Company NameOffice & Retail Services Ltd
Company StatusActive
Company Number04018056
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMrs Clare Witcombe
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2000(same day as company formation)
RoleContractor/ Accounts Director
Country of ResidenceEngland
Correspondence AddressUnit 3e Stag Industrial Estate
Atlantic Street Broadheath
Altrincham
Cheshire
WA14 5DW
Director NameMrs Joanna Karen Thornicroft
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(6 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleSales + Marketing/ Director
Country of ResidenceEngland
Correspondence AddressUnit 3e Stag Industrial Estate
Atlantic Street Broadheath
Altrincham
Cheshire
WA14 5DW
Director NameChris Witcombe
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(6 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleShop Front Design/Md
Country of ResidenceEngland
Correspondence AddressUnit 3e Stag Industrial Estate
Atlantic Street Broadheath
Altrincham
Cheshire
WA14 5DW
Secretary NameChris Witcombe
NationalityBritish
StatusCurrent
Appointed31 May 2007(6 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleShop Front Design
Country of ResidenceEngland
Correspondence AddressUnit 3e Stag Industrial Estate
Atlantic Street Broadheath
Altrincham
Cheshire
WA14 5DW
Secretary NameChris Witcombe
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleContracting
Country of ResidenceEngland
Correspondence Address82 High Elm Road
Hale Barns
Altrincham
Cheshire
WA15 0RW
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Contact

Websitewww.orservices.co.uk/
Telephone0845 0263637
Telephone regionUnknown

Location

Registered AddressUnit 3e Stag Industrial Estate
Atlantic Street Broadheath
Altrincham
Cheshire
WA14 5DW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£71,048
Cash£4,432
Current Liabilities£131,731

