Check the

ABSOLUTELY OFFICES LIMITED

Company
ABSOLUTELY OFFICES LIMITED (03094861)

ABSOLUTELY OFFICES

Phone: 01256 316 500
A rating

ABOUT ABSOLUTELY OFFICES LIMITED

in your company name. We will provide you with a

Business Address,

mail, fax, post facilities helping

to give you a higher business profile.

to provide you with, a desk, internet access, tea, coffee, water and a professional working environment.

Flexibility, professionalism & efficency come as standard and it is our aim to enable your company to thrive within the busy demands of commercial enterprise by taking care of the day to day running of your office, leaving you time to concentrate on growing and developing your business.

Your business is Our business

The Business Centre Professionals

Absolutely Offices Ltd is a limited company registered in England and Wales: No. 3094861. Registered Office: 9 Worton Park, Cassington, OX29 4SX, UK.

KEY FINANCES

Year
2016
Assets
£409.11k ▲ £70.78k (20.92 %)
Cash
£53.11k ▲ £15.14k (39.90 %)
Liabilities
£380.18k ▲ £99.29k (35.35 %)
Net Worth
£28.92k ▼ £-28.51k (-49.64 %)

REGISTRATION INFO

Company name
ABSOLUTELY OFFICES LIMITED
Company number
03094861
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Aug 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
absolutely-offices.co.uk
Phones
01256 316 500
Registered Address
9 WORTON PARK,
CASSINGTON,
OXFORDSHIRE,
OX29 4SX

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

05 Sep 2016
Confirmation statement made on 24 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 100

CHARGES

27 November 2006
Status
Satisfied on 5 June 2015
Delivered
1 December 2006
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

10 November 2006
Status
Satisfied on 5 May 2012
Delivered
24 November 2006
Persons entitled
Bny Trust Company Limited
Description
Cash deposit.

10 November 2006
Status
Satisfied on 5 May 2012
Delivered
30 November 2006
Persons entitled
Bny Trust Company (As Trustee of the Diageo Pension Trust Limited)
Description
Cash deposit.

10 November 2006
Status
Satisfied on 5 June 2015
Delivered
30 November 2006
Persons entitled
Svedala Limited
Description
Cash deposit.

31 January 2005
Status
Outstanding
Delivered
7 February 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

4 May 2001
Status
Satisfied on 5 June 2015
Delivered
11 May 2001
Persons entitled
The Royal Bank of Scotland PLC
Description
All the company's right title benefit and interest in and…

4 May 2001
Status
Satisfied on 7 September 2006
Delivered
11 May 2001
Persons entitled
Lenta Properties Limited
Description
Fixed and floating charges over the undertaking and all…

10 December 1997
Status
Satisfied on 5 June 2015
Delivered
19 December 1997
Persons entitled
Cnc Estates Limited
Description
£3,587.50.

See Also


Last update 2018

ABSOLUTELY OFFICES LIMITED DIRECTORS

Jane Elisabeth Wordsworth

  Acting
Appointed
27 November 1998
Role
Secretary
Address
9 Apple Way, Old Basing, Basingstoke, Hampshire, RG24 7HA
Name
WORDSWORTH, Jane Elisabeth

Beryl Anne Huntingdon

  Acting PSC
Appointed
24 August 1995
Occupation
Managing Director
Role
Director
Age
80
Nationality
British
Address
Wildwood Cottage Newnham Lane, Old Basing, Basingstoke, Hampshire, RG24 7AT
Country Of Residence
United Kingdom
Name
HUNTINGDON, Beryl Anne
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Gerard Huntingdon

  Acting
Appointed
31 March 2001
Occupation
Director
Role
Director
Age
94
Nationality
British
Address
Wildwood Cottage Newnham Lane, Old Basing, Basingstoke, Hampshire, RG24 7AT
Country Of Residence
United Kingdom
Name
HUNTINGDON, Gerard

Jane Elisabeth Wordsworth

  Acting
Appointed
27 November 1997
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
9 Apple Way, Old Basing, Basingstoke, Hampshire, RG24 7HA
Country Of Residence
Great Britain
Name
WORDSWORTH, Jane Elisabeth

ALPHA SECRETARIAL LIMITED

  Resigned
Appointed
24 August 1995
Resigned
24 August 1995
Role
Nominee Secretary
Address
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR
Name
ALPHA SECRETARIAL LIMITED

Nicholas Ian Orbell

  Resigned
Appointed
24 August 1995
Resigned
27 November 1997
Role
Secretary
Address
51 Queen Street, Coggeshall, Colchester, CO6 1UE
Name
ORBELL, Nicholas Ian

Robert Michael Levy

  Resigned
Appointed
14 August 2002
Resigned
01 November 2004
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
50/1 Belsize Square, London, NW3 4HN
Country Of Residence
England
Name
LEVY, Robert Michael

John Maybank

  Resigned
Appointed
04 May 2001
Resigned
14 August 2002
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
The Gate House Home Farm Grove, Arthingworth, Market Harborough, Leicestershire, LE16 8NJ
Name
MAYBANK, John

Nicholas Ian Orbell

  Resigned
Appointed
24 August 1995
Resigned
27 November 1997
Occupation
Chartered Surveyor
Role
Director
Age
64
Nationality
British
Address
51 Queen Street, Coggeshall, Colchester, CO6 1UE
Name
ORBELL, Nicholas Ian

REVIEWS


Check The Company
Excellent according to the company’s financial health.