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

OFFICEXPRESS EUROPE LIMITED

ENTERPRISE HOUSE, ROYDSDALE WAY, EUROWAY TRADING, ESTATE BRADFORD, WEST YORKSHIRE, BD4 6SE,
Company Registration Number
03189710
Private Limited Company
Active

Company Overview

About Officexpress Europe Ltd
OFFICEXPRESS EUROPE LIMITED was founded on 1996-04-23 and has its registered office in Estate Bradford. The organisation's status is listed as "Active". Officexpress Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OFFICEXPRESS EUROPE LIMITED
 
Legal Registered Office
ENTERPRISE HOUSE
ROYDSDALE WAY, EUROWAY TRADING
ESTATE BRADFORD
WEST YORKSHIRE
BD4 6SE
Other companies in BD4
 
Telephone0127-465-1900
 
Filing Information
Company Number 03189710
Company ID Number 03189710
Date formed 1996-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB647546115  
Last Datalog update: 2023-10-07 22:35:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFICEXPRESS EUROPE 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.

Company Officers of OFFICEXPRESS EUROPE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS CHARLES STOKES
Company Secretary 1996-04-23
SAJAD ARSHAD
Director 1996-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MIDDLETON
Director 2010-04-12 2013-06-30
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-04-23 1996-04-23
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-04-23 1996-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CHARLES STOKES E-TECH SUPPLIES LIMITED Company Secretary 2007-10-08 CURRENT 2007-10-08 Active
NICHOLAS CHARLES STOKES OFFICEXPRESS INTERNATIONAL LIMITED Company Secretary 2002-10-07 CURRENT 2002-10-07 Active
NICHOLAS CHARLES STOKES COLLECTINK LIMITED Company Secretary 2000-06-30 CURRENT 2000-06-30 Active
NICHOLAS CHARLES STOKES EASY COMPUTER SUPPLIES LIMITED Company Secretary 2000-01-27 CURRENT 2000-01-27 Active
NICHOLAS CHARLES STOKES UFP (UK) LIMITED Company Secretary 1998-01-30 CURRENT 1994-01-12 Active
SAJAD ARSHAD E-TECH SUPPLIES LIMITED Director 2007-10-08 CURRENT 2007-10-08 Active
SAJAD ARSHAD OFFICEXPRESS INTERNATIONAL LIMITED Director 2002-10-07 CURRENT 2002-10-07 Active
SAJAD ARSHAD COLLECTINK LIMITED Director 2000-06-30 CURRENT 2000-06-30 Active
SAJAD ARSHAD EASY COMPUTER SUPPLIES LIMITED Director 2000-01-27 CURRENT 2000-01-27 Active
SAJAD ARSHAD UFP (UK) LIMITED Director 1994-01-12 CURRENT 1994-01-12 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
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2018-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 20
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 20
2016-06-08AR0123/04/16 ANNUAL RETURN FULL LIST
2015-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 20
2015-06-01AR0123/04/15 ANNUAL RETURN FULL LIST
2014-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 20
2014-06-09AR0123/04/14 ANNUAL RETURN FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MIDDLETON
2013-05-03AR0123/04/13 ANNUAL RETURN FULL LIST
2013-04-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15AR0123/04/12 ANNUAL RETURN FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15AR0123/04/11 ANNUAL RETURN FULL LIST
2010-12-21AP01DIRECTOR APPOINTED MR SIMON MIDDLETON
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-11AR0123/04/10 ANNUAL RETURN FULL LIST
2010-06-11CH01Director's details changed for Sajad Arshad on 2010-01-01
2010-06-11CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS CHARLES STOKES on 2010-01-01
2009-06-25363aReturn made up to 23/04/09; full list of members
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-18363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-26363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-06-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-10363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-31363(288)SECRETARY'S PARTICULARS CHANGED
2005-05-31363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-23363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-02363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2003-01-22287REGISTERED OFFICE CHANGED ON 22/01/03 FROM: ESTATE HOUSE RIPLEY ROAD BRADFORD WEST YORKSHIRE BD4 7EX
2003-01-21CERTNMCOMPANY NAME CHANGED EASY SUPPLIES LIMITED CERTIFICATE ISSUED ON 21/01/03
2002-08-14395PARTICULARS OF MORTGAGE/CHARGE
2002-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-12363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2002-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/01
2001-06-18363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2001-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-06-23363(287)REGISTERED OFFICE CHANGED ON 23/06/00
2000-06-23363sRETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
2000-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-22CERTNMCOMPANY NAME CHANGED EASY COMPUTER SUPPLIES LIMITED CERTIFICATE ISSUED ON 23/02/00
1999-12-16CERTNMCOMPANY NAME CHANGED OFFICE SUPPLIES DEPOT LIMITED CERTIFICATE ISSUED ON 17/12/99
1999-05-25363sRETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS
1999-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-11363sRETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS
1998-02-04287REGISTERED OFFICE CHANGED ON 04/02/98 FROM: RED OAK HOUSE DUNCOMBE STREET BRADFORD WEST YORKSHIRE BD8 9AJ
1997-06-09363sRETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS
1997-04-1688(2)RAD 24/04/96--------- £ SI 18@1=18 £ IC 2/20
1997-03-27225ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96
1997-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-05-14288DIRECTOR RESIGNED
1996-05-14288SECRETARY RESIGNED
1996-05-14288NEW SECRETARY APPOINTED
1996-05-14288NEW DIRECTOR APPOINTED
1996-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to OFFICEXPRESS EUROPE 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 OFFICEXPRESS EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-08-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 OFFICEXPRESS EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of OFFICEXPRESS EUROPE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

