Company NameOfficevision Limited
DirectorIan William Wignall
Company StatusActive
Company Number02316041
CategoryPrivate Limited Company
Incorporation Date11 November 1988(35 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Ian William Wignall
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AE
Director NameMrs Margaret Mary Wignall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pishiobury Mews
Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AP
Secretary NameMrs Margaret Mary Wignall
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pishiobury Mews
Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AP
Secretary NameLindsey Carol Clanford
NationalityBritish
StatusResigned
Appointed03 September 1997(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 1999)
RoleCompany Director
Correspondence Address45 Northolt Avenue
Bishops Stortford
Hertfordshire
CM23 5DR
Secretary NameLynda Muriel Smith
NationalityBritish
StatusResigned
Appointed19 May 1999(10 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 September 2010)
RoleFinancial Controller
Correspondence Address13 Dove Close
Bishops Stortford
Hertfordshire
CM23 4JD

Contact

Websiteofficevision.co.uk

Location

Registered Address10-12 Mulberry Green
Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

8k at £1Office Vision Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,314,344
Cash£669,014
Current Liabilities£629,034

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (4 weeks, 1 day from now)

Charges

3 April 1997Delivered 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

Filing History

13 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
5 May 2023Confirmation statement made on 5 May 2023 with updates (4 pages)
28 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 May 2022Confirmation statement made on 5 May 2022 with updates (4 pages)
24 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
19 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
21 September 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
21 September 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
30 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
30 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
20 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 8,000
(3 pages)
20 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 8,000
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 8,000
(3 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 8,000
(3 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 8,000
(3 pages)
6 November 2014Director's details changed for Mr Ian William Wignall on 1 October 2014 (2 pages)
6 November 2014Director's details changed for Mr Ian William Wignall on 1 October 2014 (2 pages)
6 November 2014Director's details changed for Mr Ian William Wignall on 1 October 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 8,000
(3 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 8,000
(3 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 8,000
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 September 2010Termination of appointment of Lynda Smith as a secretary (1 page)
17 September 2010Termination of appointment of Lynda Smith as a secretary (1 page)
20 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
19 May 2010Registered office address changed from 10/12 Mulberry Green Old Harlow Essex CM17 0ET on 19 May 2010 (1 page)
19 May 2010Registered office address changed from 10/12 Mulberry Green Old Harlow Essex CM17 0ET on 19 May 2010 (1 page)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Return made up to 05/05/09; full list of members (3 pages)
26 May 2009Return made up to 05/05/09; full list of members (3 pages)
31 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
31 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
12 June 2008Return made up to 05/05/08; full list of members (3 pages)
12 June 2008Return made up to 05/05/08; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 May 2007Return made up to 05/05/07; full list of members (3 pages)
15 May 2007Return made up to 05/05/07; full list of members (3 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 June 2006Declaration of satisfaction of mortgage/charge (1 page)
13 June 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
5 May 2006Return made up to 05/05/06; full list of members (2 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
5 May 2006Return made up to 05/05/06; full list of members (2 pages)
7 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
7 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
10 May 2005Return made up to 05/05/05; full list of members (3 pages)
10 May 2005Return made up to 05/05/05; full list of members (3 pages)
6 September 2004Accounts for a medium company made up to 31 March 2004 (14 pages)
6 September 2004Accounts for a medium company made up to 31 March 2004 (14 pages)
11 May 2004Return made up to 05/05/04; full list of members (7 pages)
11 May 2004Return made up to 05/05/04; full list of members (7 pages)
7 September 2003Accounts for a medium company made up to 31 March 2003 (13 pages)
7 September 2003Accounts for a medium company made up to 31 March 2003 (13 pages)
1 May 2003Return made up to 05/05/03; full list of members (7 pages)
1 May 2003Return made up to 05/05/03; full list of members (7 pages)
28 August 2002Full accounts made up to 31 March 2002 (15 pages)
28 August 2002Full accounts made up to 31 March 2002 (15 pages)
7 May 2002Return made up to 05/05/02; full list of members (7 pages)
7 May 2002Return made up to 05/05/02; full list of members (7 pages)
25 July 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
25 July 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
15 May 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 June 2000Return made up to 05/05/00; full list of members (6 pages)
6 June 2000Return made up to 05/05/00; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Secretary resigned (1 page)
26 May 1999Return made up to 05/05/99; full list of members (6 pages)
26 May 1999Return made up to 05/05/99; full list of members (6 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997Secretary resigned (1 page)
29 September 1997Secretary resigned (1 page)
6 July 1997Full accounts made up to 31 March 1997 (11 pages)
6 July 1997Full accounts made up to 31 March 1997 (11 pages)
25 May 1997Return made up to 05/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 May 1997Return made up to 05/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 April 1997Particulars of mortgage/charge (6 pages)
8 April 1997Particulars of mortgage/charge (6 pages)
24 June 1996Return made up to 05/05/96; full list of members (6 pages)
24 June 1996Return made up to 05/05/96; full list of members (6 pages)
17 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
17 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
26 May 1996Ad 31/03/95--------- £ si 7998@1 (2 pages)
26 May 1996Ad 31/03/95--------- £ si 7998@1 (2 pages)
4 March 1996Registered office changed on 04/03/96 from: giess wallis crisp 10-12 mulberry green old harlow essex CM17 0ET (1 page)
4 March 1996Registered office changed on 04/03/96 from: giess wallis crisp 10-12 mulberry green old harlow essex CM17 0ET (1 page)
30 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
30 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
30 May 1995Return made up to 05/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1995Return made up to 05/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 November 1988Incorporation (13 pages)
11 November 1988Incorporation (13 pages)