Company NameOfficexpress Europe Limited
DirectorSajad Arshad
Company StatusActive
Company Number03189710
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Sajad Arshad
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1996(same day as company formation)
RoleComputer Supplies Dealer
Country of ResidenceEngland
Correspondence AddressEnterprise House
Roydsdale Way, Euroway Trading
Estate Bradford
West Yorkshire
BD4 6SE
Secretary NameNicholas Charles Stokes
NationalityBritish
StatusCurrent
Appointed23 April 1996(same day as company formation)
RoleAccountant
Correspondence AddressEnterprise House
Roydsdale Way, Euroway Trading
Estate Bradford
West Yorkshire
BD4 6SE
Director NameMr Simon Middleton
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(13 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House
Roydsdale Way, Euroway Trading
Estate Bradford
West Yorkshire
BD4 6SE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteofficexpress.co.uk
Email address[email protected]
Telephone0845 8901995
Telephone regionUnknown

Location

Registered AddressEnterprise House
Roydsdale Way, Euroway Trading
Estate Bradford
West Yorkshire
BD4 6SE
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

18 at £1Ufp International Sa
90.00%
Ordinary
2 at £1Sajad Arshad
10.00%
Ordinary

Financials

Year2014
Net Worth£1,805,666
Current Liabilities£479,038

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Charges

3 August 2002Delivered on: 14 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
4 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
22 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
20 June 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
19 May 2021Satisfaction of charge 1 in full (1 page)
5 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
18 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
4 June 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (19 pages)
17 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
11 July 2018Accounts for a small company made up to 31 December 2017 (9 pages)
13 June 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
30 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
23 September 2016Accounts for a small company made up to 31 December 2015 (10 pages)
23 September 2016Accounts for a small company made up to 31 December 2015 (10 pages)
8 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 20
(3 pages)
8 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 20
(3 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 20
(3 pages)
1 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 20
(3 pages)
7 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
9 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20
(3 pages)
9 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20
(3 pages)
1 July 2013Termination of appointment of Simon Middleton as a director (1 page)
1 July 2013Termination of appointment of Simon Middleton as a director (1 page)
3 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
25 April 2013Full accounts made up to 31 December 2012 (16 pages)
25 April 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
15 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
15 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
21 December 2010Appointment of Mr Simon Middleton as a director (2 pages)
21 December 2010Appointment of Mr Simon Middleton as a director (2 pages)
14 June 2010Full accounts made up to 31 December 2009 (16 pages)
14 June 2010Full accounts made up to 31 December 2009 (16 pages)
11 June 2010Director's details changed for Sajad Arshad on 1 January 2010 (2 pages)
11 June 2010Secretary's details changed for Nicholas Charles Stokes on 1 January 2010 (1 page)
11 June 2010Secretary's details changed for Nicholas Charles Stokes on 1 January 2010 (1 page)
11 June 2010Director's details changed for Sajad Arshad on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Sajad Arshad on 1 January 2010 (2 pages)
11 June 2010Secretary's details changed for Nicholas Charles Stokes on 1 January 2010 (1 page)
11 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
25 June 2009Return made up to 23/04/09; full list of members (3 pages)
25 June 2009Return made up to 23/04/09; full list of members (3 pages)
24 June 2009Full accounts made up to 31 December 2008 (15 pages)
24 June 2009Full accounts made up to 31 December 2008 (15 pages)
21 October 2008Full accounts made up to 31 December 2007 (16 pages)
21 October 2008Full accounts made up to 31 December 2007 (16 pages)
18 June 2008Return made up to 23/04/08; full list of members (3 pages)
18 June 2008Return made up to 23/04/08; full list of members (3 pages)
21 June 2007Full accounts made up to 31 December 2006 (17 pages)
21 June 2007Full accounts made up to 31 December 2006 (17 pages)
26 April 2007Return made up to 23/04/07; full list of members (2 pages)
26 April 2007Return made up to 23/04/07; full list of members (2 pages)
12 June 2006Full accounts made up to 31 December 2005 (18 pages)
12 June 2006Full accounts made up to 31 December 2005 (18 pages)
10 May 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
31 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
23 June 2004Return made up to 23/04/04; full list of members (6 pages)
23 June 2004Return made up to 23/04/04; full list of members (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
2 September 2003Return made up to 23/04/03; full list of members (6 pages)
2 September 2003Return made up to 23/04/03; full list of members (6 pages)
22 January 2003Registered office changed on 22/01/03 from: estate house ripley road bradford west yorkshire BD4 7EX (1 page)
22 January 2003Registered office changed on 22/01/03 from: estate house ripley road bradford west yorkshire BD4 7EX (1 page)
21 January 2003Company name changed easy supplies LIMITED\certificate issued on 21/01/03 (2 pages)
21 January 2003Company name changed easy supplies LIMITED\certificate issued on 21/01/03 (2 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
12 July 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
18 June 2001Return made up to 23/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(6 pages)
18 June 2001Return made up to 23/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(6 pages)
7 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
7 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 June 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
(6 pages)
23 June 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
(6 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 February 2000Company name changed easy computer supplies LIMITED\certificate issued on 23/02/00 (2 pages)
22 February 2000Company name changed easy computer supplies LIMITED\certificate issued on 23/02/00 (2 pages)
16 December 1999Company name changed office supplies depot LIMITED\certificate issued on 17/12/99 (2 pages)
16 December 1999Company name changed office supplies depot LIMITED\certificate issued on 17/12/99 (2 pages)
25 May 1999Return made up to 23/04/99; no change of members (4 pages)
25 May 1999Return made up to 23/04/99; no change of members (4 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
11 June 1998Return made up to 23/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1998Return made up to 23/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1998Registered office changed on 04/02/98 from: red oak house duncombe street bradford west yorkshire BD8 9AJ (1 page)
4 February 1998Registered office changed on 04/02/98 from: red oak house duncombe street bradford west yorkshire BD8 9AJ (1 page)
9 June 1997Return made up to 23/04/97; full list of members (6 pages)
9 June 1997Return made up to 23/04/97; full list of members (6 pages)
16 April 1997Ad 24/04/96--------- £ si 18@1=18 £ ic 2/20 (4 pages)
16 April 1997Ad 24/04/96--------- £ si 18@1=18 £ ic 2/20 (4 pages)
27 March 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
27 March 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
27 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
27 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
14 May 1996Secretary resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996Secretary resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996New secretary appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New secretary appointed (2 pages)
23 April 1996Incorporation (15 pages)
23 April 1996Incorporation (15 pages)