Office Interiors Wholesale Limited

DataGardener
office interiors wholesale limited
live
Small

Office Interiors Wholesale Limited

01714179Private Limited With Share Capital

The Oiw Centre, Airedale Business Park, Keighley, BD214BT
Incorporated

12/04/1983

Company Age

43 years

Directors

6

Employees

19

SIC Code

46650

Risk

very low risk

Company Overview

Registration, classification & business activity

Office Interiors Wholesale Limited (01714179) is a private limited with share capital incorporated on 12/04/1983 (43 years old) and registered in keighley, BD214BT. The company operates under SIC code 46650 - wholesale of office furniture.

Office interiors wholesale limited is a business supplies and equipment company based out of eagle mill dalton lane, keighley, west yorkshire, united kingdom.

Private Limited With Share Capital
SIC: 46650
Small
Incorporated 12/04/1983
BD214BT
19 employees

Financial Overview

Total Assets

£4.33M

Liabilities

£950.7K

Net Assets

£3.38M

Est. Turnover

£6.02M

AI Estimated
Unreported
Cash

£2.02M

Key Metrics

19

Employees

6

Directors

2

Shareholders

1

PSCs

Board of Directors

5
director
director
director
director

Charges

11

Registered

1

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:24-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:24-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:24-12-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-12-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:19-06-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:14-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2012
Capital Allotment Shares
Category:Capital
Date:16-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2012
Legacy
Category:Mortgage
Date:27-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2011
Legacy
Category:Mortgage
Date:29-06-2011
Legacy
Category:Mortgage
Date:16-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2010
Legacy
Category:Annual Return
Date:14-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2009
Legacy
Category:Mortgage
Date:02-01-2009
Legacy
Category:Annual Return
Date:19-09-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:26-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2008
Legacy
Category:Annual Return
Date:01-10-2007
Legacy
Category:Officers
Date:01-10-2007
Legacy
Category:Officers
Date:01-10-2007
Legacy
Category:Mortgage
Date:02-05-2007
Legacy
Category:Mortgage
Date:29-03-2007
Legacy
Category:Mortgage
Date:29-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2007
Legacy
Category:Officers
Date:04-01-2007
Legacy
Category:Annual Return
Date:06-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2006
Legacy
Category:Annual Return
Date:21-09-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2005
Legacy
Category:Annual Return
Date:11-10-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2004
Legacy
Category:Annual Return
Date:06-09-2003
Legacy
Category:Address
Date:06-09-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2003
Legacy
Category:Annual Return
Date:13-08-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2002
Legacy
Category:Mortgage
Date:08-12-2001
Legacy
Category:Annual Return
Date:29-08-2001
Accounts With Accounts Type Small
Category:Accounts
Date:02-03-2001
Legacy
Category:Annual Return
Date:16-08-2000
Legacy
Category:Mortgage
Date:20-04-2000
Auditors Resignation Company
Category:Auditors
Date:08-03-2000

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months10
60 Months58

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/01/2027
Filing Date03/12/2025
Latest Accounts30/04/2025

Trading Addresses

Eagle Mill, Dalton Lane, Keighley, West Yorkshire, BD214HT
Marylebone Exchange, 11 Nottingham Place, London, W1U5LE
The Oiw Centre, Airedale Business Park, Keighley, West Yorkshire Bd21 4Bt, BD214BTRegistered

Contact

01535601100
info@officeinteriorsltd.co.uk
officeinteriorsltd.co.uk
The Oiw Centre, Airedale Business Park, Keighley, BD214BT