Office Base (holdings) Limited THAMES DITTON


Office Base (holdings) started in year 1988 as Private Limited Company with registration number 02276608. The Office Base (holdings) company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Thames Ditton at Upper Deck Admirals Quarters. Postal code: KT7 0XA.

The company has one director. David J., appointed on 27 August 2009. There are currently no secretaries appointed. 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.

Office Base (holdings) Limited Address / Contact

Office Address Upper Deck Admirals Quarters
Office Address2 Portsmouth Road
Town Thames Ditton
Post code KT7 0XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02276608
Date of Incorporation Tue, 12th Jul 1988
Industry Activities of head offices
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David J.

Position: Director

Appointed: 27 August 2009

Matthew L.

Position: Director

Appointed: 01 August 2016

Resigned: 15 September 2021

Nicholas L.

Position: Director

Appointed: 01 August 2016

Resigned: 31 July 2020

Kiren S.

Position: Director

Appointed: 31 March 2015

Resigned: 20 May 2016

Nigel E.

Position: Director

Appointed: 31 March 2015

Resigned: 20 May 2016

Catherine N.

Position: Director

Appointed: 14 June 2010

Resigned: 31 October 2014

Anthony H.

Position: Secretary

Appointed: 01 December 2009

Resigned: 31 March 2015

Joanne B.

Position: Director

Appointed: 01 December 2009

Resigned: 12 July 2010

Paula D.

Position: Director

Appointed: 01 December 2009

Resigned: 31 March 2015

Christopher L.

Position: Director

Appointed: 01 December 2009

Resigned: 05 January 2017

David J.

Position: Secretary

Appointed: 23 December 1993

Resigned: 01 December 2009

Audrey W.

Position: Secretary

Appointed: 31 December 1991

Resigned: 23 December 1993

Stanley J.

Position: Director

Appointed: 31 December 1991

Resigned: 27 August 2009

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is David J. This PSC and has 25-50% shares.

David J.

Notified on 20 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-03-31
Net Worth113 0991 200 1311 200 131125 652      
Balance Sheet
Current Assets1 0021 074 4811 074 4812222222
Net Assets Liabilities   125 652125 652125 652125 652125 652125 652125 652
Cash Bank In Hand22        
Debtors1 0001 075 479        
Net Assets Liabilities Including Pension Asset Liability113 0991 200 1311 200 131125 652      
Reserves/Capital
Called Up Share Capital126 002251 929        
Profit Loss Account Reserve-12 903-13 671        
Shareholder Funds113 0991 200 1311 200 131125 652      
Other
Average Number Employees During Period    333211
Called Up Share Capital Not Paid Not Expressed As Current Asset 1 0001 0001 0001 0001 0001 0001 0001 0001 000
Creditors   125 350125 350125 350125 350125 350125 350125 350
Fixed Assets250 000250 000250 000250 000250 000250 000250 000250 000250 000250 000
Net Current Assets Liabilities-136 901950 131949 131-125 348125 348125 348125 348125 348125 348125 348
Total Assets Less Current Liabilities113 0991 200 1311 200 131125 652125 652125 652125 652125 652125 652125 652
Creditors Due Within One Year137 903125 350125 350125 350      
Investments Fixed Assets250 000250 000        
Number Shares Allotted 9 250        
Par Value Share 0        
Share Capital Allotted Called Up Paid1 000925        
Share Premium Account 961 873        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, November 2023
Free Download (3 pages)

Company search

Advertisements