Company NameOfficetech Ltd
DirectorsVernon Paul Sanders and Sally-Ann Cooch
Company StatusActive
Company Number06373400
CategoryPrivate Limited Company
Incorporation Date17 September 2007(16 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Vernon Paul Sanders
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2007(1 day after company formation)
Appointment Duration16 years, 6 months
RoleStorage
Country of ResidenceUnited Kingdom
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Secretary NameSally-Ann Cooch
NationalityBritish
StatusCurrent
Appointed18 September 2007(1 day after company formation)
Appointment Duration16 years, 6 months
RoleSales Rep
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameMs Sally-Ann Cooch
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(9 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone07 970025120
Telephone regionMobile

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sally-ann Cooch
50.00%
Ordinary
1 at £1Vernon Paul Sanders
50.00%
Ordinary

Financials

Year2014
Net Worth£2,614
Current Liabilities£18,625

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 September 2023 (6 months, 1 week ago)
Next Return Due1 October 2024 (6 months from now)

Filing History

25 September 2023Confirmation statement made on 17 September 2023 with updates (4 pages)
14 April 2023Micro company accounts made up to 30 September 2022 (6 pages)
21 September 2022Confirmation statement made on 17 September 2022 with updates (4 pages)
6 April 2022Micro company accounts made up to 30 September 2021 (6 pages)
17 September 2021Confirmation statement made on 17 September 2021 with updates (5 pages)
1 April 2021Director's details changed for Mr Vernon Paul Sanders on 29 March 2021 (2 pages)
31 March 2021Secretary's details changed for Sally-Ann Cooch on 31 March 2021 (1 page)
31 March 2021Director's details changed for Ms Sally-Ann Cooch on 31 March 2021 (2 pages)
31 March 2021Change of details for Ms Sally-Ann Cooch as a person with significant control on 31 March 2021 (2 pages)
29 March 2021Secretary's details changed for Sally Ann Cooch on 29 March 2021 (1 page)
29 March 2021Change of details for Mr Vernon Paul Sanders as a person with significant control on 29 March 2021 (2 pages)
29 March 2021Director's details changed for Ms Sally Ann Cooch on 29 March 2021 (2 pages)
29 March 2021Change of details for Ms Sally Ann Cooch as a person with significant control on 29 March 2021 (2 pages)
17 February 2021Micro company accounts made up to 30 September 2020 (6 pages)
21 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
3 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
23 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
20 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
25 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
25 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
25 August 2017Notification of Vernon Paul Sanders as a person with significant control on 6 April 2017 (2 pages)
25 August 2017Notification of Vernon Paul Sanders as a person with significant control on 6 April 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 June 2017Appointment of Ms Sally Ann Cooch as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Ms Sally Ann Cooch as a director on 20 June 2017 (2 pages)
24 October 2016Registered office address changed from 19 Vicarage Meadow Southminster Essex CM0 7HQ to 2 High Street Burnham on Crouch Essex CM0 8AA on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 19 Vicarage Meadow Southminster Essex CM0 7HQ to 2 High Street Burnham on Crouch Essex CM0 8AA on 24 October 2016 (1 page)
24 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
30 December 2015Micro company accounts made up to 30 September 2015 (4 pages)
30 December 2015Micro company accounts made up to 30 September 2015 (4 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
5 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
19 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
19 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
11 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
18 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
22 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
22 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
24 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 October 2010Director's details changed for Vernon Paul Sanders on 1 October 2009 (2 pages)
29 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
29 October 2010Registered office address changed from , 19 Vicarage Meadows, Southmonster, Essex, Cmo 7Hq on 29 October 2010 (1 page)
29 October 2010Registered office address changed from , 19 Vicarage Meadows, Southmonster, Essex, Cmo 7Hq on 29 October 2010 (1 page)
29 October 2010Director's details changed for Vernon Paul Sanders on 1 October 2009 (2 pages)
29 October 2010Director's details changed for Vernon Paul Sanders on 1 October 2009 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 January 2010Registered office address changed from , 14-18 Heralds Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5TQ on 6 January 2010 (2 pages)
6 January 2010Registered office address changed from , 14-18 Heralds Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5TQ on 6 January 2010 (2 pages)
6 January 2010Registered office address changed from , 14-18 Heralds Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5TQ on 6 January 2010 (2 pages)
3 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
1 October 2008Return made up to 17/09/08; full list of members (3 pages)
1 October 2008Return made up to 17/09/08; full list of members (3 pages)
18 March 2008Registered office changed on 18/03/2008 from, 19 vicarage meadow, southminster, essex, CM0 7HQ (1 page)
18 March 2008Registered office changed on 18/03/2008 from, 19 vicarage meadow, southminster, essex, CM0 7HQ (1 page)
18 March 2008Secretary appointed sally ann cooch (2 pages)
18 March 2008Secretary appointed sally ann cooch (2 pages)
18 March 2008Director appointed vernon paul sanders (2 pages)
18 March 2008Director appointed vernon paul sanders (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Director resigned (1 page)
17 September 2007Incorporation (9 pages)
17 September 2007Incorporation (9 pages)