Company Information for OFFICE GOLD LIMITED
DAUGHTERS COURT, SILKWOOD PARK, WAKEFIELD, WEST YORKSHIRE, WF5 9TQ,
|
Company Registration Number
01618226
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
OFFICE GOLD LIMITED | |||
Legal Registered Office | |||
DAUGHTERS COURT SILKWOOD PARK WAKEFIELD WEST YORKSHIRE WF5 9TQ Other companies in GU3 | |||
| |||
Company Number | 01618226 | |
---|---|---|
Company ID Number | 01618226 | |
Date formed | 1982-03-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 14/03/2021 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-06-04 16:12:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD COULSON |
||
GRANT COLIN FOWLER |
||
ELIZABETH JANE FREEMAN |
||
DARREN ROE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ANTHONY LOFTUS |
Company Secretary | ||
MICHAEL ANTHONY LOFTUS |
Director | ||
GRAHAM ARTHUR CHARLES HATLEY |
Director | ||
CHRISTINE FRANCES DENNING |
Director | ||
ADRIAN THOMAS |
Company Secretary | ||
COLIN WILLIAM FOWLER |
Company Secretary | ||
COLIN WILLIAM FOWLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALMO LIMITED | Director | 2018-07-16 | CURRENT | 1948-11-04 | Active - Proposal to Strike off | |
ANGLO OFFICE GROUP LIMITED | Director | 2018-07-16 | CURRENT | 1986-01-23 | Active - Proposal to Strike off | |
GSN HOLDINGS LIMITED | Director | 2018-07-16 | CURRENT | 2016-03-21 | Active - Proposal to Strike off | |
ARUN OFFICE LIMITED | Director | 2018-06-29 | CURRENT | 1998-07-31 | Active - Proposal to Strike off | |
LEGAL GOLD LIMITED | Director | 2018-06-29 | CURRENT | 2003-11-05 | Active - Proposal to Strike off | |
BOX GOLD LIMITED | Director | 2018-06-29 | CURRENT | 2003-12-01 | Active - Proposal to Strike off | |
AURA STATIONERY LTD | Director | 2018-06-29 | CURRENT | 2005-03-24 | Active - Proposal to Strike off | |
LAW GOLD LIMITED | Director | 2004-01-09 | CURRENT | 2003-12-18 | Active - Proposal to Strike off | |
LEGAL GOLD LIMITED | Director | 2004-01-09 | CURRENT | 2003-11-05 | Active - Proposal to Strike off | |
BOX GOLD LIMITED | Director | 2004-01-09 | CURRENT | 2003-12-01 | Active - Proposal to Strike off | |
ARUN OFFICE LIMITED | Director | 2016-08-01 | CURRENT | 1998-07-31 | Active - Proposal to Strike off | |
AURA STATIONERY LTD | Director | 2013-07-31 | CURRENT | 2005-03-24 | Active - Proposal to Strike off | |
ALMO LIMITED | Director | 2018-07-16 | CURRENT | 1948-11-04 | Active - Proposal to Strike off | |
ANGLO OFFICE GROUP LIMITED | Director | 2018-07-16 | CURRENT | 1986-01-23 | Active - Proposal to Strike off | |
GSN HOLDINGS LIMITED | Director | 2018-07-16 | CURRENT | 2016-03-21 | Active - Proposal to Strike off | |
ARUN OFFICE LIMITED | Director | 2018-06-29 | CURRENT | 1998-07-31 | Active - Proposal to Strike off | |
LEGAL GOLD LIMITED | Director | 2018-06-29 | CURRENT | 2003-11-05 | Active - Proposal to Strike off | |
BOX GOLD LIMITED | Director | 2018-06-29 | CURRENT | 2003-12-01 | Active - Proposal to Strike off | |
AURA STATIONERY LTD | Director | 2018-06-29 | CURRENT | 2005-03-24 | Active - Proposal to Strike off | |
COMPLETE BUSINESS SOLUTIONS INVESTMENTS LIMITED | Director | 2018-04-16 | CURRENT | 1999-09-29 | Liquidation | |
CB REALISATIONS LIMITED | Director | 2018-04-16 | CURRENT | 1995-04-12 | In Administration |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT COLIN FOWLER | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/20 FROM Gold House, Quadrum Park Old Portsmouth Road Peasmarsh Guildford Surrey GU3 1LU | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA01 | Previous accounting period shortened from 31/03/19 TO 31/12/18 | |
RES01 | ADOPT ARTICLES 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AP03 | Appointment of Miss Susan Maria Bennett as company secretary on 2018-06-29 | |
PSC02 | Notification of Complete Business Solutions Group Holdings Limited as a person with significant control on 2018-06-29 | |
PSC07 | CESSATION OF MICHAEL ANTHONY LOFTUS AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR DARREN ROE | |
AP01 | DIRECTOR APPOINTED MR RICHARD COULSON | |
TM02 | Termination of appointment of Michael Anthony Loftus on 2018-06-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY LOFTUS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 3150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 3150 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016182260008 | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 3150 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 3150 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT COLIN FOWLER / 07/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY LOFTUS / 07/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE FREEMAN / 07/02/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL ANTHONY LOFTUS on 2013-02-07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 31/01/12 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 31/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 31/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
