UKBizDB.co.uk

OFFICE DEPOT UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Office Depot Uk Limited. The company was founded 32 years ago and was given the registration number 02654682. The firm's registered office is in LEICESTER. You can find them at 501 Beaumont Leys Lane, , Leicester, Leicestershire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:OFFICE DEPOT UK LIMITED
Company Number:02654682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1991
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:501 Beaumont Leys Lane, Leicester, Leicestershire, LE4 2BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allen House 1, Westmead Road, Sutton, SM1 4LA

Director11 June 2019Active
1 Jutland Crescent, Andover, SP10 4NB

Secretary01 February 2000Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Secretary31 October 2007Active
53 Chesilton Road, Fulham, London, SW6 5AA

Secretary01 October 1994Active
12 Fyfield Way, Littleton, Winchester, SO22 6PF

Secretary21 August 1996Active
62 Parchment Street, Winchester, SO23 8BA

Secretary18 April 1996Active
31 Summit Drive, Woodford Green, IG8 8QW

Secretary-Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Director14 July 2011Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Director20 September 2019Active
3 Rue Du Belvedere, Boulogne, France,

Director31 May 2001Active
Whitley House, Whitley Hill, Henley In Arden, B95 5DJ

Director02 June 2003Active
Mousells Fingest, Henley-On-Thames, RG9 6QD

Director-Active
8 Sovereign Close, Kenilworth, CV8 1SQ

Director02 November 1995Active
74 Park Road, Hampton Hill, Hampton, TW12 1HP

Director02 September 1993Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Director01 April 2014Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Director08 October 2009Active
1 Malmesbury Close, Poynton, Stockport, SK12 1SE

Director18 March 1999Active
Hill View Fox Lane, Boars Hill, Oxford, OX1 5DS

Director06 October 1994Active
Rue De Villemetrie, Senlis, France, 760300

Director18 April 1996Active
Le Clos 428 Avenue Raoul Servant, Marcy L`Etoile, France, F69280

Director18 April 1996Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Director04 September 2016Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Director31 March 2011Active
10 Woodcote Place, Ascot, SL5 7JT

Director15 May 1996Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Director21 March 2012Active
La Forestiere-Route Manon, Montgresin, 60560 Orry La Ville, France, FOREIGN

Director18 April 1996Active
Park Gate Barn, Bramley Corner Bramley, Basingstoke, RG26 5DJ

Director06 May 1993Active
1b Connaught Road, Camberley, GU15 2DW

Director06 May 1993Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Director26 March 2010Active
Herons View Park Lane, Britford, Salisbury, SP5 4EA

Director01 June 1995Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Director26 March 2010Active
Primrose Cottage, North Sydmonton, Newbury, RG15 9AF

Director06 May 1993Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Director02 November 2006Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Director22 February 2012Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Director26 March 2010Active
Woolhampton Court Woolhampton Hill, Woolhampton, Reading, England, RG7 5ST

Director-Active

People with Significant Control

Guilbert Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:501, Beaumont Leys Lane, Leicester, United Kingdom, LE4 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-03Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-29Address

Change registered office address company with date old address new address.

Download
2021-11-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-29Resolution

Resolution.

Download
2021-10-01Resolution

Resolution.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Resolution

Resolution.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-12-30Capital

Legacy.

Download
2020-12-30Capital

Capital statement capital company with date currency figure.

Download
2020-12-30Insolvency

Legacy.

Download
2020-12-30Resolution

Resolution.

Download
2020-12-23Capital

Capital allotment shares.

Download
2020-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Officers

Termination secretary company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-04-29Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.