Offizone Limited STOCKPORT


Offizone started in year 1961 as Private Limited Company with registration number 00706979. The Offizone company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Stockport at The Fairway. Postal code: SK1 3HR. Since Fri, 26th Oct 2001 Offizone Limited is no longer carrying the name Stockport Office Supplies.

The firm has one director. Ian P., appointed on 31 March 1995. There are currently no secretaries appointed. As of 10 May 2024, there were 4 ex directors - Pauline P., Esther P. and others listed below. There were no ex secretaries.

Offizone Limited Address / Contact

Office Address The Fairway
Office Address2 Higher Hillgate
Town Stockport
Post code SK1 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00706979
Date of Incorporation Wed, 1st Nov 1961
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 63 years old
Account next due date Wed, 31st Jul 2024 (82 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Ian P.

Position: Director

Appointed: 31 March 1995

Pauline P.

Position: Director

Resigned: 13 March 2023

Esther P.

Position: Director

Appointed: 31 March 1995

Resigned: 13 March 2023

Geoffrey P.

Position: Director

Appointed: 31 March 1995

Resigned: 13 March 2023

Zofja M.

Position: Director

Appointed: 15 February 1991

Resigned: 31 March 1995

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Ian P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Esther P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Geoffrey P., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Esther P.

Notified on 6 April 2016
Ceased on 13 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Geoffrey P.

Notified on 6 April 2016
Ceased on 13 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Stockport Office Supplies October 26, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand92 67040 81954 21731 873129 03859 63533 259
Current Assets413 436472 634387 299458 744166 170283 955253 333
Debtors220 688326 893227 910326 023188 681118 379172 243
Net Assets Liabilities76 424116 519118 922120 4271 3543 70310 870
Other Debtors17 66233 39154 80027 48829 216  
Property Plant Equipment19 04017 49613 34313 82814 93512 09210 284
Total Inventories100 078104 922105 172100 848106 530105 94147 831
Other
Version Production Software     11
Accumulated Amortisation Impairment Intangible Assets3 765 3 7653 7653 7653 7653 765
Accumulated Depreciation Impairment Property Plant Equipment228 282232 754236 907239 30220 41723 25926 017
Additions Other Than Through Business Combinations Property Plant Equipment      950
Average Number Employees During Period  1110968
Bank Borrowings Overdrafts151 733111 834151 070104 25645 833  
Corporation Tax Payable23 28336 8334 43022 427   
Creditors355 050371 999279 444349 615131 304113 346138 459
Fixed Assets19 55017 90013 69314 00115 02412 18010 372
Future Minimum Lease Payments Under Non-cancellable Operating Leases  8 75414 25611 092  
Increase From Depreciation Charge For Year Property Plant Equipment 4 472 2 3952 7892 8442 758
Intangible Assets Gross Cost3 765 3 7653 7653 7653 7653 765
Investments    888888
Investments Fixed Assets510404350173888888
Net Current Assets Liabilities58 386100 635107 855109 12934 866170 609114 874
Number Shares Issued Fully Paid 1 000     
Other Creditors63 95177 04120 06213 94547 820  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    221 674  
Other Disposals Property Plant Equipment    221 674  
Other Investments Other Than Loans  350173888888
Other Taxation Social Security Payable20 35723 04722 53333 3436 093  
Par Value Share 1     
Property Plant Equipment Gross Cost247 322250 250250 250253 13035 35235 35136 301
Provisions For Liabilities Balance Sheet Subtotal1 5122 0162 6262 7032 7032 4191 954
Total Additions Including From Business Combinations Property Plant Equipment 2 928 2 8803 896  
Total Assets Less Current Liabilities77 936118 535121 548123 13049 890182 789125 246
Trade Creditors Trade Payables95 726123 24481 349175 64473 226  
Trade Debtors Trade Receivables203 026293 502173 110298 535159 465  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 25th, February 2021
Free Download (13 pages)

Company search