Company NameService Offset Supplies Holdings Limited
Company StatusActive
Company Number10490231
CategoryPrivate Limited Company
Incorporation Date22 November 2016(7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Omran Anwar
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(6 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
IG10 3TZ
Director NameMr Ashley Paul Fleming
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(6 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
IG10 3TZ
Director NameMr Richard John Quinell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed03 May 2023(6 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
IG10 3TZ
Director NameMichael John Milfull
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ
Director NameMr Benjamin Richard Manzi
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(1 month, 4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 03 May 2023)
RoleFinance Controller
Country of ResidenceEngland
Correspondence Address40 Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ
Director NameMr Michael Benjamin Manzi
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(1 month, 4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 03 May 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ

Location

Registered Address40 Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

19 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
23 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 May 2023Memorandum and Articles of Association (20 pages)
15 May 2023Notification of Service Offset Supplies Group Limited as a person with significant control on 3 May 2023 (2 pages)
15 May 2023Appointment of Mr Omran Anwar as a director on 3 May 2023 (2 pages)
15 May 2023Termination of appointment of Michael Benjamin Manzi as a director on 3 May 2023 (1 page)
15 May 2023Termination of appointment of Benjamin Richard Manzi as a director on 3 May 2023 (1 page)
15 May 2023Appointment of Mr Richard John Quinell as a director on 3 May 2023 (2 pages)
15 May 2023Appointment of Mr Ashley Paul Fleming as a director on 3 May 2023 (2 pages)
15 May 2023Termination of appointment of Michael John Milfull as a director on 3 May 2023 (1 page)
15 May 2023Cessation of Michael John Milfull as a person with significant control on 3 May 2023 (1 page)
15 May 2023Cessation of Benjamin Richard Manzi as a person with significant control on 3 May 2023 (1 page)
24 November 2022Confirmation statement made on 21 November 2022 with updates (5 pages)
28 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
17 January 2022Confirmation statement made on 21 November 2021 with updates (5 pages)
8 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 January 2022Memorandum and Articles of Association (34 pages)
6 January 2022Particulars of variation of rights attached to shares (2 pages)
30 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 January 2021Confirmation statement made on 21 November 2020 with updates (6 pages)
21 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 November 2019Confirmation statement made on 21 November 2019 with updates (6 pages)
22 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
22 November 2018Confirmation statement made on 21 November 2018 with updates (6 pages)
28 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 May 2018Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
22 November 2017Confirmation statement made on 21 November 2017 with updates (6 pages)
22 November 2017Confirmation statement made on 21 November 2017 with updates (6 pages)
26 July 2017Notification of Benjamin Richard Manzi as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Benjamin Richard Manzi as a person with significant control on 1 February 2017 (2 pages)
26 July 2017Change of details for Michael John Milfull as a person with significant control on 1 February 2017 (2 pages)
26 July 2017Notification of Benjamin Richard Manzi as a person with significant control on 1 February 2017 (2 pages)
26 July 2017Change of details for Michael John Milfull as a person with significant control on 1 February 2017 (2 pages)
20 February 2017Sub-division of shares on 20 January 2017 (4 pages)
20 February 2017Appointment of Mr Michael Benjamin Manzi as a director on 20 January 2017 (3 pages)
20 February 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 100
(4 pages)
20 February 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 1,700,100.00
(6 pages)
20 February 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 100
(4 pages)
20 February 2017Appointment of Mr Michael Benjamin Manzi as a director on 20 January 2017 (3 pages)
20 February 2017Appointment of Benjamin Richard Manzi as a director on 20 January 2017 (3 pages)
20 February 2017Sub-division of shares on 20 January 2017 (4 pages)
20 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
20 February 2017Appointment of Benjamin Richard Manzi as a director on 20 January 2017 (3 pages)
20 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
20 February 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 1,700,100.00
(6 pages)
22 November 2016Incorporation
Statement of capital on 2016-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 November 2016Incorporation
Statement of capital on 2016-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)