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

OFFICE ETC. LIMITED

THEALE, READING, RG7,
Company Registration Number
06330425
Private Limited Company
Dissolved

Dissolved 2015-02-17

Company Overview

About Office Etc. Ltd
OFFICE ETC. LIMITED was founded on 2007-08-01 and had its registered office in Theale. The company was dissolved on the 2015-02-17 and is no longer trading or active.

Key Data
Company Name
OFFICE ETC. LIMITED
 
Legal Registered Office
THEALE
READING
 
Filing Information
Company Number 06330425
Date formed 2007-08-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-02-17
Type of accounts FULL
Last Datalog update: 2015-05-17 12:05:27
Primary Source:Companies House
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.
Companies with same name OFFICE ETC. LIMITED
The following companies were found which have the same name as OFFICE ETC. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OFFICE ETC., INC. 3660 NW 126 AVE CORAL SPRINGS FL 33065 Inactive Company formed on the 1994-02-07
OFFICE ETC., INC. 5711 NW 198TH TERR MIAMI FL 33015 Inactive Company formed on the 1989-04-26

Company Officers of OFFICE ETC. LIMITED

Current Directors
Officer Role Date Appointed
JON RICHARD CRABTREE
Director 2007-08-08
SUNIL JAYANTILAL MADHANI
Director 2014-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN CLAVERING
Company Secretary 2007-08-08 2014-01-08
ROBERT JOHN CLAVERING
Director 2007-08-08 2014-01-08
RUPAL BATAVIA
Company Secretary 2007-08-01 2007-08-08
JONATHAN FOY
Director 2007-08-01 2007-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON RICHARD CRABTREE JUNGLE I.T. LIMITED Director 2017-04-12 CURRENT 2004-01-07 Active
JON RICHARD CRABTREE QC SELF STORAGE LTD Director 2016-02-05 CURRENT 2016-02-05 Active
JON RICHARD CRABTREE QUIGLEY CRABTREE LTD Director 2016-02-05 CURRENT 2016-02-05 Active
JON RICHARD CRABTREE NABOBZ LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active
JON RICHARD CRABTREE OMEUSURESUPPLY LIMITED Director 2012-01-13 CURRENT 2012-01-13 Dissolved 2015-02-17
JON RICHARD CRABTREE C6 DIGITAL LIMITED Director 2009-03-19 CURRENT 2009-03-19 Dissolved 2015-02-17
JON RICHARD CRABTREE SHIMA UMA LIMITED Director 2007-11-21 CURRENT 2007-11-15 Dissolved 2015-02-17
JON RICHARD CRABTREE QUIGLEYS LIMITED Director 2007-07-13 CURRENT 2007-07-09 Dissolved 2015-02-17
JON RICHARD CRABTREE FACILITIES FULFILMENT LIMITED Director 2006-02-15 CURRENT 2006-02-07 Dissolved 2015-02-17
JON RICHARD CRABTREE HELPDESKIT.BIZ LIMITED Director 2004-02-06 CURRENT 2004-01-19 Dissolved 2015-02-17
JON RICHARD CRABTREE WHEATLEY DYSON & SON LIMITED Director 2003-12-05 CURRENT 2003-09-30 Dissolved 2015-02-17
JON RICHARD CRABTREE BLACK DOG OFFICE SUPPLIES LIMITED Director 2000-08-07 CURRENT 2000-06-30 Dissolved 2015-02-17
JON RICHARD CRABTREE BINGO OFFICE SUPPLIES LIMITED Director 1998-05-08 CURRENT 1998-03-24 Dissolved 2015-07-07
SUNIL JAYANTILAL MADHANI ART SYSTEMS LIMITED Director 2016-04-05 CURRENT 1995-07-13 Active
SUNIL JAYANTILAL MADHANI ART SYSTEMS HOLDINGS LIMITED Director 2016-04-05 CURRENT 2009-04-27 Active - Proposal to Strike off
SUNIL JAYANTILAL MADHANI BRACKEN INVESTMENTS LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
SUNIL JAYANTILAL MADHANI WAM EUROPE LIMITED Director 2014-03-31 CURRENT 2004-05-06 Active
SUNIL JAYANTILAL MADHANI FACILITIES FULFILMENT LIMITED Director 2014-01-08 CURRENT 2006-02-07 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI OMEUSURESUPPLY LIMITED Director 2014-01-08 CURRENT 2012-01-13 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI BEST-GIG LIMITED Director 2014-01-08 CURRENT 2007-09-07 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI SHIMA UMA LIMITED Director 2014-01-08 CURRENT 2007-11-15 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI BLACK DOG OFFICE SUPPLIES LIMITED Director 2014-01-08 CURRENT 2000-06-30 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI HELPDESKIT.BIZ LIMITED Director 2014-01-08 CURRENT 2004-01-19 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI QUIGLEYS LIMITED Director 2014-01-08 CURRENT 2007-07-09 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI C6 DIGITAL LIMITED Director 2014-01-08 CURRENT 2009-03-19 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI WHEATLEY DYSON & SON LIMITED Director 2014-01-08 CURRENT 2003-09-30 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI BINGO OFFICE SUPPLIES LIMITED Director 2014-01-08 CURRENT 1998-03-24 Dissolved 2015-07-07
SUNIL JAYANTILAL MADHANI MYSURESUPPLY LIMITED Director 2014-01-08 CURRENT 2011-11-09 Active - Proposal to Strike off
SUNIL JAYANTILAL MADHANI Q.C. SUPPLIES LIMITED Director 2014-01-08 CURRENT 1993-03-04 Active - Proposal to Strike off
SUNIL JAYANTILAL MADHANI QUARRY COURT HOLDINGS LIMITED Director 2014-01-08 CURRENT 1998-03-24 Active - Proposal to Strike off
SUNIL JAYANTILAL MADHANI XENON NETWORK SERVICES LIMITED Director 2014-01-02 CURRENT 1981-04-21 Dissolved 2016-01-19
SUNIL JAYANTILAL MADHANI VIGECOM LIMITED Director 2014-01-02 CURRENT 1983-11-15 Active - Proposal to Strike off
SUNIL JAYANTILAL MADHANI VIGLEN TECHNOLOGY LIMITED Director 2014-01-02 CURRENT 2002-07-25 Dissolved 2018-04-24
SUNIL JAYANTILAL MADHANI VIGLEN LIMITED Director 2014-01-02 CURRENT 1975-04-21 Active - Proposal to Strike off
SUNIL JAYANTILAL MADHANI WESTCOAST (HOLDINGS) LIMITED Director 2013-09-01 CURRENT 1997-04-25 Active
SUNIL JAYANTILAL MADHANI ORION STORAGE SOLUTIONS LIMITED Director 2008-07-31 CURRENT 1998-11-06 Active - Proposal to Strike off
SUNIL JAYANTILAL MADHANI WESTCOAST LIMITED Director 2004-11-11 CURRENT 1984-05-16 Active

