OFFICE PRODUCTS INTERNATIONAL LIMITED - HALLS GREEN
Company Profile | Company Filings |
Overview
OFFICE PRODUCTS INTERNATIONAL LIMITED is a Private Limited Company from HALLS GREEN ENGLAND and has the status: Active.
OFFICE PRODUCTS INTERNATIONAL LIMITED was incorporated 33 years ago on 08/10/1990 and has the registered number: 02546641. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
OFFICE PRODUCTS INTERNATIONAL LIMITED was incorporated 33 years ago on 08/10/1990 and has the registered number: 02546641. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
OFFICE PRODUCTS INTERNATIONAL LIMITED - HALLS GREEN
This company is listed in the following categories:
58142 - Publishing of consumer and business journals and periodicals
58142 - Publishing of consumer and business journals and periodicals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
FOCUS7 HOUSE
HALLS GREEN
HERTS
SG4 7DP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MONDIALE CORPORATION LIMITED (until 21/07/2006)
MONDIALE CORPORATION LIMITED (until 21/07/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/10/2023 | 22/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN RICHARD HILLEARD | May 1965 | British | Director | 1995-01-23 | CURRENT |
MS KELLY ELIZABETH HILLEARD | British | Secretary | 2006-07-31 | CURRENT | |
MS JANET FELICITY BELL | Jul 1967 | British | Director | 2006-07-31 | CURRENT |
MR JAMES BRAYBROOK | Dec 1977 | British | Director | 2005-06-13 UNTIL 2006-07-31 | RESIGNED |
MR DOUGLAS KENNETH CHAPMAN | Jan 1928 | American | Director | 1995-08-05 UNTIL 1997-04-09 | RESIGNED |
MICHAEL JEFFERIES | May 1964 | British | Director | RESIGNED | |
RICHARD JELL | Dec 1945 | British | Director | 1998-12-11 UNTIL 2000-04-30 | RESIGNED |
CHRISTOPHER ROSS BROWN | Feb 1954 | British | Director | 1997-07-03 UNTIL 1998-01-26 | RESIGNED |
CRISPIAN MCCREDIE | May 1950 | British | Director | 2000-05-01 UNTIL 2001-10-01 | RESIGNED |
JAMES MILLING | Nov 1959 | Usa | Director | RESIGNED | |
GARY JAMES MITCHELL | Jun 1965 | British | Director | 1998-01-26 UNTIL 2001-08-17 | RESIGNED |
PAUL ROBERT MITTON | Oct 1958 | British | Director | 1997-06-10 UNTIL 2000-04-30 | RESIGNED |
ANTHONY THOMAS KEEFE | Feb 1962 | British | Director | 1998-06-12 UNTIL 1998-10-09 | RESIGNED |
AILEEN OLDHAM | Oct 1970 | British | Secretary | 2001-08-17 UNTIL 2005-06-13 | RESIGNED |
GARY JAMES MITCHELL | Jun 1965 | British | Secretary | 1998-01-26 UNTIL 2001-08-17 | RESIGNED |
MICHAEL JEFFERIES | May 1964 | British | Secretary | RESIGNED | |
MR STEPHEN RICHARD HILLEARD | May 1965 | British | Secretary | 1993-07-01 UNTIL 1998-01-26 | RESIGNED |
MR JAMES BRAYBROOK | Dec 1977 | British | Secretary | 2005-06-13 UNTIL 2006-07-31 | RESIGNED |
AILEEN OLDHAM | Oct 1970 | British | Director | 2000-05-01 UNTIL 2005-06-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nelson Media Ltd | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - OFFICE PRODUCTS INTERNATIONAL LIMITED | 2014-12-11 | 31-03-2014 | £52,840 Cash £23,683 equity |