OFFICE PRODUCTS INTERNATIONAL LIMITED - HALLS GREEN


Company Profile Company Filings

Overview

OFFICE PRODUCTS INTERNATIONAL LIMITED is a Private Limited Company from HALLS GREEN ENGLAND and has the status: Active.
OFFICE PRODUCTS INTERNATIONAL LIMITED was incorporated 33 years ago on 08/10/1990 and has the registered number: 02546641. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

OFFICE PRODUCTS INTERNATIONAL LIMITED - HALLS GREEN

This company is listed in the following categories:
58142 - Publishing of consumer and business journals and periodicals

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

FOCUS7 HOUSE
HALLS GREEN
HERTS
SG4 7DP
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
MONDIALE CORPORATION LIMITED (until 21/07/2006)

Confirmation Statements

Last Statement Next Statement Due
08/10/2023 22/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN RICHARD HILLEARD May 1965 British Director 1995-01-23 CURRENT
MS KELLY ELIZABETH HILLEARD British Secretary 2006-07-31 CURRENT
MS JANET FELICITY BELL Jul 1967 British Director 2006-07-31 CURRENT
MR JAMES BRAYBROOK Dec 1977 British Director 2005-06-13 UNTIL 2006-07-31 RESIGNED
MR DOUGLAS KENNETH CHAPMAN Jan 1928 American Director 1995-08-05 UNTIL 1997-04-09 RESIGNED
MICHAEL JEFFERIES May 1964 British Director RESIGNED
RICHARD JELL Dec 1945 British Director 1998-12-11 UNTIL 2000-04-30 RESIGNED
CHRISTOPHER ROSS BROWN Feb 1954 British Director 1997-07-03 UNTIL 1998-01-26 RESIGNED
CRISPIAN MCCREDIE May 1950 British Director 2000-05-01 UNTIL 2001-10-01 RESIGNED
JAMES MILLING Nov 1959 Usa Director RESIGNED
GARY JAMES MITCHELL Jun 1965 British Director 1998-01-26 UNTIL 2001-08-17 RESIGNED
PAUL ROBERT MITTON Oct 1958 British Director 1997-06-10 UNTIL 2000-04-30 RESIGNED
ANTHONY THOMAS KEEFE Feb 1962 British Director 1998-06-12 UNTIL 1998-10-09 RESIGNED
AILEEN OLDHAM Oct 1970 British Secretary 2001-08-17 UNTIL 2005-06-13 RESIGNED
GARY JAMES MITCHELL Jun 1965 British Secretary 1998-01-26 UNTIL 2001-08-17 RESIGNED
MICHAEL JEFFERIES May 1964 British Secretary RESIGNED
MR STEPHEN RICHARD HILLEARD May 1965 British Secretary 1993-07-01 UNTIL 1998-01-26 RESIGNED
MR JAMES BRAYBROOK Dec 1977 British Secretary 2005-06-13 UNTIL 2006-07-31 RESIGNED
AILEEN OLDHAM Oct 1970 British Director 2000-05-01 UNTIL 2005-06-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Nelson Media Ltd 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACCO-REXEL GROUP SERVICES LIMITED AYLESBURY UNITED KINGDOM Active FULL 70100 - Activities of head offices
PERRY PUBLICATIONS LIMITED Active TOTAL EXEMPTION FULL 58141 - Publishing of learned journals
DELINIAN LIMITED LONDON ENGLAND Active GROUP 58142 - Publishing of consumer and business journals and periodicals
INSTITUTIONAL INVESTOR NETWORKS UK LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CONFERENCE AND TRAVEL PUBLICATIONS LIMITED LONDON UNITED KINGDOM Active SMALL 58142 - Publishing of consumer and business journals and periodicals
ACCO EUROPE LIMITED AYLESBURY UNITED KINGDOM Active FULL 70100 - Activities of head offices
THE PETROLEUM ECONOMIST LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
CARLCROFT LIMITED LONDON UNITED KINGDOM Dissolved... FULL 82990 - Other business support service activities n.e.c.
GSCS BENCHMARKS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
INNOVERCE ENGINEERING LTD Dissolved... TOTAL EXEMPTION FULL 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment)
NELSON MEDIA LIMITED HALLS GREEN ENGLAND Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
EII (VENTURES) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DELINIAN TRADING LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
OFFICE PRODUCTS LTD LONDON Dissolved... DORMANT 99999 - Dormant Company
FORTUNE WEB MARKETING LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
MY PHONE CLUB LIMITED BROMLEY Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
RESOURCING REVENUE LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 78109 - Other activities of employment placement agencies
THE TAKE 6 FILM LIMITED LIABILITY PARTNERSHIP LONDON Dissolved... TOTAL EXEMPTION FULL None Supplied
OFFICE PRODUCTS LIMITED LIABILITY PARTNERSHIP LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - OFFICE PRODUCTS INTERNATIONAL LIMITED 2014-12-11 31-03-2014 £52,840 Cash £23,683 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTHCOTT ELECTRONICS LIMITED HITCHIN Active UNAUDITED ABRIDGED 46900 - Non-specialised wholesale trade
LEAFBUD LIMITED WESTON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
NELSON MEDIA LIMITED HALLS GREEN ENGLAND Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
LINTBELLS LIMITED HITCHIN Active FULL 10920 - Manufacture of prepared pet foods
MAD PROFESSOR LIMITED WESTON Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
OI PHARMA PARTNERS LTD HITCHIN Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
LINES AND SQUARES LTD WESTON ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
INVEST OFF PLAN LIMITED WESTON ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
NFS SCREEDING LTD WESTON ENGLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.