Background WavePink WaveYellow Wave

NOBO OFFICE SUPPLIES LIMITED (01908255)

NOBO OFFICE SUPPLIES LIMITED (01908255) is an active UK company. incorporated on 25 April 1985. with registered office in Aylesbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NOBO OFFICE SUPPLIES LIMITED has been registered for 40 years. Current directors include HOPKINSON, Christopher Neil, Mr., SCOTT, Jasmine Bryony.

Company Number
01908255
Status
active
Type
ltd
Incorporated
25 April 1985
Age
40 years
Address
Millennium House, Aylesbury, HP21 7QG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOPKINSON, Christopher Neil, Mr., SCOTT, Jasmine Bryony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOBO OFFICE SUPPLIES LIMITED

NOBO OFFICE SUPPLIES LIMITED is an active company incorporated on 25 April 1985 with the registered office located in Aylesbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NOBO OFFICE SUPPLIES LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01908255

LTD Company

Age

40 Years

Incorporated 25 April 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

BUDGIE OFFICE PRODUCTS LIMITED
From: 7 November 1986To: 11 November 1992
BUDGIE OFFICE PRODUCTS COMPANY LIMITED
From: 11 June 1985To: 7 November 1986
MANUCLARET LIMITED
From: 25 April 1985To: 11 June 1985
Contact
Address

Millennium House 65 Walton Street Aylesbury, HP21 7QG,

Previous Addresses

Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ
From: 25 April 1985To: 11 January 2024
Timeline

15 key events • 1985 - 2022

Funding Officers Ownership
Company Founded
Apr 85
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Apr 11
Director Joined
May 11
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Mar 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jan 22
Director Joined
Jan 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

HOPKINSON, Christopher Neil, Mr.

Active
65 Walton Street, AylesburyHP21 7QG
Born February 1969
Director
Appointed 05 Jun 2020

SCOTT, Jasmine Bryony

Active
65 Walton Street, AylesburyHP21 7QG
Born May 1983
Director
Appointed 17 Jan 2022

BUCKINGHAM, Norman James

Resigned
19 Rugosa Road, WokingGU24 9PA
Secretary
Appointed 22 Oct 1997
Resigned 31 Aug 1998

COLVIN, Roger Graham

Resigned
Gilridge Lodge Magham Down, EastbourneBN27 1QB
Secretary
Appointed N/A
Resigned 04 Nov 1991

GEDDIE, Richard Mark

Resigned
15 Pine Grove, St. AlbansAL2 3ST
Secretary
Appointed 01 Apr 2003
Resigned 30 Apr 2018

GRIMES, Robert Michael

Resigned
Oxford House, AylesburyHP21 8SZ
Secretary
Appointed 30 Apr 2018
Resigned 01 Jun 2020

MOLINEUX, Keith Leslie

Resigned
12 Beuzeville Avenue, HailshamBN27 3PB
Secretary
Appointed 04 Nov 1991
Resigned 22 Oct 1997

O REILLY, Patrick John

Resigned
15 Delisle Road, ThamesmeadSE28 0JD
Secretary
Appointed 06 Sept 1999
Resigned 01 Apr 2003

PRIOR, Katherine Alexandra

Resigned
Oxford House, AylesburyHP21 8SZ
Secretary
Appointed 05 Jun 2020
Resigned 17 Jan 2022

WILSON, Kenneth Young

Resigned
71 Fyne Drive, Leighton BuzzardLU7 2YG
Secretary
Appointed 31 Aug 1998
Resigned 06 Sept 1999

BARR, Reginald Kenneth Sidney

Resigned
Claremont House Milton Street, EastbourneBN26 5RP
Born October 1930
Director
Appointed N/A
Resigned 06 Aug 1997

BUCKINGHAM, Norman James

Resigned
19 Rugosa Road, WokingGU24 9PA
Born August 1953
Director
Appointed 20 Nov 1997
Resigned 31 Aug 1998

CHAPMAN, Paul Guy

Resigned
51 Tempest Mead, EppingCM16 6DY
Born June 1965
Director
Appointed 01 Oct 2004
Resigned 02 May 2006

COLVIN, Roger Graham

Resigned
Blackberry Mead Farm, AshfordTN25 4NQ
Born January 1952
Director
Appointed N/A
Resigned 29 Sept 2000

DAVIES, Emma Susan

Resigned
ClaydonOX17 1ET
Born December 1971
Director
Appointed 23 Jul 2010
Resigned 20 Apr 2011

FENWICK, Neal Vernon

Resigned
29 Meare Close, TadworthKT20 5RZ
Born May 1961
Director
Appointed 20 Nov 1997
Resigned 31 Jan 2000

GEDDIE, Richard Mark

Resigned
15 Pine Grove, St. AlbansAL2 3ST
Born September 1970
Director
Appointed 13 Feb 2007
Resigned 30 Apr 2018

GOSLING, Paul Richard

Resigned
Leyhurst Barn North Street, HailshamBN27 4EF
Born April 1947
Director
Appointed N/A
Resigned 20 Nov 1997

GUEST, Richard Hamilton

Resigned
7 Townshend Road, RichmondTW9 1XH
Born January 1958
Director
Appointed 02 May 2006
Resigned 13 Feb 2007

HOPKINSON, Christopher Neil, Mr.

