THE OFFICE OUTLET LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7LT

Company number 04634582
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address WEST WALK BUILDING, 110 REGENT ROAD, LEICESTER, LEICESTERSHIRE, LE1 7LT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 2 . The most likely internet sites of THE OFFICE OUTLET LIMITED are www.theofficeoutlet.co.uk, and www.the-office-outlet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The Office Outlet Limited is a Private Limited Company. The company registration number is 04634582. The Office Outlet Limited has been working since 13 January 2003. The present status of the company is Active. The registered address of The Office Outlet Limited is West Walk Building 110 Regent Road Leicester Leicestershire Le1 7lt. The company`s financial liabilities are £12.41k. It is £-4.71k against last year. The cash in hand is £0.17k. It is £-0.24k against last year. And the total assets are £109.96k, which is £-16.77k against last year. WALDRON, Lynne is a Secretary of the company. WALDRON, Lynne is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOLLARD, Craig William has been resigned. Director HUMBER, Simon Walter has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Printing n.e.c.".


the office outlet Key Finiance

LIABILITIES £12.41k
-28%
CASH £0.17k
-60%
TOTAL ASSETS £109.96k
-14%
All Financial Figures

Current Directors

Secretary
WALDRON, Lynne
Appointed Date: 13 January 2003

Director
WALDRON, Lynne
Appointed Date: 15 May 2014
61 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 January 2003
Appointed Date: 13 January 2003

Director
BOLLARD, Craig William
Resigned: 15 May 2014
Appointed Date: 13 January 2003
60 years old

Director
HUMBER, Simon Walter
Resigned: 31 October 2005
Appointed Date: 13 January 2003
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 January 2003
Appointed Date: 13 January 2003

Persons With Significant Control

Miss Lynne Waldron
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

THE OFFICE OUTLET LIMITED Events

27 Feb 2017
Confirmation statement made on 13 January 2017 with updates
13 Apr 2016
Total exemption small company accounts made up to 30 September 2015
27 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

14 Sep 2015
Current accounting period extended from 31 March 2015 to 30 September 2015
29 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2

...
... and 30 more events
29 Apr 2003
New director appointed
29 Apr 2003
Registered office changed on 29/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP
29 Apr 2003
Director resigned
29 Apr 2003
Secretary resigned
13 Jan 2003
Incorporation