Office Green Limited MILTON KEYNES


Founded in 1999, Office Green, classified under reg no. 03772929 is an active company. Currently registered at 52 Burners Lane MK11 3HD, Milton Keynes the company has been in the business for twenty five years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since April 20, 2009 Office Green Limited is no longer carrying the name Innovative Technology Products.

The company has one director. Terri-Ann S., appointed on 25 February 2019. 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 Green Limited Address / Contact

Office Address 52 Burners Lane
Office Address2 Kiln Farm
Town Milton Keynes
Post code MK11 3HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03772929
Date of Incorporation Wed, 19th May 1999
Industry Wholesale of waste and scrap
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Terri-Ann S.

Position: Director

Appointed: 25 February 2019

Scott D.

Position: Director

Appointed: 25 February 2019

Resigned: 31 July 2020

Adam C.

Position: Director

Appointed: 03 July 2015

Resigned: 25 February 2019

Stephen T.

Position: Director

Appointed: 03 July 2015

Resigned: 01 April 2017

Nigel D.

Position: Director

Appointed: 03 July 2015

Resigned: 31 July 2020

Charles S.

Position: Director

Appointed: 03 July 2015

Resigned: 25 February 2019

Sarah W.

Position: Secretary

Appointed: 03 July 2015

Resigned: 25 February 2019

Garfield B.

Position: Director

Appointed: 18 February 2000

Resigned: 03 July 2015

Sharon H.

Position: Director

Appointed: 18 February 2000

Resigned: 03 July 2015

Michael H.

Position: Director

Appointed: 19 May 1999

Resigned: 03 July 2015

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1999

Resigned: 19 May 1999

Harold F.

Position: Director

Appointed: 19 May 1999

Resigned: 18 February 2000

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 May 1999

Resigned: 19 May 1999

Sharon H.

Position: Secretary

Appointed: 19 May 1999

Resigned: 03 July 2015

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Itp Group Holdings Ltd from London, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Itp Group Holdings Ltd

2 Oriental Road Oriental Road, London, E16 2BZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registry Of England And Wales
Registration number 03773715
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Innovative Technology Products April 20, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 5752 1747 38616 6848 173
Current Assets419 358390 764391 20316 83215 486
Debtors414 783388 590383 8171487 313
Net Assets Liabilities  388 62116 55015 617
Other Debtors 173169148 
Other
Version Production Software    2 024
Accrued Liabilities  2 000  
Amounts Owed By Group Undertakings Participating Interests  383 648 7 313
Creditors6 8671 2572 582282-131
Net Current Assets Liabilities412 491389 507388 62116 55015 617
Taxation Social Security Payable  99  
Trade Creditors Trade Payables6 5971 15848328217
Value-added Tax Payable    -148
Amounts Owed By Group Undertakings412 162388 417383 648  
Other Creditors  2 000  
Other Taxation Social Security Payable2709999  
Total Assets Less Current Liabilities412 491389 507388 621  
Trade Debtors Trade Receivables2 621    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
Free Download (6 pages)

Company search