Company NameOffice Products Marketplace Limited
Company StatusDissolved
Company Number06519967
CategoryPrivate Limited Company
Incorporation Date1 March 2008(16 years, 2 months ago)
Dissolution Date6 June 2023 (11 months ago)
Previous NameBest Buy Office Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameJames Bates
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2009(11 months, 1 week after company formation)
Appointment Duration14 years, 4 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbotts Rise
Roydon Road
Stanstead Abbotts
Hertfordshire
SG12 8EY
Director NameMrs Patricia Helen Hudson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2009(11 months, 1 week after company formation)
Appointment Duration14 years, 4 months (closed 06 June 2023)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressPump House
Pump Hill
Loughton
Essex
IG10 1RU
Secretary NameJames Bates
NationalityBritish
StatusClosed
Appointed03 February 2009(11 months, 1 week after company formation)
Appointment Duration14 years, 4 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbotts Rise
Roydon Road
Stanstead Abbotts
Hertfordshire
SG12 8EY
Director NameDawn Michelle Bates
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(2 days after company formation)
Appointment Duration11 months, 1 week (resigned 03 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbotts Rise
Roydon Road
Stanstead Abbotts
Hertfordshire
SG12 8EY
Director NameRoderick Keane
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(2 days after company formation)
Appointment Duration7 years, 1 month (resigned 10 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address38 Balliol Avenue
Chingford
London
E4 6LX
Secretary NameDawn Michelle Bates
NationalityBritish
StatusResigned
Appointed03 March 2008(2 days after company formation)
Appointment Duration11 months, 1 week (resigned 03 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbotts Rise
Roydon Road
Stanstead Abbotts
Hertfordshire
SG12 8EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.officeproductsmarketplace.com
Telephone0800 1217733
Telephone regionFreephone

Location

Registered AddressUnit 1 Orbital Centre
Southend Road
Woodford
Essex
IG8 8HH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Financials

Year2013
Net Worth-£56,126
Cash£4,685
Current Liabilities£99,208

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
6 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
4 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 January 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 October 2015Termination of appointment of Roderick Keane as a director on 10 April 2015 (1 page)
22 October 2015Termination of appointment of Roderick Keane as a director on 10 April 2015 (1 page)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Roderick Keane on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Roderick Keane on 1 March 2010 (2 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Roderick Keane on 1 March 2010 (2 pages)
15 January 2010Company name changed best buy office supplies LIMITED\certificate issued on 15/01/10
  • CONNOT ‐
(3 pages)
15 January 2010Company name changed best buy office supplies LIMITED\certificate issued on 15/01/10
  • CONNOT ‐
(3 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
(1 page)
14 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
(1 page)
5 March 2009Return made up to 01/03/09; full list of members (4 pages)
5 March 2009Return made up to 01/03/09; full list of members (4 pages)
20 February 2009Director appointed james robert bates (1 page)
20 February 2009Director appointed mrs. Patricia helen hudson (1 page)
20 February 2009Secretary appointed james robert bates (1 page)
20 February 2009Director appointed mrs. Patricia helen hudson (1 page)
20 February 2009Registered office changed on 20/02/2009 from 37 kings avenue woodford green essex IG8 ojd (1 page)
20 February 2009Secretary appointed james robert bates (1 page)
20 February 2009Registered office changed on 20/02/2009 from 37 kings avenue woodford green essex IG8 ojd (1 page)
20 February 2009Director appointed james robert bates (1 page)
19 February 2009Appointment terminated secretary dawn bates (1 page)
19 February 2009Appointment terminated director dawn bates (1 page)
19 February 2009Appointment terminated director dawn bates (1 page)
19 February 2009Appointment terminated secretary dawn bates (1 page)
2 April 2008Appointment terminated director company directors LIMITED (1 page)
2 April 2008Director appointed dawn michelle bates (2 pages)
2 April 2008Director appointed dawn michelle bates (2 pages)
2 April 2008Director appointed roderick keane (2 pages)
2 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
2 April 2008Director appointed roderick keane (2 pages)
2 April 2008Appointment terminated director company directors LIMITED (1 page)
2 April 2008Secretary appointed dawn michelle bates (2 pages)
2 April 2008Secretary appointed dawn michelle bates (2 pages)
2 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
29 March 2008Ad 03/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 March 2008Ad 03/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 March 2008Incorporation (16 pages)
1 March 2008Incorporation (16 pages)