Sawbridgeworth
Hertfordshire
CM21 0AE
Director Name | Mrs Margaret Mary Wignall |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pishiobury Mews Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AP |
Secretary Name | Mrs Margaret Mary Wignall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pishiobury Mews Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AP |
Secretary Name | Lindsey Carol Clanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | 45 Northolt Avenue Bishops Stortford Hertfordshire CM23 5DR |
Secretary Name | Lynda Muriel Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 September 2010) |
Role | Financial Controller |
Correspondence Address | 13 Dove Close Bishops Stortford Hertfordshire CM23 4JD |
Website | officevision.co.uk |
---|
Registered Address | 10-12 Mulberry Green Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
8k at £1 | Office Vision Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,314,344 |
Cash | £669,014 |
Current Liabilities | £629,034 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks, 1 day from now) |
3 April 1997 | Delivered on: 8 April 1997 Satisfied on: 13 June 2006 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. Fully Satisfied |
---|
13 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
5 May 2023 | Confirmation statement made on 5 May 2023 with updates (4 pages) |
28 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
9 May 2022 | Confirmation statement made on 5 May 2022 with updates (4 pages) |
24 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 May 2021 | Confirmation statement made on 5 May 2021 with updates (4 pages) |
19 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
10 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
12 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
30 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
30 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
20 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
6 November 2014 | Director's details changed for Mr Ian William Wignall on 1 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Ian William Wignall on 1 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Ian William Wignall on 1 October 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
22 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 September 2010 | Termination of appointment of Lynda Smith as a secretary (1 page) |
17 September 2010 | Termination of appointment of Lynda Smith as a secretary (1 page) |
20 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Registered office address changed from 10/12 Mulberry Green Old Harlow Essex CM17 0ET on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from 10/12 Mulberry Green Old Harlow Essex CM17 0ET on 19 May 2010 (1 page) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
31 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
31 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
7 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
7 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 May 2005 | Return made up to 05/05/05; full list of members (3 pages) |
10 May 2005 | Return made up to 05/05/05; full list of members (3 pages) |
6 September 2004 | Accounts for a medium company made up to 31 March 2004 (14 pages) |
6 September 2004 | Accounts for a medium company made up to 31 March 2004 (14 pages) |
11 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
11 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
7 September 2003 | Accounts for a medium company made up to 31 March 2003 (13 pages) |
7 September 2003 | Accounts for a medium company made up to 31 March 2003 (13 pages) |
1 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
1 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
28 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
28 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
7 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
7 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
25 July 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
25 July 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
15 May 2001 | Return made up to 05/05/01; full list of members
|
15 May 2001 | Return made up to 05/05/01; full list of members
|
7 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
5 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
26 May 1999 | Return made up to 05/05/99; full list of members (6 pages) |
26 May 1999 | Return made up to 05/05/99; full list of members (6 pages) |
23 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | Secretary resigned (1 page) |
6 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
6 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
25 May 1997 | Return made up to 05/05/97; no change of members
|
25 May 1997 | Return made up to 05/05/97; no change of members
|
8 April 1997 | Particulars of mortgage/charge (6 pages) |
8 April 1997 | Particulars of mortgage/charge (6 pages) |
24 June 1996 | Return made up to 05/05/96; full list of members (6 pages) |
24 June 1996 | Return made up to 05/05/96; full list of members (6 pages) |
17 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
17 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
26 May 1996 | Ad 31/03/95--------- £ si 7998@1 (2 pages) |
26 May 1996 | Ad 31/03/95--------- £ si 7998@1 (2 pages) |
4 March 1996 | Registered office changed on 04/03/96 from: giess wallis crisp 10-12 mulberry green old harlow essex CM17 0ET (1 page) |
4 March 1996 | Registered office changed on 04/03/96 from: giess wallis crisp 10-12 mulberry green old harlow essex CM17 0ET (1 page) |
30 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
30 May 1995 | Resolutions
|
30 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
30 May 1995 | Return made up to 05/05/95; no change of members
|
30 May 1995 | Return made up to 05/05/95; no change of members
|
30 May 1995 | Resolutions
|
11 November 1988 | Incorporation (13 pages) |
11 November 1988 | Incorporation (13 pages) |