Company NameFuture Office Solutions Limited
DirectorJason O'Shea
Company StatusActive
Company Number03058765
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJason O'Shea
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence AddressLeigh Carr 12 Helmet Row
London
EC1V 3QJ
Secretary NameGail Tracy O'Shea
NationalityBritish
StatusCurrent
Appointed10 July 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 9 months
RoleSecretary
Correspondence AddressLeigh Carr 12 Helmet Row
London
EC1V 3QJ
Director NameMr Gary Bernard Connor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(1 month, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 23 June 2004)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Deyncourt Gardens
Upminster
Essex
RM14 1DE
Director NameMr Peter Edwin Steggles
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(4 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 27 October 2014)
RoleSolicitor
Country of ResidenceGreat Britian
Correspondence AddressOctober House
Beech Court Beech Close
Stratford Upon Avon
Warwickshire
CV37 7UQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefos.net
Telephone01708 344223
Telephone regionRomford

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7.5k at £1Jason O'shea
100.00%
Ordinary

Financials

Year2014
Net Worth£205,201
Cash£387
Current Liabilities£548,870

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

13 May 2002Delivered on: 23 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 August 1995Delivered on: 8 September 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

23 November 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
22 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
25 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
20 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
26 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
26 March 2020Accounts for a small company made up to 30 June 2019 (10 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
3 April 2019Accounts for a small company made up to 30 June 2018 (8 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
26 March 2018Accounts for a small company made up to 30 June 2017 (11 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
24 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
24 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 7,500
(4 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 7,500
(4 pages)
8 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
8 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
4 November 2015Director's details changed for Jason O'shea on 3 November 2015 (2 pages)
4 November 2015Director's details changed for Jason O'shea on 3 November 2015 (2 pages)
4 November 2015Director's details changed for Jason O'shea on 3 November 2015 (2 pages)
3 November 2015Secretary's details changed for Gail Tracy O'shea on 3 November 2015 (1 page)
3 November 2015Secretary's details changed for Gail Tracy O'shea on 3 November 2015 (1 page)
3 November 2015Secretary's details changed for Gail Tracy O'shea on 3 November 2015 (1 page)
28 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 7,500
(4 pages)
28 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 7,500
(4 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
3 November 2014Termination of appointment of Peter Edwin Steggles as a director on 27 October 2014 (1 page)
3 November 2014Termination of appointment of Peter Edwin Steggles as a director on 27 October 2014 (1 page)
28 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 7,500
(5 pages)
28 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 7,500
(5 pages)
26 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
26 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page)
29 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
29 January 2013Accounts for a small company made up to 30 June 2012 (6 pages)
29 January 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
2 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 30 June 2010 (6 pages)
30 December 2010Accounts for a small company made up to 30 June 2010 (6 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
10 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
10 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
22 May 2009Return made up to 19/05/09; full list of members (3 pages)
22 May 2009Return made up to 19/05/09; full list of members (3 pages)
24 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
24 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
21 May 2008Return made up to 19/05/08; full list of members (3 pages)
21 May 2008Return made up to 19/05/08; full list of members (3 pages)
17 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
17 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
23 May 2007Return made up to 19/05/07; full list of members (2 pages)
23 May 2007Return made up to 19/05/07; full list of members (2 pages)
20 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
20 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
25 May 2006Return made up to 19/05/06; full list of members (2 pages)
25 May 2006Return made up to 19/05/06; full list of members (2 pages)
8 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
8 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
25 May 2005Return made up to 19/05/05; full list of members (2 pages)
25 May 2005Return made up to 19/05/05; full list of members (2 pages)
12 January 2005£ ic 10000/7500 30/06/04 £ sr 2500@1=2500 (1 page)
12 January 2005£ ic 10000/7500 30/06/04 £ sr 2500@1=2500 (1 page)
15 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
15 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
16 June 2004Return made up to 19/05/04; full list of members (6 pages)
16 June 2004Return made up to 19/05/04; full list of members (6 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
11 June 2003Return made up to 19/05/03; full list of members (6 pages)
11 June 2003Return made up to 19/05/03; full list of members (6 pages)
3 April 2003Full accounts made up to 30 June 2002 (12 pages)
3 April 2003Full accounts made up to 30 June 2002 (12 pages)
6 June 2002Return made up to 19/05/02; no change of members (5 pages)
6 June 2002Return made up to 19/05/02; no change of members (5 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
9 April 2002Full accounts made up to 30 June 2001 (12 pages)
9 April 2002Full accounts made up to 30 June 2001 (12 pages)
4 June 2001Return made up to 19/05/01; no change of members (5 pages)
4 June 2001Return made up to 19/05/01; no change of members (5 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
31 October 2000Director's particulars changed (1 page)
31 October 2000Secretary's particulars changed (1 page)
31 October 2000Director's particulars changed (1 page)
31 October 2000Secretary's particulars changed (1 page)
31 October 2000Director's particulars changed (1 page)
31 October 2000Director's particulars changed (1 page)
20 June 2000Return made up to 19/05/00; full list of members (7 pages)
20 June 2000Return made up to 19/05/00; full list of members (7 pages)
19 January 2000Full accounts made up to 30 June 1999 (12 pages)
19 January 2000Full accounts made up to 30 June 1999 (12 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
1 June 1999Return made up to 19/05/99; full list of members (5 pages)
1 June 1999Return made up to 19/05/99; full list of members (5 pages)
25 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 June 1998Registered office changed on 23/06/98 from: 27/31 blandford street london W1H 3AD (1 page)
23 June 1998Registered office changed on 23/06/98 from: 27/31 blandford street london W1H 3AD (1 page)
22 June 1998Return made up to 19/05/98; full list of members (5 pages)
22 June 1998Return made up to 19/05/98; full list of members (5 pages)
10 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
10 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
4 June 1997Return made up to 19/05/97; full list of members (5 pages)
4 June 1997Return made up to 19/05/97; full list of members (5 pages)
20 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
20 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
5 June 1996Return made up to 19/05/96; full list of members (5 pages)
5 June 1996Return made up to 19/05/96; full list of members (5 pages)
21 March 1996Accounting reference date shortened from 31/10 to 30/06 (1 page)
21 March 1996Accounting reference date shortened from 31/10 to 30/06 (1 page)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
1 August 1995Ad 19/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
1 August 1995Accounting reference date notified as 31/10 (1 page)
1 August 1995Ad 19/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
1 August 1995Accounting reference date notified as 31/10 (1 page)
14 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 July 1995£ nc 500000/999000 10/07/95 (1 page)
14 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
14 July 1995£ nc 500000/999000 10/07/95 (1 page)
14 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
19 May 1995Incorporation (38 pages)
19 May 1995Incorporation (38 pages)