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

OFFICE DEPOT (HOLDINGS) LIMITED

Aishalton, Church Path, Ash Vale, Aldershot, GU12 5BG,
Company Registration Number
05950230
Private Limited Company
Active

Company Overview

About Office Depot (holdings) Ltd
OFFICE DEPOT (HOLDINGS) LIMITED was founded on 2006-09-28 and has its registered office in Aldershot. The organisation's status is listed as "Active". Office Depot (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OFFICE DEPOT (HOLDINGS) LIMITED
 
Legal Registered Office
Aishalton, Church Path
Ash Vale
Aldershot
GU12 5BG
Other companies in LE2
 
Filing Information
Company Number 05950230
Company ID Number 05950230
Date formed 2006-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-09-28
Return next due 2024-10-12
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-24 13:24:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFICE DEPOT (HOLDINGS) 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 DEPOT (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE SUSAN HILLS
Company Secretary 2007-10-31
NEIL DAVID MASLEN
Director 2016-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LESLIE HORN
Director 2008-08-12 2018-04-13
ELIZABETH VIOLET MOSELEY
Director 2015-01-06 2016-10-25
STEVEN MARK SCHMIDT
Director 2012-03-21 2016-05-31
JOHN MOORE
Director 2006-11-02 2015-01-06
DIRK JW COLLIN
Director 2006-09-28 2012-03-21
JOHN ARTHUR DAVIES
Company Secretary 2006-11-02 2007-10-31
MICHAEL LESLIE HORN
Company Secretary 2006-09-28 2006-11-02
PETER GEOFFREY BIRKS
Director 2006-09-28 2006-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE SUSAN HILLS NICEDAY DISTRIBUTION CENTRE LIMITED Company Secretary 2007-10-31 CURRENT 1992-09-18 Active - Proposal to Strike off
JACQUELINE SUSAN HILLS OFFICE DEPOT EUROPE HOLDINGS LIMITED Company Secretary 2007-10-31 CURRENT 2006-09-28 Active
JACQUELINE SUSAN HILLS VIKING OFFICE UK LIMITED Company Secretary 2007-10-31 CURRENT 1990-02-21 Active
JACQUELINE SUSAN HILLS OFFICE 1 LIMITED Company Secretary 2007-10-31 CURRENT 1993-08-19 Active - Proposal to Strike off
JACQUELINE SUSAN HILLS OFFICE 1 (1995) LIMITED Company Secretary 2007-10-31 CURRENT 1995-04-06 Active - Proposal to Strike off
JACQUELINE SUSAN HILLS DS REMCO UK LIMITED Company Secretary 2007-10-31 CURRENT 1991-10-16 Liquidation
JACQUELINE SUSAN HILLS VIKING DIRECT (HOLDINGS) LIMITED Company Secretary 2007-10-31 CURRENT 1992-02-27 Active
JACQUELINE SUSAN HILLS DS REMCO G UK LIMITED Company Secretary 2007-10-31 CURRENT 1994-02-16 Liquidation
JACQUELINE SUSAN HILLS HETEYO R LIMITED Company Secretary 2007-10-31 CURRENT 1995-11-02 Active
NEIL DAVID MASLEN NICEDAY DISTRIBUTION CENTRE LIMITED Director 2016-10-25 CURRENT 1992-09-18 Active - Proposal to Strike off
NEIL DAVID MASLEN OFFICE DEPOT EUROPE HOLDINGS LIMITED Director 2016-10-25 CURRENT 2006-09-28 Active
NEIL DAVID MASLEN VIKING FINANCE (IRELAND) LIMITED Director 2016-10-25 CURRENT 2007-09-01 Active
NEIL DAVID MASLEN VIKING OFFICE UK LIMITED Director 2016-10-25 CURRENT 1990-02-21 Active
NEIL DAVID MASLEN OFFICE 1 LIMITED Director 2016-10-25 CURRENT 1993-08-19 Active - Proposal to Strike off
NEIL DAVID MASLEN OFFICE 1 (1995) LIMITED Director 2016-10-25 CURRENT 1995-04-06 Active - Proposal to Strike off
NEIL DAVID MASLEN DS REMCO UK LIMITED Director 2016-10-25 CURRENT 1991-10-16 Liquidation
NEIL DAVID MASLEN VIKING DIRECT (HOLDINGS) LIMITED Director 2016-10-25 CURRENT 1992-02-27 Active
NEIL DAVID MASLEN DS REMCO G UK LIMITED Director 2016-10-25 CURRENT 1994-02-16 Liquidation
NEIL DAVID MASLEN HETEYO R LIMITED Director 2016-10-25 CURRENT 1995-11-02 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
2024-04-2430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-06CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-07-1130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-06-27AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-09-08AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WISEMAN
2021-01-13AP01DIRECTOR APPOINTED MR STEWART ROLAND HUSSEY
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM 501 Beaumont Leys Lane Leicester LE4 2BN
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2019-11-12TM02Termination of appointment of Jacqueline Susan Hills on 2019-11-12
