Company NameOffice Friendly Limited
Company StatusActive
Company Number03824931
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)
Previous NameSJC 69 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Katie Rebecca Metcalfe-Roberts
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(15 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Director NameMrs Jeanette Louise Caswell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Sharp Close
Admaston
Telford
TF5 0DZ
Director NameMrs Jeanette Louise Bresitz
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Sharp Close
Admaston
Telford
TF5 0DZ
Director NameMr Alex Stone
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2023(23 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Director NameWendy Margaret Hall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleSolicitor
Correspondence Address37a London Road
Shardlow
Derby
Derbyshire
DE72 2GR
Director NameMr Richard Mark Rolfe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleSolicitor
Correspondence Address4 Wicket Grove
Lenton
Nottingham
Nottinghamshire
NG7 2FS
Secretary NameMr Richard Mark Rolfe
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleSolicitor
Correspondence Address4 Wicket Grove
Lenton
Nottingham
Nottinghamshire
NG7 2FS
Director NameJohn Henry Knight Forster
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 15 December 2004)
RoleCompany Executive
Correspondence AddressBumblebee Cottage
Grange Lane Hartley Wintney
Hook
Hampshire
RG27 8HH
Director NameStephen Leslie Harrop
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2003)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address104 Hough Top
Leeds
West Yorkshire
LS13 4QN
Director NameAlan Trevor Hickman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2001)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressRidgewood House
26 High Street
Gringley On The Hill
Nottinghamshire
DN10 4RG
Director NameMr Trevor Granville Morley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2003)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address28 Pinewood Drive
Mansfield
Nottinghamshire
NG18 4PG
Secretary NameJohn Henry Knight Forster
NationalityBritish
StatusResigned
Appointed30 September 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 15 December 2004)
RoleCompany Director
Correspondence AddressBumblebee Cottage
Grange Lane Hartley Wintney
Hook
Hampshire
RG27 8HH
Director NameColin Eric Fuller
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroadmore House
Broadmore Lane
Stowe-By-Chartley
Staffordshire
ST18 0LD
Director NameIan Paul Williams
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(4 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 December 2004)
RoleCompany Executive
Correspondence AddressRidgeway Farm Sailors Lane
Thursley
Godalming
Surrey
GU8 6QP
Director NameMr Alan Barclay
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17a Bridle Road
Bramcote
Nottingham
NG9 3DH
Secretary NameColin Eric Fuller
NationalityBritish
StatusResigned
Appointed15 December 2004(5 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroadmore House
Broadmore Lane
Stowe-By-Chartley
Staffordshire
ST18 0LD
Director NameMr Wilfred Mark Johnston
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDalebrook House
Baslow Road
Chesterfield
Derbyshire
S42 7DD
Secretary NameMr Wilfred Mark Johnston
NationalityBritish
StatusResigned
Appointed30 June 2005(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalebrook House
Baslow Road
Chesterfield
Derbyshire
S42 7DD
Director NameMr Richard Joseph Fitzgerald Martin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(7 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Farm
Drinkstone Road, Beyton
Bury St Edmunds
Suffolk
IP30 9AQ
Director NameMr Stephen Leslie Harrop
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(8 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 4, 13 Balfour Road
London
N5 2HB
Director NameMrs Julie Sylvia Hawley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(8 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 01 August 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 The Rusk
Chesterfield
Derbyshire
S43 4WQ
Secretary NameMrs Julie Sylvia Hawley
NationalityBritish
StatusResigned
Appointed26 September 2007(8 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 01 August 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 The Rusk
Chesterfield
Derbyshire
S43 4WQ
Director NameMrs Keeley Rebecca Shepherd
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(15 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 December 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1st Floor, 1 Europa Drive, Sheffield Europa Drive
Sheffield
S9 1XT

Contact

Websiteofficefriendly.co.uk
Telephone0114 2566300
Telephone regionSheffield

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

7 November 2023Micro company accounts made up to 30 June 2023 (2 pages)
2 November 2023Director's details changed for Mrs Jeanette Louise Bresitz on 30 September 2023 (2 pages)
23 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
