ALLIANCE OFFICE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE OFFICE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02887711

Incorporation date

14/01/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

Victoria Works Holmfield Industrial Estate, Holmfield, Halifax HX2 9TNCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1994)
dot icon06/02/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon24/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon19/02/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon29/11/2024
Unaudited abridged accounts made up to 2024-02-28
dot icon19/02/2024
Appointment of Mrs Vivienne Tyszyk as a director on 2024-02-19
dot icon16/02/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon27/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon16/02/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon24/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon16/02/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon23/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon15/03/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon28/11/2020
Unaudited abridged accounts made up to 2020-02-28
dot icon20/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon26/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon21/02/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon04/01/2019
Amended accounts made up to 2017-02-28
dot icon27/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon07/02/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon24/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon16/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon11/01/2017
Registered office address changed from The Focus Centre Holdsworth Road Holmfield Halifax HX3 6SN to Victoria Works Holmfield Industrial Estate Holmfield Halifax HX2 9TN on 2017-01-11
dot icon23/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon18/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon14/11/2015
Accounts for a small company made up to 2015-02-28
dot icon19/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon03/12/2014
Accounts for a small company made up to 2014-02-28
dot icon14/03/2014
Secretary's details changed for Michael Tyszyk on 2014-03-01
dot icon14/03/2014
Director's details changed for Michael Tyszyk on 2014-03-01
dot icon14/03/2014
Director's details changed for Mr Andrew Paul Brown on 2014-03-01
dot icon14/03/2014
Appointment of Miss Kylie Jane Tyszyk as a director
dot icon15/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon15/11/2013
Accounts for a small company made up to 2013-02-28
dot icon20/09/2013
Termination of appointment of Antony Tyszyk as a director
dot icon28/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon15/02/2013
Resolutions
dot icon21/11/2012
Accounts for a small company made up to 2012-02-28
dot icon10/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon08/12/2011
Termination of appointment of James Smart as a director
dot icon28/11/2011
Accounts for a small company made up to 2011-02-28
dot icon14/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon25/11/2010
Accounts for a small company made up to 2010-02-28
dot icon23/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr Andrew Paul Brown on 2010-02-23
dot icon23/02/2010
Director's details changed for Antony Tyszyk on 2010-02-23
dot icon23/02/2010
Director's details changed for Michael Tyszyk on 2010-02-23
dot icon23/02/2010
Director's details changed for James William John Smart on 2010-02-23
dot icon23/12/2009
Accounts for a small company made up to 2009-02-28
dot icon20/02/2009
Director's change of particulars / antony tyszyk / 20/02/2009
dot icon29/01/2009
Return made up to 14/01/09; full list of members
dot icon21/12/2008
Accounts for a small company made up to 2008-02-28
dot icon28/11/2008
Director's change of particulars / james smart / 24/11/2008
dot icon07/08/2008
Director appointed mr andrew paul brown
dot icon18/02/2008
Return made up to 14/01/08; no change of members
dot icon18/02/2008
Secretary resigned;director resigned
dot icon18/02/2008
New secretary appointed
dot icon17/12/2007
Accounts for a small company made up to 2007-02-28
dot icon26/01/2007
Return made up to 14/01/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon28/02/2006
Return made up to 14/01/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon17/01/2005
Return made up to 14/01/05; full list of members
dot icon13/01/2005
Registered office changed on 13/01/05 from: the counting house tower buildings wade house road shelf halifax HX3 7PB
dot icon24/11/2004
Accounts for a small company made up to 2004-02-28
dot icon24/03/2004
Return made up to 14/01/04; full list of members
dot icon24/03/2004
New secretary appointed
dot icon17/09/2003
Accounts for a small company made up to 2003-02-28
dot icon21/08/2003
Secretary resigned
dot icon21/08/2003
New director appointed
dot icon30/04/2003
Secretary's particulars changed
dot icon30/04/2003
Director's particulars changed
dot icon06/02/2003
Return made up to 14/01/03; full list of members
dot icon14/06/2002
New director appointed
dot icon13/05/2002
Accounts for a small company made up to 2002-02-28
dot icon10/01/2002
Return made up to 14/01/02; full list of members
dot icon10/07/2001
Accounts for a small company made up to 2001-02-28
dot icon23/01/2001
Return made up to 14/01/01; full list of members
dot icon03/08/2000
New secretary appointed
dot icon03/08/2000
Secretary resigned
dot icon20/07/2000
Accounts for a small company made up to 2000-02-28
dot icon15/03/2000
Return made up to 14/01/00; full list of members
dot icon19/05/1999
Accounts for a small company made up to 1999-02-28
dot icon21/01/1999
Return made up to 14/01/99; no change of members
dot icon14/09/1998
Particulars of mortgage/charge
dot icon26/05/1998
Accounts for a small company made up to 1998-02-28
dot icon14/01/1998
Return made up to 14/01/98; full list of members
dot icon29/09/1997
Accounts for a small company made up to 1997-02-28
dot icon21/03/1997
Particulars of mortgage/charge
dot icon31/01/1997
Return made up to 14/01/97; change of members
dot icon14/11/1996
Ad 01/09/96--------- £ si 98@1=98 £ ic 2/100
dot icon10/11/1996
Accounts for a small company made up to 1996-02-28
dot icon11/01/1996
Return made up to 14/01/96; no change of members
dot icon23/04/1995
Accounts for a small company made up to 1995-02-28
dot icon24/03/1995
Registered office changed on 24/03/95 from: alliance buildings tickhill mulgrace street off leeds road bradford BD3 4SE
dot icon15/03/1995
Return made up to 14/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/04/1994
Accounting reference date notified as 28/02
dot icon29/03/1994
New director appointed
dot icon29/03/1994
Director resigned;new director appointed
dot icon15/03/1994
Registered office changed on 15/03/94 from: alliance buildings tickhill mulgrave street off leeds road bradford BD3 9SE
dot icon22/02/1994
Registered office changed on 22/02/94 from: temple house 20 holywell row london EC2A 4JB
dot icon22/02/1994
Secretary resigned;new secretary appointed
dot icon21/02/1994
Memorandum and Articles of Association
dot icon21/02/1994
Resolutions
dot icon21/02/1994
Resolutions
dot icon21/02/1994
£ nc 100/50000 26/01/94
dot icon18/02/1994
Certificate of change of name
dot icon18/02/1994
Certificate of change of name
dot icon14/01/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

