Background WavePink WaveYellow Wave

THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED (04606197)

THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED (04606197) is an active UK company. incorporated on 2 December 2002. with registered office in Coventry. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED has been registered for 23 years. Current directors include BEER, Philip Peter Stafford, BUTLER, Adrian Peter, HAWLEY, Julie Sylvia and 6 others.

Company Number
04606197
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 December 2002
Age
23 years
Address
Unit 2 Villiers Court, Coventry, CV5 9RN
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BEER, Philip Peter Stafford, BUTLER, Adrian Peter, HAWLEY, Julie Sylvia, HUTCHINSON, Amy Rebecca, JARROLD, Charles John, LOGIN, Stuart Roy, MCDONOUGH, Clive Aidan, STEPHEN, Sharon Frances, WILKINSON, Mark George
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED

THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED is an active company incorporated on 2 December 2002 with the registered office located in Coventry. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED was registered 23 years ago.(SIC: 94110)

Status

active

Active since 23 years ago

Company No

04606197

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 2 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

FORSTERS SHELFCO 156 LIMITED
From: 2 December 2002To: 8 January 2003
Contact
Address

Unit 2 Villiers Court Meriden Business Park Copse Drive Coventry, CV5 9RN,

Previous Addresses

Farringdon Point 29-35 Farringdon Road London EC1M 3JF
From: 2 December 2002To: 6 September 2011
Timeline

45 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Apr 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jun 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Oct 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Dec 16
Director Left
Sept 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Dec 19
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Oct 22
Director Joined
May 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Dec 24
0
Funding
43
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

OLDHAM, Stephen Edward

Active
Villiers Court, CoventryCV5 9RN
Secretary
Appointed 06 Jun 2016

BEER, Philip Peter Stafford

Active
Villiers Court, CoventryCV5 9RN
Born January 1965
Director
Appointed 01 Sept 2003

BUTLER, Adrian Peter

Active
Harrier Parkway, LutterworthLE17 4XT
Born February 1972
Director
Appointed 16 May 2023

HAWLEY, Julie Sylvia

Active
Industrial Park, WakefieldWF2 0XE
Born March 1966
Director
Appointed 22 Mar 2022

HUTCHINSON, Amy Rebecca

Active
Bride Lane, LondonEC4Y 8EQ
Born February 1987
Director
Appointed 16 Jul 2019

JARROLD, Charles John

Active
Villiers Court, CoventryCV5 9RN
Born April 1965
Director
Appointed 06 Jun 2016

LOGIN, Stuart Roy

Active
Villiers Court, CoventryCV5 9RN
Born November 1967
Director
Appointed 17 Jan 2019

MCDONOUGH, Clive Aidan

Active
No 1 Langstone Business Park, NewportNP18 2HJ
Born October 1967
Director
Appointed 22 Mar 2022

STEPHEN, Sharon Frances

Active
Caxton Road, BedfordMK41 0LF
Born March 1969
Director
Appointed 17 Jan 2019

WILKINSON, Mark George

Active
Walton Street, AylesburyHP21 7QG
Born May 1972
Director
Appointed 08 Nov 2023

DAVIES, Keith William

Resigned
The Rowans, IverSL0 9QZ
Secretary
Appointed 01 Jan 2004
Resigned 19 Jun 2008

FORSTERS SECRETARIES LIMITED

Resigned
67 Grosvenor Street, LondonW1K 3JN
Corporate nominee secretary
Appointed 02 Dec 2002
Resigned 31 Dec 2003

BALDREY, Robert Rolph

Resigned
St Crispins, NorwichNR3 1PD
Born April 1964
Director
Appointed 02 Jun 2015
Resigned 06 Jun 2016

BALL, Alan

Resigned
Homewood, CambridgeCB22 3JG
Born February 1964
Director
Appointed 23 Dec 2009
Resigned 31 May 2014

BARCLAY, Alan

Resigned
8 Beacon Close, AylesburyHP17 8YH
Born March 1957
Director
Appointed 01 Jan 2004
Resigned 09 Sept 2010

BETTS, Geoffrey

Resigned
Villiers Court, CoventryCV5 9RN
Born March 1955
Director
Appointed 01 Jan 2004
Resigned 27 Sept 2022

BUTLER, Adrian Peter

Resigned
Worcester Road, StourbridgeDY9 0NR
Born February 1972
Director
Appointed 09 Sept 2010
Resigned 02 Jun 2015