21 February 2023Appointment of Mr Alex Stone as a director on 14 February 2023 (2 pages)
17 October 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
10 August 2022Registered office address changed from 1st Floor, 1 Europa Drive, Sheffield Europa Drive Sheffield S9 1XT England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 10 August 2022 (1 page)
10 August 2022Director's details changed for Miss Katie Rebecca Metcalfe on 10 August 2022 (2 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
19 October 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
13 August 2021Termination of appointment of Julie Sylvia Hawley as a director on 1 August 2021 (1 page)
13 August 2021Appointment of Mrs Jeanette Louise Bresitz as a director on 1 August 2021 (2 pages)
13 August 2021Termination of appointment of Julie Sylvia Hawley as a secretary on 1 August 2021 (1 page)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
7 January 2021Termination of appointment of Keeley Rebecca Shepherd as a director on 4 December 2020 (1 page)
21 October 2020Micro company accounts made up to 30 June 2020 (2 pages)
20 October 2020Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to 1st Floor, 1 Europa Drive, Sheffield Europa Drive Sheffield S9 1XT on 20 October 2020 (1 page)
17 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
14 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
24 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
23 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
2 October 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
2 October 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
19 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 August 2016Termination of appointment of Stephen Leslie Harrop as a director on 31 May 2016 (1 page)
15 August 2016Termination of appointment of Stephen Leslie Harrop as a director on 31 May 2016 (1 page)
10 November 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
10 November 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
8 October 2015Second filing of AR01 previously delivered to Companies House made up to 13 August 2015 (18 pages)
8 October 2015Second filing of AR01 previously delivered to Companies House made up to 13 August 2015 (18 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
  • ANNOTATION Clarification a Second filed AR01 is registered on 08/10/2015
(6 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
  • ANNOTATION Clarification a Second filed AR01 is registered on 08/10/2015
(6 pages)
9 September 2015Appointment of Miss Katie Rebecca Metcalfe as a director on 1 July 2015 (2 pages)
9 September 2015Appointment of Mrs Keeley Rebecca Shepherd as a director on 1 July 2015 (2 pages)
9 September 2015Appointment of Mrs Keeley Rebecca Shepherd as a director on 1 July 2015 (2 pages)
9 September 2015Appointment of Mrs Keeley Rebecca Shepherd as a director on 1 July 2015 (2 pages)
9 September 2015Appointment of Miss Katie Rebecca Metcalfe as a director on 1 July 2015 (2 pages)
9 September 2015Appointment of Miss Katie Rebecca Metcalfe as a director on 1 July 2015 (2 pages)
14 October 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
14 October 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
29 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Director's details changed for Stephen Leslie Harrop on 1 June 2014 (2 pages)
29 August 2014Director's details changed for Stephen Leslie Harrop on 1 June 2014 (2 pages)
29 August 2014Director's details changed for Stephen Leslie Harrop on 1 June 2014 (2 pages)
10 October 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
10 October 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
20 December 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
20 December 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
31 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
15 November 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
15 November 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
19 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
11 February 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
11 February 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
18 August 2010Director's details changed for Stephen Leslie Harrop on 13 August 2010 (2 pages)
18 August 2010Director's details changed for Julie Sylvia Hawley on 13 August 2010 (2 pages)
18 August 2010Director's details changed for Julie Sylvia Hawley on 13 August 2010 (2 pages)
18 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Stephen Leslie Harrop on 13 August 2010 (2 pages)
18 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
21 December 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
21 December 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
25 August 2009Return made up to 13/08/09; full list of members (3 pages)
25 August 2009Return made up to 13/08/09; full list of members (3 pages)
18 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
18 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
19 August 2008Return made up to 13/08/08; full list of members (3 pages)
