AVERY DENNISON OFFICE PRODUCTS MANUFACTURING U.K. LIMITED

Register to unlock more data on OkredoRegister

AVERY DENNISON OFFICE PRODUCTS MANUFACTURING U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03132894

Incorporation date

01/12/1995

Size

Full

Contacts

Registered address

Registered address

7 Albemarle Street, London W1S 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1995)
dot icon09/12/2025
Full accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon14/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon29/02/2024
Termination of appointment of Paul Justin Newman as a director on 2024-02-29
dot icon07/11/2023
Appointment of Ramon Jaime Tolk as a director on 2023-11-07
dot icon07/11/2023
Termination of appointment of Michael Collins as a director on 2023-11-07
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon06/12/2022
Full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon08/04/2022
Director's details changed for Raymond Van Den Berg on 2022-04-07
dot icon14/10/2021
Full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon24/11/2020
Full accounts made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon29/07/2020
Termination of appointment of Christopher Russell Johnson as a director on 2020-07-13
dot icon29/01/2020
Appointment of Raymond Van Den Berg as a director on 2020-01-24
dot icon29/01/2020
Termination of appointment of Karl Heinz Lauret as a director on 2020-01-24
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon10/10/2018
Full accounts made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon18/07/2017
Appointment of Christopher Russell Johnson as a director on 2017-07-17
dot icon18/07/2017
Termination of appointment of Maria Virginia Selvino as a director on 2017-07-17
dot icon18/07/2017
Termination of appointment of Maria Virginia Selvino as a secretary on 2017-07-17
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon08/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon15/06/2016
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 7 Albemarle Street London W1S 4HQ on 2016-06-15
dot icon13/04/2016
Appointment of Mr Karl Heinz Lauret as a director on 2016-02-29
dot icon12/04/2016
Termination of appointment of Huibert Nicolaas Van Gijn as a director on 2016-02-29
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon18/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon11/01/2015
Full accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon06/01/2014
Auditor's resignation
dot icon05/12/2013
Appointment of Ms Maria Virginia Selvino as a secretary
dot icon05/12/2013
Appointment of Ms Maria Virginia Selvino as a director
dot icon05/12/2013
Termination of appointment of Anthonius Haitsma as a secretary
dot icon05/12/2013
Termination of appointment of Anthonius Haitsma as a director
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon11/07/2013
Appointment of Mr Anthonius Johannes Philippus Haitsma as a secretary
dot icon11/07/2013
Termination of appointment of Ignacio Walker as a secretary
dot icon11/07/2013
Appointment of Mr Anthonius Johannes Philippus Haitsma as a director
dot icon11/07/2013
Termination of appointment of Ignacio Walker as a director
dot icon20/11/2012
Appointment of Mr. Paul Justin Newman as a director
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon02/05/2012
Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 2012-05-02
dot icon23/02/2012
Termination of appointment of Alida Van Leeuwen as a secretary
dot icon23/02/2012
Termination of appointment of Alida Van Leeuwen as a director
dot icon23/02/2012
Appointment of Michael Collins as a director
dot icon22/02/2012
Appointment of Huibert Nicolaas Van Gijn as a director
dot icon22/02/2012
Termination of appointment of Susan Miller as a director
dot icon22/02/2012
Termination of appointment of Karyn Rodriguez as a director
dot icon22/02/2012
Appointment of Ignacio Walker as a secretary
dot icon22/02/2012
Appointment of Ignacio Walker as a director
dot icon06/02/2012
Auditor's resignation
dot icon05/01/2012
Miscellaneous
dot icon14/11/2011
Director's details changed for Karyn Elizabeth Rodriguez on 2011-09-30
dot icon14/11/2011
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 2011-11-14
dot icon07/11/2011
Full accounts made up to 2010-12-31
dot icon18/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon26/11/2010
Full accounts made up to 2009-12-31
dot icon08/09/2010
Appointment of Karyn Elizabeth Rodriguez as a director
dot icon07/09/2010
Termination of appointment of Richard Randall as a director
dot icon10/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon18/12/2009
Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2009-12-18
dot icon16/09/2009
Full accounts made up to 2008-12-31
dot icon11/08/2009
Return made up to 31/07/09; full list of members
dot icon01/02/2009
Full accounts made up to 2007-12-31
dot icon10/11/2008
Director appointed susan calabrese miller
dot icon10/11/2008
Appointment terminated director robert van schoonenberg
dot icon26/08/2008
Return made up to 31/07/08; full list of members
dot icon04/07/2008
Full accounts made up to 2006-12-31
dot icon07/05/2008
Memorandum and Articles of Association
dot icon07/05/2008
Ad 04/03/08\gbp si 25000000@1=25000000\gbp ic 50000/25050000\
dot icon07/05/2008
Nc inc already adjusted 29/02/08
dot icon07/05/2008
Resolutions
dot icon20/08/2007
Return made up to 31/07/07; full list of members
dot icon20/06/2007
Accounts made up to 2005-12-31
dot icon23/08/2006
Return made up to 31/07/06; full list of members
dot icon13/03/2006
Director's particulars changed
dot icon06/02/2006
Accounts made up to 2005-01-01
dot icon28/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon09/08/2005
Return made up to 31/07/05; full list of members
dot icon22/02/2005
Accounts made up to 2003-12-27
dot icon25/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon09/08/2004
Return made up to 31/07/04; full list of members
dot icon05/11/2003
Accounts for a dormant company made up to 2002-12-28
dot icon09/09/2003
Registered office changed on 09/09/03 from: 200 aldersgate street london EC1A 4JJ
dot icon27/08/2003
Return made up to 01/12/02; full list of members; amend
dot icon27/08/2003
Return made up to 31/07/03; full list of members
dot icon17/06/2003
Memorandum and Articles of Association
dot icon08/05/2003
Certificate of change of name
dot icon17/03/2003
Accounts for a dormant company made up to 2001-12-29
dot icon03/01/2003
Return made up to 01/12/02; full list of members
dot icon07/01/2002
Return made up to 01/12/01; full list of members
dot icon02/11/2001
Accounts made up to 2000-12-30
dot icon07/09/2001
New director appointed
dot icon07/09/2001
Director resigned
dot icon14/12/2000
Return made up to 01/12/00; full list of members
dot icon18/09/2000
Accounts made up to 2000-01-01
dot icon24/02/2000
Return made up to 01/12/99; full list of members
dot icon02/11/1999
Accounts made up to 1999-01-02
dot icon23/12/1998
Return made up to 01/12/98; full list of members
dot icon23/07/1998
Accounts made up to 1997-12-27
dot icon08/04/1998
New director appointed
dot icon16/03/1998
Director resigned
dot icon05/03/1998
Accounts made up to 1996-12-25
dot icon14/01/1998
Return made up to 01/12/97; full list of members
dot icon02/09/1997
Compulsory strike-off action has been discontinued
dot icon27/08/1997
Resolutions
dot icon27/08/1997
Resolutions
dot icon27/08/1997
Resolutions
dot icon27/08/1997
New director appointed
dot icon27/08/1997
New director appointed
dot icon27/08/1997
Return made up to 01/12/96; full list of members
dot icon22/08/1997
Declaration of satisfaction of mortgage/charge
dot icon27/05/1997
First Gazette notice for compulsory strike-off
dot icon20/09/1996
New secretary appointed;new director appointed
dot icon20/09/1996
Secretary resigned;director resigned
dot icon20/09/1996
Director resigned
dot icon20/09/1996
Registered office changed on 20/09/96 from: royd house 286 manningham lane bradford west yorkshire BD8 7BP
dot icon12/09/1996
Auditor's resignation
dot icon14/06/1996
Registered office changed on 14/06/96 from: 56 little horton lane bradford west yorkshire BD5 0BT
dot icon22/02/1996
Accounting reference date notified as 31/12
dot icon30/01/1996
Particulars of mortgage/charge
dot icon25/01/1996
Ad 15/01/96--------- £ si 49999@1=49999 £ ic 1/50000
dot icon25/01/1996
Resolutions
dot icon25/01/1996
Resolutions
dot icon25/01/1996
Resolutions
dot icon25/01/1996
£ nc 1000/50000 01/01/96
dot icon24/01/1996
New secretary appointed;new director appointed
dot icon24/01/1996
New director appointed
dot icon24/01/1996
Director resigned
dot icon24/01/1996
Secretary resigned;director resigned
dot icon24/01/1996
Memorandum and Articles of Association
dot icon17/01/1996
Registered office changed on 17/01/96 from: 29 park place leeds LS1 2SP
dot icon12/01/1996
Certificate of change of name
dot icon01/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Leeuwen, Alida Gerarda Maria
Director
30/08/1996 - 20/02/2012
13
Van Schoonenberg, Robert Gordon
Director
01/08/1997 - 15/10/2008
3
Martin, Geoffrey Thomas
Director
30/08/1996 - 01/08/1997
43
Gijn, Huibert Nicolaas Van
Director
20/02/2012 - 29/02/2016
12
Haitsma, Anthonius Johannes Philippus
Director
01/07/2013 - 18/10/2013
2

