Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OFFICE BASE LIMITED
Company Information for

OFFICE BASE LIMITED

UPPER DECK ADMIRALS QUARTERS, PORTSMOUTH RD, THAMES DITTON, SURREY, KT7 0XA,
Company Registration Number
02218322
Private Limited Company
Active

Company Overview

About Office Base Ltd
OFFICE BASE LIMITED was founded on 1988-02-05 and has its registered office in Thames Ditton. The organisation's status is listed as "Active". Office Base Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
OFFICE BASE LIMITED
 
Legal Registered Office
UPPER DECK ADMIRALS QUARTERS
PORTSMOUTH RD
THAMES DITTON
SURREY
KT7 0XA
Other companies in KT7
 
Filing Information
Company Number 02218322
Company ID Number 02218322
Date formed 1988-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-06 22:21:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFICE BASE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEXANDER JAMES & COMPANY LIMITED   ITP ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OFFICE BASE LIMITED
The following companies were found which have the same name as OFFICE BASE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OFFICE BASE (HOLDINGS) LIMITED UPPER DECK ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON SURREY KT7 0XA Active Company formed on the 1988-07-12
OFFICE BASED AMBULATORY MEDICAL ASSOCIATES, PLLC 245 PARK AVENUE 24TH FLOOR NEW YORK NY 10067 Active Company formed on the 2009-10-14
OFFICE BASED ANESTHESIA, L.L.C. 48 ROUTE 25A New York SMITHTOWN NY 11787 Active Company formed on the 1997-09-15
OFFICE BASED MEDICAL ASSOCIATES PLLC 213-05 39TH AVENUE Queens BAYSIDE NY 11361 Active Company formed on the 2003-01-30
OFFICE BASED SURGERY ON THE BAY, LLC 1616 VOORHIES AVE STE A BROOKLYN NY 11235 Active Company formed on the 2008-04-01
OFFICE BASED SURGERY WESTSIDE PODIATRY, P.C. 295 MADISON AVE New York NEW YORK NY 10017 Active Company formed on the 2006-08-25
OFFICE BASED SURGICAL CARE, P.C. 121A EAST 83RD ST New York NEW YORK NY 10028 Active Company formed on the 2010-06-11
OFFICE BASED ANESTHESIA SERVICES, LLC 10296 GENTLEWIND DR. - CINCINNATI OH 45242 Active Company formed on the 2011-01-26
OFFICE BASED MEDICAL P.C. 1551 KELLUM ROAD Nassau MINEOLA NY 11501 Active Company formed on the 2005-09-12
OFFICE BASED ANAESTHESIA SOLUTIONS PTY. LTD. External administration (in receivership/liquidation Company formed on the 2013-09-09
OFFICE BASED RESEARCH CONSULTANTS LLC 801 N. MAGNOLIA AVE. ORLANDO FL 32802 Inactive Company formed on the 2002-02-19
OFFICE BASED IMAGING, INC. 300 SWEET WATER COVE DESTIN FL 32541 Inactive Company formed on the 2003-10-21
OFFICE BASED ANESTHESIA ASSOCIATES, LLC 802 11TH STREET WEST BRADENTON FL 34205 Inactive Company formed on the 2011-08-31
OFFICE BASED ANESTHESIA SERVICE, PLLC 7351 S.W. 90TH STREET MIAMI FL 33156 Inactive Company formed on the 2009-05-29
OFFICE BASED ANESTHESIA, INC. 3104 W WATERS AVE TAMPA FL 33614 Inactive Company formed on the 1985-03-12
OFFICE BASED SURGICAL SERVICES INC Georgia Unknown
OFFICE BASED SURGERY SOLUTIONS LLC New Jersey Unknown
OFFICE BASED SURGICAL SERVICES INC Georgia Unknown
OFFICE BASED ANESTHESIA SOLUTIONS INC Pennsylvannia Unknown
OFFICE BASE LLC 5301 ALPHA RD STE 80 DALLAS TX 75240 Active Company formed on the 2020-11-30

