About

Registered Number: 02546641
Date of Incorporation: 08/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: Focus7 House, Fairclough Hall, Halls Green, Herts, SG4 7DP,

 

Based in Halls Green in Herts, Office Products International Ltd was established in 1990, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAYBROOK, James 13 June 2005 31 July 2006 1
BROWN, Christopher Ross 03 July 1997 26 January 1998 1
CHAPMAN, Douglas Kenneth 05 August 1995 09 April 1997 1
JEFFERIES, Michael N/A 05 June 2001 1
KEEFE, Anthony Thomas 12 June 1998 09 October 1998 1
MCCREDIE, Crispian 01 May 2000 01 October 2001 1
MILLING, James N/A 01 July 1993 1
MITCHELL, Gary James 26 January 1998 17 August 2001 1
Secretary Name Appointed Resigned Total Appointments
HILLEARD, Kelly Elizabeth 31 July 2006 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 September 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 13 November 2014
AD01 - Change of registered office address 04 November 2014
AA - Annual Accounts 18 December 2013
CH01 - Change of particulars for director 26 November 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 04 July 2013
AA01 - Change of accounting reference date 13 February 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 08 December 2011
MG01 - Particulars of a mortgage or charge 23 July 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 27 May 2010
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 10 July 2008
287 - Change in situation or address of Registered Office 17 April 2008
363a - Annual Return 01 November 2007
353 - Register of members 01 November 2007
AA - Annual Accounts 25 July 2007
395 - Particulars of a mortgage or charge 16 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2007
395 - Particulars of a mortgage or charge 02 November 2006
363a - Annual Return 10 October 2006
395 - Particulars of a mortgage or charge 30 September 2006
RESOLUTIONS - N/A 11 September 2006
287 - Change in situation or address of Registered Office 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
CERTNM - Change of name certificate 21 July 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
AA - Annual Accounts 29 June 2005
395 - Particulars of a mortgage or charge 15 April 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 19 July 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
363s - Annual Return 11 October 2001
AA - Annual Accounts 30 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
AUD - Auditor's letter of resignation 19 February 2001
225 - Change of Accounting Reference Date 17 January 2001
363s - Annual Return 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
AA - Annual Accounts 10 October 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 18 October 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
363s - Annual Return 09 November 1998
288c - Notice of change of directors or secretaries or in their particulars 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
AA - Annual Accounts 20 October 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288c - Notice of change of directors or secretaries or in their particulars 19 December 1997
363a - Annual Return 19 December 1997
AA - Annual Accounts 10 October 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 July 1997
RESOLUTIONS - N/A 09 July 1997
RESOLUTIONS - N/A 09 July 1997
RESOLUTIONS - N/A 09 July 1997
RESOLUTIONS - N/A 09 July 1997
RESOLUTIONS - N/A 09 July 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 July 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
363a - Annual Return 26 October 1996
AA - Annual Accounts 23 October 1996
288 - N/A 03 October 1996
363s - Annual Return 16 October 1995
288 - N/A 29 August 1995
AA - Annual Accounts 19 June 1995
287 - Change in situation or address of Registered Office 09 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1995
288 - N/A 09 March 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 10 October 1994
363a - Annual Return 04 February 1994
AA - Annual Accounts 02 November 1993
288 - N/A 30 July 1993
288 - N/A 26 July 1993
AA - Annual Accounts 15 March 1993
363b - Annual Return 05 November 1992
363a - Annual Return 17 August 1992
288 - N/A 06 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1991
288 - N/A 12 July 1991
288 - N/A 12 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 January 1991
RESOLUTIONS - N/A 11 December 1990
RESOLUTIONS - N/A 29 November 1990
123 - Notice of increase in nominal capital 29 November 1990
288 - N/A 29 November 1990
287 - Change in situation or address of Registered Office 29 November 1990
CERTNM - Change of name certificate 14 November 1990
NEWINC - New incorporation documents 08 October 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 July 2011 Outstanding

N/A

A deed of admission to an omnibus letter of set-off dated 7TH april 1998 and 14 May 2007 Outstanding

N/A

Rent deposit deed 27 October 2006 Outstanding

N/A

Guarantee & debenture 26 September 2006 Outstanding

N/A

Deed of admission to an omnibus letter of set-off dated 7 april 1998 and 13 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.