Background WavePink WaveYellow Wave

OFFICE POWER LIMITED (08068760)

OFFICE POWER LIMITED (08068760) is an active UK company. incorporated on 15 May 2012. with registered office in Redhill. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. OFFICE POWER LIMITED has been registered for 13 years. Current directors include SINCLAIR, Richard Grant, WILSON, Nicholas Peter.

Company Number
08068760
Status
active
Type
ltd
Incorporated
15 May 2012
Age
13 years
Address
Unit 4, Perrywood Business Park, Redhill, RH1 5DZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
SINCLAIR, Richard Grant, WILSON, Nicholas Peter
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFICE POWER LIMITED

OFFICE POWER LIMITED is an active company incorporated on 15 May 2012 with the registered office located in Redhill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. OFFICE POWER LIMITED was registered 13 years ago.(SIC: 47910)

Status

active

Active since 13 years ago

Company No

08068760

LTD Company

Age

13 Years

Incorporated 15 May 2012

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Unit 4, Perrywood Business Park Honeycrock Lane Redhill, RH1 5DZ,

Previous Addresses

Dome House 48 Artillery Lane London E1 7LS
From: 16 July 2012To: 19 August 2020
179 Great Portland Street London W1W 5LS England
From: 15 May 2012To: 16 July 2012
Timeline

13 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jul 12
Director Joined
Jul 12
Funding Round
Jul 16
Director Joined
Oct 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Left
Jan 18
Director Left
Apr 20
Director Joined
May 21
Director Left
Sept 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WILSON, Nicholas Peter

Active
48 Artillery Lane, LondonE1 7LS
Secretary
Appointed 18 Jun 2012

SINCLAIR, Richard Grant

Active
Honeycrock Lane, RedhillRH1 5DZ
Born June 1979
Director
Appointed 20 May 2021

WILSON, Nicholas Peter

Active
48 Artillery Lane, LondonE1 7LS
Born June 1971
Director
Appointed 18 Jun 2012

CLAYDON, Katherine Maria

Resigned
Great Portland Street, LondonW1W 5LS
Born June 1964
Director
Appointed 15 May 2012
Resigned 18 Jun 2012

DRAKEFORD, Simon Scott

Resigned
Clarendon Road, LondonE18 2AW
Born October 1972
Director
Appointed 18 Jun 2012
Resigned 08 Aug 2024

KARIBIAN, George Vahak

Resigned
Great Portland Street, LondonW1W 5LS
Born September 1964
Director
Appointed 18 Jun 2012
Resigned 23 Apr 2020

TINEGATE, Neil Russell

Resigned
48 Artillery Lane, LondonE1 7LS
Born October 1973
Director
Appointed 28 Sept 2016
Resigned 19 Dec 2017

Persons with significant control

1

48 Artillery Lane, LondonE1 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Capital Allotment Shares
13 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Account Reference Date Company Current Shortened
16 July 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
28 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Incorporation Company
15 May 2012
NEWINCIncorporation