Office Initiative Limited ST ALBANS


Founded in 2006, Office Initiative, classified under reg no. 05808075 is an active company. Currently registered at Ground Floor AL1 3TF, St Albans the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Tuesday 31st May 2022. Since Friday 3rd April 2009 Office Initiative Limited is no longer carrying the name Envoplan Interiors.

Currently there are 3 directors in the the company, namely Nicolas B., Joanne K. and Charles K.. In addition one secretary - Joanne K. - is with the firm. As of 23 May 2024, there were 4 ex directors - Adenne K., Hazel S. and others listed below. There were no ex secretaries.

Office Initiative Limited Address / Contact

Office Address Ground Floor
Office Address2 4 Victoria Square
Town St Albans
Post code AL1 3TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05808075
Date of Incorporation Fri, 5th May 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Tue, 19th Dec 2023 (156 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Nicolas B.

Position: Director

Appointed: 01 June 2009

Joanne K.

Position: Director

Appointed: 20 December 2006

Charles K.

Position: Director

Appointed: 05 May 2006

Joanne K.

Position: Secretary

Appointed: 05 May 2006

Adenne K.

Position: Director

Appointed: 01 November 2011

Resigned: 31 March 2016

Hazel S.

Position: Director

Appointed: 01 June 2009

Resigned: 31 March 2016

Lucy B.

Position: Director

Appointed: 01 June 2009

Resigned: 31 March 2016

Jacqui H.

Position: Director

Appointed: 20 December 2006

Resigned: 31 March 2016

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 May 2006

Resigned: 05 May 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 2006

Resigned: 05 May 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 6 names. As we found, there is Charles K. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Joanne K. This PSC has significiant influence or control over the company,. Moving on, there is Jacqui H., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Charles K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Joanne K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jacqui H.

Notified on 9 November 2018
Nature of control: significiant influence or control

Lucy B.

Notified on 9 November 2018
Nature of control: significiant influence or control

Hazel S.

Notified on 9 November 2018
Nature of control: significiant influence or control

Adenne K.

Notified on 9 November 2018
Nature of control: significiant influence or control

Company previous names

Envoplan Interiors April 3, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312022-12-31
Balance Sheet
Cash Bank On Hand17 86832 66144 697338 783467 511513 1738 535
Current Assets1 052 5421 016 7401 082 7231 691 2341 499 6421 541 392112 141
Debtors806 570743 254875 7391 245 574910 047919 66155 002
Net Assets Liabilities242 723183 155301 975737 878746 084  
Other Debtors676 127687 712715 212944 226809 157842 234 
Property Plant Equipment458 595275 070143 04724 706   
Total Inventories228 104240 825162 287106 877122 084108 558 
Other
Accrued Liabilities Deferred Income     14 43411 320
Accumulated Amortisation Impairment Intangible Assets244 316246 378248 440251 386253 153253 153 
Accumulated Depreciation Impairment Property Plant Equipment501 408710 336845 195834 427759 133759 133 
Amounts Owed To Group Undertakings659      
Average Number Employees During Period  44333
Bank Borrowings Overdrafts 391     
Corporation Tax Payable  4 09524 199  1 716
Corporation Tax Recoverable18 73515 313  1 804  
Creditors1 204 3721 051 388913 493960 907754 217791 68250 836
Current Tax For Period-18 735-15 3144 09524 199  1 716
Deferred Tax Asset Debtors    17 6617 6475 143
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences11 217 -49 0273 907-37 24210 0142 504
Dividends Paid On Shares 6 7754 7131 767   
Fixed Assets459 254282 504148 41927 132659659659
Increase Decrease In Current Tax From Adjustment For Prior Periods  22 763-28 326   
Increase From Amortisation Charge For Year Intangible Assets 2 0622 0622 9461 767  
Increase From Depreciation Charge For Year Property Plant Equipment 229 928134 85998 81324 706  
Intangible Assets 6 7754 7131 767   
Intangible Assets Gross Cost244 316253 153253 153253 153253 153253 153 
Investments Fixed Assets659659659659659659659
Investments In Group Undertakings Participating Interests    659659659
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases 354 56750 30715 38885  
Net Assets Liabilities Subsidiaries  1 146 2802 249 8873 419 310 3 334 711
Net Current Assets Liabilities-151 830-34 648169 230730 327745 425749 71061 305
Number Shares Issued Fully Paid 1 0001 0001 0001 000  
Other Creditors1 098 590910 735837 285922 095736 692777 293 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 000 109 582100 000  
Other Disposals Property Plant Equipment 30 000 129 109100 000  
Other Taxation Social Security Payable47 83426 93149 2561 9503 0672 7012 148
Par Value Share 1111  
Percentage Class Share Held In Subsidiary 100100100100100 
Profit Loss Subsidiaries  1 990 2563 419 3102 249 8871 110 589-1 821 336
Property Plant Equipment Gross Cost960 003985 406988 242859 133759 133759 133 
Provisions For Liabilities Balance Sheet Subtotal64 70164 70115 67419 581   
Tax Tax Credit On Profit Or Loss On Ordinary Activities-7 518-15 314-22 169-220-37 24210 0144 220
Total Additions Including From Business Combinations Property Plant Equipment 55 4032 836    
Total Assets Less Current Liabilities307 424247 856317 649757 459746 084750 36961 964
Total Current Tax Expense Credit -15 31426 858-4 127   
Trade Creditors Trade Payables57 289113 33122 85712 66314 45811 68815
Trade Debtors Trade Receivables111 70840 229160 527301 34881 42569 78010 406

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, December 2023
Free Download (13 pages)

Company search

Advertisements