178/180 Palatine Road
Didsbury
M20 2UW
Secretary Name | Pauline Pike |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1991(29 years, 3 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt. 1 Cedar Court 178/180 Palatine Road Didsbury M20 2UW |
Director Name | Esther Louisa Pike |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1995(33 years, 5 months after company formation) |
Appointment Duration | 27 years, 12 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge 2 Highfield Park Stockport Cheshire SK4 3HD |
Director Name | Esther Louisa Pike |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1995(33 years, 5 months after company formation) |
Appointment Duration | 27 years, 12 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge 2 Highfield Park Stockport Cheshire SK4 3HD |
Director Name | Mr Geoffrey Naum Pike |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1995(33 years, 5 months after company formation) |
Appointment Duration | 27 years, 12 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Tatton Road South Stockport Cheshire SK4 4LX |
Director Name | Mr Ian David Pike |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1995(33 years, 5 months after company formation) |
Appointment Duration | 27 years, 12 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 119 Andrew Lane High Lane Village High Lane Stockport Cheshire SK6 8JD |
Director Name | Mrs Zofja Murphine |
---|---|
Date of Birth | March 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 71 Appleby Lodge Manchester Lancashire M14 6HY |
Website | www.offizone.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 4802010 |
Telephone region | Manchester |
Registered Address | The Fairway Higher Hillgate Stockport Cheshire SK1 3HR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
297 at £1 | Esther Louisa Pike 29.70% Ordinary |
---|---|
297 at £1 | Geoffrey Naum Pike 29.70% Ordinary |
297 at £1 | Ian David Pike 29.70% Ordinary |
109 at £1 | Pauline Pike 10.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,498 |
Cash | £14,038 |
Current Liabilities | £337,549 |
Latest Accounts | 31 October 2022 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2024 (1 year, 4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 15 February 2023 (1 month ago) |
---|---|
Next Return Due | 29 February 2024 (11 months, 1 week from now) |
7 February 1994 | Delivered 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 |
---|
25 February 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
---|---|
19 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
4 June 2019 | Registered 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 2019 | Change of details for Mr Ian David Pike as a person with significant control on 26 February 2019 (2 pages) |
7 March 2019 | Change of details for Mr Ian David Pike as a person with significant control on 26 February 2019 (2 pages) |
7 March 2019 | Director's details changed for Mr Ian David Pike on 26 February 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
15 February 2018 | Director's details changed for Pauline Pike on 8 February 2018 (2 pages) |
15 February 2018 | Secretary's details changed for Pauline Pike on 8 February 2018 (1 page) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
21 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
4 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
13 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (8 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (8 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 July 2011 | Registered office address changed from 1-15 Middle Hillgate Stockport Cheshire SK1 3AY on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 1-15 Middle Hillgate Stockport Cheshire SK1 3AY on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 1-15 Middle Hillgate Stockport Cheshire SK1 3AY on 1 July 2011 (1 page) |
6 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (8 pages) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (16 pages) |
19 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (16 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 February 2009 | Return made up to 15/02/09; full list of members (7 pages) |
27 February 2009 | Return made up to 15/02/09; full list of members (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 February 2008 | Return made up to 15/02/08; full list of members (7 pages) |
27 February 2008 | Return made up to 15/02/08; full list of members (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
23 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
22 March 2005 | Location of debenture register (1 page) |
22 March 2005 | Location of register of members (1 page) |
22 March 2005 | Location of debenture register (1 page) |
22 March 2005 | Location of register of members (1 page) |
14 March 2005 | Return made up to 15/02/05; full list of members (3 pages) |
14 March 2005 | Return made up to 15/02/05; full list of members (3 pages) |
19 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
19 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
12 July 2004 | Return made up to 15/02/04; full list of members (7 pages) |
12 July 2004 | Return made up to 15/02/04; full list of members (7 pages) |
7 May 2003 | Auditor's resignation (1 page) |
7 May 2003 | Auditor's resignation (1 page) |
15 April 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
15 April 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
26 March 2003 | Return made up to 15/02/03; full list of members
|
26 March 2003 | Return made up to 15/02/03; full list of members
|
5 April 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
5 April 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
26 February 2002 | Return made up to 15/02/02; full list of members (7 pages) |
26 February 2002 | Return made up to 15/02/02; full list of members (7 pages) |
26 October 2001 | Company name changed stockport office supplies limite d\certificate issued on 26/10/01 (2 pages) |
26 October 2001 | Company name changed stockport office supplies limite d\certificate issued on 26/10/01 (2 pages) |
3 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
13 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
13 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
8 March 2000 | Return made up to 15/02/00; full list of members (8 pages) |
8 March 2000 | Return made up to 15/02/00; full list of members (8 pages) |
25 February 1999 | Director's particulars changed (1 page) |
25 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 1999 | Director's particulars changed (1 page) |
25 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
25 February 1999 | Director's particulars changed (1 page) |
25 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 1999 | Director's particulars changed (1 page) |
25 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
11 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
11 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
30 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
30 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
25 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
25 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
20 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
20 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
11 March 1997 | Return made up to 15/02/97; full list of members (6 pages) |
11 March 1997 | Return made up to 15/02/97; full list of members (6 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
16 April 1996 | Return made up to 15/02/96; full list of members (6 pages) |
16 April 1996 | Registered office changed on 16/04/96 from: 250 wellington road south stockport SK2 6NW (1 page) |
16 April 1996 | Return made up to 15/02/96; full list of members (6 pages) |
16 April 1996 | Registered office changed on 16/04/96 from: 250 wellington road south stockport SK2 6NW (1 page) |
1 March 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
1 March 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
19 April 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | New director appointed (2 pages) |
12 February 1994 | Particulars of mortgage/charge (3 pages) |
12 February 1994 | Particulars of mortgage/charge (3 pages) |
25 March 1983 | Accounts made up to 31 October 1982 (3 pages) |
25 March 1983 | Accounts made up to 31 October 1982 (3 pages) |