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

OFFICEPOINT LIMITED

UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4EQ,
Company Registration Number
02926708
Private Limited Company
Liquidation

Company Overview

About Officepoint Ltd
OFFICEPOINT LIMITED was founded on 1994-05-06 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Liquidation". Officepoint Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
OFFICEPOINT LIMITED
 
Legal Registered Office
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE
HAMPTON WICK
KINGSTON UPON THAMES
SURREY
KT1 4EQ
Other companies in TW18
 
Filing Information
Company Number 02926708
Company ID Number 02926708
Date formed 1994-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2014
Account next due 31/01/2016
Latest return 06/05/2015
Return next due 03/06/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 14:49:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFICEPOINT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   187 MILES LIMITED   BILIMORIA & CO. LIMITED   MARKS BLOOM LIMITED   MBI COAKLEY LIMITED   QUARTZ SERVICES UK LTD   RFRW ASSOCIATES LIMITED   TAXING PEOPLE LTD   TROTMAN ASSOCIATES 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 OFFICEPOINT LIMITED
The following companies were found which have the same name as OFFICEPOINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OFFICEPOINT AT HOME LTD 4 SHARDELOW AVENUE SPRINGFIELD CHELMSFORD ENGLAND CM1 6BG Dissolved Company formed on the 2012-04-23
OFFICEPOINT SERVICES LTD 26 FERNDALE AVENUE CHERTSEY SURREY UNITED KINGDOM KT16 9RB Dissolved Company formed on the 2015-07-28

Company Officers of OFFICEPOINT LIMITED

Current Directors
Officer Role Date Appointed
PHILIP SMITH
Company Secretary 2015-09-04
DAVID SPENCER LANGDOWN
Director 1995-01-16
DAVID WHITTAKER
Director 1994-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHNSON SMITH & CO LIMITED
Company Secretary 2014-06-04 2015-09-03
KINGS MILL PRACTICE LTD
Company Secretary 2002-10-30 2014-06-04
JAMES WILSON
Director 1995-02-09 2006-05-31
JULIE GILMOUR
Company Secretary 2000-07-18 2002-11-01
MAURICE BRIAN BROOKS
Company Secretary 2000-04-28 2000-07-18
CHRISTOPHER VINCENT EVANS
Company Secretary 1999-06-07 2000-04-28
PETER NELLEMANN
Director 1997-08-21 2000-04-28
CONNECTAS CONSULTING LIMITED
Company Secretary 1998-01-06 1999-06-07
GOODWILLE CORPORATE SERVICES LIMITED
Company Secretary 1995-12-12 1998-01-07
KNUD ERIK KREY NELLEMAN
Director 1995-01-16 1997-08-21
ELAINE LESLEY PHILLIPS
Company Secretary 1995-05-06 1995-10-25
ROBERT LEE OLD
Director 1994-07-21 1995-10-25
ELAINE LESLEY PHILLIPS
Director 1994-07-21 1995-10-25
MARTIN ROY STRIVENS
Company Secretary 1994-10-31 1995-01-16
MARTIN ROY STRIVENS
Director 1994-10-31 1995-01-16
GEORGE KLOKKOS
Company Secretary 1994-05-19 1994-08-17
GEORGE KLOKKOS
Director 1994-05-19 1994-08-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-05-06 1994-05-19
INSTANT COMPANIES LIMITED
Nominated Director 1994-05-06 1994-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SPENCER LANGDOWN 46664 FASHION LTD Director 2014-09-19 CURRENT 2012-09-26 Dissolved 2016-04-05
DAVID SPENCER LANGDOWN TASTY TECHNOLOGY LIMITED Director 2014-01-31 CURRENT 2014-01-31 Dissolved 2016-03-22
DAVID SPENCER LANGDOWN LIBEROTEC LIMITED Director 2013-10-18 CURRENT 2013-10-18 Dissolved 2016-12-20
DAVID SPENCER LANGDOWN SIMPLY OFFICE LTD Director 2010-09-20 CURRENT 2004-09-28 Dissolved 2016-01-12
DAVID SPENCER LANGDOWN HIGH PERFORMANCE (UK) LTD Director 2007-01-26 CURRENT 2007-01-26 Dissolved 2016-06-21
DAVID SPENCER LANGDOWN THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED Director 2006-04-13 CURRENT 2002-12-02 Active
DAVID SPENCER LANGDOWN CLIC 2 LTD Director 2000-06-28 CURRENT 2000-03-08 Dissolved 2016-06-21
DAVID SPENCER LANGDOWN OFFICESTAR LTD Director 1997-07-04 CURRENT 1997-06-25 Dissolved 2017-07-11
DAVID WHITTAKER OFFICESTORE LTD Director 2015-06-03 CURRENT 2015-06-03 Dissolved 2016-11-22
DAVID WHITTAKER SIMPLY OFFICE LTD Director 2007-09-30 CURRENT 2004-09-28 Dissolved 2016-01-12
DAVID WHITTAKER CLIC 2 LTD Director 2000-06-25 CURRENT 2000-03-08 Dissolved 2016-06-21
DAVID WHITTAKER OFFICESTAR LTD Director 1997-06-25 CURRENT 1997-06-25 Dissolved 2017-07-11

