Company NameOffice Seating & Desking Limited
DirectorMichael Charles Thomason
Company StatusActive
Company Number05223502
CategoryPrivate Limited Company
Incorporation Date6 September 2004(19 years, 6 months ago)
Previous NameOffice Desking & Seating Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Michael Charles Thomason
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Marsden Park
James Nicolson Link ,Clifton Moor
York
YO30 4WX
Secretary NameAnne Roberta Marshall Thomason
NationalityBritish
StatusCurrent
Appointed06 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Marsden Park
James Nicolson Link ,Clifton Moor
York
YO30 4WX

Contact

Websitewww.osdltd.co.uk
Email address[email protected]
Telephone01904 786746
Telephone regionYork

Location

Registered Address8 Marsden Park
James Nicolson Link ,Clifton Moor
York
YO30 4WX
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth-£59,968
Current Liabilities£68,538

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Filing History

20 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
30 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
15 December 2022Confirmation statement made on 15 December 2022 with updates (4 pages)
17 October 2022Notification of Anne Roberta Marshall Thomason as a person with significant control on 5 October 2022 (2 pages)
17 October 2022Change of details for Mr Michael Charles Thomason as a person with significant control on 5 October 2022 (2 pages)
30 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
18 March 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
3 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
25 June 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
2 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
27 August 2020Director's details changed for Mr Michael Charles Thomason on 22 August 2020 (2 pages)
27 August 2020Secretary's details changed for Anne Roberta Marshall Thomason on 22 August 2020 (1 page)
27 August 2020Registered office address changed from 8 Marsden Business Park York YO30 4WX England to 8 Marsden Park James Nicolson Link ,Clifton Moor York YO30 4WX on 27 August 2020 (1 page)
27 August 2020Change of details for Mr Michael Charles Thomason as a person with significant control on 22 August 2020 (2 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
29 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
2 May 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
30 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
6 April 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
6 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 October 2015Registered office address changed from Unit 9 London Ebor Business Park Millfield Lane York North Yorkshire YO26 6QY to 8 Marsden Business Park York YO30 4WX on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Unit 9 London Ebor Business Park Millfield Lane York North Yorkshire YO26 6QY to 8 Marsden Business Park York YO30 4WX on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Unit 9 London Ebor Business Park Millfield Lane York North Yorkshire YO26 6QY to 8 Marsden Business Park York YO30 4WX on 6 October 2015 (1 page)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 October 2010Director's details changed for Michael Charles Thomason on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Michael Charles Thomason on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Michael Charles Thomason on 1 October 2009 (2 pages)
1 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
26 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
23 September 2009Return made up to 06/09/09; full list of members (3 pages)
23 September 2009Return made up to 06/09/09; full list of members (3 pages)
11 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
11 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
6 October 2008Registered office changed on 06/10/2008 from millfield business centre millfield lane nether poppleton york north yorkshire YO26 6PB (1 page)
6 October 2008Registered office changed on 06/10/2008 from millfield business centre millfield lane nether poppleton york north yorkshire YO26 6PB (1 page)
24 September 2008Return made up to 06/09/08; full list of members (3 pages)
24 September 2008Return made up to 06/09/08; full list of members (3 pages)
5 March 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
5 March 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
1 October 2007Return made up to 06/09/07; full list of members (2 pages)
1 October 2007Return made up to 06/09/07; full list of members (2 pages)
2 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
2 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
22 September 2006Return made up to 06/09/06; full list of members (2 pages)
22 September 2006Return made up to 06/09/06; full list of members (2 pages)
28 February 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
28 February 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
8 September 2005Return made up to 06/09/05; full list of members (2 pages)
8 September 2005Return made up to 06/09/05; full list of members (2 pages)
15 November 2004Company name changed office desking & seating LIMITED\certificate issued on 15/11/04 (2 pages)
15 November 2004Company name changed office desking & seating LIMITED\certificate issued on 15/11/04 (2 pages)
6 September 2004Incorporation (21 pages)
6 September 2004Incorporation (21 pages)