Office Depot Europe Holdings Limited ALDERSHOT


Founded in 2006, Office Depot Europe Holdings, classified under reg no. 05950221 is an active company. Currently registered at Aishalton, Church Path GU12 5BG, Aldershot the company has been in the business for 18 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has one director. Stewart H., appointed on 22 December 2020. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Office Depot Europe Holdings Limited Address / Contact

Office Address Aishalton, Church Path
Office Address2 Ash Vale
Town Aldershot
Post code GU12 5BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05950221
Date of Incorporation Thu, 28th Sep 2006
Industry Activities of head offices
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 10th Oct 2023 (2023-10-10)
Last confirmation statement dated Mon, 26th Sep 2022

Company staff

Stewart H.

Position: Director

Appointed: 22 December 2020

Graham W.

Position: Director

Appointed: 11 June 2019

Resigned: 22 December 2020

Michael W.

Position: Director

Appointed: 26 September 2018

Resigned: 30 August 2019

Neil M.

Position: Director

Appointed: 25 October 2016

Resigned: 26 March 2019

Elizabeth M.

Position: Director

Appointed: 06 January 2015

Resigned: 25 October 2016

Steven S.

Position: Director

Appointed: 21 March 2012

Resigned: 26 May 2016

Jacqueline H.

Position: Secretary

Appointed: 31 October 2007

Resigned: 12 November 2019

John D.

Position: Secretary

Appointed: 02 November 2006

Resigned: 31 October 2007

John M.

Position: Director

Appointed: 02 November 2006

Resigned: 06 January 2015

Ernst W.

Position: Director

Appointed: 29 September 2006

Resigned: 27 June 2008

Michael H.

Position: Director

Appointed: 28 September 2006

Resigned: 13 April 2018

Peter B.

Position: Director

Appointed: 28 September 2006

Resigned: 02 November 2006

Dirk C.

Position: Director

Appointed: 28 September 2006

Resigned: 21 March 2012

Michael H.

Position: Secretary

Appointed: 28 September 2006

Resigned: 02 November 2006

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Menorah Holdings Limited from Ash, England. This PSC is classified as "a private limited company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Aurelius Equity Opportunities Se & Co Kgaa that put 82031 Grunwald, Germany as the address. This PSC has a legal form of "a german limited partnership listed on german stock exchange", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Menorah Holdings Limited

Aishalton Church Path, Ash, Surrey, GU12 5BG, England

Legal authority England And Wales
Legal form Private Limited Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12690231
Notified on 18 December 2020
Nature of control: 75,01-100% shares

Aurelius Equity Opportunities Se & Co Kgaa

6 Ludwig Ganghofer Strasse 6, 82031 Grunwald, Germany

Legal authority German
Legal form German Limited Partnership Listed On German Stock Exchange
Country registered Germany
Place registered Munich
Registration number 221100
Notified on 1 January 2017
Ceased on 18 December 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312021-06-30
Balance Sheet
Cash Bank On Hand24730 593
Current Assets4 719 06830 593
Debtors4 718 821 
Other
Audit Fees Expenses2 538 
Administrative Expenses-4 0875 863
Amounts Owed By Group Undertakings4 718 821 
Amounts Owed To Group Undertakings1 028 185 117 
Applicable Tax Rate1919
Comprehensive Income Expense-26 908 461264 480 666
Creditors1 028 212 585 
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss -4 718 821
Further Item Tax Increase Decrease Component Adjusting Items-186 216-1 703 603
Gain Loss On Disposals Property Plant Equipment1 079 
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss5 546-3 708
Impairment Loss Reversal On Investments 759 043 444
Income From Shares In Group Undertakings976 0008 972 196
Interest Paid To Related Parties27 888 54831 010 476
Interest Payable Similar Charges Finance Costs27 888 54831 010 476
Investments759 043 444-1 254 530 444
Investments Fixed Assets759 043 444 
Investments In Group Undertakings759 043 444-1 254 530 444
Net Current Assets Liabilities-1 023 493 51730 593
Number Shares Issued Fully Paid294 275 028294 275 028
Operating Profit Loss4 0871 045 562 390
Other Creditors27 468 
Par Value Share 1
Profit Loss-26 908 461264 480 666
Profit Loss On Ordinary Activities Before Tax-26 908 461264 480 666
Tax Expense Credit Applicable Tax Rate-5 112 60850 251 327
Tax Increase Decrease Arising From Group Relief Tax Reconciliation5 298 8245 891 990
Tax Increase Decrease From Other Tax Effects Tax Reconciliation 144 218 254
Total Assets Less Current Liabilities-264 450 07330 593

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 11th, July 2023
Free Download (10 pages)

Company search