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

OFFICE PRODUCTS INTERNATIONAL LIMITED

FOCUS7 HOUSE, FAIRCLOUGH HALL, HALLS GREEN, HERTS, SG4 7DP,
Company Registration Number
02546641
Private Limited Company
Active

Company Overview

About Office Products International Ltd
OFFICE PRODUCTS INTERNATIONAL LIMITED was founded on 1990-10-08 and has its registered office in Halls Green. The organisation's status is listed as "Active". Office Products International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OFFICE PRODUCTS INTERNATIONAL LIMITED
 
Legal Registered Office
FOCUS7 HOUSE
FAIRCLOUGH HALL
HALLS GREEN
HERTS
SG4 7DP
Other companies in EC1N
 
Previous Names
MONDIALE CORPORATION LIMITED21/07/2006
Filing Information
Company Number 02546641
Company ID Number 02546641
Date formed 1990-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:07:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFICE PRODUCTS INTERNATIONAL 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 PRODUCTS INTERNATIONAL LIMITED
The following companies were found which have the same name as OFFICE PRODUCTS INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OFFICE PRODUCTS INTERNATIONAL, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1984-05-21
OFFICE PRODUCTS INTERNATIONAL, INC. 1533 SUNSET DR CORAL GABLES FL 33143 Inactive Company formed on the 1992-02-03
OFFICE PRODUCTS INTERNATIONAL INCORPORATED New Jersey Unknown

