Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABSOLUTELY OFFICES LIMITED
Company Information for

ABSOLUTELY OFFICES LIMITED

9 WORTON PARK, CASSINGTON, OXFORDSHIRE, OX29 4SX,
Company Registration Number
03094861
Private Limited Company
Active

Company Overview

About Absolutely Offices Ltd
ABSOLUTELY OFFICES LIMITED was founded on 1995-08-24 and has its registered office in Oxfordshire. The organisation's status is listed as "Active". Absolutely Offices Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABSOLUTELY OFFICES LIMITED
 
Legal Registered Office
9 WORTON PARK
CASSINGTON
OXFORDSHIRE
OX29 4SX
Other companies in OX29
 
Filing Information
Company Number 03094861
Company ID Number 03094861
Date formed 1995-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB641908239  
Last Datalog update: 2024-06-07 11:58:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABSOLUTELY OFFICES LIMITED
The accountancy firm based at this address is CAMERONS ACCOUNTANCY CONSULTANTS 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 ABSOLUTELY OFFICES LIMITED

Current Directors
Officer Role Date Appointed
JANE ELISABETH WORDSWORTH
Company Secretary 1998-11-27
BERYL ANNE HUNTINGDON
Director 1995-08-24
GERARD HUNTINGDON
Director 2001-03-31
JANE ELISABETH WORDSWORTH
Director 1997-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MICHAEL LEVY
Director 2002-08-14 2004-11-01
JOHN MAYBANK
Director 2001-05-04 2002-08-14
NICHOLAS IAN ORBELL
Company Secretary 1995-08-24 1997-11-27
NICHOLAS IAN ORBELL
Director 1995-08-24 1997-11-27
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1995-08-24 1995-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERYL ANNE HUNTINGDON DESTINATION BASINGSTOKE LIMITED Director 2018-02-20 CURRENT 2003-06-05 Active
BERYL ANNE HUNTINGDON HEARTBURN CANCER UK Director 2013-08-01 CURRENT 2010-04-19 Active
BERYL ANNE HUNTINGDON RELATE NORTH HAMPSHIRE LTD Director 2010-11-17 CURRENT 2010-11-17 Active - Proposal to Strike off
BERYL ANNE HUNTINGDON ABSOLUTELY HOLDINGS LTD Director 2009-10-01 CURRENT 2008-07-08 Active
BERYL ANNE HUNTINGDON ABCARE LTD Director 2008-07-08 CURRENT 2008-07-08 Dissolved 2015-02-24
BERYL ANNE HUNTINGDON BASING INSTRUMENTS LIMITED Director 1990-12-31 CURRENT 1970-04-03 Active - Proposal to Strike off
GERARD HUNTINGDON BASING INSTRUMENTS LIMITED Director 1990-12-31 CURRENT 1970-04-03 Active - Proposal to Strike off

