Company NameOffrex Office Supplies Limited
Company StatusDissolved
Company NumberSC355341
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 2 months ago)
Dissolution Date11 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMrs Teresa Lizzeri
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Beech Crescent
Newton Mearns
Glasgow
G77 5BN
Scotland
Secretary NameMrs Teresa Lizzeri
NationalityBritish
StatusClosed
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Beech Crescent
Newton Mearns
Glasgow
G77 5BN
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Teresa Lizzeri
100.00%
Ordinary

Financials

Year2014
Net Worth£2,571
Cash£25,391
Current Liabilities£82,884

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
31 October 2019Amended micro company accounts made up to 31 March 2019 (6 pages)
4 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
5 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
20 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
19 April 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
16 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 November 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
5 November 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
23 June 2010Registered office address changed from 27 Ingram Street Glasgow G1 1HA Scotland on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 27 Ingram Street Glasgow G1 1HA Scotland on 23 June 2010 (1 page)
29 April 2010Director's details changed for Mrs Teresa Lizzeri on 31 December 2009 (2 pages)
29 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mrs Teresa Lizzeri on 31 December 2009 (2 pages)
27 October 2009Registered office address changed from Unit 15 Ladywell 94 Duke Street Glasgow G4 0UW Uk on 27 October 2009 (1 page)
27 October 2009Registered office address changed from 27 Ingram Street Glasgow G1 1HA Scotland on 27 October 2009 (1 page)
27 October 2009Registered office address changed from 27 Ingram Street Glasgow G1 1HA Scotland on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Unit 15 Ladywell 94 Duke Street Glasgow G4 0UW Uk on 27 October 2009 (1 page)
20 March 2009Secretary appointed mrs teresa lizzeri (1 page)
20 March 2009Director appointed mrs teresa lizzeri (1 page)
20 March 2009Director appointed mrs teresa lizzeri (1 page)
20 March 2009Secretary appointed mrs teresa lizzeri (1 page)
20 February 2009Appointment terminated director peter valaitis (1 page)
20 February 2009Appointment terminated director peter valaitis (1 page)
19 February 2009Incorporation (13 pages)
19 February 2009Incorporation (13 pages)