Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OFFICE GOLD LIMITED
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 Overview

About Office Gold Ltd
OFFICE GOLD LIMITED was founded on 1982-03-01 and has its registered office in Wakefield. The organisation's status is listed as "Active - Proposal to Strike off". Office Gold Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OFFICE GOLD LIMITED
 
Legal Registered Office
DAUGHTERS COURT
SILKWOOD PARK
WAKEFIELD
WEST YORKSHIRE
WF5 9TQ
Other companies in GU3
 
Telephone01483880088
 
Filing Information
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 GB358849885  
Last Datalog update: 2021-06-04 16:12:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFICE GOLD LIMITED
Is this data useful to you?
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.

Company Officers of OFFICE GOLD LIMITED

Current Directors
Officer Role Date Appointed
RICHARD COULSON
Director 2018-06-29
GRANT COLIN FOWLER
Director 1993-01-31
ELIZABETH JANE FREEMAN
Director 2006-05-31
DARREN ROE
Director 2018-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY LOFTUS
Company Secretary 2004-04-23 2018-06-29
MICHAEL ANTHONY LOFTUS
Director 2003-10-21 2018-06-29
GRAHAM ARTHUR CHARLES HATLEY
Director 1993-01-31 2008-05-30
CHRISTINE FRANCES DENNING
Director 2003-10-21 2005-11-01
ADRIAN THOMAS
Company Secretary 2003-05-21 2004-04-23
COLIN WILLIAM FOWLER
Company Secretary 1993-01-31 2003-05-21
COLIN WILLIAM FOWLER
Director 1993-01-31 2003-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD COULSON ALMO LIMITED Director 2018-07-16 CURRENT 1948-11-04 Active - Proposal to Strike off
RICHARD COULSON ANGLO OFFICE GROUP LIMITED Director 2018-07-16 CURRENT 1986-01-23 Active - Proposal to Strike off
RICHARD COULSON GSN HOLDINGS LIMITED Director 2018-07-16 CURRENT 2016-03-21 Active - Proposal to Strike off
RICHARD COULSON ARUN OFFICE LIMITED Director 2018-06-29 CURRENT 1998-07-31 Active - Proposal to Strike off
RICHARD COULSON LEGAL GOLD LIMITED Director 2018-06-29 CURRENT 2003-11-05 Active - Proposal to Strike off
RICHARD COULSON BOX GOLD LIMITED Director 2018-06-29 CURRENT 2003-12-01 Active - Proposal to Strike off
RICHARD COULSON AURA STATIONERY LTD Director 2018-06-29 CURRENT 2005-03-24 Active - Proposal to Strike off
GRANT COLIN FOWLER LAW GOLD LIMITED Director 2004-01-09 CURRENT 2003-12-18 Active - Proposal to Strike off
GRANT COLIN FOWLER LEGAL GOLD LIMITED Director 2004-01-09 CURRENT 2003-11-05 Active - Proposal to Strike off
GRANT COLIN FOWLER BOX GOLD LIMITED Director 2004-01-09 CURRENT 2003-12-01 Active - Proposal to Strike off
ELIZABETH JANE FREEMAN ARUN OFFICE LIMITED Director 2016-08-01 CURRENT 1998-07-31 Active - Proposal to Strike off
ELIZABETH JANE FREEMAN AURA STATIONERY LTD Director 2013-07-31 CURRENT 2005-03-24 Active - Proposal to Strike off
DARREN ROE ALMO LIMITED Director 2018-07-16 CURRENT 1948-11-04 Active - Proposal to Strike off
DARREN ROE ANGLO OFFICE GROUP LIMITED Director 2018-07-16 CURRENT 1986-01-23 Active - Proposal to Strike off
DARREN ROE GSN HOLDINGS LIMITED Director 2018-07-16 CURRENT 2016-03-21 Active - Proposal to Strike off
DARREN ROE ARUN OFFICE LIMITED Director 2018-06-29 CURRENT 1998-07-31 Active - Proposal to Strike off
DARREN ROE LEGAL GOLD LIMITED Director 2018-06-29 CURRENT 2003-11-05 Active - Proposal to Strike off
DARREN ROE BOX GOLD LIMITED Director 2018-06-29 CURRENT 2003-12-01 Active - Proposal to Strike off
DARREN ROE AURA STATIONERY LTD Director 2018-06-29 CURRENT 2005-03-24 Active - Proposal to Strike off
DARREN ROE COMPLETE BUSINESS SOLUTIONS INVESTMENTS LIMITED Director 2018-04-16 CURRENT 1999-09-29 Liquidation
DARREN ROE CB REALISATIONS LIMITED Director 2018-04-16 CURRENT 1995-04-12 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-11-30GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-06-18SOAS(A)Voluntary dissolution strike-off suspended
2021-05-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-11DS01Application to strike the company off the register
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GRANT COLIN FOWLER
2020-12-14AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM Gold House, Quadrum Park Old Portsmouth Road Peasmarsh Guildford Surrey GU3 1LU
2019-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-12AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-04-30RES01ADOPT ARTICLES 30/04/19