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
2015-02-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-11-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-27DS01APPLICATION FOR STRIKING-OFF
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-10AR0101/08/14 FULL LIST
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2014 FROM WILFORD INDUSTRIAL ESTATE RUDDINGTON LANE WILFORD NOTTINGHAM NG11 7EP ENGLAND
2014-03-27AP01DIRECTOR APPOINTED MR SUNIL JAYANTILAL MADHANI
2014-03-27TM02APPOINTMENT TERMINATED, SECRETARY ROBERT CLAVERING
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLAVERING
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 1 QUARRY COURT BEACON HILL ROAD HALIFAX WEST YORKSHIRE HX3 6AQ
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-19AR0101/08/13 FULL LIST
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-07AR0101/08/12 FULL LIST
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-23AR0101/08/11 FULL LIST
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-16AR0101/08/10 FULL LIST
2009-08-04363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-09-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-05363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-06-02225PREVSHO FROM 31/08/2008 TO 31/03/2008
2007-08-16288bDIRECTOR RESIGNED
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-16288bSECRETARY RESIGNED
2007-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OFFICE ETC. 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 OFFICE ETC. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OFFICE ETC. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of OFFICE ETC. LIMITED registering or being granted any patents
Domain Names

OFFICE ETC. LIMITED owns 2 domain names.

office-etc.co.uk   officeetc.co.uk  

Trademarks
We have not found any records of OFFICE ETC. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFFICE ETC. 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 (74990 - Non-trading company) as OFFICE ETC. LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OFFICE ETC. 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 OFFICE ETC. 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 ETC. 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.