123 | NC INC ALREADY ADJUSTED 16/12/08 | |
RES01 | ADOPT ARTICLES 16/12/2008 | |
RES04 | GBP NC 15000/16100 16/12/2008 | |
88(2) | CAPITALS NOT ROLLED UP | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
169 | GBP IC 2220/2050 18/08/08 GBP SR 170@1=170 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
287 | REGISTERED OFFICE CHANGED ON 04/07/2008 FROM CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GUI 3DA | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM HATLEY | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
169 | £ IC 2350/2220 17/08/07 £ SR 130@1=130 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
RES13 | SHARE PURCHASE CONTRACT 01/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
169 | £ IC 1800/1600 23/11/05 £ SR 200@1=200 | |
288b | DIRECTOR RESIGNED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 01/08/05--------- £ SI 650@1=650 £ IC 1150/1800 | |
363a | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1049817 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1141503 | Active | Licenced property: QUADRUM PARK UNIT 3 GOLD HOUSE OLD PORTSMOUTH ROAD PEASMARSH GUILDFORD OLD PORTSMOUTH ROAD GB GU3 1LU. Correspondance address: QUADRUM PARK UNIT 3 OLD PORTSMOUTH ROAD PEASMARSH GUILDFORD OLD PORTSMOUTH ROAD GB GU3 1LU |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC ASSET FINANCE (UK) LTD | ||
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL ASSIGNMENT | Outstanding | HSBC BANK PLC | |
FLOATING CHARGE (ALL ASSETS) | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
RENT DEPOSIT DEED | Satisfied | WELBECK LAND (GUILDFORD NO. 1) LIMITED AND WELBECK LAND (GUILDFORD NO. 2) LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (THE SECURITY HOLDER) | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OFFICE GOLD LIMITED
OFFICE GOLD LIMITED owns 2 domain names.
lawgold.co.uk officegold.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Windsor and Maidenhead Council | |
|
|
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Windsor and Maidenhead Council | |
|
|
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Windsor and Maidenhead Council | |
|
|
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Waverley Borough Council | |
|
Premises |
Wiltshire Council | |
|
Stationery |
Windsor and Maidenhead Council | |
|
|
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Windsor and Maidenhead Council | |
|
|
Waverley Borough Council | |
|
Premises |
Waverley Borough Council | |
|
Premises |
Windsor and Maidenhead Council | |
|
|
Waverley Borough Council | |
|
Premises |
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Premises |
Windsor and Maidenhead Council | |
|
|
Basingstoke and Deane Borough Council | |
|
Property |
Waverley Borough Council | |
|
Premises |
Windsor and Maidenhead Council | |
|
|
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Wiltshire Council | |
|
Stationery |
Waverley Borough Council | |
|
Premises |
Windsor and Maidenhead Council | |
|
|
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Windsor and Maidenhead Council | |
|
|
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Windsor and Maidenhead Council | |
|
|
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Wiltshire Council | |
|
Stationery |
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Windsor and Maidenhead Council | |
|
|
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Windsor and Maidenhead Council | |
|
|
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Wiltshire Council | |
|
Stationery |
Windsor and Maidenhead Council | |
|
|
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Basingstoke and Deane Borough Council | |
|
|
Windsor and Maidenhead Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | 3 Quadrum Park Old Portsmouth Road Guildford Surrey GU3 1LU | 59,500 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85366990 | Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits) | |||
85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | |||
90159000 | Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s. | |||
85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |