Company NameMy Office Systems Limited
DirectorJames Burke
Company StatusActive
Company Number05015154
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameR James Burke
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2004(same day as company formation)
RoleOffice Furniture Supplier
Country of ResidenceUnited Kingdom
Correspondence Address13 Bath Road
Chiswick
London
W4 1LJ
Secretary NameMr John Burke
NationalityBritish
StatusCurrent
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bath Road
Chiswick
London
W4 1LJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websitewww.myofficesystems.com/
Telephone020 89876090
Telephone regionLondon

Location

Registered AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

1 at £1James Burke
50.00%
Ordinary
1 at £1John Burke
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 1 week ago)
Next Return Due20 January 2025 (9 months, 1 week from now)

Filing History

8 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
11 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
27 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
6 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
29 November 2018Registered office address changed from 89 Chiswick High Road London W4 2EF to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 29 November 2018 (1 page)
3 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
14 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
14 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
4 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
4 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
4 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
25 June 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
25 June 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
28 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
3 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for James Burke on 14 January 2010 (2 pages)
3 February 2010Director's details changed for James Burke on 14 January 2010 (2 pages)
3 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
9 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
9 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
3 February 2009Return made up to 14/01/09; full list of members (3 pages)
3 February 2009Return made up to 14/01/09; full list of members (3 pages)
3 March 2008Return made up to 14/01/08; no change of members (6 pages)
3 March 2008Return made up to 14/01/08; no change of members (6 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
10 March 2007Return made up to 14/01/07; full list of members (6 pages)
10 March 2007Return made up to 14/01/07; full list of members (6 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
30 August 2006Return made up to 14/01/06; full list of members (6 pages)
30 August 2006Return made up to 14/01/06; full list of members (6 pages)
16 January 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
16 January 2006Total exemption full accounts made up to 31 January 2005 (11 pages)
16 January 2006Total exemption full accounts made up to 31 January 2005 (11 pages)
16 January 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
29 September 2005Registered office changed on 29/09/05 from: 81 city road london EC1Y 1BL (1 page)
29 September 2005Registered office changed on 29/09/05 from: 81 city road london EC1Y 1BL (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005Secretary resigned (1 page)
13 May 2005Return made up to 14/01/05; full list of members (6 pages)
13 May 2005Return made up to 14/01/05; full list of members (6 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Registered office changed on 01/03/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004Registered office changed on 01/03/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (2 pages)
14 January 2004Incorporation (14 pages)
14 January 2004Incorporation (14 pages)