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
2023-08-25CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-05-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-05-09AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09APPOINTMENT TERMINATED, DIRECTOR GERARD HUNTINGDON
2022-02-09Director's details changed for Jane Elisabeth Wordsworth on 2022-02-08
2022-02-09CH01Director's details changed for Jane Elisabeth Wordsworth on 2022-02-08
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GERARD HUNTINGDON
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-05-13AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-05-29AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-05-21AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-05-11AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-17AR0124/08/15 ANNUAL RETURN FULL LIST
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-22AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-15AR0124/08/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19LATEST SOC19/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-19AR0124/08/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-13AR0124/08/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-08-30AR0124/08/11 ANNUAL RETURN FULL LIST
2011-05-31AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-24AR0124/08/10 ANNUAL RETURN FULL LIST
2010-08-24CH01Director's details changed for Jane Elisabeth Wordsworth on 2009-10-01
2010-05-28AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-06-30AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-29363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-06-24AA31/08/07 TOTAL EXEMPTION SMALL
2007-11-12363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-24395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-29363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-07395PARTICULARS OF MORTGAGE/CHARGE
2004-12-03288bDIRECTOR RESIGNED
2004-09-24363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-09-02363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-10-14288aNEW DIRECTOR APPOINTED
2002-09-09363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-09-02288bDIRECTOR RESIGNED
2001-09-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-09-11363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-09-04AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-08-29287REGISTERED OFFICE CHANGED ON 29/08/01 FROM: RINGWAY HOUSE BELL ROAD DANESHILL BASINGSTOKE HAMPSHIRE RG24 8FB
2001-05-17288aNEW DIRECTOR APPOINTED
2001-05-11395PARTICULARS OF MORTGAGE/CHARGE
2001-05-11395PARTICULARS OF MORTGAGE/CHARGE
2001-05-02288aNEW DIRECTOR APPOINTED
2000-08-23363sRETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-10-19363sRETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS
1999-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-12-29363bRETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS
1998-12-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-08288aNEW DIRECTOR APPOINTED
1998-05-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-12-19395PARTICULARS OF MORTGAGE/CHARGE
1997-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-10-07363sRETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS
1997-05-07AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-11-19287REGISTERED OFFICE CHANGED ON 19/11/96 FROM: FOLK HOUSE CHURCH STREET READING RG1 2SB
1996-09-06363sRETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS
1995-10-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1995-09-26CERTNMCOMPANY NAME CHANGED ARQUAYDIAN KEY LIMITED CERTIFICATE ISSUED ON 27/09/95
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABSOLUTELY OFFICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 ABSOLUTELY OFFICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-01 Satisfied BARCLAYS BANK PLC
RENTAL AGREEMENT AND DEED OF VARIATION 2006-11-30 Satisfied SVEDALA LIMITED
RENTAL AGREEMENT AND DEED OF VARIATION 2006-11-10 Satisfied BNY TRUST COMPANY (AS TRUSTEE OF THE DIAGEO PENSION TRUST LIMITED)
FIRST FIXED CHARGE 2006-11-10 Satisfied BNY TRUST COMPANY LIMITED
DEBENTURE 2005-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2001-05-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-05-04 Satisfied LENTA PROPERTIES LIMITED
RENT DEPOSIT DEED 1997-12-19 Satisfied CNC ESTATES LIMITED
Creditors
Creditors Due After One Year 2013-08-31 £ 174,724
Creditors Due After One Year 2012-08-31 £ 204,772
Creditors Due After One Year 2012-08-31 £ 204,772
Creditors Due After One Year 2011-08-31 £ 225,036
Creditors Due Within One Year 2013-08-31 £ 316,129
Creditors Due Within One Year 2012-08-31 £ 218,491
Creditors Due Within One Year 2012-08-31 £ 218,491
Creditors Due Within One Year 2011-08-31 £ 397,709

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 ABSOLUTELY OFFICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 18,189
Cash Bank In Hand 2012-08-31 £ 42,118
Cash Bank In Hand 2012-08-31 £ 42,118
Cash Bank In Hand 2011-08-31 £ 1,888
Current Assets 2013-08-31 £ 407,984
Current Assets 2012-08-31 £ 296,272
Current Assets 2012-08-31 £ 296,272
Current Assets 2011-08-31 £ 443,553
Debtors 2013-08-31 £ 386,045
Debtors 2012-08-31 £ 250,654
Debtors 2012-08-31 £ 250,654
Debtors 2011-08-31 £ 436,915
Secured Debts 2012-08-31 £ 132,407
Secured Debts 2011-08-31 £ 264,075
Shareholder Funds 2013-08-31 £ 95,721
Shareholder Funds 2012-08-31 £ 70,179
Shareholder Funds 2012-08-31 £ 70,179
Shareholder Funds 2011-08-31 £ 22,042
Stocks Inventory 2013-08-31 £ 3,750
Stocks Inventory 2012-08-31 £ 3,500
Stocks Inventory 2012-08-31 £ 3,500
Stocks Inventory 2011-08-31 £ 4,750
Tangible Fixed Assets 2013-08-31 £ 178,590
Tangible Fixed Assets 2012-08-31 £ 197,170
Tangible Fixed Assets 2012-08-31 £ 197,170
Tangible Fixed Assets 2011-08-31 £ 201,234

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABSOLUTELY OFFICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABSOLUTELY OFFICES LIMITED
Trademarks
We have not found any records of ABSOLUTELY OFFICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABSOLUTELY OFFICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ABSOLUTELY OFFICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ABSOLUTELY OFFICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABSOLUTELY OFFICES 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 ABSOLUTELY OFFICES 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.