Background WavePink WaveYellow Wave

OFFICE DEPOT EUROPE HOLDINGS LIMITED (05950221)

OFFICE DEPOT EUROPE HOLDINGS LIMITED (05950221) is a dissolved UK company. incorporated on 28 September 2006. with registered office in Aldershot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OFFICE DEPOT EUROPE HOLDINGS LIMITED has been registered for 19 years. Current directors include HUSSEY, Stewart Roland.

Company Number
05950221
Status
dissolved
Type
ltd
Incorporated
28 September 2006
Age
19 years
Address
Aishalton, Church Path, Aldershot, GU12 5BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUSSEY, Stewart Roland
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFICE DEPOT EUROPE HOLDINGS LIMITED

OFFICE DEPOT EUROPE HOLDINGS LIMITED is an dissolved company incorporated on 28 September 2006 with the registered office located in Aldershot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OFFICE DEPOT EUROPE HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

dissolved

Active since 19 years ago

Company No

05950221

LTD Company

Age

19 Years

Incorporated 28 September 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 24 April 2024 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 26 September 2024 (1 year ago)
Submitted on 15 October 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Aishalton, Church Path Ash Vale Aldershot, GU12 5BG,

Previous Addresses

501 Beaumont Leys Lane Leicester LE4 2BN
From: 30 September 2015To: 11 January 2021
501 Beaumont Leys Lane Leicester Leicestershire LE2 4BN
From: 28 September 2006To: 30 September 2015
Timeline

17 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Sept 06
Funding Round
Dec 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Jan 15
Director Joined
Jan 15
Director Left
May 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Sept 19
Owner Exit
Dec 20
Director Left
Jan 21
Director Joined
Jan 21
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

HUSSEY, Stewart Roland

Active
Church Path, AldershotGU12 5BG
Born February 1958
Director
Appointed 22 Dec 2020

DAVIES, John Arthur

Resigned
1 Jutland Crescent, AndoverSP10 4NB
Secretary
Appointed 02 Nov 2006
Resigned 31 Oct 2007

HILLS, Jacqueline Susan

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Secretary
Appointed 31 Oct 2007
Resigned 12 Nov 2019

HORN, Michael Leslie

Resigned
Costock Road, LeicesterLE12 6LY
Secretary
Appointed 28 Sept 2006
Resigned 02 Nov 2006

BIRKS, Peter Geoffrey

Resigned
Whitley Hill, Henley In ArdenB95 5DJ
Born August 1963
Director
Appointed 28 Sept 2006
Resigned 02 Nov 2006

COLLIN, Dirk Jw

Resigned
501 Beaumont Leys Lane, LeicestershireLE2 4BN
Born April 1955
Director
Appointed 28 Sept 2006
Resigned 21 Mar 2012

HORN, Michael Leslie

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born July 1970
Director
Appointed 28 Sept 2006
Resigned 13 Apr 2018

MASLEN, Neil David

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born December 1972
Director
Appointed 25 Oct 2016
Resigned 26 Mar 2019

MOORE, John

Resigned
501 Beaumont Leys Lane, LeicestershireLE2 4BN
Born July 1960
Director
Appointed 02 Nov 2006
Resigned 06 Jan 2015

MOSELEY, Elizabeth Violet

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born January 1963
Director
Appointed 06 Jan 2015
Resigned 25 Oct 2016

SCHMIDT, Steven Mark

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born March 1954
Director
Appointed 21 Mar 2012
Resigned 26 May 2016

WALBY, Michael William

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born June 1973
Director
Appointed 26 Sept 2018
Resigned 30 Aug 2019

WESSEL, Ernst

Resigned
Ahornstrasse 43b, Meerbusch
Born April 1963
Director
Appointed 29 Sept 2006
Resigned 27 Jun 2008

WISEMAN, Graham

Resigned
Church Path, AldershotGU12 5BG
Born November 1946
Director
Appointed 11 Jun 2019
Resigned 22 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Church Path, AshGU12 5BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2020
Ludwig Ganghofer Strasse 6, 82031 Grunwald

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

88

Gazette Dissolved Voluntary
14 January 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
29 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 October 2024
DS01DS01
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Resolution
15 September 2020
RESOLUTIONSResolutions
Memorandum Articles
15 September 2020
MAMA
Termination Secretary Company With Name Termination Date
12 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 July 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Confirmation Statement
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Resolution
5 January 2012
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
4 January 2012
RP04RP04
Capital Allotment Shares
15 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Miscellaneous
7 January 2009
MISCMISC
Legacy
7 January 2009
SH20SH20
Legacy
7 January 2009
CAP-SSCAP-SS
Resolution
7 January 2009
RESOLUTIONSResolutions
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
225Change of Accounting Reference Date
Legacy
18 December 2007
363sAnnual Return (shuttle)
Legacy
29 November 2007
287Change of Registered Office
Legacy
4 November 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Statement Of Affairs
19 January 2007
SASA
Legacy
19 January 2007
88(2)R88(2)R
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Statement Of Affairs
8 November 2006
SASA
Legacy
8 November 2006
88(2)R88(2)R
Incorporation Company
28 September 2006
NEWINCIncorporation