42
2023
change arrow icon+7.91 % *

* during past year

Cash in Bank

£5,357,299.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
4.41M
-
0.00
4.17M
-
2022
40
4.60M
-
0.00
4.96M
-
2023
42
5.08M
-
0.00
5.36M
-
2023
42
5.08M
-
0.00
5.36M
-

Employees

2023

Employees

42 Ascended5 % *

Net Assets(GBP)

5.08M £Ascended10.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.36M £Ascended7.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Tyszyk
Director
26/01/1994 - Present
8
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
13/01/1994 - 25/01/1994
7613
CHETTLEBURGH'S LIMITED
Nominee Director
13/01/1994 - 25/01/1994
3399
Tyszyk, Vivienne
Director
19/02/2024 - Present
-
Tyszyk, Michael
Secretary
30/12/2007 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ALLIANCE OFFICE SYSTEMS LIMITED

ALLIANCE OFFICE SYSTEMS LIMITED is an(a) Active company incorporated on 14/01/1994 with the registered office located at Victoria Works Holmfield Industrial Estate, Holmfield, Halifax HX2 9TN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE OFFICE SYSTEMS LIMITED?

toggle

ALLIANCE OFFICE SYSTEMS LIMITED is currently Active. It was registered on 14/01/1994 .

Where is ALLIANCE OFFICE SYSTEMS LIMITED located?

toggle

ALLIANCE OFFICE SYSTEMS LIMITED is registered at Victoria Works Holmfield Industrial Estate, Holmfield, Halifax HX2 9TN.

What does ALLIANCE OFFICE SYSTEMS LIMITED do?

toggle

ALLIANCE OFFICE SYSTEMS LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

How many employees does ALLIANCE OFFICE SYSTEMS LIMITED have?

toggle

ALLIANCE OFFICE SYSTEMS LIMITED had 42 employees in 2023.

What is the latest filing for ALLIANCE OFFICE SYSTEMS LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-14 with no updates.