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

22 January 2024Total exemption full accounts made up to 31 August 2023 (10 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
7 February 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
18 November 2022Change of details for Mr Christopher John Witcombe as a person with significant control on 6 April 2016 (2 pages)
18 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
11 April 2022Change of details for Mr Christopher John Witcombe as a person with significant control on 6 April 2016 (2 pages)
5 January 2022Notification of Clare Witcombe as a person with significant control on 6 April 2016 (2 pages)
5 January 2022Notification of Joanna Karen Thornicroft as a person with significant control on 6 April 2016 (2 pages)
21 December 2021Total exemption full accounts made up to 31 August 2021 (9 pages)
19 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
27 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
5 July 2017Notification of Christopher John Witcombe as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Notification of Christopher John Witcombe as a person with significant control on 6 April 2016 (2 pages)
6 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
6 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(9 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(9 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 July 2015Director's details changed for Clare Witcombe on 28 June 2015 (2 pages)
2 July 2015Director's details changed for Mrs Joanna Karen Thornicroft on 29 June 2015 (2 pages)
2 July 2015Director's details changed for Mrs Joanna Karen Thornicroft on 29 June 2015 (2 pages)
2 July 2015Director's details changed for Chris Witcombe on 29 June 2015 (2 pages)
2 July 2015Director's details changed for Clare Witcombe on 28 June 2015 (2 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(7 pages)
2 July 2015Secretary's details changed for Chris Witcombe on 29 June 2015 (1 page)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(7 pages)
2 July 2015Secretary's details changed for Chris Witcombe on 29 June 2015 (1 page)
2 July 2015Director's details changed for Chris Witcombe on 29 June 2015 (2 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(9 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(9 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 June 2013Director's details changed for Mrs Joanna Karen Thornicroft on 20 June 2013 (2 pages)
25 June 2013Director's details changed for Chris Witcombe on 20 June 2013 (2 pages)
25 June 2013Director's details changed for Clare Witcombe on 20 June 2013 (2 pages)
25 June 2013Director's details changed for Chris Witcombe on 20 June 2013 (2 pages)
25 June 2013Director's details changed for Mrs Joanna Karen Thornicroft on 20 June 2013 (2 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (9 pages)
25 June 2013Director's details changed for Clare Witcombe on 20 June 2013 (2 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (9 pages)
28 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
11 January 2013Change of share class name or designation (2 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
11 January 2013Statement of company's objects (2 pages)
11 January 2013Statement of company's objects (2 pages)
11 January 2013Change of share class name or designation (2 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
21 June 2011Director's details changed for Clare Witcombe on 20 June 2011 (2 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
21 June 2011Director's details changed for Mrs Joanna Karen Thornicroft on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Chris Witcombe on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Mrs Joanna Karen Thornicroft on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Chris Witcombe on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Clare Witcombe on 20 June 2011 (2 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Clare Witcombe on 20 June 2010 (2 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Clare Witcombe on 20 June 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 August 2009Return made up to 20/06/09; full list of members (4 pages)
4 August 2009Return made up to 20/06/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 August 2008Return made up to 20/06/08; full list of members (4 pages)
20 August 2008Return made up to 20/06/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 August 2007Registered office changed on 21/08/07 from: unit 3E, stag industrial estate atlantic street, broadheath altrincham WA15 5DW (1 page)
21 August 2007Registered office changed on 21/08/07 from: unit 3E, stag industrial estate atlantic street, broadheath altrincham WA15 5DW (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Return made up to 20/06/07; full list of members (3 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007Return made up to 20/06/07; full list of members (3 pages)
20 July 2007Registered office changed on 20/07/07 from: 180A ashley road hale altrincham cheshire WA15 9SF (1 page)
20 July 2007Registered office changed on 20/07/07 from: 180A ashley road hale altrincham cheshire WA15 9SF (1 page)
1 June 2007New secretary appointed (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New secretary appointed (1 page)
1 June 2007New director appointed (1 page)
30 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
30 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 March 2007New director appointed (3 pages)
21 March 2007New director appointed (3 pages)
14 July 2006Return made up to 20/06/06; full list of members (6 pages)
14 July 2006Return made up to 20/06/06; full list of members (6 pages)
20 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 June 2005Return made up to 20/06/05; full list of members (6 pages)
28 June 2005Return made up to 20/06/05; full list of members (6 pages)
23 May 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
23 May 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
19 July 2004Partial exemption accounts made up to 31 August 2003 (10 pages)
19 July 2004Partial exemption accounts made up to 31 August 2003 (10 pages)
23 June 2004Return made up to 20/06/04; full list of members (6 pages)
23 June 2004Return made up to 20/06/04; full list of members (6 pages)
20 January 2004Return made up to 20/06/03; full list of members (6 pages)
20 January 2004Return made up to 20/06/03; full list of members (6 pages)
12 December 2003Registered office changed on 12/12/03 from: whitehall 75 school lane hartford northwich cheshire CW8 1PF (1 page)
12 December 2003Registered office changed on 12/12/03 from: whitehall 75 school lane hartford northwich cheshire CW8 1PF (1 page)
25 February 2003Compulsory strike-off action has been discontinued (1 page)
25 February 2003Compulsory strike-off action has been discontinued (1 page)
21 February 2003Return made up to 20/06/02; full list of members (6 pages)
21 February 2003Partial exemption accounts made up to 31 August 2002 (10 pages)
21 February 2003Return made up to 20/06/02; full list of members (6 pages)
21 February 2003Partial exemption accounts made up to 31 August 2002 (10 pages)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
10 July 2001Return made up to 20/06/01; full list of members (6 pages)
10 July 2001Return made up to 20/06/01; full list of members (6 pages)
5 October 2000Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
5 October 2000Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000Registered office changed on 27/09/00 from: whitehall 75 school lane hartford northwich cheshire CW8 1PF (1 page)
27 September 2000Registered office changed on 27/09/00 from: whitehall 75 school lane hartford northwich cheshire CW8 1PF (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000Secretary resigned (1 page)
20 June 2000Incorporation (12 pages)
20 June 2000Incorporation (12 pages)