Office Options (midlands) Limited DUDLEY


Office Options (midlands) started in year 1993 as Private Limited Company with registration number 02817681. The Office Options (midlands) company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Dudley at 5 Castle Court. Postal code: DY1 4RD. Since 1994/06/22 Office Options (midlands) Limited is no longer carrying the name Aldercliff.

Currently there are 4 directors in the the firm, namely Donna H., Matthew P. and Paul M. and others. In addition one secretary - Paul M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Donna H. who worked with the the firm until 14 January 1994.

Office Options (midlands) Limited Address / Contact

Office Address 5 Castle Court
Office Address2 Castlegate Business Park
Town Dudley
Post code DY1 4RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02817681
Date of Incorporation Thu, 13th May 1993
Industry Repair of other equipment
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Donna H.

Position: Director

Appointed: 02 August 2022

Matthew P.

Position: Director

Appointed: 11 August 2014

Paul M.

Position: Secretary

Appointed: 01 January 1994

Paul M.

Position: Director

Appointed: 01 January 1994

Timothy H.

Position: Director

Appointed: 28 June 1993

Paul D.

Position: Director

Appointed: 22 March 2002

Resigned: 03 July 2012

Russell M.

Position: Director

Appointed: 22 March 2002

Resigned: 30 April 2011

Michael P.

Position: Director

Appointed: 03 February 1995

Resigned: 29 February 2000

Ronald L.

Position: Director

Appointed: 01 January 1994

Resigned: 19 May 1994

Robert B.

Position: Director

Appointed: 01 August 1993

Resigned: 14 January 1994

Anne W.

Position: Nominee Director

Appointed: 30 June 1993

Resigned: 28 June 1993

Robert W.

Position: Nominee Director

Appointed: 30 June 1993

Resigned: 28 June 1993

Anne W.

Position: Nominee Secretary

Appointed: 30 June 1993

Resigned: 28 June 1993

Donna H.

Position: Secretary

Appointed: 28 June 1993

Resigned: 14 January 1994

Donna H.

Position: Director

Appointed: 28 June 1993

Resigned: 13 May 1994

Irene H.

Position: Nominee Secretary

Appointed: 13 May 1993

Resigned: 30 June 1993

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 13 May 1993

Resigned: 30 June 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Paul M. This PSC and has 25-50% shares. The second one in the persons with significant control register is Timothy H. This PSC owns 25-50% shares.

Paul M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Timothy H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Aldercliff June 22, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth220 295229 293232 305248 936261 616       
Balance Sheet
Cash Bank On Hand      44 101 8 517  41 703
Current Assets324 166298 739287 118232 460295 990381 617318 050353 690335 392364 175215 914322 683
Debtors205 110181 090175 05195 212176 014260 438150 653209 231189 087227 095109 910169 809
Net Assets Liabilities    261 616278 097310 683313 471313 323296 529301 134332 525
Property Plant Equipment    57 93743 82729 29214 24310 67012 4928 2866 113
Total Inventories    119 976121 179123 296144 459137 788137 080106 004111 171
Cash Bank In Hand   13 219        
Net Assets Liabilities Including Pension Asset Liability220 295229 293232 305248 936261 616       
Stocks Inventory119 056117 649112 067124 029119 976       
Tangible Fixed Assets17 10713 58722 37768 78057 937       
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 00050 000       
Profit Loss Account Reserve170 295179 293182 305198 936211 616       
Shareholder Funds220 295229 293232 305248 936261 616       
Other
Accumulated Amortisation Impairment Intangible Assets     9 0009 0009 0009 0009 0009 0009 000
Accumulated Depreciation Impairment Property Plant Equipment    79 12397 177115 485133 045143 568147 494151 700155 159
Additions Other Than Through Business Combinations Property Plant Equipment     3 9443 7732 5116 9505 748 1 286
Amortisation Rate Used For Intangible Assets     25      
Average Number Employees During Period    1315151515151515
Creditors    1 095 7921 169 9491 074 6721 108 8011 101 5881 099 514969 5881 031 651
Depreciation Rate Used For Property Plant Equipment     20202020202020
Fixed Assets1 184 9471 181 4271 190 2171 236 6201 225 7771 211 6671 197 1321 182 0831 178 5101 163 9341 159 7281 157 555
Increase From Depreciation Charge For Year Property Plant Equipment     18 05418 30817 56010 5233 9264 2063 459
Intangible Assets Gross Cost     9 0009 0009 0009 0009 0009 0009 000
Investments     1 167 8401 167 8401 167 8401 167 8401 151 4421 151 4421 151 442
Investments Fixed Assets1 167 8401 167 8401 167 8401 167 8401 167 8401 167 8401 167 8401 167 8401 167 8401 151 4421 151 4421 151 442
Net Current Assets Liabilities-764 798-767 278-786 286-832 156-799 802-788 332-756 622-755 111-766 196-735 339-753 674-708 968
Property Plant Equipment Gross Cost    137 060141 004144 777147 288154 238159 986159 986161 272
Total Assets Less Current Liabilities420 149414 149403 931404 464425 975423 335440 510426 972412 314428 595406 054448 587
Advances Credits Directors       2 700    
Advances Credits Made In Period Directors       2 7002 700   
Advances Credits Repaid In Period Directors        2 700   
Creditors Due After One Year199 854184 856171 626155 528164 359       
Creditors Due Within One Year1 088 9641 066 0171 073 4041 064 6161 095 792       
Number Shares Allotted 50 000 50 000        
Par Value Share 1 1        
Share Capital Allotted Called Up Paid50 00050 00050 00050 000        
Tangible Fixed Assets Additions 3 04815 92060 7127 088       
Tangible Fixed Assets Cost Or Valuation50 29253 34069 260129 972137 060       
Tangible Fixed Assets Depreciation33 18539 75346 88361 19279 123       
Tangible Fixed Assets Depreciation Charged In Period 6 5687 13014 30917 931       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
Free Download (4 pages)

Company search

Advertisements