Company NameUnique Office Solutions Limited
DirectorMichael Guy Bullman
Company StatusActive
Company Number03079207
CategoryPrivate Limited Company
Incorporation Date12 July 1995(28 years, 9 months ago)
Previous NameVendebitur (Number 76) Limited

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Secretary NameMrs Lorraine Ellen Jesson
StatusCurrent
Appointed03 October 2012(17 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressKingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMichael Guy Bullman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(19 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Colin Peter Thomas
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(3 weeks, 2 days after company formation)
Appointment Duration15 years, 8 months (resigned 31 March 2011)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWillow View, 2 Wambrook Close
Hutton Mount
Shenfield
Essex
CM13 2LR
Director NameAntony James Copping
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(3 weeks, 2 days after company formation)
Appointment Duration24 years, 10 months (resigned 31 May 2020)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
Secretary NamePeter Edward Newland
NationalityBritish
StatusResigned
Appointed13 February 1996(7 months after company formation)
Appointment Duration16 years, 7 months (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameVendebitur Directors Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence Address2 Bedford Row
London
WC1R 4BU
Director NameVendebitur Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence Address2 Bedford Row
London
WC1R 4BU
Secretary NameVendebitur Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence Address2 Bedford Row
London
WC1R 4BU

Contact

Websiteutilise.co.uk

Location

Registered AddressKingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

141.5k at £1Antony James Copping
49.09%
Ordinary A
106.2k at £1Colin Peter Thomas
36.84%
Ordinary A
35.3k at £1C.p. Thomas Interest In Possession Trust
12.24%
Ordinary A
2.5k at £1Unique Trustees LTD
0.86%
Ordinary B
2.3k at £1Michael Guy Bullman
0.80%
Ordinary B
314 at £1Sip Trustees LTD
0.11%
Ordinary B
14.9k at £0.01Unique Trustees LTD
0.05%
Ordinary C