19 August 2008Return made up to 13/08/08; full list of members (3 pages)
5 March 2008Prev ext from 31/12/2007 to 30/06/2008 (1 page)
5 March 2008Prev ext from 31/12/2007 to 30/06/2008 (1 page)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New director appointed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
4 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 August 2007Return made up to 13/08/07; full list of members (2 pages)
28 August 2007Return made up to 13/08/07; full list of members (2 pages)
16 July 2007New director appointed (3 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (3 pages)
16 July 2007Director resigned (1 page)
21 September 2006Return made up to 13/08/06; full list of members (2 pages)
21 September 2006Return made up to 13/08/06; full list of members (2 pages)
2 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
2 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
9 September 2005Return made up to 13/08/05; full list of members (2 pages)
9 September 2005Location of register of members (1 page)
9 September 2005Return made up to 13/08/05; full list of members (2 pages)
9 September 2005Location of register of members (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005Location of register of members (1 page)
6 September 2005Location of register of members (1 page)
6 September 2005New secretary appointed (2 pages)
1 September 2005Secretary resigned;director resigned (1 page)
1 September 2005Secretary resigned;director resigned (1 page)
17 August 2005New director appointed (5 pages)
17 August 2005New director appointed (5 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 March 2005Registered office changed on 03/03/05 from: hart house high street, hartley wintney hook hampshire RG27 8PE (1 page)
3 March 2005Registered office changed on 03/03/05 from: hart house, high street, hartley wintney, hook, hampshire RG27 8PE (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005Secretary resigned;director resigned (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005Secretary resigned;director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005Director resigned (1 page)
13 September 2004Return made up to 13/08/04; full list of members (6 pages)
13 September 2004Return made up to 13/08/04; full list of members (6 pages)
20 July 2004New director appointed (3 pages)
20 July 2004New director appointed (3 pages)
25 June 2004New director appointed (1 page)
25 June 2004New director appointed (1 page)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
31 August 2003Return made up to 13/08/03; full list of members (6 pages)
31 August 2003Return made up to 13/08/03; full list of members (6 pages)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
21 August 2002Return made up to 13/08/02; full list of members (6 pages)
21 August 2002Return made up to 13/08/02; full list of members (6 pages)
4 July 2002Amended accounts made up to 31 December 2001 (4 pages)
4 July 2002Amended accounts made up to 31 December 2001 (4 pages)
19 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
19 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
27 March 2002Accounts for a dormant company made up to 31 December 2000 (8 pages)
27 March 2002Accounts for a dormant company made up to 31 December 2000 (8 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
5 September 2001Return made up to 13/08/01; full list of members (6 pages)
5 September 2001Return made up to 13/08/01; full list of members (6 pages)
15 May 2001Secretary's particulars changed;director's particulars changed (1 page)
15 May 2001Secretary's particulars changed;director's particulars changed (1 page)
29 September 2000Accounting reference date extended from 31/12/99 to 31/12/00 (1 page)
29 September 2000Accounting reference date extended from 31/12/99 to 31/12/00 (1 page)
22 August 2000Return made up to 13/08/00; full list of members (6 pages)
22 August 2000Return made up to 13/08/00; full list of members (6 pages)
31 May 2000Director's particulars changed (1 page)
31 May 2000Director's particulars changed (1 page)
19 October 1999Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999Secretary resigned;director resigned (1 page)
19 October 1999Registered office changed on 19/10/99 from: 11 saint james court friar gate derby derbyshire DE1 1BT (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Registered office changed on 19/10/99 from: 11 saint james court friar gate derby derbyshire DE1 1BT (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New secretary appointed;new director appointed (5 pages)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New secretary appointed;new director appointed (5 pages)
19 October 1999Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
19 October 1999Secretary resigned;director resigned (1 page)
19 October 1999New director appointed (2 pages)
15 October 1999Company name changed sjc 69 LIMITED\certificate issued on 18/10/99 (2 pages)
15 October 1999Company name changed sjc 69 LIMITED\certificate issued on 18/10/99 (2 pages)
13 August 1999Incorporation (23 pages)
13 August 1999Incorporation (23 pages)