Company Officers of OFFICE BASE LIMITED

Current Directors
Officer Role Date Appointed
DAVID VINCENT JAMES
Director 1991-04-10
MATTHEW JAMES LETLEY
Director 2016-08-01
NICHOLAS STEPHEN LEVITON
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN LEE
Director 2009-02-19 2017-01-05
NIGEL EDWARDS
Director 2015-03-31 2016-05-20
KIREN NARSHI SHAH
Director 2015-03-31 2016-05-20
ANTHONY JOHN HALE
Company Secretary 2009-02-19 2015-03-31
PAULA JUNE RUSHE
Director 2009-02-19 2015-03-31
JOANNE JAMES
Director 2008-02-18 2010-07-09
DAVID VINCENT JAMES
Company Secretary 1991-04-10 2009-02-19
STANLEY CHARLES JAMES
Director 1991-04-10 2008-02-18
DAVID ROBERT BROWN
Director 1992-09-30 1998-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID VINCENT JAMES ASPIRE OFFICE LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active
DAVID VINCENT JAMES BIZ 2 BIZ LIMITED Director 2013-10-22 CURRENT 2013-10-22 Dissolved 2017-01-31
DAVID VINCENT JAMES SHOPLET LIMITED Director 2013-02-14 CURRENT 2013-02-14 Dissolved 2016-06-07
DAVID VINCENT JAMES OFREX LIMITED Director 2009-11-10 CURRENT 2009-11-10 Active - Proposal to Strike off
DAVID VINCENT JAMES OFFICE BASE (HOLDINGS) LIMITED Director 2009-08-27 CURRENT 1988-07-12 Active
DAVID VINCENT JAMES POLYSTAT LIMITED Director 2009-03-31 CURRENT 1990-09-18 Active
DAVID VINCENT JAMES QUILLRANGE LIMITED Director 1991-04-10 CURRENT 1978-09-12 Active
MATTHEW JAMES LETLEY ASPIRE OFFICE LIMITED Director 2016-09-19 CURRENT 2013-11-22 Active
MATTHEW JAMES LETLEY OFFICE BASE (HOLDINGS) LIMITED Director 2016-08-01 CURRENT 1988-07-12 Active
NICHOLAS STEPHEN LEVITON ASPIRE OFFICE LIMITED Director 2016-09-19 CURRENT 2013-11-22 Active
NICHOLAS STEPHEN LEVITON OFFICE BASE (HOLDINGS) LIMITED Director 2016-08-01 CURRENT 1988-07-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-13CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES LETLEY
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2020-08-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEPHEN LEVITON
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 022183220005
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2017-05-17AA31/03/17 TOTAL EXEMPTION FULL
2017-05-17AA30/06/16 TOTAL EXEMPTION FULL
2017-05-10AA01Previous accounting period shortened from 30/06/17 TO 31/03/17
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 125002
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN LEE
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-03AP01DIRECTOR APPOINTED MR NICHOLAS STEPHEN LEVITON
2016-08-03AP01DIRECTOR APPOINTED MR MATTHEW JAMES LETLEY
2016-08-01CH01Director's details changed for Mr Christopher John Lee on 2016-06-01
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL EDWARDS
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KIREN SHAH
2016-05-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 125002
2016-04-29AR0110/04/16 ANNUAL RETURN FULL LIST
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LEE / 08/03/2016
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VINCENT JAMES / 08/03/2016
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 022183220004
2015-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-09MR05All of the property or undertaking has been released from charge for charge number 1
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 125002
2015-05-05AR0110/04/15 ANNUAL RETURN FULL LIST
2015-04-21AP01DIRECTOR APPOINTED MR KIREN NARSHI SHAH
2015-04-21AP01DIRECTOR APPOINTED NIGEL EDWARDS
2015-04-21TM02Termination of appointment of Anthony John Hale on 2015-03-31
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PAULA JUNE RUSHE
2015-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 022183220003
2015-01-17AA30/06/14 TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 125002
2014-05-13AR0110/04/14 FULL LIST
2014-01-03AA30/06/13 TOTAL EXEMPTION SMALL
2013-05-14AR0110/04/13 FULL LIST
2013-03-25AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-17AR0110/04/12 FULL LIST
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LEE / 01/12/2011
2011-11-03AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-21AR0110/04/11 FULL LIST
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE JAMES
2010-06-21AR0110/04/10 FULL LIST
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN HALE / 01/04/2010
2009-09-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-19363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES / 01/04/2009
2009-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNE JAMES / 01/04/2009
2009-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-23288bAPPOINTMENT TERMINATED SECRETARY DAVID JAMES
2009-03-11288aDIRECTOR APPOINTED CHRISTOPHER JOHN LEE
2009-03-11288aSECRETARY APPOINTED ANTHONY JOHN HALE
2009-02-24288aDIRECTOR APPOINTED MRS PAULA JUNE RUSHE
2008-06-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR STANLEY JAMES
2008-03-10288aDIRECTOR APPOINTED JOANNE JAMES
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-30363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-26363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-10363aRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-12-29287REGISTERED OFFICE CHANGED ON 29/12/04 FROM: 2ND FLOOR ALBANY HOUSE, CLAREMONT LANE ESHER SURREY KT10 9DA
2004-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-11363aRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-15287REGISTERED OFFICE CHANGED ON 15/07/03 FROM: GRAPES HOUSE 79A HIGH STREET ESHER SURREY KT10 9QA
2003-04-27363aRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-23363aRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2001-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-11363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2000-05-15288bDIRECTOR RESIGNED
2000-05-10363(288)DIRECTOR RESIGNED
2000-05-10363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
2000-04-27AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-04-19363sRETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS
1999-04-12AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-05-01287REGISTERED OFFICE CHANGED ON 01/05/98 FROM: ADMIRALS QUARTERS, PORTSMOUTH ROAD, THAMES DITTON, SURREY.KT7 0XA
1998-05-01363sRETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS
1998-04-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-28363sRETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS
1997-04-18AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-08-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-10363sRETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS
1995-04-20AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-04-13363sRETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS
1994-05-06AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-04-07363sRETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS
1993-04-25AAFULL ACCOUNTS MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47620 - Retail sale of newspapers and stationery in specialised stores




Licences & Regulatory approval
We could not find any licences issued to OFFICE BASE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OFFICE BASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-22 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
2015-03-21 Outstanding VOW EUROPE LIMITED
DEBENTURE 2009-05-08 Satisfied RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1989-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OFFICE BASE LIMITED

Intangible Assets
Patents
We have not found any records of OFFICE BASE LIMITED registering or being granted any patents
Domain Names

OFFICE BASE LIMITED owns 1 domain names.

officebase.co.uk  

Trademarks
We have not found any records of OFFICE BASE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFFICE BASE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47620 - Retail sale of newspapers and stationery in specialised stores) as OFFICE BASE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OFFICE BASE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OFFICE BASE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OFFICE BASE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.