OFFICEXPRESS EUROPE LIMITED owns 1 domain names.

o-xpress.co.uk  

Trademarks
We have not found any records of OFFICEXPRESS EUROPE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OFFICEXPRESS EUROPE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-12 GBP £0 ICT Consumables
Solihull Metropolitan Borough Council 2015-12 GBP £264
Bradford Metropolitan District Council 2015-11 GBP £0 ICT Consumables
Bradford Metropolitan District Council 2015-9 GBP £0 ICT Consumables
Bradford Metropolitan District Council 2015-8 GBP £0 ICT Consumables
Solihull Metropolitan Borough Council 2015-7 GBP £317
Bradford Metropolitan District Council 2015-7 GBP £0 ICT Consumables
Bradford Metropolitan District Council 2015-5 GBP £0 ICT Consumables
Bradford Metropolitan District Council 2015-4 GBP £2,375 ICT Consumables
Bradford Metropolitan District Council 2015-3 GBP £3,631 ICT Consumables
Solihull Metropolitan Borough Council 2015-3 GBP £296
Bradford Metropolitan District Council 2015-2 GBP £2,731 ICT Consumables
Bradford Metropolitan District Council 2015-1 GBP £4,352 ICT Consumables
Solihull Metropolitan Borough Council 2015-1 GBP £268
Bradford Metropolitan District Council 2014-12 GBP £3,494 ICT Consumables
Bradford Metropolitan District Council 2014-11 GBP £3,490 ICT Consumables
Bradford Metropolitan District Council 2014-10 GBP £4,915 ICT Consumables
Bradford Metropolitan District Council 2014-9 GBP £5,172 ICT Consumables
Bradford Metropolitan District Council 2014-8 GBP £4,212 ICT Consumables
Bradford City Council 2014-7 GBP £3,194
Bradford City Council 2014-6 GBP £2,758
The Borough of Calderdale 2014-6 GBP £950 Communications And Computers
Bradford City Council 2014-5 GBP £6,012
The Borough of Calderdale 2014-5 GBP £1,192 Printing Stationery And General Office Expenses
The Borough of Calderdale 2014-4 GBP £1,580 Printing Stationery And General Office Expenses
Bradford City Council 2014-3 GBP £1,460
London City Hall 2014-2 GBP £334 Computer Hardware
Bradford City Council 2014-2 GBP £3,432
Bradford City Council 2014-1 GBP £3,483
West Devon Borough Council 2014-1 GBP £681 Various toners as per quotation under F 117314
The Borough of Calderdale 2014-1 GBP £495 Equipment Furniture And Materials
The Borough of Calderdale 2013-12 GBP £799 Printing Stationery And General Office Expenses
The Borough of Calderdale 2013-10 GBP £1,612 Printing Stationery And General Office Expenses
The Borough of Calderdale 2013-9 GBP £1,498 Expenses
The Borough of Calderdale 2013-8 GBP £2,182 Printing Stationery And General Office Expenses
The Borough of Calderdale 2013-7 GBP £1,428 Communications And Computers
West Devon Borough Council 2013-7 GBP £748
Solihull Metropolitan Borough Council 2013-6 GBP £323 IT Equipment & Software
The Borough of Calderdale 2013-6 GBP £1,341 Miscellaneous Expenses
The Borough of Calderdale 2013-5 GBP £1,166 Communications And Computers
The Borough of Calderdale 2013-4 GBP £1,577 Communications And Computers
The Borough of Calderdale 2013-2 GBP £2,093 Communications And Computers
Solihull Metropolitan Borough Council 2013-1 GBP £304 IT Equipment & Software
