Company NameThe Office Product Network Limited
DirectorsMatthew Bennett and Patricia Sara Louise Bennett
Company StatusLiquidation
Company Number06904772
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMatthew Bennett
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2009(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Secretary NameMatthew Bennett
NationalityBritish
StatusCurrent
Appointed13 May 2009(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMrs Patricia Sara Louise Bennett
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(5 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMr Paul Hardy
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address24 Corsica Hall
College Road
Seaford
East Sussex
BN25 1JX
Director NameMr Martin Niemann
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Ashcroft Road
Stopsley
Luton
Beds
LU2 9AX
Director NameMr Daniel David Ayriss
Date of BirthJuly 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stoke Mill
Mill Road Sharnbrook
Bedford
MK44 1NN
Director NameMrs Vivian Je Fung Ayriss
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(5 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stoke Mill
Mill Road Sharnbrook
Bedford
MK44 1NN

Contact

Telephone01234 783409
Telephone regionBedford

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£2,918
Cash£95,578
Current Liabilities£608,687

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 May 2020 (3 years, 11 months ago)
Next Return Due27 May 2021 (overdue)

Charges

25 July 2013Delivered on: 5 August 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge.
Outstanding

Filing History

10 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 June 2020Termination of appointment of Vivian Je Fung Ayriss as a director on 31 March 2020 (1 page)
3 June 2020Termination of appointment of Daniel David Ayriss as a director on 31 March 2020 (1 page)
27 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
6 October 2019Amended total exemption full accounts made up to 31 December 2018 (5 pages)
12 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
16 March 2016Satisfaction of charge 069047720001 in full (1 page)
16 March 2016Satisfaction of charge 069047720001 in full (1 page)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 June 2015Director's details changed for Matthew Bennett on 10 June 2015 (2 pages)
11 June 2015Secretary's details changed for Matthew Bennett on 10 June 2015 (1 page)
11 June 2015Director's details changed for Matthew Bennett on 10 June 2015 (2 pages)
11 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Director's details changed for Daniel David Ayriss on 10 June 2015 (2 pages)
11 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Director's details changed for Daniel David Ayriss on 10 June 2015 (2 pages)
11 June 2015Secretary's details changed for Matthew Bennett on 10 June 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 April 2015Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
9 April 2015Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
7 April 2015Appointment of Mrs Patricia Sara Louise Bennett as a director on 1 January 2015 (2 pages)
7 April 2015Appointment of Mrs Patricia Sara Louise Bennett as a director on 1 January 2015 (2 pages)
7 April 2015Appointment of Mrs Patricia Sara Louise Bennett as a director on 1 January 2015 (2 pages)
2 April 2015Appointment of Mrs Vivian Je Fung Ayriss as a director on 1 January 2015 (2 pages)
2 April 2015Appointment of Mrs Vivian Je Fung Ayriss as a director on 1 January 2015 (2 pages)
2 April 2015Appointment of Mrs Vivian Je Fung Ayriss as a director on 1 January 2015 (2 pages)
10 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
5 August 2013Registration of charge 069047720001 (9 pages)
5 August 2013Registration of charge 069047720001 (9 pages)
3 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
14 May 2012Registered office address changed from 7 Stoke Mill Mill Road Sharnbrook Beds MK44 1NN England on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 7 Stoke Mill Mill Road Sharnbrook Beds MK44 1NN England on 14 May 2012 (1 page)
23 December 2011Termination of appointment of Paul Hardy as a director (1 page)
23 December 2011Termination of appointment of Paul Hardy as a director (1 page)
24 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 June 2010Registered office address changed from 71 Ashcroft Road Stopsley Luton Beds LU2 9AX United Kingdom on 9 June 2010 (1 page)
9 June 2010Current accounting period extended from 31 May 2010 to 31 August 2010 (1 page)
9 June 2010Director's details changed for Daniel David Ayriss on 31 December 2009 (2 pages)
9 June 2010Director's details changed for Mr Paul Hardy on 30 April 2010 (2 pages)
9 June 2010Director's details changed for Mr Paul Hardy on 30 April 2010 (2 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
9 June 2010Registered office address changed from 71 Ashcroft Road Stopsley Luton Beds LU2 9AX United Kingdom on 9 June 2010 (1 page)
9 June 2010Director's details changed for Daniel David Ayriss on 31 December 2009 (2 pages)
9 June 2010Registered office address changed from 71 Ashcroft Road Stopsley Luton Beds LU2 9AX United Kingdom on 9 June 2010 (1 page)
9 June 2010Current accounting period extended from 31 May 2010 to 31 August 2010 (1 page)
11 August 2009Director and secretary appointed matthew bennett (2 pages)
11 August 2009Appointment terminated director martin niemann (1 page)
11 August 2009Director appointed daniel david ayriss (2 pages)
11 August 2009Director appointed paul hardy (2 pages)
11 August 2009Director and secretary appointed matthew bennett (2 pages)
11 August 2009Director appointed daniel david ayriss (2 pages)
11 August 2009Director appointed paul hardy (2 pages)
11 August 2009Appointment terminated director martin niemann (1 page)
13 May 2009Incorporation (17 pages)
13 May 2009Incorporation (17 pages)