Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OFFICE PERFECTION LIMITED
Company Information for

OFFICE PERFECTION LIMITED

NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ME16 0FZ,
Company Registration Number
04846107
Private Limited Company
Active

Company Overview

About Office Perfection Ltd
OFFICE PERFECTION LIMITED was founded on 2003-07-25 and has its registered office in Maidstone. The organisation's status is listed as "Active". Office Perfection Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OFFICE PERFECTION LIMITED
 
Legal Registered Office
NIMBUS HOUSE LIPHOOK WAY
20/20 BUSINESS PARK
MAIDSTONE
KENT
ME16 0FZ
Other companies in SW19
 
Previous Names
TOP4OFFICE LIMITED02/05/2008
OFFICE PERFECTION LIMITED03/04/2008
TOP4OFFICE LTD21/09/2004
Filing Information
Company Number 04846107
Company ID Number 04846107
Date formed 2003-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 22:21:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFICE PERFECTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OFFICE PERFECTION LIMITED

Current Directors
Officer Role Date Appointed
ALAN PIERPOINT
Company Secretary 2008-01-04
JASON PATRICK COLLINS
Director 2008-01-04
MARTIN KEITH RANDALL
Director 2013-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY TREVOR FERDINAND
Director 2008-01-04 2016-09-02
ROGER CHARLES PUDDICK
Company Secretary 2003-07-25 2008-01-04
TIMOTHY DAVID MERRITT
Director 2006-11-01 2008-01-04
GREGORY FRANCIS MOLLOY
Director 2003-07-25 2008-01-04
ROGER CHARLES PUDDICK
Director 2003-07-25 2008-01-04
ANDREW JOHN SALVIN
Director 2006-11-01 2008-01-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-07-25 2003-07-25
WATERLOW NOMINEES LIMITED
Nominated Director 2003-07-25 2003-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN PIERPOINT APOGEE GROUP LIMITED Company Secretary 2008-03-28 CURRENT 2007-12-05 Active
ALAN PIERPOINT DIGIPRO LIMITED Company Secretary 2008-01-04 CURRENT 1999-10-28 Active
ALAN PIERPOINT TOP4OFFICE LIMITED Company Secretary 2008-01-04 CURRENT 1986-04-09 Active - Proposal to Strike off
ALAN PIERPOINT MICHELEX LIMITED Company Secretary 2007-06-25 CURRENT 2007-06-25 Active - Proposal to Strike off
ALAN PIERPOINT F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED Company Secretary 2007-05-24 CURRENT 1989-08-21 Active
ALAN PIERPOINT APOGEE RENTALS LIMITED Company Secretary 2007-05-24 CURRENT 1992-12-24 Active
ALAN PIERPOINT APOGEE CORPORATION LIMITED Company Secretary 2007-05-24 CURRENT 1993-09-15 Active
ALAN PIERPOINT APOGEE EUROPE LIMITED Company Secretary 2007-05-24 CURRENT 2006-05-25 Active
ALAN PIERPOINT PINSTRIPE DISTRIBUTION LIMITED Company Secretary 2004-02-20 CURRENT 2004-02-20 Active
ALAN PIERPOINT BROAD LEYS PUBLICATIONS LIMITED Company Secretary 2002-11-11 CURRENT 2002-11-11 Active
ALAN PIERPOINT A.P. PROFESSIONAL SERVICES LIMITED Company Secretary 1999-05-27 CURRENT 1999-05-27 Active - Proposal to Strike off
ALAN PIERPOINT MARDLE PRODUCTS LIMITED Company Secretary 1998-02-17 CURRENT 1998-02-17 Active
ALAN PIERPOINT MIDAS TOUCH PUBLICATIONS LIMITED Company Secretary 1997-10-07 CURRENT 1997-10-07 Active
JASON PATRICK COLLINS INSATSU CHOSA LIMITED Director 2017-03-02 CURRENT 1959-04-23 Active - Proposal to Strike off
JASON PATRICK COLLINS GLOBAL SOURCE AND MARKETING LIMITED Director 2017-03-02 CURRENT 2012-06-15 Dissolved 2017-09-19
JASON PATRICK COLLINS PHOENIX OFFICE SUPPLIES LIMITED Director 2017-03-02 CURRENT 1989-09-25 Active - Proposal to Strike off