The Borough of Calderdale 2013-1 GBP £2,159 Equipment Furniture And Materials
The Borough of Calderdale 2012-12 GBP £656 Equipment Furniture And Materials
The Borough of Calderdale 2012-11 GBP £594 Communications And Computers
The Borough of Calderdale 2012-10 GBP £564 Printing Stationery And General Office Expenses
The Borough of Calderdale 2012-9 GBP £2,172 Printing Stationery And General Office Expenses
The Borough of Calderdale 2012-8 GBP £648 Printing Stationery And General Office Expenses
The Borough of Calderdale 2012-7 GBP £637 Communications And Computers
The Borough of Calderdale 2012-6 GBP £1,439 Communications And Computers
Solihull Metropolitan Borough Council 2012-5 GBP £462 IT Equipment & Software
The Borough of Calderdale 2012-5 GBP £3,703 Communications And Computers
The Borough of Calderdale 2012-4 GBP £425 Printing Stationery And General Office Expenses
Newcastle-under-Lyme Borough Council 2012-3 GBP £1,620 Supplies and Services
The Borough of Calderdale 2012-1 GBP £537 Communications And Computers
Surrey Heath Borough Council 2011-11 GBP £920 CF2133 - PAPER
Nottinghamshire County Council 2011-11 GBP £1,255
Wigan Council 2011-11 GBP £6,881 Supplies & Services
Nottinghamshire County Council 2011-10 GBP £548
Devon County Council 2011-10 GBP £1,864
Nottinghamshire County Council 2011-9 GBP £148
Nottinghamshire County Council 2011-8 GBP £786
Solihull Metropolitan Borough Council 2011-7 GBP £447 IT Equipment & Software
Surrey Heath Borough Council 2011-6 GBP £920 CF2133 - OUTSOURCED PAPER
Nottinghamshire County Council 2011-6 GBP £817
Wigan Council 2011-6 GBP £2,194 Supplies & Services
Nottinghamshire County Council 2011-5 GBP £1,635
Eastleigh Borough Council 2011-5 GBP £616 Consumables Purchase
Nottinghamshire County Council 2011-4 GBP £3,866
Torridge District Council 2011-3 GBP £1,042
Nottinghamshire County Council 2011-3 GBP £2,430
Nottinghamshire County Council 2011-2 GBP £3,041
Solihull Metropolitan Borough Council 2011-1 GBP £965 Stationery
Nottinghamshire County Council 2011-1 GBP £1,176
Torbay Council 2010-12 GBP £1,020 STATIONERY
Nottinghamshire County Council 2010-12 GBP £5,340
Solihull Metropolitan Borough Council 2010-12 GBP £1,936 IT Equipment & Software
Torbay Council 2010-11 GBP £968 STATIONERY
Devon County Council 2010-11 GBP £917
Nottinghamshire County Council 2010-11 GBP £2,668 Facilities Management
Solihull Metropolitan Borough Council 2010-11 GBP £922 Stationery
Solihull Metropolitan Borough Council 2010-10 GBP £710 Stationery
Torbay Council 2010-10 GBP £916 STATIONERY
Devon County Council 2010-10 GBP £2,356
Torbay Council 2010-9 GBP £2,245 STATIONERY
Solihull Metropolitan Borough Council 2010-9 GBP £700 Stationery
Torbay Council 2010-8 GBP £856 STATIONERY
Torbay Council 2010-6 GBP £2,262 STATIONERY
Torbay Council 2010-5 GBP £1,114 COMPUTING - H/WARE PURCHASES
Torbay Council 2010-4 GBP £1,538 STATIONERY

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OFFICEXPRESS EUROPE 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 OFFICEXPRESS EUROPE 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 OFFICEXPRESS EUROPE 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.