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVERY DENNISON OFFICE PRODUCTS MANUFACTURING U.K. LIMITED

AVERY DENNISON OFFICE PRODUCTS MANUFACTURING U.K. LIMITED is an(a) Active company incorporated on 01/12/1995 with the registered office located at 7 Albemarle Street, London W1S 4HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVERY DENNISON OFFICE PRODUCTS MANUFACTURING U.K. LIMITED?

toggle

AVERY DENNISON OFFICE PRODUCTS MANUFACTURING U.K. LIMITED is currently Active. It was registered on 01/12/1995 .

Where is AVERY DENNISON OFFICE PRODUCTS MANUFACTURING U.K. LIMITED located?

toggle

AVERY DENNISON OFFICE PRODUCTS MANUFACTURING U.K. LIMITED is registered at 7 Albemarle Street, London W1S 4HQ.

What does AVERY DENNISON OFFICE PRODUCTS MANUFACTURING U.K. LIMITED do?

toggle

AVERY DENNISON OFFICE PRODUCTS MANUFACTURING U.K. LIMITED operates in the Wholesale of other office machinery and equipment (46.66 - SIC 2007) sector.

What is the latest filing for AVERY DENNISON OFFICE PRODUCTS MANUFACTURING U.K. LIMITED?

toggle

The latest filing was on 09/12/2025: Full accounts made up to 2024-12-31.