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-30AP03Appointment of Miss Susan Maria Bennett as company secretary on 2018-06-29
2018-08-02PSC02Notification of Complete Business Solutions Group Holdings Limited as a person with significant control on 2018-06-29
2018-08-02PSC07CESSATION OF MICHAEL ANTHONY LOFTUS AS A PERSON OF SIGNIFICANT CONTROL
2018-07-12AP01DIRECTOR APPOINTED MR DARREN ROE
2018-07-09AP01DIRECTOR APPOINTED MR RICHARD COULSON
2018-07-04TM02Termination of appointment of Michael Anthony Loftus on 2018-06-29
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY LOFTUS
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-11-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 3150
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 3150
2016-02-15AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 016182260008
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 3150
2015-02-12AR0131/01/15 ANNUAL RETURN FULL LIST
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 3150
2014-02-13AR0131/01/14 ANNUAL RETURN FULL LIST
2013-10-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-07AR0131/01/13 ANNUAL RETURN FULL LIST
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT COLIN FOWLER / 07/02/2013
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY LOFTUS / 07/02/2013
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE FREEMAN / 07/02/2013
2013-02-07CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL ANTHONY LOFTUS on 2013-02-07
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-22AR0131/01/12 FULL LIST
2012-02-22AD04REGISTER(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
2011-12-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-23AR0131/01/11 FULL LIST
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-08AR0131/01/10 FULL LIST
2010-03-08AD03REGISTER(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
2010-03-08AD02SAIL ADDRESS CREATED
2009-09-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-13123NC INC ALREADY ADJUSTED 16/12/08
2009-07-13RES01ADOPT ARTICLES 16/12/2008
2009-07-13RES04GBP NC 15000/16100 16/12/2008
2009-07-1388(2)CAPITALS NOT ROLLED UP
2009-07-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-07-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-13363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-13353LOCATION OF REGISTER OF MEMBERS
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-07169GBP IC 2220/2050 18/08/08 GBP SR 170@1=170
2008-09-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GUI 3DA
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM HATLEY
2008-02-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-09-27169£ IC 2350/2220 17/08/07 £ SR 130@1=130
2007-09-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25395PARTICULARS OF MORTGAGE/CHARGE
2006-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-15RES13SHARE PURCHASE CONTRACT 01/09/05
2006-06-07288aNEW DIRECTOR APPOINTED
2006-02-15363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-16169£ IC 1800/1600 23/11/05 £ SR 200@1=200
2005-12-02288bDIRECTOR RESIGNED
2005-12-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-09-17395PARTICULARS OF MORTGAGE/CHARGE
2005-09-0788(2)RAD 01/08/05--------- £ SI 650@1=650 £ IC 1150/1800
2005-02-01363aRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-27288bSECRETARY RESIGNED
2004-04-27288aNEW SECRETARY APPOINTED
2004-03-24395PARTICULARS OF MORTGAGE/CHARGE
2004-03-12363aRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-17AUDAUDITOR'S RESIGNATION
2003-11-05288aNEW DIRECTOR APPOINTED
2003-10-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OFFICE GOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-22 Outstanding HSBC ASSET FINANCE (UK) LTD
DEBENTURE 2010-05-25 Outstanding HSBC BANK PLC
LEGAL ASSIGNMENT 2010-04-03 Outstanding HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2006-10-25 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-10-25 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
RENT DEPOSIT DEED 2005-09-16 Satisfied WELBECK LAND (GUILDFORD NO. 1) LIMITED AND WELBECK LAND (GUILDFORD NO. 2) LIMITED
FIXED AND FLOATING CHARGE 2004-03-17 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (THE SECURITY HOLDER)
FIXED AND FLOATING CHARGE 1982-04-23 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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