Resigned
Oxford House, AylesburyHP21 8SZ
Born February 1969
Director
Appointed 07 Jul 2015
Resigned 30 Apr 2018

KENT, Peter Frederick

Resigned
Riseholme Tylers Green, Haywards HeathRH17 5EA
Born June 1935
Director
Appointed N/A
Resigned 06 Aug 1997

MOODIE, Gordon Murray

Resigned
1 Forest Lodge, AshteadKT21 1JX
Born December 1953
Director
Appointed 06 Sept 1999
Resigned 03 Jan 2003

MUNK, Peter

Resigned
58 Geffers Ride, AscotSL5 7JZ
Born July 1963
Director
Appointed 30 Nov 2006
Resigned 23 Jul 2010

PAGE, Andrew Stephen

Resigned
Russell Avenue, BedfordMK40 3TD
Born May 1957
Director
Appointed 20 Apr 2011
Resigned 07 Jul 2015

PAGE, Andrew Stephen

Resigned
29 Russell Avenue, BedfordMK40 3TD
Born May 1957
Director
Appointed 31 Mar 2005
Resigned 30 Nov 2006

PAGE, Andrew Stephen

Resigned
29 Russell Avenue, BedfordMK40 3TD
Born May 1957
Director
Appointed 17 Dec 2002
Resigned 01 Oct 2004

PETTICAN, Charles William

Resigned
136 Nine Mile Ride, WokinghamRG40 4JA
Born March 1950
Director
Appointed 29 May 2001
Resigned 31 Mar 2005

PRIOR, Katherine Alexandra

Resigned
Oxford House, AylesburyHP21 8SZ
Born December 1982
Director
Appointed 05 Jun 2020
Resigned 17 Jan 2022

SMITH, Colin Eric

Resigned
Friston Down Old Willingdon Road, EastbourneBN20 0AT
Born October 1943
Director
Appointed N/A
Resigned 04 Nov 1991

THOMAS, Walter Joe, Dr

Resigned
Oxford House, AylesburyHP21 8SZ
Born April 1966
Director
Appointed 07 Mar 2017
Resigned 22 May 2020

TRUSSLER, Gary John

Resigned
5 Pilgrims Lakes Church Road, MaidstoneME17 1BY
Born March 1943
Director
Appointed 28 Sept 2000
Resigned 31 Oct 2001
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Resolution
20 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Dormant
28 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Statement Of Companys Objects
5 June 2015
CC04CC04
Resolution
5 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Dormant
16 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Dormant
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Dormant
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
15 April 2011
AAAnnual Accounts
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Dormant
9 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 September 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 August 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
16 September 2005
225Change of Accounting Reference Date
Legacy
16 September 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
9 August 2005
AAAnnual Accounts
Legacy
16 May 2005
363aAnnual Return
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
28 February 2004
AAAnnual Accounts
Legacy
14 May 2003
363aAnnual Return
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
12 February 2003
AAAnnual Accounts
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
27 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2002
AAAnnual Accounts
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
6 October 2001
403aParticulars of Charge Subject to s859A
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2001
AAAnnual Accounts
Resolution
20 January 2001
RESOLUTIONSResolutions
Resolution
20 January 2001
RESOLUTIONSResolutions
Resolution
20 January 2001
RESOLUTIONSResolutions
Resolution
20 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 January 2001
AAAnnual Accounts
Legacy
8 December 2000
225Change of Accounting Reference Date
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
363aAnnual Return
Legacy
29 March 2000
288cChange of Particulars
Legacy
28 March 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
2 March 2000
AAAnnual Accounts
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
5 October 1999
287Change of Registered Office
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288cChange of Particulars
Legacy
1 June 1999
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 1999
AAAnnual Accounts
Legacy
20 December 1998
363aAnnual Return
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
19 February 1998
AAAnnual Accounts
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
287Change of Registered Office
Legacy
4 November 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
363sAnnual Return (shuttle)
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 February 1997
AAAnnual Accounts
Legacy
9 October 1996
363sAnnual Return (shuttle)
Resolution
10 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 February 1996
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1995
AAAnnual Accounts
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1994
AAAnnual Accounts
Legacy
15 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1993
AAAnnual Accounts
Certificate Change Of Name Company
10 November 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Legacy
13 November 1991
288288
Legacy
4 November 1991
395Particulars of Mortgage or Charge
Legacy
10 October 1991
363b363b
Legacy
20 September 1991
288288
Legacy
3 July 1991
288288
Accounts With Accounts Type Full
26 February 1991
AAAnnual Accounts
Legacy
12 October 1990
363363
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
20 October 1989
363363
Accounts With Accounts Type Full
14 March 1989
AAAnnual Accounts
Legacy
29 November 1988
363363
Legacy
9 November 1988
287Change of Registered Office
Legacy
26 September 1988
288288
Accounts With Accounts Type Full
7 March 1988
AAAnnual Accounts
Legacy
2 March 1988
363363
Legacy
7 August 1987
288288
Legacy
7 August 1987
363363
Accounts With Accounts Type Full
28 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
7 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 1986
288288
Memorandum Articles
19 June 1985
MEM/ARTSMEM/ARTS
Incorporation Company
25 April 1985
NEWINCIncorporation