Officeworx Ltd CHELTENHAM


Officeworx started in year 1997 as Private Limited Company with registration number 03336453. The Officeworx company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Cheltenham at Hadley House. Postal code: GL53 0ED. Since 10th February 2009 Officeworx Ltd is no longer carrying the name System Print Business Forms.

The firm has 2 directors, namely Paul B., Robert A.. Of them, Robert A. has been with the company the longest, being appointed on 25 November 2005 and Paul B. has been with the company for the least time - from 1 October 2008. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Officeworx Ltd Address / Contact

Office Address Hadley House
Office Address2 Croft Street
Town Cheltenham
Post code GL53 0ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03336453
Date of Incorporation Wed, 19th Mar 1997
Industry Printing n.e.c.
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Paul B.

Position: Director

Appointed: 01 October 2008

Robert A.

Position: Director

Appointed: 25 November 2005

Maureen T.

Position: Secretary

Appointed: 01 December 2004

Resigned: 31 December 2018

Lee S.

Position: Secretary

Appointed: 01 March 1999

Resigned: 01 December 2004

London Law Services Limited

Position: Nominee Director

Appointed: 19 March 1997

Resigned: 19 March 1997

Graham A.

Position: Secretary

Appointed: 19 March 1997

Resigned: 01 March 1999

Graham A.

Position: Director

Appointed: 19 March 1997

Resigned: 25 November 2005

Lee S.

Position: Director

Appointed: 19 March 1997

Resigned: 01 December 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 1997

Resigned: 19 March 1997

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats researched, there is Robert A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Paul B. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert A.

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

Paul B.

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

Company previous names

System Print Business Forms February 10, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth96 51078 23292 799102 027       
Balance Sheet
Cash Bank In Hand55 17736 77978 40695 525       
Cash Bank On Hand   95 52550 6717 0293 8808 23919 1145 65656 126
Current Assets192 511236 595224 224288 523254 729354 645326 891261 597265 224265 482358 011
Debtors121 333189 313139 342173 028198 161335 058305 223249 108231 498248 826288 885
Intangible Fixed Assets30 750  560       
Net Assets Liabilities   102 027101 59093 11784 18178 910104 340119 655154 438
Net Assets Liabilities Including Pension Asset Liability96 51078 23292 799102 027       
Other Debtors   5 0003 0002 56214621   
Property Plant Equipment   60 21850 75438 48630 01223 01924 43422 107 
Stocks Inventory16 00110 5036 47619 970       
Tangible Fixed Assets29 87137 56343 23760 218       
Total Inventories   19 9705 89712 55817 7884 25014 61211 00013 000
Reserves/Capital
Called Up Share Capital45 00045 00045 00045 000       
Profit Loss Account Reserve36 51018 23232 79942 027       
Shareholder Funds96 51078 23292 799102 027       
Other
Amount Specific Advance Or Credit Directors   10 0002 9651 1836402161 0224 24113 771
Amount Specific Advance Or Credit Made In Period Directors    7 2432 0407516402 0001 383347
Amount Specific Advance Or Credit Repaid In Period Directors    2082582082167626 6469 530
Accrued Liabilities   5 3011 4046 3402 196  3 817358
Accumulated Amortisation Impairment Intangible Assets   147 140147 280147 420147 560147 700147 700147 700 
Accumulated Depreciation Impairment Property Plant Equipment   71 75375 24287 51095 984102 977107 684112 441118 950
Amounts Owed By Group Undertakings         135 888144 934
Average Number Employees During Period    1010119988
Bank Borrowings Overdrafts     128 77497 86488 66283410 00010 000
Capital Redemption Reserve15 00015 00015 00015 000       
Corporation Tax Payable   21 00015 3628 9645 9356 42015 23616 32324 352
Creditors   11 8344 850698267 845201 91240 83430 833203 623
Creditors Due After One Year2 0236 40712 10711 834       
Creditors Due Within One Year149 089182 387154 185224 574       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 123      
Disposals Property Plant Equipment    12 166      
Finance Lease Liabilities Present Value Total   11 8344 850698693    
Fixed Assets60 62137 56343 23760 77851 17438 86630 25223 11924 53422 20727 347
Increase From Amortisation Charge For Year Intangible Assets    140140140140   
Increase From Depreciation Charge For Year Property Plant Equipment    15 61212 2688 4746 9934 7074 7571 763
Intangible Assets   560420280140    
Intangible Assets Gross Cost   147 700147 700147 700147 700147 700147 700147 700 
Intangible Fixed Assets Aggregate Amortisation Impairment116 250147 000147 000147 140       
Intangible Fixed Assets Cost Or Valuation147 000147 000147 000147 700       
Investments Fixed Assets     100100100100100100
Investments In Group Undertakings     100100100100100100
Net Current Assets Liabilities43 42254 20870 03963 94964 46061 54859 04659 685125 283132 178154 388
Number Shares Allotted 45 00045 00045 000       
Other Creditors   2 301 1 824   29 00019 000
Other Taxation Social Security Payable   1 8082851 5611 7663 5648 6472 6841 954
Par Value Share 111       
Prepayments   6 8736 4505 5791 4121 17563633 205
Property Plant Equipment Gross Cost   131 971125 996125 996125 996125 996132 118134 548146 197
Provisions For Bad Doubtful Debts Expense    -365-1 302-127    
Provisions For Liabilities Balance Sheet Subtotal   10 8669 1946 5995 1173 8944 6433 8976 464
Provisions For Liabilities Charges5 5107 1328 37010 866       
Tangible Fixed Assets Cost Or Valuation81 16199 442107 892131 971       
Tangible Fixed Assets Depreciation51 29061 87964 65571 753       
Total Additions Including From Business Combinations Property Plant Equipment    6 191   6 1222 4308 290
Total Assets Less Current Liabilities104 04391 771113 276124 727115 634100 41489 29882 804149 817154 385181 735
Total Borrowings     168 774137 866128 662   
Trade Creditors Trade Payables   142 649138 622120 611114 26692 38466 75148 323103 471
Trade Debtors Trade Receivables   161 155189 076188 585167 621121 21994 525112 875140 746
Value-added Tax Payable    16 89513 63819 947    
Value Shares Allotted45 00045 00045 00045 000       
Amounts Owed To Group Undertakings        29 00029 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th April 2023
filed on: 29th, January 2024
Free Download (11 pages)

Company search

Advertisements