Officevision Limited HARLOW


Officevision started in year 1988 as Private Limited Company with registration number 02316041. The Officevision company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Harlow at 10-12 Mulberry Green. Postal code: CM17 0ET.

The company has one director. Ian W., appointed on 8 May 1991. There are currently no secretaries appointed. At present there is one former director listed by the company - Margaret W., who left the company on 30 November 2006. In addition, the company lists several former secretaries whose names might be found in the table below.

Officevision Limited Address / Contact

Office Address 10-12 Mulberry Green
Town Harlow
Post code CM17 0ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 02316041
Date of Incorporation Fri, 11th Nov 1988
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Ian W.

Position: Director

Appointed: 08 May 1991

Margaret W.

Position: Secretary

Resigned: 03 September 1997

Lynda S.

Position: Secretary

Appointed: 19 May 1999

Resigned: 16 September 2010

Lindsey C.

Position: Secretary

Appointed: 03 September 1997

Resigned: 19 May 1999

Margaret W.

Position: Director

Appointed: 08 May 1991

Resigned: 30 November 2006

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Office Vision Holdings Limited from Old Harlow, United Kingdom. This PSC is classified as "a ltd company no. 05965242", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Office Vision Holdings Limited

Legal authority England And Wales
Legal form Ltd Company No. 05965242
Country registered England And Wales
Place registered England And Wales
Registration number 05965242
Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth709 682865 4991 063 8771 314 344        
Balance Sheet
Cash Bank In Hand668 970403 584345 766669 014        
Cash Bank On Hand   669 0141 011 5861 298 8451 302 3801 310 4282 511 8211 630 9862 270 6382 003 256
Current Assets2 105 1021 710 1362 070 4421 940 8672 318 6612 629 4143 622 4253 280 0155 157 1503 544 8465 427 0264 424 038
Debtors1 337 1121 223 4501 601 3621 163 3181 195 9451 152 1962 143 4801 814 2032 493 6301 649 0872 821 2712 009 058
Net Assets Liabilities   1 314 3441 514 7181 768 0172 120 6432 443 1782 736 889   
Net Assets Liabilities Including Pension Asset Liability709 682865 4991 063 8771 314 344        
Other Debtors   6 0826 78730 3356 8768 72218 9359 77315 56813 415
Property Plant Equipment   2 6251 33318 79120 857175 4422 786  5 010
Stocks Inventory99 02083 102123 314108 535        
Tangible Fixed Assets6475104 0052 625        
Total Inventories   108 535111 130178 373176 565155 384151 699264 773335 117411 724
Reserves/Capital
Called Up Share Capital8 0008 0008 0008 000        
Profit Loss Account Reserve701 682857 4991 055 8771 306 344        
Shareholder Funds709 682865 4991 063 8771 314 344        
Other
Accumulated Depreciation Impairment Property Plant Equipment   49 95051 24258 78467 861100 27185 93288 71888 71891 223
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -114 267-3 326-419   
Average Number Employees During Period    2323212527272630
Creditors   629 034805 276876 7101 518 8941 011 8602 423 0471 417 0492 600 5851 489 924
Creditors Due After One Year450 000           
Creditors Due Within One Year946 067845 1471 010 277629 034        
Future Minimum Lease Payments Under Non-cancellable Operating Leases    68 60166 59467 25467 87377 28376 68384 08398 493
Increase From Depreciation Charge For Year Property Plant Equipment    1 2927 5429 07732 4109 0352 786 2 505
Net Current Assets Liabilities1 159 035864 9891 060 1651 311 8331 513 3851 752 7042 103 5312 268 1552 734 1032 127 7972 826 4412 934 114
Number Shares Allotted 8 0008 0008 000        
Number Shares Issued Fully Paid    8 000 8 0008 0008 0008 0008 0008 000
Other Creditors   41 805224 81344 314280 64464 371126 361162 070351 89979 988
Other Taxation Social Security Payable   135 426143 07995 054210 610212 933320 975177 056309 332280 982
Par Value Share 1111 111111
Profit Loss    200 374       
Property Plant Equipment Gross Cost   52 57552 57577 57588 718275 71388 71888 71888 71896 233
Provisions   114 3 4783 745419    
Provisions For Liabilities Balance Sheet Subtotal   114 3 4783 745419    
Provisions For Liabilities Charges  293114        
Share Capital Allotted Called Up Paid8 0008 0008 0008 000        
Tangible Fixed Assets Additions 7655 000166        
Tangible Fixed Assets Cost Or Valuation46 64447 40952 40952 575        
Tangible Fixed Assets Depreciation45 99746 89948 40449 950        
Tangible Fixed Assets Depreciation Charged In Period 9021 5051 546        
Total Additions Including From Business Combinations Property Plant Equipment     25 00011 143186 995   7 515
Total Assets Less Current Liabilities1 159 682865 4991 064 1701 314 4581 514 7181 771 4952 124 3882 443 5972 736 8892 127 7972 826 4412 939 124
Trade Creditors Trade Payables   451 803437 384737 3421 027 640734 5561 975 7111 077 9231 939 3541 128 954
Trade Debtors Trade Receivables   1 157 2361 189 1581 121 8612 136 6041 805 4812 474 6951 639 3142 805 7031 995 643
Disposals Decrease In Depreciation Impairment Property Plant Equipment        23 374   
Disposals Property Plant Equipment        186 995   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, September 2023
Free Download (8 pages)

Company search

Advertisements