ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Office Is Ltd

Office Is Ltd is an active company incorporated on 25 April 2008 with the registered office located in Bristol, Gloucestershire. Office Is Ltd was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06576437
Private limited company
Age
17 years
Incorporated 25 April 2008
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 25 April 2025 (5 months ago)
Next confirmation dated 25 April 2026
Due by 9 May 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
107 Longmead Road Emerald Park East
Emersons Green
Bristol
BS16 7FG
England
Address changed on 7 Aug 2024 (1 year 1 month ago)
Previous address was Eastern House Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HS United Kingdom
Telephone
01206794055
Email
Available in Endole App
People
Officers
10
Shareholders
1
Controllers (PSC)
2
Director • Director • British • Lives in UK • Born in May 1967
Director • Director • British • Lives in UK • Born in Dec 1972
Director • Sales Director • British • Lives in England • Born in May 1981
Director • It Director • British • Lives in England • Born in Nov 1986
Director • Customer Service Director • British • Lives in England • Born in May 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Office Is Holdings Ltd
Duncan David Jones, Richard Marcus Whittal, and 2 more are mutual people.
Active
Clares Office Supplies Limited
Nicholas James Weston and Stephen John Clare are mutual people.
Active
Powell Office Equipment Limited
Richard Marcus Whittal and Nicholas James Weston are mutual people.
Active
Image Office Supplies Limited
Nicholas James Weston and Stephen John Clare are mutual people.
Active
Rotary Printers (Stourport-On-Severn) Limited
Nicholas James Weston and Stephen John Clare are mutual people.
Active
Peter Handley Stationery Limited
Nicholas James Weston and Stephen John Clare are mutual people.
Active
Print & Stationery Management Co. Limited
Nicholas James Weston and Stephen John Clare are mutual people.
Active
Image Holdings (UK) Limited
Nicholas James Weston and Stephen John Clare are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£183.76K
Increased by £183.21K (+33190%)
Turnover
Unreported
Same as previous period
Employees
41
Increased by 10 (+32%)
Total Assets
£4.38M
Increased by £820.19K (+23%)
Total Liabilities
-£2.42M
Increased by £569.36K (+31%)
Net Assets
£1.96M
Increased by £250.83K (+15%)
Debt Ratio (%)
55%
Increased by 3.28% (+6%)
Latest Activity
Confirmation Submitted
4 Months Ago on 8 May 2025
Jonathan Coote Resigned
5 Months Ago on 29 Apr 2025
Luke Bruce Resigned
5 Months Ago on 29 Apr 2025
Beverley Theresa Bruce Resigned
5 Months Ago on 29 Apr 2025
Annette Jane Hassan Resigned
5 Months Ago on 29 Apr 2025
The Business Supplies Group Holdings Ltd (PSC) Appointed
6 Months Ago on 13 Mar 2025
Accounting Period Extended
8 Months Ago on 9 Jan 2025
Registered Address Changed
1 Year 1 Month Ago on 7 Aug 2024
Mr Stephen John Clare Appointed
1 Year 2 Months Ago on 1 Aug 2024
Mr Nicholas James Weston Appointed
1 Year 2 Months Ago on 1 Aug 2024
Get Credit Report
Discover Office Is Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of The Business Supplies Group Holdings Ltd as a person with significant control on 13 March 2025
Submitted on 8 May 2025
Confirmation statement made on 25 April 2025 with updates
Submitted on 8 May 2025
Termination of appointment of Luke Bruce as a director on 29 April 2025
Submitted on 2 May 2025
Termination of appointment of Jonathan Coote as a director on 29 April 2025
Submitted on 2 May 2025
Termination of appointment of Annette Jane Hassan as a secretary on 29 April 2025
Submitted on 2 May 2025
Termination of appointment of Beverley Theresa Bruce as a director on 29 April 2025
Submitted on 2 May 2025
Current accounting period extended from 31 December 2024 to 31 March 2025
Submitted on 9 Jan 2025
Appointment of Mr Richard Marcus Whittal as a director on 1 August 2024
Submitted on 7 Aug 2024
Appointment of Mr Stephen John Clare as a director on 1 August 2024
Submitted on 7 Aug 2024
Registered office address changed from Eastern House Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HS United Kingdom to 107 Longmead Road Emerald Park East Emersons Green Bristol BS16 7FG on 7 August 2024
Submitted on 7 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year