Background WavePink WaveYellow Wave

ABSOLUTELY OFFICES LIMITED (03094861)

ABSOLUTELY OFFICES LIMITED (03094861) is an active UK company. incorporated on 24 August 1995. with registered office in Oxfordshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ABSOLUTELY OFFICES LIMITED has been registered for 30 years. Current directors include HUNTINGDON, Beryl Anne, WORDSWORTH, Jane Elisabeth.

Company Number
03094861
Status
active
Type
ltd
Incorporated
24 August 1995
Age
30 years
Address
9 Worton Park, Oxfordshire, OX29 4SX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUNTINGDON, Beryl Anne, WORDSWORTH, Jane Elisabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSOLUTELY OFFICES LIMITED

ABSOLUTELY OFFICES LIMITED is an active company incorporated on 24 August 1995 with the registered office located in Oxfordshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ABSOLUTELY OFFICES LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03094861

LTD Company

Age

30 Years

Incorporated 24 August 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

ARQUAYDIAN KEY LIMITED
From: 24 August 1995To: 27 September 1995
Contact
Address

9 Worton Park Cassington Oxfordshire, OX29 4SX,

Timeline

6 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Aug 95
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Left
Feb 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WORDSWORTH, Jane Elisabeth

Active
9 Apple Way, BasingstokeRG24 7HA
Secretary
Appointed 27 Nov 1998

HUNTINGDON, Beryl Anne

Active
Wildwood Cottage Newnham Lane, BasingstokeRG24 7AT
Born July 1944
Director
Appointed 24 Aug 1995

WORDSWORTH, Jane Elisabeth

Active
Newnham Lane, BasingstokeRG24 7AT
Born February 1967
Director
Appointed 27 Nov 1997

ORBELL, Nicholas Ian

Resigned
51 Queen Street, ColchesterCO6 1UE
Secretary
Appointed 24 Aug 1995
Resigned 27 Nov 1997

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 24 Aug 1995
Resigned 24 Aug 1995

HUNTINGDON, Gerard

Resigned
Wildwood Cottage Newnham Lane, BasingstokeRG24 7AT
Born February 1931
Director
Appointed 31 Mar 2001
Resigned 16 Sept 2021

LEVY, Robert Michael

Resigned
50/1 Belsize Square, LondonNW3 4HN
Born July 1954
Director
Appointed 14 Aug 2002
Resigned 01 Nov 2004

MAYBANK, John

Resigned
The Gate House Home Farm Grove, Market HarboroughLE16 8NJ
Born August 1948
Director
Appointed 04 May 2001
Resigned 14 Aug 2002

ORBELL, Nicholas Ian

Resigned
51 Queen Street, ColchesterCO6 1UE
Born April 1961
Director
Appointed 24 Aug 1995
Resigned 27 Nov 1997

Persons with significant control

1

Mrs Beryl Anne Huntingdon

Active
Lutyens Close, BasingstokeRG24 8AG
Born July 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Legacy
14 May 2012
MG02MG02
Legacy
14 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
7 September 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
7 February 2005
395Particulars of Mortgage or Charge
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2003
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
29 August 2001
287Change of Registered Office
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
395Particulars of Mortgage or Charge
Legacy
11 May 2001
395Particulars of Mortgage or Charge
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1999
AAAnnual Accounts
Legacy
29 December 1998
363b363b
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
19 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 December 1997
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Legacy
19 November 1996
287Change of Registered Office
Legacy
6 September 1996
363sAnnual Return (shuttle)
Legacy
2 October 1995
88(2)R88(2)R
Legacy
2 October 1995
224224
Certificate Change Of Name Company
26 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 1995
288288
Incorporation Company
24 August 1995
NEWINCIncorporation