Background WavePink WaveYellow Wave

OFFICE ESSENTIALS BUSINESS GIFTS LTD (03763559)

OFFICE ESSENTIALS BUSINESS GIFTS LTD (03763559) is an active UK company. incorporated on 30 April 1999. with registered office in Park Kirkby In Ashfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OFFICE ESSENTIALS BUSINESS GIFTS LTD has been registered for 26 years. Current directors include PRICE, Peter.

Company Number
03763559
Status
active
Type
ltd
Incorporated
30 April 1999
Age
26 years
Address
Kirkland House, Park Kirkby In Ashfield, NG17 7DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PRICE, Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFICE ESSENTIALS BUSINESS GIFTS LTD

OFFICE ESSENTIALS BUSINESS GIFTS LTD is an active company incorporated on 30 April 1999 with the registered office located in Park Kirkby In Ashfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OFFICE ESSENTIALS BUSINESS GIFTS LTD was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03763559

LTD Company

Age

26 Years

Incorporated 30 April 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

OFFICE ESSENTIALS (INTERIORS) LTD
From: 5 July 2004To: 15 July 2008
OFFICEPOINT (MIDLANDS) LIMITED
From: 30 April 1999To: 5 July 2004
Contact
Address

Kirkland House Byron Avenue Lowmoor Business Park Kirkby In Ashfield, NG17 7DA,

Timeline

2 key events • 1999 - 2016

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Nov 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PRICE, Peter

Active
Kirkland House, Park Kirkby In AshfieldNG17 7DA
Secretary
Appointed 28 Oct 2016

PRICE, Peter

Active
Kirkland House, Park Kirkby In AshfieldNG17 7DA
Born May 1970
Director
Appointed 17 May 2006

BAKER, Garry Philippe

Resigned
Kirkland House, Park Kirkby In AshfieldNG17 7DA
Secretary
Appointed 17 May 2006
Resigned 28 Oct 2016

BEARDSLEY, Paul Anthony

Resigned
349 Eakring Road, MansfieldNG18 3EL
Secretary
Appointed 10 May 1999
Resigned 17 May 2006

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 30 Apr 1999
Resigned 10 May 1999

BAKER, Garry Philippe

Resigned
Kirkland House, Park Kirkby In AshfieldNG17 7DA
Born April 1960
Director
Appointed 10 May 1999
Resigned 28 Oct 2016

BEARDSLEY, Paul Anthony

Resigned
349 Eakring Road, MansfieldNG18 3EL
Born April 1965
Director
Appointed 10 May 1999
Resigned 17 May 2006

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 30 Apr 1999
Resigned 10 May 1999

Persons with significant control

1

Mr Peter Price

Active
Kirkland House, Park Kirkby In AshfieldNG17 7DA
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Secretary Company With Change Date
15 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Dormant
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 March 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Certificate Change Of Name Company
12 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
1 May 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
26 September 2006
AAAnnual Accounts
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
20 July 2004
225Change of Accounting Reference Date
Legacy
6 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 July 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 June 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2003
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2000
AAAnnual Accounts
Resolution
17 July 2000
RESOLUTIONSResolutions
Legacy
26 May 2000
88(2)R88(2)R
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
287Change of Registered Office
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Incorporation Company
30 April 1999
NEWINCIncorporation