Company NameOffice Needs (Essex) Limited
DirectorsStephen David Osman and Deborah Gail Osman
Company StatusActive
Company Number03340530
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Stephen David Osman
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(4 months, 1 week after company formation)
Appointment Duration26 years, 9 months
RoleStationer
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
Secretary NameMrs Deborah Gail Osman
NationalityBritish
StatusCurrent
Appointed01 August 1997(4 months, 1 week after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
Director NameMrs Deborah Gail Osman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2012(15 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitewww.officeneedsessex.co.uk

Location

Registered Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£298,461
Cash£90,654
Current Liabilities£411,618

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

8 December 2023Total exemption full accounts made up to 31 July 2023 (9 pages)
15 March 2023Confirmation statement made on 14 March 2023 with updates (4 pages)
14 February 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
14 March 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
10 January 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
26 March 2021Confirmation statement made on 14 March 2021 with updates (4 pages)
24 March 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
16 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
20 February 2020Director's details changed for Mrs Deborah Gail Osman on 20 February 2020 (2 pages)
20 February 2020Director's details changed for Mr Stephen David Osman on 20 February 2020 (2 pages)
20 February 2020Secretary's details changed for Mrs Deborah Gail Osman on 20 February 2020 (1 page)
2 January 2020Total exemption full accounts made up to 31 July 2019 (17 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
15 January 2019Total exemption full accounts made up to 31 July 2018 (16 pages)
15 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
8 April 2015Director's details changed for Mrs Deborah Gail Osman on 13 March 2015 (2 pages)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Director's details changed for Mrs Deborah Gail Osman on 13 March 2015 (2 pages)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
17 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
17 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
5 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
10 October 2012Appointment of Mrs Deborah Gail Osman as a director (2 pages)
10 October 2012Appointment of Mrs Deborah Gail Osman as a director (2 pages)
5 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
8 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
18 May 2010Total exemption small company accounts made up to 31 July 2009 (9 pages)
18 May 2010Total exemption small company accounts made up to 31 July 2009 (9 pages)
23 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Stephen David Osman on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Stephen David Osman on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
27 April 2009Return made up to 14/03/09; full list of members (3 pages)
27 April 2009Return made up to 14/03/09; full list of members (3 pages)
23 February 2009Registered office changed on 23/02/2009 from pembroke house 11 northlands pavement pitsea basildon essex SS13 3DX (1 page)
23 February 2009Registered office changed on 23/02/2009 from pembroke house 11 northlands pavement pitsea basildon essex SS13 3DX (1 page)
8 April 2008Return made up to 14/03/08; full list of members (3 pages)
8 April 2008Return made up to 14/03/08; full list of members (3 pages)
23 November 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
23 November 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
17 July 2007Total exemption full accounts made up to 31 July 2006 (15 pages)
17 July 2007Total exemption full accounts made up to 31 July 2006 (15 pages)
14 April 2007Return made up to 14/03/07; full list of members (6 pages)
14 April 2007Return made up to 14/03/07; full list of members (6 pages)
17 March 2006Return made up to 14/03/06; full list of members (6 pages)
17 March 2006Return made up to 14/03/06; full list of members (6 pages)
24 January 2006Total exemption full accounts made up to 31 July 2005 (15 pages)
24 January 2006Total exemption full accounts made up to 31 July 2005 (15 pages)
11 March 2005Return made up to 14/03/05; full list of members (6 pages)
11 March 2005Return made up to 14/03/05; full list of members (6 pages)
13 January 2005Total exemption full accounts made up to 31 July 2004 (15 pages)
13 January 2005Total exemption full accounts made up to 31 July 2004 (15 pages)
15 March 2004Return made up to 14/03/04; full list of members (6 pages)
15 March 2004Return made up to 14/03/04; full list of members (6 pages)
23 January 2004Full accounts made up to 31 July 2003 (15 pages)
23 January 2004Full accounts made up to 31 July 2003 (15 pages)
28 March 2003Return made up to 14/03/03; full list of members (6 pages)
28 March 2003Return made up to 14/03/03; full list of members (6 pages)
28 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
28 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
27 March 2002Return made up to 26/03/02; full list of members (6 pages)
27 March 2002Return made up to 26/03/02; full list of members (6 pages)
20 March 2002Full accounts made up to 31 July 2001 (12 pages)
20 March 2002Full accounts made up to 31 July 2001 (12 pages)
29 March 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2001Full accounts made up to 31 July 2000 (11 pages)
18 January 2001Full accounts made up to 31 July 2000 (11 pages)
12 June 2000Full accounts made up to 31 July 1999 (13 pages)
12 June 2000Full accounts made up to 31 July 1999 (13 pages)
4 April 2000Return made up to 26/03/00; full list of members (6 pages)
4 April 2000Return made up to 26/03/00; full list of members (6 pages)
8 April 1999Return made up to 26/03/99; no change of members (4 pages)
8 April 1999Return made up to 26/03/99; no change of members (4 pages)
27 January 1999Full accounts made up to 31 July 1998 (13 pages)
27 January 1999Full accounts made up to 31 July 1998 (13 pages)
21 April 1998Return made up to 26/03/98; full list of members (6 pages)
21 April 1998Return made up to 26/03/98; full list of members (6 pages)
19 March 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
19 March 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
1 August 1997New secretary appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997Registered office changed on 01/08/97 from: pembroke house 11 northlands pavement pitsea basildon essex SS123DX (1 page)
1 August 1997Registered office changed on 01/08/97 from: pembroke house 11 northlands pavement pitsea basildon essex SS123DX (1 page)
1 August 1997New secretary appointed (2 pages)
10 April 1997Registered office changed on 10/04/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
10 April 1997Secretary resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Secretary resigned (1 page)
10 April 1997Registered office changed on 10/04/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
26 March 1997Incorporation (14 pages)
26 March 1997Incorporation (14 pages)