Company NameStockport Office Supplies Limited
DirectorIan David Pike
Company StatusActive
Company Number03662284
CategoryPrivate Limited Company
Incorporation Date5 November 1998(25 years, 5 months ago)
Previous NameOffizone Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Ian David Pike
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1998(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Fairway 137 Higher Hillgate
Stockport
SK1 3HR
Director NameEsther Louisa Pike
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(same day as company formation)
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
Appointed05 November 1998(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Tatton Road South
Stockport
Cheshire
SK4 4LX
Director NamePauline Pike
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt. 1 Cedar Court
178/180 Palatine Road
Didsbury
M20 2UW
Secretary NameEsther Louisa Pike
NationalityBritish
StatusResigned
Appointed05 November 1998(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge 2 Highfield Park
Stockport
Cheshire
SK4 3HD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 November 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 4802010
Telephone regionManchester

Location

Registered AddressThe Fairway
137 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

Financials

Year2013
Net Worth-£25,641
Cash£19,942
Current Liabilities£58,563

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (10 months from now)

Filing History

18 September 2023Director's details changed for Esther Louisa Pike on 18 September 2023 (2 pages)
24 August 2023Director's details changed for Esther Louisa Pike on 24 August 2023 (2 pages)
8 June 2023Confirmation statement made on 31 May 2023 with updates (5 pages)
14 March 2023Micro company accounts made up to 31 October 2022 (7 pages)
15 September 2022Micro company accounts made up to 31 October 2021 (7 pages)
27 July 2022Confirmation statement made on 31 May 2022 with updates (5 pages)
7 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
8 September 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
16 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
4 June 2019Registered office address changed from Unit 2 Dace Industrial Estate Brooks Street Higher Hillgate Stockport Cheshire SK1 3HS to The Fairway 137 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)
6 June 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
15 February 2018Director's details changed for Pauline Pike on 8 February 2018 (2 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
6 July 2017Notification of Esther Louisa Pike as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Geoffrey Naum Pike as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
6 July 2017Notification of Ian David Pike as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
6 July 2017Notification of Geoffrey Naum Pike as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Geoffrey Naum Pike as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Esther Louisa Pike as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Esther Louisa Pike as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Ian David Pike as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Ian David Pike as a person with significant control on 6 July 2017 (2 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(9 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(9 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)
13 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4
(9 pages)
13 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4
(9 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4
(9 pages)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4
(9 pages)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4
(9 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4
(9 pages)
9 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4
(9 pages)
9 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4
(9 pages)
13 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (9 pages)
21 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (9 pages)
21 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (9 pages)
23 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (9 pages)
15 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (9 pages)
15 November 2011Register(s) moved to registered inspection location (1 page)
15 November 2011Register(s) moved to registered inspection location (1 page)
15 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (9 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 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)
16 November 2010Register(s) moved to registered office address (1 page)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (9 pages)
16 November 2010Register(s) moved to registered office address (1 page)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (9 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (9 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 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)
16 November 2009Director's details changed for Ian David Pike on 5 November 2009 (2 pages)
16 November 2009Director's details changed for Pauline Pike on 5 November 2009 (2 pages)
16 November 2009Director's details changed for Pauline Pike on 5 November 2009 (2 pages)
16 November 2009Director's details changed for Ian David Pike on 5 November 2009 (2 pages)
16 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (8 pages)
16 November 2009Director's details changed for Pauline Pike on 5 November 2009 (2 pages)
16 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (8 pages)
16 November 2009Director's details changed for Esther Louisa Pike on 5 November 2009 (2 pages)
16 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (8 pages)
16 November 2009Director's details changed for Esther Louisa Pike on 5 November 2009 (2 pages)
16 November 2009Director's details changed for Ian David Pike on 5 November 2009 (2 pages)
16 November 2009Director's details changed for Esther Louisa Pike on 5 November 2009 (2 pages)
24 November 2008Return made up to 05/11/08; full list of members (5 pages)
24 November 2008Return made up to 05/11/08; full list of members (5 pages)
17 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
17 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
6 December 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
6 December 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
5 December 2007Return made up to 05/11/07; full list of members (3 pages)
5 December 2007Return made up to 05/11/07; full list of members (3 pages)
1 August 2007Accounts made up to 31 October 2006 (1 page)
1 August 2007Accounts made up to 31 October 2006 (1 page)
21 December 2006Return made up to 05/11/06; full list of members (3 pages)
21 December 2006Return made up to 05/11/06; full list of members (3 pages)
5 September 2006Accounts made up to 31 October 2005 (1 page)
5 September 2006Accounts made up to 31 October 2005 (1 page)
2 February 2006Return made up to 05/11/05; full list of members (3 pages)
2 February 2006Return made up to 05/11/05; full list of members (3 pages)
27 May 2005Accounts made up to 31 October 2004 (1 page)
27 May 2005Accounts made up to 31 October 2004 (1 page)
18 November 2004Return made up to 05/11/04; full list of members (9 pages)
18 November 2004Return made up to 05/11/04; full list of members (9 pages)
26 May 2004Accounts made up to 31 October 2003 (1 page)
26 May 2004Accounts made up to 31 October 2003 (1 page)
29 April 2004Return made up to 05/11/03; full list of members (7 pages)
29 April 2004Location of register of members (1 page)
29 April 2004Location of register of members (1 page)
29 April 2004Return made up to 05/11/03; full list of members (7 pages)
25 April 2003Accounts made up to 31 October 2002 (1 page)
25 April 2003Accounts made up to 31 October 2002 (1 page)
16 December 2002Return made up to 05/11/02; full list of members (7 pages)
16 December 2002Return made up to 05/11/02; full list of members (7 pages)
10 January 2002Return made up to 05/11/01; full list of members (7 pages)
10 January 2002Return made up to 05/11/01; full list of members (7 pages)
21 December 2001Accounts made up to 31 October 2001 (1 page)
21 December 2001Accounts made up to 31 October 2001 (1 page)
26 October 2001Company name changed offizone LIMITED\certificate issued on 26/10/01 (2 pages)
26 October 2001Company name changed offizone LIMITED\certificate issued on 26/10/01 (2 pages)
27 September 2001Accounts made up to 31 October 2000 (1 page)
27 September 2001Accounts made up to 31 October 2000 (1 page)
10 November 2000Return made up to 05/11/00; full list of members (8 pages)
10 November 2000Return made up to 05/11/00; full list of members (8 pages)
4 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2000Accounts made up to 31 October 1999 (1 page)
4 September 2000Accounts made up to 31 October 1999 (1 page)
16 November 1999Location of register of members (1 page)
16 November 1999Return made up to 05/11/99; full list of members (6 pages)
16 November 1999Location of register of members (1 page)
16 November 1999Return made up to 05/11/99; full list of members (6 pages)
25 February 1999Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
25 February 1999Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Secretary resigned (1 page)
10 November 1998Registered office changed on 10/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 November 1998Registered office changed on 10/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 November 1998Incorporation (13 pages)
5 November 1998Incorporation (13 pages)