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment.
Outstanding
3 March 2023Delivered on: 17 March 2023
Persons entitled: Ffe Spv Limited (Co. No. 11281716)

Classification: A registered charge
Particulars: Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment.
Outstanding
7 February 1994Delivered on: 12 February 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

13 September 2023Cessation of Geoffrey Naum Pike as a person with significant control on 13 March 2023 (1 page)
13 September 2023Change of details for Mr Ian David Pike as a person with significant control on 13 September 2023 (2 pages)
13 September 2023Cessation of Esther Louisa Pike as a person with significant control on 13 March 2023 (1 page)
17 March 2023Registration of charge 007069790002, created on 3 March 2023 (21 pages)
17 March 2023Registration of charge 007069790003, created on 3 March 2023 (22 pages)
14 March 2023Termination of appointment of Pauline Pike as a secretary on 13 March 2023 (1 page)
14 March 2023Unaudited abridged accounts made up to 31 October 2022 (11 pages)
14 March 2023Termination of appointment of Esther Louisa Pike as a director on 13 March 2023 (1 page)
14 March 2023Termination of appointment of Pauline Pike as a director on 13 March 2023 (1 page)
14 March 2023Termination of appointment of Geoffrey Naum Pike as a director on 13 March 2023 (1 page)
13 March 2023Confirmation statement made on 15 February 2023 with updates (5 pages)
15 December 2022Director's details changed for Esther Louisa Pike on 15 December 2022 (2 pages)
15 September 2022Unaudited abridged accounts made up to 31 October 2021 (10 pages)
1 March 2022Confirmation statement made on 15 February 2022 with updates (5 pages)
25 February 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
19 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
4 June 2019Registered office address changed from Unit 2 Dace Industrial Estate Higher Hillgate Brooks Street Stockport Cheshire SK1 3HS to The Fairway Higher Hillgate Stockport Cheshire SK1 3HR on 4 June 2019 (1 page)
7 March 2019Director's details changed for Mr Ian David Pike on 26 February 2019 (2 pages)
7 March 2019Change of details for Mr Ian David Pike as a person with significant control on 26 February 2019 (2 pages)
7 March 2019Change of details for Mr Ian David Pike as a person with significant control on 26 February 2019 (2 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
15 February 2018Secretary's details changed for Pauline Pike on 8 February 2018 (1 page)
15 February 2018Director's details changed for Pauline Pike on 8 February 2018 (2 pages)
12 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(8 pages)
24 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(8 pages)
21 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(16 pages)
21 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(16 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(8 pages)
4 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(8 pages)
13 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
23 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (8 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (8 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 July 2011Registered office address changed from 1-15 Middle Hillgate Stockport Cheshire SK1 3AY on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 1-15 Middle Hillgate Stockport Cheshire SK1 3AY on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 1-15 Middle Hillgate Stockport Cheshire SK1 3AY on 1 July 2011 (1 page)
6 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (8 pages)
6 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (8 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (16 pages)
19 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (16 pages)
29 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 February 2009Return made up to 15/02/09; full list of members (7 pages)
27 February 2009Return made up to 15/02/09; full list of members (7 pages)
4 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 February 2008Return made up to 15/02/08; full list of members (7 pages)
27 February 2008Return made up to 15/02/08; full list of members (7 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 February 2007Return made up to 15/02/07; full list of members (3 pages)
23 February 2007Return made up to 15/02/07; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 February 2006Return made up to 15/02/06; full list of members (3 pages)
27 February 2006Return made up to 15/02/06; full list of members (3 pages)
27 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
27 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 March 2005Location of debenture register (1 page)
22 March 2005Location of register of members (1 page)
22 March 2005Location of debenture register (1 page)
22 March 2005Location of register of members (1 page)
14 March 2005Return made up to 15/02/05; full list of members (3 pages)
14 March 2005Return made up to 15/02/05; full list of members (3 pages)
19 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
19 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
12 July 2004Return made up to 15/02/04; full list of members (7 pages)
12 July 2004Return made up to 15/02/04; full list of members (7 pages)
7 May 2003Auditor's resignation (1 page)
7 May 2003Auditor's resignation (1 page)
15 April 2003Accounts for a small company made up to 31 October 2002 (5 pages)
15 April 2003Accounts for a small company made up to 31 October 2002 (5 pages)
26 March 2003Return made up to 15/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
26 March 2003Return made up to 15/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
5 April 2002Accounts for a small company made up to 31 October 2001 (5 pages)
5 April 2002Accounts for a small company made up to 31 October 2001 (5 pages)
26 February 2002Return made up to 15/02/02; full list of members (7 pages)
26 February 2002Return made up to 15/02/02; full list of members (7 pages)
26 October 2001Company name changed stockport office supplies limite d\certificate issued on 26/10/01 (2 pages)
26 October 2001Company name changed stockport office supplies limite d\certificate issued on 26/10/01 (2 pages)
3 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
3 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
13 March 2001Return made up to 15/02/01; full list of members (7 pages)
13 March 2001Return made up to 15/02/01; full list of members (7 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
8 March 2000Return made up to 15/02/00; full list of members (8 pages)
8 March 2000Return made up to 15/02/00; full list of members (8 pages)
25 February 1999Director's particulars changed (1 page)
25 February 1999Secretary's particulars changed;director's particulars changed (1 page)
25 February 1999Return made up to 15/02/99; full list of members (6 pages)
25 February 1999Director's particulars changed (1 page)
25 February 1999Director's particulars changed (1 page)
25 February 1999Secretary's particulars changed;director's particulars changed (1 page)
25 February 1999Return made up to 15/02/99; full list of members (6 pages)
25 February 1999Director's particulars changed (1 page)
11 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
11 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
30 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
30 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
25 February 1998Return made up to 15/02/98; full list of members (6 pages)
25 February 1998Return made up to 15/02/98; full list of members (6 pages)
20 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
20 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
11 March 1997Return made up to 15/02/97; full list of members (6 pages)
11 March 1997Return made up to 15/02/97; full list of members (6 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
16 April 1996Return made up to 15/02/96; full list of members (6 pages)
16 April 1996Return made up to 15/02/96; full list of members (6 pages)
16 April 1996Registered office changed on 16/04/96 from: 250 wellington road south stockport SK2 6NW (1 page)
16 April 1996Registered office changed on 16/04/96 from: 250 wellington road south stockport SK2 6NW (1 page)
1 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
1 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Accounts for a small company made up to 31 October 1994 (5 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Accounts for a small company made up to 31 October 1994 (5 pages)
12 February 1994Particulars of mortgage/charge (3 pages)
12 February 1994Particulars of mortgage/charge (3 pages)
25 March 1983Accounts made up to 31 October 1982 (3 pages)
25 March 1983Accounts made up to 31 October 1982 (3 pages)