Company NameOce-Reprographic Supplies (UK) Limited
Company StatusDissolved
Company Number02693961
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 1 month ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)
Previous NamesIssuefavour Limited and Oce-Cross Reprographics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NamePeter John Anthem
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(13 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 15 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse 43 Lower Street
Quainton
Aylesbury
Buckinghamshire
HP22 4BL
Director NameBron James Curley
Date of BirthMay 1949 (Born 75 years ago)
NationalityCanadian
StatusClosed
Appointed01 December 2007(15 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyrons Lodge
129 Woodside Road
Amersham
Buckinghamshire
HP6 6AW
Director NameDavid Cracknell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(2 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 27 March 2001)
RoleAccountant
Correspondence AddressBayleys
Brook Street, Little Dunmow
Dunmow
Essex
CM6 3HU
Director NameJohn Reginald Porter
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1995)
RoleSales And Marketing Director
Correspondence Address7 The Heights
Loughton
Essex
IG10 1RN
Secretary NameTrevor Gordon Smith
NationalityBritish
StatusResigned
Appointed19 May 1992(2 months, 2 weeks after company formation)
Appointment Duration16 years (resigned 30 May 2008)
RoleCompany Director
Correspondence Address24 Chestnut Walk
Chelmsford
Essex
CM1 4JU
Director NameJoseph Johannes Kwaak
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed31 July 1995(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressWaterside
148 North Road
Hertford
Hertfordshire
SG14 2BZ
Director NameMr Michael John Cornish
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Coleherne Mews
London
SW10 9DZ
Director NameMarcel Bernhard Hubert Marie Nohlmans
Date of BirthApril 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed27 March 2001(9 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2005)
RoleFinance Director
Correspondence Address5 Greensleeves Drive
Clements Park Warley
Brentwood
CM14 5WD
Director NameNicolaas Willem Kooy
Date of BirthOctober 1945 (Born 78 years ago)
NationalityNetherlands
StatusResigned
Appointed04 April 2003(11 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2007)
RoleMD
Correspondence Address2 Thornfield Road
Bishops Stortford
Hertfordshire
CM23 2RB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOce House
Chatham Way
Brentwood
Essex
CM14 4DZ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

1 at £1Oce (Uk) LTD
50.00%
Ordinary
1 at £1Ozalid (Uk) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
21 September 2012Application to strike the company off the register (3 pages)
21 September 2012Application to strike the company off the register (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 2
(4 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 2
(4 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 2
(4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 April 2009Return made up to 05/03/09; full list of members (3 pages)
30 April 2009Return made up to 05/03/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
31 March 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
11 June 2008Director's Change of Particulars / peter anthem / 16/05/2008 / HouseName/Number was: , now: the farmhouse; Street was: styles barn 3 klee close, now: 43 lower street; Post Code was: HP22 4AF, now: HP22 4BL (1 page)
11 June 2008Director's change of particulars / peter anthem / 16/05/2008 (1 page)
4 June 2008Appointment terminated secretary trevor smith (1 page)
4 June 2008Appointment Terminated Secretary trevor smith (1 page)
11 March 2008Return made up to 05/03/08; full list of members (4 pages)
11 March 2008Return made up to 05/03/08; full list of members (4 pages)
13 December 2007New director appointed (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007New director appointed (2 pages)
18 September 2007Accounts made up to 30 November 2006 (4 pages)
18 September 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
14 March 2007Return made up to 05/03/07; full list of members (2 pages)
14 March 2007Return made up to 05/03/07; full list of members (2 pages)
2 October 2006Accounts made up to 30 November 2005 (4 pages)
2 October 2006Accounts for a dormant company made up to 30 November 2005 (4 pages)
16 March 2006Return made up to 05/03/06; full list of members (2 pages)
16 March 2006Return made up to 05/03/06; full list of members (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
15 September 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
15 September 2005Accounts made up to 30 November 2004 (4 pages)
14 March 2005Return made up to 05/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 March 2005Return made up to 05/03/05; full list of members (3 pages)
4 October 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
4 October 2004Accounts made up to 30 November 2003 (4 pages)
31 March 2004Return made up to 05/03/04; full list of members (7 pages)
31 March 2004Return made up to 05/03/04; full list of members (7 pages)
2 October 2003Accounts made up to 30 November 2002 (4 pages)
2 October 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Registered office changed on 30/06/03 from: langston road loughton essex IG10 3SL (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Registered office changed on 30/06/03 from: langston road loughton essex IG10 3SL (1 page)
27 March 2003Return made up to 05/03/03; full list of members (7 pages)
27 March 2003Return made up to 05/03/03; full list of members (7 pages)
30 September 2002Accounts made up to 30 November 2001 (4 pages)
30 September 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
26 July 2002Director's particulars changed (1 page)
26 July 2002Director's particulars changed (1 page)
28 March 2002Return made up to 05/03/02; full list of members (6 pages)
28 March 2002Return made up to 05/03/02; full list of members (6 pages)
18 September 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
18 September 2001Accounts made up to 30 November 2000 (4 pages)
12 September 2001Director's particulars changed (1 page)
12 September 2001Director's particulars changed (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
30 March 2001Return made up to 05/03/01; full list of members (6 pages)
30 March 2001Return made up to 05/03/01; full list of members (6 pages)
21 September 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
21 September 2000Accounts made up to 30 November 1999 (4 pages)
28 March 2000Return made up to 05/03/00; full list of members (6 pages)
28 March 2000Return made up to 05/03/00; full list of members (6 pages)
14 September 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
14 September 1999Accounts made up to 30 November 1998 (4 pages)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
29 March 1999Return made up to 05/03/99; full list of members (6 pages)
29 March 1999Return made up to 05/03/99; full list of members (6 pages)
11 August 1998Accounts made up to 30 November 1997 (4 pages)
11 August 1998Accounts for a dormant company made up to 30 November 1997 (4 pages)
17 March 1998Return made up to 05/03/98; no change of members (4 pages)
17 March 1998Return made up to 05/03/98; no change of members (4 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
10 September 1997Accounts made up to 30 November 1996 (4 pages)
10 September 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
3 April 1997Return made up to 05/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1997Return made up to 05/03/97; no change of members (4 pages)
6 September 1996Accounts for a dormant company made up to 30 November 1995 (5 pages)
6 September 1996Accounts made up to 30 November 1995 (5 pages)
11 March 1996Return made up to 05/03/96; full list of members (6 pages)
11 March 1996Return made up to 05/03/96; full list of members (6 pages)
31 October 1995Company name changed\certificate issued on 31/10/95 (2 pages)
31 October 1995Company name changed\certificate issued on 31/10/95 (2 pages)
14 September 1995Accounts made up to 30 November 1994 (4 pages)
14 September 1995Accounts for a dormant company made up to 30 November 1994 (4 pages)
7 August 1995Director resigned;new director appointed (2 pages)
22 March 1995Return made up to 05/03/95; no change of members (4 pages)
22 March 1995Return made up to 05/03/95; no change of members (4 pages)
15 June 1992Memorandum and Articles of Association (12 pages)
15 June 1992Memorandum and Articles of Association (12 pages)