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
2022-10-13Voluntary liquidation Statement of receipts and payments to 2022-09-29
2021-10-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-29
2021-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCER LANGDOWN
2020-12-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-29
2019-11-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-29
2018-11-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-29
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/17 FROM 60-62 Old London Road Kingston upon Thames KT2 6QZ
2017-11-15LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-29
2016-11-024.68 Liquidators' statement of receipts and payments to 2016-09-29
2016-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/15 FROM Northumberland House Drake Avenue Staines-upon-Thames Middlesex TW18 2AP
2015-10-134.20Volunatary liquidation statement of affairs with form 4.19
2015-10-13600Appointment of a voluntary liquidator
2015-10-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-09-30
2015-09-24AP03Appointment of Mr Philip Smith as company secretary on 2015-09-04
2015-09-21TM02Termination of appointment of Johnson Smith & Co Limited on 2015-09-03
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-19AR0106/05/15 ANNUAL RETURN FULL LIST
2015-02-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-31AR0106/05/14 ANNUAL RETURN FULL LIST
2014-07-31AP04Appointment of Johnson Smith & Co Limited as company secretary on 2014-06-04
2014-07-31TM02Termination of appointment of Kings Mill Practice Ltd on 2014-06-04
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/14 FROM Burma House Station Path Staines Middlesex TW18 4LA United Kingdom
2013-08-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AR0106/05/13 ANNUAL RETURN FULL LIST
2012-09-06AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22AR0106/05/12 ANNUAL RETURN FULL LIST
2011-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/11 FROM Northumberland House Drake Avenue Staines Middlesex TW18 2AP United Kingdom
2011-12-08AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/11 FROM Burma House, Station Path Staines Middlesex TW18 4LA
2011-06-08AR0106/05/11 FULL LIST
2011-01-17AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-26AR0106/05/10 FULL LIST
2010-05-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHILIP SMITH & CO LTD / 01/10/2009
2010-01-19AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-03-17AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-05-27AA30/04/07 TOTAL EXEMPTION SMALL
2007-07-09363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-01-30AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/06
2006-08-08363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-08-08353LOCATION OF REGISTER OF MEMBERS
2006-07-04287REGISTERED OFFICE CHANGED ON 04/07/06 FROM: NORTHUMBERLAND HOUSE DRAKE AVENUE STAINES MIDDLESEX TW18 2AP
2006-07-04288bDIRECTOR RESIGNED
2006-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-10-18395PARTICULARS OF MORTGAGE/CHARGE
2005-06-21363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-08-06AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-03363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2003-11-05AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-05-15363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2003-01-22AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-12-19288bSECRETARY RESIGNED
2002-12-19288bSECRETARY RESIGNED
2002-12-18288aNEW SECRETARY APPOINTED
2002-06-26363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2001-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-06-22363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2001-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-25288bSECRETARY RESIGNED
2000-07-25288aNEW SECRETARY APPOINTED
2000-06-06363sRETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
2000-06-06288aNEW SECRETARY APPOINTED
2000-06-06288bDIRECTOR RESIGNED
2000-06-06288bSECRETARY RESIGNED
2000-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/00
2000-06-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-04AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-07-21363sRETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS
1999-07-21288aNEW SECRETARY APPOINTED
1999-07-21288bSECRETARY RESIGNED
1999-07-21287REGISTERED OFFICE CHANGED ON 21/07/99 FROM: CONNECTAS HOUSE 11/13 KNIGHRSBRIDGE LONDON SW1X 7LY
1999-07-21363(288)SECRETARY RESIGNED
1998-09-08AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-06-23363sRETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS
1998-06-23288bSECRETARY RESIGNED
1998-06-23363(287)REGISTERED OFFICE CHANGED ON 23/06/98
1998-02-16288aNEW SECRETARY APPOINTED
1997-09-23288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to OFFICEPOINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-10-08
Resolutions for Winding-up2015-10-08
Meetings of Creditors2015-09-25
Fines / Sanctions
No fines or sanctions have been issued against OFFICEPOINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-10-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-01-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 1995-03-20 Satisfied SPICERS LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 OFFICEPOINT LIMITED

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

OFFICEPOINT LIMITED owns 1 domain names.

officepoint.co.uk  

Trademarks
We have not found any records of OFFICEPOINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFFICEPOINT 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 (47910 - Retail sale via mail order houses or via Internet) as OFFICEPOINT LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where OFFICEPOINT 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyOFFICEPOINT LIMITEDEvent Date2015-09-30
A J Whelan of Marks Bloom , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ . Telephone number: 020 8549 9951. Alternative person to contact with enquiries about the case: Adam Nakar :
 
Initiating party Event TypeMeetings of Creditors
Defending partyOFFICEPOINT LIMITEDEvent Date2015-09-04
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named Company will be held at Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 30 September 2015 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A J Whelan of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , on the two business days before the meeting between the hours of 10.00 am and 4.00 pm. Proposed Liquidator: Andrew John Whelan , IP number: 8726 . Telephone number: 020 8549 9951. Alternative person to contact with enquiries about the case: Douglas Pinteau
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOFFICEPOINT LIMITEDEvent Date
The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily, and that A J Whelan of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 30 September 2015 Creditors: 30 September 2015 Liquidator details: A J Whelan , IP no 8726 , of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Alternative person to contact with enquiries about the case: Adam Nakar, telephone number: 020 8549 9951 Philip Smith , Company Secretary/Chairman : Dated: 30 September 2015
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OFFICEPOINT 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 OFFICEPOINT 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.