JASON PATRICK COLLINS PRINTWARE LIMITED Director 2017-03-02 CURRENT 1989-11-06 Active
JASON PATRICK COLLINS THE DANWOOD GROUP LIMITED Director 2017-03-02 CURRENT 1972-06-05 Active
JASON PATRICK COLLINS CITY DOCS SOLUTIONS LIMITED Director 2016-12-22 CURRENT 2009-09-02 Active
JASON PATRICK COLLINS MASK DOCUMENTS LIMITED Director 2016-12-22 CURRENT 2006-07-13 Active - Proposal to Strike off
JASON PATRICK COLLINS WILLOW GRAPHICS LIMITED Director 2016-12-22 CURRENT 2014-07-08 Active - Proposal to Strike off
JASON PATRICK COLLINS CITY DOCS LIMITED Director 2016-12-22 CURRENT 2000-12-21 Active
JASON PATRICK COLLINS DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. Director 2016-10-24 CURRENT 1996-10-17 Active - Proposal to Strike off
JASON PATRICK COLLINS MANZANA BIDCO LIMITED Director 2016-08-26 CURRENT 2016-08-08 Active
JASON PATRICK COLLINS E-VOLUTION OFFICE SERVICES LIMITED Director 2015-08-19 CURRENT 2005-09-28 Dissolved 2016-05-10
JASON PATRICK COLLINS IMAGE RUNNER LIMITED Director 2015-08-19 CURRENT 2004-03-10 Dissolved 2016-05-10
JASON PATRICK COLLINS SCHRIFTBILD LTD Director 2015-08-19 CURRENT 2009-06-22 Dissolved 2016-05-10
JASON PATRICK COLLINS BALREED DIGITEC (UK) LIMITED Director 2015-08-19 CURRENT 2003-10-30 Active
JASON PATRICK COLLINS BALREED DIGITEC (GROUP) LIMITED Director 2015-08-19 CURRENT 2009-03-25 Active
JASON PATRICK COLLINS BALREED DIGITEC (NORTH) LIMITED Director 2015-08-19 CURRENT 2006-05-24 Active
JASON PATRICK COLLINS BALREED DIGITEC (SE) LIMITED Director 2015-08-19 CURRENT 2003-10-31 Active
JASON PATRICK COLLINS POSITIVE DIGITAL SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-07-28 Active - Proposal to Strike off
JASON PATRICK COLLINS XACT DOCUMENT SOLUTIONS LIMITED Director 2014-04-30 CURRENT 1993-02-10 Active
JASON PATRICK COLLINS XERA-LOGIC GROUP LIMITED Director 2014-04-30 CURRENT 2003-02-19 Active
JASON PATRICK COLLINS APOGEE GLOBAL LIMITED Director 2014-01-07 CURRENT 2013-11-26 Dissolved 2015-06-23
JASON PATRICK COLLINS WILLOW LANE (SOUTH) PROPERTY SERVICES LIMITED Director 2009-10-31 CURRENT 2009-10-31 Active - Proposal to Strike off
JASON PATRICK COLLINS APOGEE GROUP LIMITED Director 2008-03-28 CURRENT 2007-12-05 Active
JASON PATRICK COLLINS TOP4OFFICE LIMITED Director 2008-01-04 CURRENT 1986-04-09 Active - Proposal to Strike off
JASON PATRICK COLLINS APOGEE EUROPE LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active
JASON PATRICK COLLINS F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED Director 2005-10-06 CURRENT 1989-08-21 Active
JASON PATRICK COLLINS APOGEE RENTALS LIMITED Director 2005-10-06 CURRENT 1992-12-24 Active
JASON PATRICK COLLINS APOGEE CORPORATION LIMITED Director 1993-09-15 CURRENT 1993-09-15 Active
MARTIN KEITH RANDALL INSATSU CHOSA LIMITED Director 2017-03-02 CURRENT 1959-04-23 Active - Proposal to Strike off
MARTIN KEITH RANDALL GLOBAL SOURCE AND MARKETING LIMITED Director 2017-03-02 CURRENT 2012-06-15 Dissolved 2017-09-19
MARTIN KEITH RANDALL DANWOOD LIMITED Director 2017-03-02 CURRENT 1924-11-26 Dissolved 2017-09-26
MARTIN KEITH RANDALL PHOENIX OFFICE SUPPLIES LIMITED Director 2017-03-02 CURRENT 1989-09-25 Active - Proposal to Strike off
MARTIN KEITH RANDALL PRINTWARE LIMITED Director 2017-03-02 CURRENT 1989-11-06 Active
MARTIN KEITH RANDALL THE DANWOOD GROUP LIMITED Director 2017-03-02 CURRENT 1972-06-05 Active
MARTIN KEITH RANDALL CITY DOCS SOLUTIONS LIMITED Director 2016-12-22 CURRENT 2009-09-02 Active
MARTIN KEITH RANDALL MASK DOCUMENTS LIMITED Director 2016-12-22 CURRENT 2006-07-13 Active - Proposal to Strike off