Intangible Assets
Patents
We have not found any records of OFFICE GOLD LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

OFFICE GOLD LIMITED owns 2 domain names.

lawgold.co.uk   officegold.co.uk  

Trademarks
We have not found any records of OFFICE GOLD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OFFICE GOLD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Basingstoke and Deane Borough Council 2016-5 GBP £351 Highways & Transport
Basingstoke and Deane Borough Council 2016-4 GBP £173 Highways & Transport
Basingstoke and Deane Borough Council 2016-3 GBP £421 Highways & Transport
Basingstoke and Deane Borough Council 2016-2 GBP £336 Highways & Transport
Basingstoke and Deane Borough Council 2016-1 GBP £145 Highways & Transport
Basingstoke and Deane Borough Council 2015-12 GBP £307 Highways & Transport
Basingstoke and Deane Borough Council 2015-11 GBP £232 Highways & Transport
Basingstoke and Deane Borough Council 2015-10 GBP £147 Highways & Transport
Basingstoke and Deane Borough Council 2015-9 GBP £194 Highways & Transport
Basingstoke and Deane Borough Council 2015-8 GBP £215 Highways & Transport
Basingstoke and Deane Borough Council 2015-6 GBP £197 Highways & Transport
Basingstoke and Deane Borough Council 2015-5 GBP £719 Highways & Transport
Basingstoke and Deane Borough Council 2015-4 GBP £65 Highways & Transport
Basingstoke and Deane Borough Council 2015-3 GBP £168 Highways & Transport
Basingstoke and Deane Borough Council 2015-2 GBP £190 Highways & Transport
Basingstoke and Deane Borough Council 2015-1 GBP £99 Highways & Transport
Windsor and Maidenhead Council 2015-1 GBP £530
Basingstoke and Deane Borough Council 2014-12 GBP £482 Highways & Transport
Windsor and Maidenhead Council 2014-12 GBP £507
Basingstoke and Deane Borough Council 2014-11 GBP £375 Highways & Transport
Windsor and Maidenhead Council 2014-11 GBP £1,038
Basingstoke and Deane Borough Council 2014-10 GBP £214 Highways & Transport
Waverley Borough Council 2014-10 GBP £5,792 Premises
Wiltshire Council 2014-10 GBP £751 Stationery
Windsor and Maidenhead Council 2014-10 GBP £712
Basingstoke and Deane Borough Council 2014-9 GBP £82 Highways & Transport
Windsor and Maidenhead Council 2014-9 GBP £1,522
Waverley Borough Council 2014-9 GBP £1,424 Premises
Waverley Borough Council 2014-8 GBP £8,885 Premises
Windsor and Maidenhead Council 2014-8 GBP £661
Waverley Borough Council 2014-7 GBP £9,393 Premises
Windsor and Maidenhead Council 2014-7 GBP £3,114
Windsor and Maidenhead Council 2014-6 GBP £1,404
Windsor and Maidenhead Council 2014-5 GBP £1,234
Waverley Borough Council 2014-5 GBP £9,805 Supplies and Services
Waverley Borough Council 2014-4 GBP £11,485 Premises
Windsor and Maidenhead Council 2014-4 GBP £220
Basingstoke and Deane Borough Council 2014-3 GBP £229 Property
Waverley Borough Council 2014-3 GBP £8,475 Premises
Windsor and Maidenhead Council 2014-3 GBP £1,866
Basingstoke and Deane Borough Council 2014-2 GBP £106 Highways & Transport
Wiltshire Council 2014-2 GBP £336 Stationery
Waverley Borough Council 2014-2 GBP £11,069 Premises
Windsor and Maidenhead Council 2014-2 GBP £503
Basingstoke and Deane Borough Council 2014-1 GBP £242 Highways & Transport
