ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Office Is Holdings Ltd

Office Is Holdings Ltd is an active company incorporated on 22 July 2024 with the registered office located in Bristol, Gloucestershire. Office Is Holdings Ltd was registered 1 year 1 month ago.
Status
Active
Active since incorporation
Company No
15851617
Private limited company
Age
1 year 1 month
Incorporated 22 July 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 July 2025 (1 month ago)
Next confirmation dated 21 July 2026
Due by 4 August 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
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 Warden House 37 Manor Road Colchester CO3 3LX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
3
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Dec 1972
Director • Director • British • Lives in England • Born in May 1967
Director • British • Lives in England • Born in Jan 1969
Director • British • Lives in England • Born in Jul 1967
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 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
Office Is Holdings Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
1 Month Ago on 8 Aug 2025
Accounting Period Shortened
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 1 Month Ago on 1 Aug 2024
Mr Nicholas James Weston Appointed
1 Year 1 Month Ago on 1 Aug 2024
Mr Richard Marcus Whittal Appointed
1 Year 1 Month Ago on 1 Aug 2024
Duncan David Jones Resigned
1 Year 1 Month Ago on 1 Aug 2024
The Business Supplies Group Holdings Ltd (PSC) Appointed
1 Year 1 Month Ago on 1 Aug 2024
Michelle Anne Jones (PSC) Resigned
1 Year 1 Month Ago on 1 Aug 2024
Duncan David Jones (PSC) Resigned
1 Year 1 Month Ago on 1 Aug 2024
Get Credit Report
Discover Office Is Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 July 2025 with no updates
Submitted on 8 Aug 2025
Current accounting period shortened from 31 July 2025 to 31 March 2025
Submitted on 9 Jan 2025
Notification of The Business Supplies Group Holdings Ltd as a person with significant control 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
Termination of appointment of Duncan David Jones as a director on 1 August 2024
Submitted on 7 Aug 2024
Cessation of Duncan David Jones as a person with significant control on 1 August 2024
Submitted on 7 Aug 2024
Cessation of Michelle Anne Jones as a person with significant control on 1 August 2024
Submitted on 7 Aug 2024
Appointment of Mr Nicholas James Weston as a director on 1 August 2024
Submitted on 7 Aug 2024
Registered office address changed from Warden House 37 Manor Road Colchester CO3 3LX England to 107 Longmead Road Emerald Park East Emersons Green Bristol BS16 7FG on 7 August 2024
Submitted on 7 Aug 2024
Appointment of Mr Richard Marcus Whittal as a director on 1 August 2024
Submitted on 7 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year