Company Officers of OFFICE PRODUCTS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
KELLY ELIZABETH HILLEARD
Company Secretary 2006-07-31
JANET FELICITY BELL
Director 2006-07-31
STEPHEN RICHARD HILLEARD
Director 1995-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES BRAYBROOK
Company Secretary 2005-06-13 2006-07-31
JAMES BRAYBROOK
Director 2005-06-13 2006-07-31
AILEEN OLDHAM
Company Secretary 2001-08-17 2005-06-13
AILEEN OLDHAM
Director 2000-05-01 2005-06-13
CRISPIAN MCCREDIE
Director 2000-05-01 2001-10-01
GARY JAMES MITCHELL
Company Secretary 1998-01-26 2001-08-17
GARY JAMES MITCHELL
Director 1998-01-26 2001-08-17
MICHAEL JEFFERIES
Director 1992-10-08 2001-06-05
RICHARD JELL
Director 1998-12-11 2000-04-30
PAUL ROBERT MITTON
Director 1997-06-10 2000-04-30
ANTHONY THOMAS KEEFE
Director 1998-06-12 1998-10-09
STEPHEN RICHARD HILLEARD
Company Secretary 1993-07-01 1998-01-26
CHRISTOPHER ROSS BROWN
Director 1997-07-03 1998-01-26
DOUGLAS KENNETH CHAPMAN
Director 1995-08-05 1997-04-09
MICHAEL JEFFERIES
Company Secretary 1992-10-08 1993-07-01
JAMES MILLING
Director 1992-10-08 1993-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET FELICITY BELL STATESIDE MEDIA LTD Director 2011-02-18 CURRENT 2011-02-18 Dissolved 2013-09-24
JANET FELICITY BELL NELSON MEDIA LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
STEPHEN RICHARD HILLEARD RESOURCING REVENUE LTD Director 2013-12-24 CURRENT 2013-12-24 Dissolved 2017-02-14
STEPHEN RICHARD HILLEARD MY PHONE CLUB LIMITED Director 2012-01-25 CURRENT 2009-06-11 Dissolved 2015-09-03
STEPHEN RICHARD HILLEARD FORTUNE WEB MARKETING LIMITED Director 2009-03-13 CURRENT 2009-03-13 Dissolved 2015-06-09
STEPHEN RICHARD HILLEARD OFFICE PRODUCTS LTD Director 2007-07-30 CURRENT 2007-06-29 Dissolved 2016-02-09
STEPHEN RICHARD HILLEARD NELSON MEDIA LIMITED Director 2006-06-20 CURRENT 2006-06-20 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
2023-10-14CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-01-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-0531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-0531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-04-14SH20Statement by Directors
2021-04-14SH19Statement of capital on 2021-04-14 GBP 500
2021-04-14CAP-SSSolvency Statement dated 24/03/21
2021-04-14RES13Resolutions passed:
  • Cancel share premium account 24/03/2021
2020-12-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM 2nd Floor 112 Clerkenwell Road London EC1M 5SA
2020-01-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 500
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 500
2015-11-09AR0108/10/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 500
2014-11-13AR0108/10/14 ANNUAL RETURN FULL LIST
2014-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/14 FROM Diamond House 36-38 Hatton Garden London EC1N 8EB
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26CH01Director's details changed for Mr Stephen Richard Hilleard on 2013-10-31
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 500
2013-10-11AR0108/10/13 ANNUAL RETURN FULL LIST
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AA01Current accounting period shortened from 30/09/13 TO 31/03/13
2012-11-19AR0108/10/12 ANNUAL RETURN FULL LIST
2012-04-18AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-08AR0108/10/11 ANNUAL RETURN FULL LIST
2011-07-23MG01Particulars of a mortgage or charge / charge no: 5
2011-03-25AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-12AR0108/10/10 ANNUAL RETURN FULL LIST
2010-11-12CH01Director's details changed for Mr Stephen Richard Hilleard on 2010-01-01
2010-05-27AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD HILLEARD / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANET BELL / 01/10/2009
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / KELLY ELIZABETH HILLEARD / 01/10/2009
2009-10-13AR0108/10/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD HILLEARD / 08/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET BELL / 08/10/2009
2009-08-03AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-07-10AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 49 HITCHIN ROAD UPPER CALDECOTE BEDS SG18 9BU
2007-11-01363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-11-01353LOCATION OF REGISTER OF MEMBERS
2007-07-25AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-16395PARTICULARS OF MORTGAGE/CHARGE
2007-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-02395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: NESTOR HOUSE PLAYHOUSE YARD LONDON EC4V 5EX
2006-09-11RES13REG OFFICE CHANGE 31/08/06
2006-09-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-11288aNEW SECRETARY APPOINTED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-07-21CERTNMCOMPANY NAME CHANGED MONDIALE CORPORATION LIMITED CERTIFICATE ISSUED ON 21/07/06
2006-06-16AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-14363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-29AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-15395PARTICULARS OF MORTGAGE/CHARGE
2004-10-27363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-07-28AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-11-06363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-06-03AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-26363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-07-19AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-12-04288bDIRECTOR RESIGNED
2001-10-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-11363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-08-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-21288bDIRECTOR RESIGNED
2001-08-21288aNEW SECRETARY APPOINTED
2001-08-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-21122£ IC 601/500 05/06/01 £ SR 101@1=101
2001-08-15288bDIRECTOR RESIGNED
2001-08-15288bDIRECTOR RESIGNED
2001-07-11288aNEW DIRECTOR APPOINTED
2001-02-19AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to OFFICE PRODUCTS INTERNATIONAL 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 PRODUCTS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-07-23 Outstanding DORRINGTON HATTON LIMITED
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7TH APRIL 1998 AND 2007-05-16 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2006-11-02 Outstanding DORRINGTON HATTON LIMITED
GUARANTEE & DEBENTURE 2006-09-30 Outstanding BARCLAYS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7 APRIL 1998 AND 2005-04-13 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-10-01 £ 5,140
Creditors Due Within One Year 2012-10-01 £ 282,105
Provisions For Liabilities Charges 2012-10-01 £ 1,163

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 PRODUCTS INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 500
Cash Bank In Hand 2012-10-01 £ 47,968
Current Assets 2012-10-01 £ 287,996
Debtors 2012-10-01 £ 240,028
Fixed Assets 2012-10-01 £ 7,111
Shareholder Funds 2012-10-01 £ 6,699
Tangible Fixed Assets 2012-10-01 £ 7,111

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OFFICE PRODUCTS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OFFICE PRODUCTS INTERNATIONAL LIMITED
Trademarks
We have not found any records of OFFICE PRODUCTS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFFICE PRODUCTS INTERNATIONAL 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 (58142 - Publishing of consumer and business journals and periodicals) as OFFICE PRODUCTS INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OFFICE PRODUCTS INTERNATIONAL 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 PRODUCTS INTERNATIONAL 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 PRODUCTS INTERNATIONAL 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.