Windsor and Maidenhead Council 2014-1 GBP £547
Basingstoke and Deane Borough Council 2013-12 GBP £253 Highways & Transport
Windsor and Maidenhead Council 2013-12 GBP £1,307
Basingstoke and Deane Borough Council 2013-11 GBP £317 Highways & Transport
Windsor and Maidenhead Council 2013-11 GBP £844
Windsor and Maidenhead Council 2013-10 GBP £1,542
Wiltshire Council 2013-10 GBP £336 Stationery
Basingstoke and Deane Borough Council 2013-9 GBP £322 Highways & Transport
Windsor and Maidenhead Council 2013-9 GBP £5,038
Basingstoke and Deane Borough Council 2013-8 GBP £214 Highways & Transport
Basingstoke and Deane Borough Council 2013-7 GBP £108 Highways & Transport
Windsor and Maidenhead Council 2013-7 GBP £1,190
Basingstoke and Deane Borough Council 2013-6 GBP £279 Highways & Transport
Wiltshire Council 2013-6 GBP £1,352 Stationery
Windsor and Maidenhead Council 2013-6 GBP £1,289
Basingstoke and Deane Borough Council 2013-5 GBP £554 Highways & Transport
Windsor and Maidenhead Council 2013-5 GBP £1,153
Windsor and Maidenhead Council 2013-4 GBP £143
Windsor and Maidenhead Council 2013-3 GBP £2,051
Windsor and Maidenhead Council 2013-2 GBP £1,388
Windsor and Maidenhead Council 2013-1 GBP £1,107
Windsor and Maidenhead Council 2012-12 GBP £829
Windsor and Maidenhead Council 2012-11 GBP £735
Windsor and Maidenhead Council 2012-10 GBP £1,251
Windsor and Maidenhead Council 2012-9 GBP £4,606
Windsor and Maidenhead Council 2012-8 GBP £109
Windsor and Maidenhead Council 2012-7 GBP £6,316
Royal Borough of Windsor & Maidenhead 2012-7 GBP £1,782
Windsor and Maidenhead Council 2012-6 GBP £1,076
Windsor and Maidenhead Council 2012-5 GBP £2,025
Windsor and Maidenhead Council 2012-4 GBP £504
Windsor and Maidenhead Council 2012-3 GBP £1,000
Windsor and Maidenhead Council 2012-2 GBP £750
Windsor and Maidenhead Council 2012-1 GBP £1,130
Windsor and Maidenhead Council 2011-12 GBP £664
Windsor and Maidenhead Council 2011-11 GBP £1,919
Windsor and Maidenhead Council 2011-10 GBP £2,044
Windsor and Maidenhead Council 2011-9 GBP £4,748
Royal Borough of Windsor & Maidenhead 2011-9 GBP £1,140
Royal Borough of Windsor & Maidenhead 2011-8 GBP £1,754
Windsor and Maidenhead Council 2011-7 GBP £2,431
Windsor and Maidenhead Council 2011-6 GBP £1,171
Windsor and Maidenhead Council 2011-5 GBP £8,686
Windsor and Maidenhead Council 2011-4 GBP £411
Windsor and Maidenhead Council 2010-4 GBP £5,848
Basingstoke and Deane Borough Council 2010-3 GBP £535
Windsor and Maidenhead Council 2009-10 GBP £1,031

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for OFFICE GOLD LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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.

Import/Export of Goods
Goods imported/exported by OFFICE GOLD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-06-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2010-03-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-02-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2010-01-0185389099Parts 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OFFICE GOLD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OFFICE GOLD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.