MARTIN KEITH RANDALL WILLOW GRAPHICS LIMITED Director 2016-12-22 CURRENT 2014-07-08 Active - Proposal to Strike off
MARTIN KEITH RANDALL CITY DOCS LIMITED Director 2016-12-22 CURRENT 2000-12-21 Active
MARTIN KEITH RANDALL DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. Director 2016-10-24 CURRENT 1996-10-17 Active - Proposal to Strike off
MARTIN KEITH RANDALL MANZANA BIDCO LIMITED Director 2016-08-26 CURRENT 2016-08-08 Active
MARTIN KEITH RANDALL KONX WALES LTD Director 2016-04-11 CURRENT 2005-10-21 Active - Proposal to Strike off
MARTIN KEITH RANDALL E-VOLUTION OFFICE SERVICES LIMITED Director 2015-08-19 CURRENT 2005-09-28 Dissolved 2016-05-10
MARTIN KEITH RANDALL IMAGE RUNNER LIMITED Director 2015-08-19 CURRENT 2004-03-10 Dissolved 2016-05-10
MARTIN KEITH RANDALL SCHRIFTBILD LTD Director 2015-08-19 CURRENT 2009-06-22 Dissolved 2016-05-10
MARTIN KEITH RANDALL BALREED DIGITEC (UK) LIMITED Director 2015-08-19 CURRENT 2003-10-30 Active
MARTIN KEITH RANDALL BALREED DIGITEC (GROUP) LIMITED Director 2015-08-19 CURRENT 2009-03-25 Active
MARTIN KEITH RANDALL BALREED DIGITEC (NORTH) LIMITED Director 2015-08-19 CURRENT 2006-05-24 Active
MARTIN KEITH RANDALL BALREED DIGITEC (SE) LIMITED Director 2015-08-19 CURRENT 2003-10-31 Active
MARTIN KEITH RANDALL POSITIVE DIGITAL SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-07-28 Active - Proposal to Strike off
MARTIN KEITH RANDALL XACT DOCUMENT SOLUTIONS LIMITED Director 2014-04-30 CURRENT 1993-02-10 Active
MARTIN KEITH RANDALL XERA-LOGIC GROUP LIMITED Director 2014-04-30 CURRENT 2003-02-19 Active
MARTIN KEITH RANDALL APOGEE EUROPE LIMITED Director 2014-02-24 CURRENT 2006-05-25 Active
MARTIN KEITH RANDALL F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED Director 2013-04-04 CURRENT 1989-08-21 Active
MARTIN KEITH RANDALL DIGIPRO LIMITED Director 2013-04-04 CURRENT 1999-10-28 Active
MARTIN KEITH RANDALL APOGEE RENTALS LIMITED Director 2013-04-04 CURRENT 1992-12-24 Active
MARTIN KEITH RANDALL TOP4OFFICE LIMITED Director 2013-04-04 CURRENT 1986-04-09 Active - Proposal to Strike off
MARTIN KEITH RANDALL APOGEE CORPORATION LIMITED Director 2012-01-10 CURRENT 1993-09-15 Active
MARTIN KEITH RANDALL APOGEE GROUP LIMITED Director 2012-01-10 CURRENT 2007-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01APPOINTMENT TERMINATED, DIRECTOR AURELIO MARUGGI
2024-01-26DIRECTOR APPOINTED MR JAMES ALEXANDER CLARK
2023-07-28CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2022-07-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/21
2022-07-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2022-07-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/21
2022-07-25CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-05-23AP01DIRECTOR APPOINTED MISS SAMANTHA JACKSON
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER CLARK
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-07-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2021-07-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2021-07-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2020-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/19
2020-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/19
2020-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-06-24AP01DIRECTOR APPOINTED MR AURELIO MARUGGI
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES STANTON-GLEAVES
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-06-10TM02Termination of appointment of Alan Pierpoint on 2019-05-28
2019-06-10TM02Termination of appointment of Alan Pierpoint on 2019-05-28
2019-06-10TM02Termination of appointment of Alan Pierpoint on 2019-05-28
2019-05-03AP01DIRECTOR APPOINTED MR ROBIN JAMES STANTON-GLEAVES
2019-05-03AP01DIRECTOR APPOINTED MR ROBIN JAMES STANTON-GLEAVES
2019-05-03AP01DIRECTOR APPOINTED MR ROBIN JAMES STANTON-GLEAVES
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JASON PATRICK COLLINS
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KEITH RANDALL
2018-12-14AA01Previous accounting period shortened from 31/12/18 TO 31/10/18
2018-11-23CH01Director's details changed for Mr James Alexander Clark on 2018-11-21
2018-11-09AP01DIRECTOR APPOINTED MR JAMES ALEXANDER CLARK
2018-10-30SH20Statement by Directors
2018-10-30SH19Statement of capital on 2018-10-30 GBP 1
2018-10-30CAP-SSSolvency Statement dated 29/10/18
2018-10-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-27AR0125/07/05 ANNUAL RETURN FULL LIST
2018-08-22RP04CS01Second filing of Confirmation Statement dated 25/07/2017
2018-08-22RP04AR01Second filing of the annual return made up to 2013-07-25
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-14MEM/ARTSARTICLES OF ASSOCIATION
2016-10-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-10-14RES12VARYING SHARE RIGHTS AND NAMES
2016-10-14RES01ADOPT ARTICLES 02/09/2016
2016-10-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-14CC04STATEMENT OF COMPANY'S OBJECTS
2016-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048461070004
2016-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048461070005
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY FERDINAND
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 048461070005
2015-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2015 FROM THE OLD TOWN HALL THE BROADWAY WIMBLEDON LONDON SW19 8YA
2015-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 048461070004
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-28AR0125/07/15 FULL LIST
2015-06-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-05AR0125/07/14 FULL LIST
2013-08-12AR0125/07/13 FULL LIST
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-08AP01DIRECTOR APPOINTED MR MARTIN KEITH RANDALL
2012-07-31AR0125/07/12 FULL LIST
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY TREVOR FERDINAND / 31/07/2012
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PATRICK COLLINS / 31/07/2012
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-26AR0125/07/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10AR0125/07/10 FULL LIST
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN PIERPOINT / 17/07/2010
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-05363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-08-05287REGISTERED OFFICE CHANGED ON 05/08/2009 FROM THE OLD TOWN HALL THE BROADWAY WIMBLEDON LONDON SW19 8YA ENGLAND
2009-08-05190LOCATION OF DEBENTURE REGISTER
2009-08-05353LOCATION OF REGISTER OF MEMBERS
2009-07-14225PREVSHO FROM 31/01/2009 TO 31/12/2008
2009-04-02AA31/01/08 TOTAL EXEMPTION SMALL
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 8 WILLOW LANE BUSINESS PARK WILLOW LANE MITCHAM SURREY CR4 4NA ENGLAND
2008-07-29363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-07-29190LOCATION OF DEBENTURE REGISTER
2008-07-29353LOCATION OF REGISTER OF MEMBERS
2008-07-29287REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 8 WILLOW LANE BUSINESS PARK WILLOW LANE MITCHAM SURREY CR4 4NA
2008-06-18RES01ALTER ARTICLES 31/03/2008
2008-04-30CERTNMCOMPANY NAME CHANGED TOP4OFFICE LIMITED CERTIFICATE ISSUED ON 02/05/08
2008-04-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-28CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/03/08
2008-03-28CERTNMCOMPANY NAME CHANGED OFFICE PERFECTION LIMITED CERTIFICATE ISSUED ON 03/04/08
2008-02-07123NC INC ALREADY ADJUSTED 01/04/04
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2008-01-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-09288bDIRECTOR RESIGNED
2008-01-09288bDIRECTOR RESIGNED
2008-01-09288bDIRECTOR RESIGNED
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: UNIT 6 BLACKNEST INDUSTRIAL ESTATE BLACKNEST ROAD BLACKNEST ALTON HAMPSHIRE GU34 4PX
2008-01-09288aNEW SECRETARY APPOINTED
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-07RES04£ NC 1000/1201000
2008-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-0788(2)RAD 21/04/04--------- £ SI 128000@1
2008-01-0788(2)RAD 21/04/04--------- £ SI 112000@1
2008-01-0788(2)RAD 21/04/04--------- £ SI 92000@1
2008-01-0788(2)RAD 21/04/04--------- £ SI 60000@1
2008-01-0788(2)RAD 21/04/04--------- £ SI 4000@1
2008-01-0788(2)RAD 21/04/04--------- £ SI 4000@1
2008-01-0788(2)RAD 21/04/04--------- £ SI 306172@1
2008-01-0788(2)RAD 21/04/04--------- £ SI 246914@1
2008-01-0788(2)RAD 21/04/04--------- £ SI 246914@1
2007-08-28363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-08288aNEW DIRECTOR APPOINTED
2006-08-16363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-06-13395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-10-12363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-10-12353LOCATION OF REGISTER OF MEMBERS
2005-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2005-04-27353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 26 RAVEN SQUARE ALTON HANTS GU34 2LL
2005-04-27225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/01/04
2005-04-27RES12VARYING SHARE RIGHTS AND NAMES
2005-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OFFICE PERFECTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OFFICE PERFECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-31 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
2015-08-19 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
GUARANTEE & DEBENTURE 2008-04-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-04-19 Satisfied VENTURE FINANCE PLC
DEBENTURE 2006-06-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of OFFICE PERFECTION LIMITED registering or being granted any patents
Domain Names

OFFICE PERFECTION LIMITED owns 1 domain names.

officeperfection.co.uk  

Trademarks
We have not found any records of OFFICE PERFECTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OFFICE PERFECTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2010-07-01 GBP £3,534 Adult Serv Capability's
Newcastle City Council 2010-06-24 GBP £7,371 Adult Serv Capability's
Newcastle City Council 2010-06-08 GBP £7,371 Adult Serv Capability's

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OFFICE PERFECTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by OFFICE PERFECTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-09-0184431390Offset printing machinery (excl. reel feed and sheet feed)
2012-08-0184721000Duplicating machines "hectograph or stencil" (excl. printing machines and photocopying or thermo-copying machines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OFFICE PERFECTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OFFICE PERFECTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.