General information

Name:

Office Reality Limited

Office Address:

Unit 4A Westpark 26 Chelston TA21 9AD Wellington

Number: 05007297

Incorporation date: 2004-01-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

05007297 is a registration number of Office Reality Ltd. It was registered as a Private Limited Company on 6th January 2004. It has been active on the market for 20 years. This enterprise could be contacted at Unit 4A Westpark 26 Chelston in Wellington. The main office's post code assigned to this place is TA21 9AD. The company's principal business activity number is 47910 and has the NACE code: Retail sale via mail order houses or via Internet. 31st December 2022 is the last time company accounts were reported.

We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 4 transactions from worth at least 500 pounds each, amounting to £6,808 in total. The company also worked with the Middlesbrough Council (1 transaction worth £4,788 in total) and the Brighton & Hove City (1 transaction worth £2,608 in total). Office Reality was the service provided to the Devon County Council Council covering the following areas: Furniture and Furniture - Purchase / Repair was also the service provided to the Middlesbrough Council Council covering the following areas: Equipment Purchase.

In order to satisfy the client base, this specific business is consistently controlled by a number of two directors who are Paul S. and Helen S.. Their support has been of prime use to this specific business since 10th February 2004.

Financial data based on annual reports

Company staff

Paul S.

Role: Secretary

Appointed: 10 February 2004

Latest update: 22 April 2024

Paul S.

Role: Director

Appointed: 10 February 2004

Latest update: 22 April 2024

Helen S.

Role: Director

Appointed: 10 February 2004

Latest update: 22 April 2024

People with significant control

Executives who have control over the firm are as follows: Helen S. owns 1/2 or less of company shares. Paul S. owns 1/2 or less of company shares and has 3/4 to full of voting rights.

Helen S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Paul S.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts 19th December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19th December 2012
Annual Accounts 4th November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Devon County Council 1 £ 624.69
2014-11-10 EXCHEQ31709039 £ 624.69 Furniture
2014 Newcastle City Council 1 £ 276.00
2014-09-19 6365458 £ 276.00 Schools Payment Agency
2013 Birmingham City 2 £ 1 833.60
2013-11-25 3149429055 £ 1 195.20
2013-10-02 3149213914 £ 638.40
2012 Middlesbrough Council 1 £ 4 788.00
2012-05-28 28/05/2012_1196 £ 4 788.00 Equipment Purchase
2012 Sandwell Council 1 £ 719.00
2012-07-06 2013P04_002863 £ 719.00 Corporate Management
2011 Brighton & Hove City 1 £ 2 608.00
2011-12-21 PAY00439750 £ 2 608.00 Services
2011 Devon County Council 1 £ 1 476.00
2011-03-09 EXCHEQ19323828 £ 1 476.00 Furniture - Purchase / Repair
2010 Hampshire County Council 4 £ 6 808.00
2010-11-08 3400103607 £ 2 938.00 Payments To Main Contractor
2010-11-23 2206917892 £ 1 950.00 Furn. & Equip. Costing Less Than £6000

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 46650 : Wholesale of office furniture
20
Company Age

Similar companies nearby

Closest companies