About

Registered Number: 03763559
Date of Incorporation: 30/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Kirkland House, Byron Avenue Lowmoor Business, Park Kirkby In Ashfield, Nottinghamshire, NG17 7DA

 

Based in Park Kirkby In Ashfield, Nottinghamshire, Office Essentials Business Gifts Ltd was setup in 1999, it's status at Companies House is "Active". There is only one director listed for this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRICE, Peter 28 October 2016 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 20 April 2018
PSC04 - N/A 04 April 2018
AA - Annual Accounts 04 May 2017
CS01 - N/A 03 May 2017
AP03 - Appointment of secretary 09 November 2016
TM02 - Termination of appointment of secretary 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
CH01 - Change of particulars for director 31 October 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 03 May 2016
CH01 - Change of particulars for director 31 July 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 15 May 2012
CH03 - Change of particulars for secretary 15 May 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 29 October 2008
CERTNM - Change of name certificate 12 July 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
AA - Annual Accounts 26 September 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 09 June 2005
225 - Change of Accounting Reference Date 20 July 2004
363s - Annual Return 06 July 2004
CERTNM - Change of name certificate 05 July 2004
AA - Annual Accounts 30 June 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 22 May 2001
RESOLUTIONS - N/A 17 July 2000
AA - Annual Accounts 17 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2000
363s - Annual Return 23 May 2000
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
287 - Change in situation or address of Registered Office 18 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
NEWINC - New incorporation documents 30 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.