Financials

Year2014
Net Worth£1,465,636
Cash£1,279,398
Current Liabilities£1,155,202

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

12 March 2021Delivered on: 18 March 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

22 August 2023Confirmation statement made on 12 July 2023 with updates (7 pages)
22 April 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 28 of the companies act 2006 is treated as a provision of the companys articles of association is hereby revoked and deleted 13/04/2023
(2 pages)
22 April 2023Memorandum and Articles of Association (8 pages)
22 April 2023Change of share class name or designation (2 pages)
21 April 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
17 April 2023Cessation of Anthony James Copping as a person with significant control on 14 April 2023 (1 page)
17 April 2023Notification of Unique Office Solutions (Holdings) Limited as a person with significant control on 14 April 2023 (2 pages)
17 April 2023Cessation of Colin Peter Thomas as a person with significant control on 14 April 2023 (1 page)
14 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
23 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
18 March 2021Registration of charge 030792070001, created on 12 March 2021 (41 pages)
7 August 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 June 2020Termination of appointment of Antony James Copping as a director on 31 May 2020 (1 page)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 August 2018Change of details for Mr Colin Peter Thomas as a person with significant control on 14 August 2018 (2 pages)
15 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
28 July 2017Notification of Colin Thomas as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Anthony James Copping as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Colin Thomas as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
28 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
28 July 2017Notification of Anthony James Copping as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Anthony James Copping as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Colin Thomas as a person with significant control on 28 July 2017 (2 pages)
27 July 2017Change of details for Mr Colin Peter Thomas as a person with significant control on 10 July 2016 (2 pages)
27 July 2017Director's details changed for Michael Guy Bullman on 10 April 2017 (2 pages)
27 July 2017Change of details for Mr Colin Peter Thomas as a person with significant control on 10 July 2016 (2 pages)
27 July 2017Director's details changed for Michael Guy Bullman on 10 April 2017 (2 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 October 2016Cancellation of shares. Statement of capital on 10 August 2016
  • GBP 286,868.35
(4 pages)
4 October 2016Cancellation of shares. Statement of capital on 10 August 2016
  • GBP 286,868.35
(4 pages)
4 October 2016Purchase of own shares. (3 pages)
4 October 2016Purchase of own shares. (3 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (8 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (8 pages)
17 June 2016Purchase of own shares. (4 pages)
17 June 2016Cancellation of shares. Statement of capital on 24 May 2016
  • GBP 287,182.35
(4 pages)
17 June 2016Cancellation of shares. Statement of capital on 24 May 2016
  • GBP 287,182.35
(4 pages)
17 June 2016Purchase of own shares. (4 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 288,293.28
(5 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 288,293.28
(5 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 March 2015Purchase of own shares. (3 pages)
2 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 March 2015Cancellation of shares. Statement of capital on 4 February 2015
  • GBP 288,293.28
(4 pages)
2 March 2015Cancellation of shares. Statement of capital on 4 February 2015
  • GBP 288,293.28
(4 pages)
2 March 2015Cancellation of shares. Statement of capital on 4 February 2015
  • GBP 288,293.28
(4 pages)
2 March 2015Purchase of own shares. (3 pages)
29 December 2014Appointment of Michael Guy Bullman as a director on 17 December 2014 (3 pages)
29 December 2014Appointment of Michael Guy Bullman as a director on 17 December 2014 (3 pages)
9 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 292,463.28
(4 pages)
9 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 292,463.28
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 292,463.28
(4 pages)
19 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 292,463.28
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 October 2012Appointment of Mrs Lorraine Ellen Jesson as a secretary (1 page)
10 October 2012Termination of appointment of Peter Newland as a secretary (1 page)
10 October 2012Appointment of Mrs Lorraine Ellen Jesson as a secretary (1 page)
10 October 2012Termination of appointment of Peter Newland as a secretary (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
19 July 2012Secretary's details changed for Peter Edward Newland on 13 July 2011 (1 page)
19 July 2012Secretary's details changed for Peter Edward Newland on 13 July 2011 (1 page)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
19 July 2012Director's details changed for Antony James Copping on 13 July 2011 (2 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
19 July 2012Director's details changed for Antony James Copping on 13 July 2011 (2 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
25 May 2011Termination of appointment of Colin Thomas as a director (1 page)
25 May 2011Termination of appointment of Colin Thomas as a director (1 page)
18 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
18 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
22 July 2010Director's details changed for Colin Peter Thomas on 29 March 2010 (2 pages)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Colin Peter Thomas on 29 March 2010 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
4 August 2009Return made up to 12/07/09; full list of members (5 pages)
4 August 2009Return made up to 12/07/09; full list of members (5 pages)
1 October 2008Gbp ic 292871.52/292463.28\12/09/08\gbp sr [email protected]=408.24\ (2 pages)
1 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Renew power to allot shares 12/09/2008
(1 page)
1 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Renew power to allot shares 12/09/2008
(1 page)
1 October 2008Gbp ic 292871.52/292463.28\12/09/08\gbp sr [email protected]=408.24\ (2 pages)
18 September 2008Ad 14/07/08\gbp si [email protected]=557.52\gbp ic 292314/292871.52\ (2 pages)
18 September 2008Ad 14/07/08\gbp si [email protected]=557.52\gbp ic 292314/292871.52\ (2 pages)
17 September 2008Ad 14/07/08\gbp si 242592@1=242592\gbp ic 49722/292314\ (2 pages)
17 September 2008Ad 14/07/08\gbp si 242592@1=242592\gbp ic 49722/292314\ (2 pages)
