Viking Office Uk Limited LEICESTER


Viking Office Uk started in year 1990 as Private Limited Company with registration number 02472621. The Viking Office Uk company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Leicester at 501 Beaumont Leys Lane. Postal code: LE4 2BN. Since February 1, 2023 Viking Office Uk Limited is no longer carrying the name Office Depot International (UK).

The company has 4 directors, namely Alain J., Alexandre C. and Daniele M. and others. Of them, Thomas R. has been with the company the longest, being appointed on 1 November 2021 and Alain J. and Alexandre C. have been with the company for the least time - from 1 February 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Viking Office Uk Limited Address / Contact

Office Address 501 Beaumont Leys Lane
Town Leicester
Post code LE4 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02472621
Date of Incorporation Wed, 21st Feb 1990
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Alain J.

Position: Director

Appointed: 01 February 2023

Alexandre C.

Position: Director

Appointed: 01 February 2023

Daniele M.

Position: Director

Appointed: 02 February 2022

Thomas R.

Position: Director

Appointed: 01 November 2021

William B.

Position: Secretary

Resigned: 15 March 1995

Dominik M.

Position: Director

Appointed: 26 July 2021

Resigned: 01 February 2022

Robert B.

Position: Director

Appointed: 20 September 2019

Resigned: 28 September 2021

Graham W.

Position: Director

Appointed: 11 June 2019

Resigned: 26 July 2021

Michael W.

Position: Director

Appointed: 31 January 2017

Resigned: 30 August 2019

Neil M.

Position: Director

Appointed: 25 October 2016

Resigned: 11 December 2018

Kieran D.

Position: Director

Appointed: 04 September 2016

Resigned: 19 July 2018

Elizabeth M.

Position: Director

Appointed: 06 January 2015

Resigned: 25 October 2016

Richard C.

Position: Director

Appointed: 01 April 2014

Resigned: 31 December 2016

Justin M.

Position: Director

Appointed: 01 August 2013

Resigned: 18 December 2014

Michael M.

Position: Director

Appointed: 23 July 2013

Resigned: 01 April 2019

James G.

Position: Director

Appointed: 21 March 2012

Resigned: 31 December 2016

Matthew J.

Position: Director

Appointed: 22 February 2012

Resigned: 01 August 2013

Paul A.

Position: Director

Appointed: 14 July 2011

Resigned: 22 February 2012

Stephen F.

Position: Director

Appointed: 31 March 2011

Resigned: 01 April 2014

Barrie H.

Position: Director

Appointed: 26 March 2010

Resigned: 31 March 2011

John O.

Position: Director

Appointed: 26 March 2010

Resigned: 23 July 2013

Ross K.

Position: Director

Appointed: 26 March 2010

Resigned: 14 July 2011

Jacqueline H.

Position: Director

Appointed: 26 March 2010

Resigned: 20 December 2018

Dirk C.

Position: Director

Appointed: 08 October 2009

Resigned: 21 March 2012

Jacqueline H.

Position: Secretary

Appointed: 31 October 2007

Resigned: 12 November 2019

John M.

Position: Director

Appointed: 02 November 2006

Resigned: 04 September 2016

Michael H.

Position: Director

Appointed: 02 November 2006

Resigned: 13 April 2018

Rudolph V.

Position: Director

Appointed: 06 February 2004

Resigned: 10 July 2006

John D.

Position: Secretary

Appointed: 06 February 2004

Resigned: 31 October 2007

Ernst W.

Position: Director

Appointed: 06 February 2004

Resigned: 27 June 2008

Robert V.

Position: Director

Appointed: 06 February 2004

Resigned: 04 May 2005

Christopher M.

Position: Director

Appointed: 05 September 2003

Resigned: 21 September 2004

Peter B.

Position: Director

Appointed: 12 June 2003

Resigned: 05 September 2003

Robert V.

Position: Director

Appointed: 08 January 2002

Resigned: 12 June 2003

Barry G.

Position: Director

Appointed: 08 December 1999

Resigned: 31 October 2000

David F.

Position: Director

Appointed: 08 December 1999

Resigned: 06 February 2004

David H.

Position: Director

Appointed: 22 March 1999

Resigned: 30 January 2004

Douglas R.

Position: Director

Appointed: 22 March 1999

Resigned: 23 February 2000

Frank J.

Position: Director

Appointed: 28 May 1997

Resigned: 08 December 1999

Graham C.

Position: Director

Appointed: 20 May 1997

Resigned: 02 November 2006

Charlotte W.

Position: Director

Appointed: 20 May 1997

Resigned: 08 December 1999

Murray N.

Position: Director

Appointed: 20 May 1997

Resigned: 06 February 2004

Graham C.

Position: Secretary

Appointed: 15 March 1995

Resigned: 06 February 2004

Keith C.

Position: Director

Appointed: 15 March 1995

Resigned: 08 January 2002

Irwin H.

Position: Director

Appointed: 21 February 1992

Resigned: 08 December 1999

Stephen K.

Position: Director

Appointed: 21 February 1992

Resigned: 21 May 1997

William B.

Position: Director

Appointed: 21 February 1992

Resigned: 15 April 1996

People with significant control

The register of PSCs who own or control the company consists of 6 names. As we found, there is Daniele M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Aurelius Equity Opportunities Se & Co Kgaa that entered Grunwald, Germany as the address. This PSC has a legal form of "a german limited partnership listed on german stock place" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Office Depot Uk & Ireland Holding B.v., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Daniele M.

Notified on 1 November 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Aurelius Equity Opportunities Se & Co Kgaa

Ludwig-Ganghofer--Strasse 6, 82031, Grunwald, Germany

Legal authority Germany
Legal form German Limited Partnership Listed On German Stock Place
Country registered Germany
Place registered Court Of Registration
Registration number 221100
Notified on 15 October 2021
Ceased on 1 November 2021
Nature of control: significiant influence or control

Office Depot Uk & Ireland Holding B.V.

33 Columbusweg 33, 5928la, Venlo, 5928LA, Netherlands

Legal authority Dutch Law
Legal form Private Limited Company
Country registered Netherlands
Place registered Chamber Of Commerce (Kamer Van Koophandel)
Registration number 69930953
Notified on 15 October 2021
Ceased on 1 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Office Depot Holdings 4 Limited

501 Beaumont Leys Lane, Leicester, LE4 2BN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies House
Registration number 11676297
Notified on 4 December 2020
Ceased on 15 October 2021
Nature of control: 75,01-100% shares

Viking Direct (Holdings) Limited

501 Beaumont Leys Lane, Leicester, LE4 2BN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 02691521
Notified on 6 April 2016
Ceased on 4 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Viking Finance (Ireland) Limited

35 Rosemount Business Park, Ballycoolin, Dublin 11, Ireland

Legal authority Ireland
Legal form Private Company Limited By Shares
Country registered Ireland
Place registered Cro
Registration number 268372
Notified on 6 April 2016
Ceased on 4 December 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Office Depot International (UK) February 1, 2023
Viking Direct May 25, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2021
filed on: 4th, January 2023
Free Download (35 pages)

Company search

Advertisements