Basildon
Essex
SS14 3EU
Secretary Name | Mrs Deborah Gail Osman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1997(4 months, 1 week after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Director Name | Mrs Deborah Gail Osman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2012(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | www.officeneedsessex.co.uk |
---|
Registered Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £298,461 |
Cash | £90,654 |
Current Liabilities | £411,618 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
8 December 2023 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
---|---|
15 March 2023 | Confirmation statement made on 14 March 2023 with updates (4 pages) |
14 February 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with updates (4 pages) |
10 January 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
26 March 2021 | Confirmation statement made on 14 March 2021 with updates (4 pages) |
24 March 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
20 February 2020 | Director's details changed for Mrs Deborah Gail Osman on 20 February 2020 (2 pages) |
20 February 2020 | Director's details changed for Mr Stephen David Osman on 20 February 2020 (2 pages) |
20 February 2020 | Secretary's details changed for Mrs Deborah Gail Osman on 20 February 2020 (1 page) |
2 January 2020 | Total exemption full accounts made up to 31 July 2019 (17 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
15 January 2019 | Total exemption full accounts made up to 31 July 2018 (16 pages) |
15 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
8 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
18 January 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
8 April 2015 | Director's details changed for Mrs Deborah Gail Osman on 13 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mrs Deborah Gail Osman on 13 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
17 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
17 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
5 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
4 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
10 October 2012 | Appointment of Mrs Deborah Gail Osman as a director (2 pages) |
10 October 2012 | Appointment of Mrs Deborah Gail Osman as a director (2 pages) |
5 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
8 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 July 2009 (9 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 July 2009 (9 pages) |
23 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Stephen David Osman on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Stephen David Osman on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
27 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from pembroke house 11 northlands pavement pitsea basildon essex SS13 3DX (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from pembroke house 11 northlands pavement pitsea basildon essex SS13 3DX (1 page) |
8 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
17 July 2007 | Total exemption full accounts made up to 31 July 2006 (15 pages) |
17 July 2007 | Total exemption full accounts made up to 31 July 2006 (15 pages) |
14 April 2007 | Return made up to 14/03/07; full list of members (6 pages) |
14 April 2007 | Return made up to 14/03/07; full list of members (6 pages) |
17 March 2006 | Return made up to 14/03/06; full list of members (6 pages) |
17 March 2006 | Return made up to 14/03/06; full list of members (6 pages) |
24 January 2006 | Total exemption full accounts made up to 31 July 2005 (15 pages) |
24 January 2006 | Total exemption full accounts made up to 31 July 2005 (15 pages) |
11 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
11 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
13 January 2005 | Total exemption full accounts made up to 31 July 2004 (15 pages) |
13 January 2005 | Total exemption full accounts made up to 31 July 2004 (15 pages) |
15 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
15 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
23 January 2004 | Full accounts made up to 31 July 2003 (15 pages) |
23 January 2004 | Full accounts made up to 31 July 2003 (15 pages) |
28 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
28 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
28 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
28 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
27 March 2002 | Return made up to 26/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 26/03/02; full list of members (6 pages) |
20 March 2002 | Full accounts made up to 31 July 2001 (12 pages) |
20 March 2002 | Full accounts made up to 31 July 2001 (12 pages) |
29 March 2001 | Return made up to 26/03/01; full list of members
|
29 March 2001 | Return made up to 26/03/01; full list of members
|
18 January 2001 | Full accounts made up to 31 July 2000 (11 pages) |
18 January 2001 | Full accounts made up to 31 July 2000 (11 pages) |
12 June 2000 | Full accounts made up to 31 July 1999 (13 pages) |
12 June 2000 | Full accounts made up to 31 July 1999 (13 pages) |
4 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
8 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
8 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
27 January 1999 | Full accounts made up to 31 July 1998 (13 pages) |
27 January 1999 | Full accounts made up to 31 July 1998 (13 pages) |
21 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
21 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
19 March 1998 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
19 March 1998 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
1 August 1997 | New secretary appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | Registered office changed on 01/08/97 from: pembroke house 11 northlands pavement pitsea basildon essex SS123DX (1 page) |
1 August 1997 | Registered office changed on 01/08/97 from: pembroke house 11 northlands pavement pitsea basildon essex SS123DX (1 page) |
1 August 1997 | New secretary appointed (2 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Registered office changed on 10/04/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
26 March 1997 | Incorporation (14 pages) |
26 March 1997 | Incorporation (14 pages) |