23 July 2008Return made up to 12/07/08; full list of members (5 pages)
23 July 2008Director's change of particulars / colin thomas / 26/02/2008 (1 page)
23 July 2008Return made up to 12/07/08; full list of members (5 pages)
23 July 2008Director's change of particulars / colin thomas / 26/02/2008 (1 page)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
23 July 2007Return made up to 12/07/07; full list of members (3 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 12/07/07; full list of members (3 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
26 March 2007Memorandum and Articles of Association (13 pages)
26 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2007Memorandum and Articles of Association (13 pages)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2006Return made up to 12/07/06; full list of members (3 pages)
31 July 2006Return made up to 12/07/06; full list of members (3 pages)
28 June 2006Accounts for a small company made up to 31 December 2005 (10 pages)
28 June 2006Accounts for a small company made up to 31 December 2005 (10 pages)
4 November 2005Accounts for a medium company made up to 29 December 2004 (24 pages)
4 November 2005Accounts for a medium company made up to 29 December 2004 (24 pages)
14 October 2005Return made up to 12/07/05; full list of members (7 pages)
14 October 2005Return made up to 12/07/05; full list of members (7 pages)
28 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 September 2005Nc inc already adjusted 01/09/04 (1 page)
28 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 September 2005Ad 11/11/04--------- £ si 29718@1=29718 £ ic 20004/49722 (2 pages)
28 September 2005Ad 25/10/04--------- £ si 10004@1=10004 £ ic 10000/20004 (2 pages)
28 September 2005Ad 25/10/04--------- £ si 10004@1=10004 £ ic 10000/20004 (2 pages)
28 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 September 2005Ad 11/11/04--------- £ si 29718@1=29718 £ ic 20004/49722 (2 pages)
28 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 September 2005Nc inc already adjusted 01/09/04 (1 page)
28 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 October 2004Accounts for a medium company made up to 30 December 2003 (20 pages)
31 October 2004Accounts for a medium company made up to 30 December 2003 (20 pages)
30 July 2004Full accounts made up to 30 December 2002 (18 pages)
30 July 2004Full accounts made up to 30 December 2002 (18 pages)
22 July 2004Return made up to 12/07/04; full list of members (7 pages)
22 July 2004Return made up to 12/07/04; full list of members (7 pages)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2003Accounting reference date shortened from 31/07/03 to 30/12/02 (1 page)
30 October 2003Accounting reference date shortened from 31/07/03 to 30/12/02 (1 page)
28 July 2003Return made up to 12/07/03; full list of members (7 pages)
28 July 2003Return made up to 12/07/03; full list of members (7 pages)
10 June 2003Accounts for a medium company made up to 31 July 2002 (16 pages)
10 June 2003Accounts for a medium company made up to 31 July 2002 (16 pages)
13 September 2002Return made up to 12/07/02; full list of members (7 pages)
13 September 2002Return made up to 12/07/02; full list of members (7 pages)
23 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
23 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
30 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
28 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
6 October 2000Auditor's resignation (1 page)
6 October 2000Auditor's resignation (1 page)
20 September 2000Registered office changed on 20/09/00 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
20 September 2000Registered office changed on 20/09/00 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
25 July 2000Return made up to 12/07/00; full list of members (6 pages)
25 July 2000Return made up to 12/07/00; full list of members (6 pages)
10 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
10 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
27 July 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
10 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
22 July 1998Return made up to 12/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 1998Return made up to 12/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/01/98
(1 page)
27 January 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 16/01/98
(1 page)
27 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
27 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/01/98
(1 page)
27 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/01/98
(1 page)
27 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
27 January 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 16/01/98
(1 page)
8 August 1997Return made up to 12/07/97; no change of members
  • 363(287) ‐ Registered office changed on 08/08/97
(4 pages)
8 August 1997Return made up to 12/07/97; no change of members
  • 363(287) ‐ Registered office changed on 08/08/97
(4 pages)
27 May 1997Registered office changed on 27/05/97 from: 601 london road westcliff on sea essex SS0 9PE (1 page)
27 May 1997Registered office changed on 27/05/97 from: 601 london road westcliff on sea essex SS0 9PE (1 page)
2 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
2 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
27 August 1996Return made up to 12/07/96; full list of members (6 pages)
27 August 1996Return made up to 12/07/96; full list of members (6 pages)
12 April 1996New secretary appointed (2 pages)
12 April 1996Secretary resigned (1 page)
12 April 1996Registered office changed on 12/04/96 from: 2 bedford row london WC1R 4BU (1 page)
12 April 1996Registered office changed on 12/04/96 from: 2 bedford row london WC1R 4BU (1 page)
12 April 1996New secretary appointed (2 pages)
12 April 1996Secretary resigned (1 page)
15 January 1996Ad 17/11/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 January 1996Ad 17/11/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 August 1995Director resigned;new director appointed (2 pages)
11 August 1995Director resigned;new director appointed (2 pages)
11 August 1995Director resigned;new director appointed (2 pages)
11 August 1995Director resigned;new director appointed (2 pages)
10 August 1995Nc inc already adjusted 02/08/95 (1 page)
10 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
10 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
10 August 1995Nc inc already adjusted 02/08/95 (1 page)
9 August 1995Company name changed vendebitur (number 76) LIMITED\certificate issued on 10/08/95 (6 pages)
9 August 1995Company name changed vendebitur (number 76) LIMITED\certificate issued on 10/08/95 (6 pages)
12 July 1995Incorporation (42 pages)
12 July 1995Incorporation (42 pages)