Company NameOffice Blinds And Glazing Limited
Company StatusActive
Company Number04119775
CategoryPrivate Limited Company
Incorporation Date5 December 2000(23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameIan James Masterson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed05 December 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Chichester Business
Centre, Chichester Street
Rochdale
Lancashire
OL16 2AU
Secretary NameMrs Claire Masterson
NationalityBritish
StatusCurrent
Appointed05 December 2000(same day as company formation)
RoleTeacher
Correspondence AddressUnit 6 Chichester Business
Centre, Chichester Street
Rochdale
Lancashire
OL16 2AU
Director NameMr Christopher Jon Harvey
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed16 October 2017(16 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address40 Weston Avenue
Rochdale
OL16 4PW
Director NameMr Nigel John Hough
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed16 October 2017(16 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleContracts Director
Country of ResidenceEngland
Correspondence Address455 Edenfield Road
Rochdale
OL11 5YR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 December 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 December 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.officeblindsandglazing.co.uk/
Telephone01706 711397
Telephone regionRochdale

Location

Registered AddressUnit 6 Chichester Business
Centre, Chichester Street
Rochdale
Lancashire
OL16 2AU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£420,222
Cash£165,254
Current Liabilities£234,188

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Charges

12 November 2004Delivered on: 18 November 2004
Persons entitled: National Westminster Bank 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.
Outstanding

Filing History

19 December 2023Confirmation statement made on 5 December 2023 with updates (4 pages)
30 November 2023Change of details for Managing Director Ian James Masterson as a person with significant control on 29 November 2023 (2 pages)
16 November 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
13 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
10 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
10 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
8 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
12 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
6 November 2017Appointment of Mr Christopher Jon Harvey as a director on 16 October 2017 (2 pages)
6 November 2017Appointment of Mr Nigel John Hough as a director on 16 October 2017 (2 pages)
6 November 2017Appointment of Mr Nigel John Hough as a director on 16 October 2017 (2 pages)
6 November 2017Appointment of Mr Christopher Jon Harvey as a director on 16 October 2017 (2 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
7 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
21 October 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 100
(4 pages)
21 October 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 100
(4 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
23 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
25 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 December 2009Director's details changed for Ian James Masterson on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
7 December 2009Secretary's details changed for Claire Masterson on 1 October 2009 (1 page)
7 December 2009Director's details changed for Ian James Masterson on 1 October 2009 (2 pages)
7 December 2009Secretary's details changed for Claire Masterson on 1 October 2009 (1 page)
7 December 2009Director's details changed for Ian James Masterson on 1 October 2009 (2 pages)
7 December 2009Secretary's details changed for Claire Masterson on 1 October 2009 (1 page)
7 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 January 2009Return made up to 05/12/08; full list of members (3 pages)
8 January 2009Return made up to 05/12/08; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 December 2007Registered office changed on 19/12/07 from: unit 6 chicester business centre chichester street rochdale lancashire OL16 2AU (1 page)
19 December 2007Registered office changed on 19/12/07 from: unit 6 chicester business centre chichester street rochdale lancashire OL16 2AU (1 page)
19 December 2007Return made up to 05/12/07; full list of members (2 pages)
19 December 2007Return made up to 05/12/07; full list of members (2 pages)
12 December 2006Return made up to 05/12/06; full list of members (6 pages)
12 December 2006Return made up to 05/12/06; full list of members (6 pages)
6 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 February 2006Return made up to 05/12/05; full list of members (6 pages)
7 February 2006Return made up to 05/12/05; full list of members (6 pages)
3 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 August 2005Registered office changed on 03/08/05 from: unit 11 chichester business centre chichester street rochdale lancashire OL16 2AU (1 page)
3 August 2005Registered office changed on 03/08/05 from: unit 11 chichester business centre chichester street rochdale lancashire OL16 2AU (1 page)
20 January 2005Return made up to 05/12/04; full list of members (6 pages)
20 January 2005Return made up to 05/12/04; full list of members (6 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
22 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 December 2003Return made up to 05/12/03; full list of members (6 pages)
18 December 2003Return made up to 05/12/03; full list of members (6 pages)
29 September 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
29 September 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
10 March 2003Return made up to 05/12/02; full list of members (6 pages)
10 March 2003Return made up to 05/12/02; full list of members (6 pages)
8 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
22 May 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
7 December 2000Registered office changed on 07/12/00 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages)
7 December 2000Director resigned (2 pages)
7 December 2000New secretary appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Registered office changed on 07/12/00 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages)
7 December 2000Secretary resigned (2 pages)
7 December 2000Secretary resigned (2 pages)
7 December 2000Director resigned (2 pages)
7 December 2000New secretary appointed (2 pages)
5 December 2000Incorporation (11 pages)
5 December 2000Incorporation (11 pages)