Company NameOffice Supplies Now Limited
DirectorJohn Fitton
Company StatusActive
Company Number05562230
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Fitton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7b Caldershaw Business Centre
Ings Lane
Rochdale
OL12 7LQ
Secretary NameMr John Fitton
StatusCurrent
Appointed01 March 2021(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressUnit 7b Caldershaw Business Centre
Ings Lane
Rochdale
OL12 7LQ
Secretary NameAvril Fitton
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 7b Caldershaw Business Centre
Ings Lane
Rochdale
OL12 7LQ
Director NameMrs Avril Theresa Fitton
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(5 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7b Caldershaw Business Centre
Ings Lane
Rochdale
OL12 7LQ
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitewww.officesuppliesnow.co.uk
Telephone01706 516360
Telephone regionRochdale

Location

Registered AddressUnit 7b Caldershaw Business Centre
Ings Lane
Rochdale
OL12 7LQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£638
Cash£13,533
Current Liabilities£117,517

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Filing History

21 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
10 July 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
16 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
14 June 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
15 October 2021Confirmation statement made on 13 September 2021 with updates (4 pages)
7 July 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
4 March 2021Termination of appointment of Avril Theresa Fitton as a director on 1 March 2021 (1 page)
4 March 2021Termination of appointment of Avril Fitton as a secretary on 1 March 2021 (1 page)
4 March 2021Appointment of Mr John Fitton as a secretary on 1 March 2021 (2 pages)
18 September 2020Cessation of Avril Theresa Fitton as a person with significant control on 19 October 2019 (1 page)
18 September 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
18 September 2020Change of details for Mr John Fitton as a person with significant control on 19 October 2019 (2 pages)
3 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
19 July 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
14 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
24 August 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
19 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 October 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 August 2016Registered office address changed from Unit 27 Caldershaw Business Centre Ings Lane Rochdale Lancashire OL12 7LQ to Unit 7B Caldershaw Business Centre Ings Lane Rochdale OL12 7LQ on 31 August 2016 (1 page)
31 August 2016Registered office address changed from Unit 27 Caldershaw Business Centre Ings Lane Rochdale Lancashire OL12 7LQ to Unit 7B Caldershaw Business Centre Ings Lane Rochdale OL12 7LQ on 31 August 2016 (1 page)
9 November 2015Director's details changed for Mrs Avril Fitton on 13 September 2015 (2 pages)
9 November 2015Director's details changed for Mrs Avril Fitton on 13 September 2015 (2 pages)
9 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 October 2014Secretary's details changed for Avril Fitton on 13 September 2014 (1 page)
6 October 2014Director's details changed for Mrs Avril Fitton on 13 September 2014 (2 pages)
6 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Director's details changed for Mrs Avril Fitton on 13 September 2014 (2 pages)
6 October 2014Secretary's details changed for Avril Fitton on 13 September 2014 (1 page)
6 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Director's details changed for John Fitton on 13 September 2013 (2 pages)
6 October 2014Director's details changed for John Fitton on 13 September 2013 (2 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 May 2011Appointment of Mrs Avril Fitton as a director (2 pages)
20 May 2011Appointment of Mrs Avril Fitton as a director (2 pages)
1 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
1 November 2010Director's details changed for John Fitton on 13 September 2010 (2 pages)
1 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
1 November 2010Director's details changed for John Fitton on 13 September 2010 (2 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2009Return made up to 13/09/09; full list of members (3 pages)
14 September 2009Return made up to 13/09/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 May 2009Registered office changed on 12/05/2009 from park house 200 drake street rochdale lancashire OL16 1PJ (1 page)
12 May 2009Registered office changed on 12/05/2009 from park house 200 drake street rochdale lancashire OL16 1PJ (1 page)
18 September 2008Return made up to 13/09/08; full list of members (3 pages)
18 September 2008Return made up to 13/09/08; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 September 2007Return made up to 13/09/07; full list of members (2 pages)
20 September 2007Return made up to 13/09/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 September 2006Return made up to 13/09/06; full list of members (2 pages)
28 September 2006Return made up to 13/09/06; full list of members (2 pages)
14 December 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
14 December 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
28 September 2005New secretary appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005New secretary appointed (2 pages)
28 September 2005Ad 13/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005Ad 13/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005Secretary resigned (1 page)
13 September 2005Incorporation (15 pages)
13 September 2005Incorporation (15 pages)