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 FINANCE
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
-
Check the company
-
UK
-
West Oxfordshire
- Company name
- ABSOLUTELY OFFICES LIMITED
- Company number
- 03094861
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
24 Aug 1995
Age - 30 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
- 81
- 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
- 95
- 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
- 59
- 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
- 71
- 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
- 77
- 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
- 65
- 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.