Office Landscapes (midlands) Limited WEST MIDLANDS


Office Landscapes (midlands) started in year 1974 as Private Limited Company with registration number 01175036. The Office Landscapes (midlands) company has been functioning successfully for 51 years now and its status is active. The firm's office is based in West Midlands at 39 Macdonald Street. Postal code: B5 6TG.

The company has 4 directors, namely Brian A., Rolf A. and Darrell A. and others. Of them, Brian A., Rolf A., Darrell A., Matthew A. have been with the company the longest, being appointed on 30 April 2024. As of 6 July 2025, there were 6 ex directors - Ian R., Philip A. and others listed below. There were no ex secretaries.

Office Landscapes (midlands) Limited Address / Contact

Office Address 39 Macdonald Street
Office Address2 Birmingham
Town West Midlands
Post code B5 6TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01175036
Date of Incorporation Mon, 24th Jun 1974
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 51 years old
Account next due date Fri, 31st Jan 2025 (156 days after)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Brian A.

Position: Director

Appointed: 30 April 2024

Rolf A.

Position: Director

Appointed: 30 April 2024

Darrell A.

Position: Director

Appointed: 30 April 2024

Matthew A.

Position: Director

Appointed: 30 April 2024

Ian R.

Position: Director

Resigned: 30 June 2022

Philip A.

Position: Director

Appointed: 30 April 2024

Resigned: 16 October 2024

Helen T.

Position: Director

Appointed: 29 June 2005

Resigned: 30 April 2024

Neil R.

Position: Director

Appointed: 01 May 2003

Resigned: 30 April 2024

Nancy R.

Position: Director

Appointed: 26 July 1991

Resigned: 29 June 2005

Kenneth R.

Position: Director

Appointed: 26 July 1991

Resigned: 29 June 2005

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we discovered, there is Planteria Group (Uk) Limited from Godalming, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Helen T. This PSC has significiant influence or control over the company,. Moving on, there is Neil R., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Planteria Group (Uk) Limited

The Old Fire Station Wheeler Lane, Witley, Godalming, Surrey, GU8 5QU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House, United Kingdom
Registration number 07201747
Notified on 30 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helen T.

Notified on 6 April 2016
Ceased on 30 April 2024
Nature of control: significiant influence or control

Neil R.

Notified on 6 April 2016
Ceased on 30 April 2024
Nature of control: significiant influence or control

Ian R.

Notified on 6 April 2016
Ceased on 30 June 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Net Worth 301 922247 879191 486155 071114 487        
Balance Sheet
Cash Bank In Hand 214 634194 594151 909105 11079 289        
Cash Bank On Hand     79 28986 203118 613150 366165 813195 076185 318143 64983 038
Current Assets 274 739259 587198 147161 944119 159129 549169 876201 455220 163243 553235 184197 936123 971
Debtors 56 58262 59044 30254 75637 27140 19048 35048 42752 41646 04048 09252 56338 442
Net Assets Liabilities     114 487132 126169 082210 135228 131247 766234 664226 015418 793
Net Assets Liabilities Including Pension Asset Liability 301 922247 879191 486155 071114 487        
Property Plant Equipment     111 998106 851103 755113 473108 465101 500108 694102 939381 221
Stocks Inventory 3 5232 4031 9362 0782 599        
Tangible Fixed Assets139 544134 363134 363122 995119 531111 998        
Total Inventories     2 5993 1562 9132 6621 9342 4371 7741 7242 491
Reserves/Capital
Called Up Share Capital 552552552552552        
Profit Loss Account Reserve 301 370247 327190 934154 519113 935        
Shareholder Funds 301 922247 879191 486155 071114 487        
Other
Accumulated Depreciation Impairment Property Plant Equipment     190 481155 781158 363113 448116 495125 152131 262134 42640 916
Average Number Employees During Period      999109999
Creditors     115 483103 008103 11999 95096 03392 976103 69868 79343 233
Creditors Due Within One Year 110 559143 798128 352124 701115 483        
Disposals Decrease In Depreciation Impairment Property Plant Equipment      42 0184 77855 8137 076 2 8727 70841 805
Disposals Property Plant Equipment      44 2974 91158 3338 892 4 2008 95047 496
Increase From Depreciation Charge For Year Property Plant Equipment      7 3187 36010 89810 1238 6578 98210 8723 968
Net Current Assets Liabilities 164 180115 78969 79537 2433 67626 54166 757101 505124 130150 577131 486129 14380 738
Number Shares Allotted  126126126126        
Par Value Share  1111        
Property Plant Equipment Gross Cost     302 479262 632262 118226 921224 960226 652239 956237 365422 137
Provisions For Liabilities Balance Sheet Subtotal     1 1871 2661 4304 8434 4644 3115 5166 06743 166
Provisions For Liabilities Charges 1 8022 2731 3041 7031 187        
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment             -55 673
Share Capital Allotted Called Up Paid 126126126126126        
Tangible Fixed Assets Additions  5 759 7 8501 166        
Tangible Fixed Assets Cost Or Valuation 315 125316 151307 855306 640302 479        
Tangible Fixed Assets Depreciation 175 581181 788184 860187 109190 481        
Tangible Fixed Assets Depreciation Charged In Period  10 5849 7859 4447 988        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 3776 7137 1954 616        
Tangible Fixed Assets Disposals  4 7338 2969 0655 327        
Total Additions Including From Business Combinations Property Plant Equipment      4 4504 39723 1366 9311 69217 5046 35921 951
Total Assets Less Current Liabilities 303 724250 152192 790156 774115 674133 392170 512214 978232 595252 077240 180232 082461 959
Total Increase Decrease From Revaluations Property Plant Equipment             210 317
Advances Credits Directors7 8396 6156 6799 2578 7328 207        
Advances Credits Made In Period Directors 5 89920 25821 3636 105         
Advances Credits Repaid In Period Directors 7 12320 19418 7856 630         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 22nd, June 2016
Free Download (9 pages)

Company search

Advertisements