CRUMP, Allan Francis

Resigned
Rustlings Sandhill Lane, CrawleyRH10 4LB
Born October 1941
Director
Appointed 12 Dec 2002
Resigned 31 Aug 2003

DALE, John Francis

Resigned
9c Ashley Drive North, RingwoodBH24 2JL
Born June 1946
Director
Appointed 07 Sept 2006
Resigned 19 Jun 2008

DAVIES, Keith William

Resigned
The Rowans, IverSL0 9QZ
Born January 1957
Director
Appointed 12 Dec 2002
Resigned 30 Jun 2008

DOHERTY, Ian John Victor

Resigned
Ingleside, LeatherheadKT24 5ES
Born August 1958
Director
Appointed 11 Oct 2007
Resigned 17 Nov 2009

DRAKEFORD, Simon Scott

Resigned
Artillery Lane, LondonE1 7LS
Born October 1972
Director
Appointed 02 Jun 2015
Resigned 24 Sept 2024

FARRELL, Gareth Brendan

Resigned
Upper Hale Road, FarnhamGU9 0NX
Born December 1975
Director
Appointed 09 Sept 2010
Resigned 14 Sept 2011

GARDNER, Michael

Resigned
20 The Crescent, LeedsLS17 7LZ
Born August 1951
Director
Appointed 19 Jun 2008
Resigned 06 Jun 2016

HAWORTH, Stephen

Resigned
Villiers Court, CoventryCV5 9RN
Born February 1970
Director
Appointed 06 Jun 2016
Resigned 26 Oct 2023

HONE, Stephen

Resigned
4 Little Lane, KetteringNN14 1DJ
Born May 1952
Director
Appointed 01 Jan 2004
Resigned 13 Apr 2006

JACOBS, Elliot Marc

Resigned
Villiers Court, CoventryCV5 9RN
Born January 1975
Director
Appointed 03 Jun 2015
Resigned 06 Jun 2017

JENKINS, Robert George

Resigned
Villiers Court, CoventryCV5 9RN
Born September 1953
Director
Appointed 11 Oct 2007
Resigned 14 May 2019

JONES, Emily

Resigned
Ontario Drive, DoncasterDN11 0BF
Born March 1990
Director
Appointed 17 Jan 2019
Resigned 13 Nov 2023

KNIBBS, Mark Robert

Resigned
Villiers Court, CoventryCV5 9RN
Born March 1967
Director
Appointed 14 Sept 2011
Resigned 01 Nov 2018

LANGDOWN, David Spencer

Resigned
Villiers Court, CoventryCV5 9RN
Born October 1964
Director
Appointed 13 Apr 2006
Resigned 08 Dec 2021

LAWSON, Philip

Resigned
Villiers Court, CoventryCV5 9RN
Born January 1963
Director
Appointed 06 Jun 2016
Resigned 16 Jul 2019

LOUDAIN, Graeme Dennis

Resigned
49a Fen End, OverCB4 5NE
Born September 1954
Director
Appointed 12 Dec 2002
Resigned 30 Apr 2003

MALLORY, Peter John

Resigned
Shepperton Villa, Rusper HorshamRH12 4RG
Born January 1956
Director
Appointed 12 Dec 2002
Resigned 31 Aug 2003

MCCALLUM, James

Resigned
28 Ouseley Road, LondonSW12 8EF
Born December 1960
Director
Appointed 01 Sept 2005
Resigned 07 Oct 2007

Persons with significant control

2

1 Active
1 Ceased
Villier Court, Meriden Business Park, CoventryCV5 9RN

Nature of Control

Significant influence or control
Notified 01 Oct 2022
Villiers Court, CoventryCV5 9RN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Memorandum Articles
2 November 2023
MAMA
Resolution
2 November 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
30 October 2023
CC04CC04
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Second Filing Of Director Termination With Name
28 April 2022
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Legacy
21 February 2022
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Statement Of Companys Objects
1 July 2016
CC04CC04
Resolution
1 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Legacy
6 April 2011
MG01MG01
Legacy
2 April 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
24 December 2010
AR01AR01
Termination Director Company With Name
24 December 2010
TM01Termination of Director
Termination Director Company With Name
24 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
19 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
363sAnnual Return (shuttle)
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
10 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
287Change of Registered Office
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
395Particulars of Mortgage or Charge
Legacy
4 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Resolution
26 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 September 2004
AAAnnual Accounts
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
287Change of Registered Office
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Memorandum Articles
21 January 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Resolution
9 December 2002
RESOLUTIONSResolutions
Incorporation Company
2 December 2002
NEWINCIncorporation