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM WALBY
2019-06-11AP01DIRECTOR APPOINTED MR GRAHAM WISEMAN
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID MASLEN
2018-11-02AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-10-09AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM WALBY
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LESLIE HORN
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;EUR 1
2017-11-30SH19Statement of capital on 2017-11-30 EUR 1
2017-11-30SH20Statement by Directors
2017-11-30RES06REDUCE ISSUED CAPITAL 29/11/2017
2017-11-30CAP-SSSolvency Statement dated 29/11/17
2017-11-30RES13Resolutions passed:
  • Cancel share premium account 29/11/2017
  • Resolution of reduction in issued share capital
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2016-11-03AP01DIRECTOR APPOINTED MR NEIL DAVID MASLEN
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH VIOLET MOSELEY
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;EUR 415000002
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 26/12/15
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK SCHMIDT
2015-10-03AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;EUR 415000002
2015-09-30AR0128/09/15 ANNUAL RETURN FULL LIST
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/15 FROM 501 Beaumont Leys Lane Leicester Leicestershire LE2 4BN
2015-01-08AP01DIRECTOR APPOINTED MRS ELIZABETH VIOLET MOSELEY
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;EUR 415000002
2014-10-08AR0128/09/14 ANNUAL RETURN FULL LIST
2014-08-28AAFULL ACCOUNTS MADE UP TO 28/12/13
2013-10-01AR0128/09/13 ANNUAL RETURN FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 29/12/12
2012-11-15AR0128/09/12 ANNUAL RETURN FULL LIST
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05AP01DIRECTOR APPOINTED STEVEN MARK SCHMIDT
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DIRK COLLIN
2012-01-05RES01ADOPT ARTICLES 24/11/2011
2011-12-15SH0124/11/11 STATEMENT OF CAPITAL EUR 415000002
2011-10-10AR0128/09/11 FULL LIST
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MOORE / 10/10/2011
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE HORN / 10/10/2011
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIRK JW COLLIN / 10/10/2011
2011-09-27AAFULL ACCOUNTS MADE UP TO 25/12/10
2010-10-11AR0128/09/10 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE SUSAN HILLS / 09/07/2010
2010-02-10AR0128/09/09 FULL LIST
2009-10-30AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-02-17AAFULL ACCOUNTS MADE UP TO 29/12/07
2009-02-02363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-08-27288aDIRECTOR APPOINTED MICHAEL LESLIE HORN
2008-04-05225ACC. REF. DATE EXTENDED FROM 30/09/2007 TO 31/12/2007
2008-03-26363sRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: BURSOM INDUSTRIAL PARK TOLWELL ROAD LEICESTER LEICESTERSHIRE LE4 1BR
2007-11-04288bSECRETARY RESIGNED
2007-10-30288aNEW SECRETARY APPOINTED
2007-01-22SASHARES AGREEMENT OTC
2007-01-2288(2)RAD 30/12/06--------- EUR SI 10000000@1=10000000 EUR IC 400000002/410000002
2006-12-11288aNEW SECRETARY APPOINTED
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-11288bDIRECTOR RESIGNED
2006-12-11288bSECRETARY RESIGNED
2006-11-08SASHARES AGREEMENT OTC
2006-11-0888(2)RAD 29/09/06--------- EUR SI 400000000@1=400000000 EUR IC 2/400000002
2006-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OFFICE DEPOT (HOLDINGS) 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 DEPOT (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OFFICE DEPOT (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OFFICE DEPOT (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of OFFICE DEPOT (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OFFICE DEPOT (HOLDINGS) LIMITED
Trademarks
We have not found any records of OFFICE DEPOT (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFFICE DEPOT (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as OFFICE DEPOT (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OFFICE DEPOT (HOLDINGS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OFFICE DEPOT (HOLDINGS) 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 DEPOT (HOLDINGS) LIMITED any grants or awards.
Ownership
    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.