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
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 25 April 2025 (8 months ago)
Next confirmation dated 25 April 2026
Due by 9 May 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Mar 2025 (1 year 3 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
107 Longmead Road Emerald Park East
Emersons Green
Bristol
BS16 7FG
England
Address changed on 7 Aug 2024 (1 year 5 months 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
3
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in UK • Born in Dec 1972
Director • British • Lives in UK • Born in May 1967
Director • British • Lives in England • Born in Jan 1969
Office Is Holdings Ltd
PSC
The Business Supplies Group Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Office Is Holdings Ltd
Stephen John Clare, Nicholas James Weston, and 1 more are mutual people.
Active
Clares Office Supplies Limited
Stephen John Clare and Nicholas James Weston are mutual people.
Active
Powell Office Equipment Limited
Nicholas James Weston and Richard Marcus Whittal are mutual people.
Active
Image Office Supplies Limited
Stephen John Clare and Nicholas James Weston are mutual people.
Active
Rotary Printers (Stourport-On-Severn) Limited
Stephen John Clare and Nicholas James Weston are mutual people.
Active
Peter Handley Stationery Limited
Stephen John Clare and Nicholas James Weston are mutual people.
Active
Print & Stationery Management Co. Limited
Stephen John Clare and Nicholas James Weston are mutual people.
Active
Image Holdings (UK) Limited
Stephen John Clare and Nicholas James Weston are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Dec31 Mar 2025
Traded for 15 months
Cash in Bank
Unreported
Decreased by £183.76K (-100%)
Turnover
Unreported
Same as previous period
Employees
16
Decreased by 25 (-61%)
Total Assets
£71.86K
Decreased by £4.31M (-98%)
Total Liabilities
-£48.17K
Decreased by £2.37M (-98%)
Net Assets
£23.69K
Decreased by £1.94M (-99%)
Debt Ratio (%)
67%
Increased by 11.85% (+21%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 2 Dec 2025
Confirmation Submitted
8 Months Ago on 8 May 2025
Jonathan Coote Resigned
8 Months Ago on 29 Apr 2025
Luke Bruce Resigned
8 Months Ago on 29 Apr 2025
Beverley Theresa Bruce Resigned
8 Months Ago on 29 Apr 2025
Annette Jane Hassan Resigned
8 Months Ago on 29 Apr 2025
The Business Supplies Group Holdings Ltd (PSC) Appointed
9 Months Ago on 13 Mar 2025
Accounting Period Extended
12 Months Ago on 9 Jan 2025
Mr Stephen John Clare Appointed
1 Year 5 Months Ago on 1 Aug 2024
Mr Nicholas James Weston Appointed
1 Year 5 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
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 2 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 2 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 2 Dec 2025
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 2 Dec 2025
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 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
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year