BOS OFFICE SUPPLIES GROUP LTD.

Register to unlock more data on OkredoRegister

BOS OFFICE SUPPLIES GROUP LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01192193

Incorporation date

02/12/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

12-18 Summer Lane, Barnsley, South Yorkshire S70 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1986)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with updates
dot icon11/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon19/09/2024
Termination of appointment of Kathleen Blanche Newton as a director on 2023-10-04
dot icon15/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/01/2021
Satisfaction of charge 13 in full
dot icon14/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon17/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-01 with updates
dot icon12/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon15/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon04/12/2014
Registered office address changed from 14 - 18 Summer Lane Barnsley South Yorkshire S70 6BN to 12-18 Summer Lane Barnsley South Yorkshire S70 6BN on 2014-12-04
dot icon05/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2014
Appointment of Mr Lee Turner as a director
dot icon08/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon24/06/2013
Resolutions
dot icon23/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon28/12/2012
Registered office address changed from 14 Summer Lane Barnsley South Yorkshire S70 6BN on 2012-12-28
dot icon08/10/2012
Cancellation of shares. Statement of capital on 2012-10-08
dot icon08/10/2012
Termination of appointment of John Potter as a director
dot icon08/10/2012
Purchase of own shares.
dot icon23/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/01/2012
Appointment of Mr Elliot Batty as a director
dot icon13/01/2012
Termination of appointment of John Potter as a secretary
dot icon05/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon05/01/2012
Director's details changed for Mr Raymond Harry Newton on 2011-12-01
dot icon05/01/2012
Director's details changed for Mrs Kathleen Blanche Newton on 2011-12-01
dot icon05/01/2012
Secretary's details changed for John Robert Potter on 2011-12-01
dot icon05/01/2012
Director's details changed for John Robert Potter on 2011-12-01
dot icon30/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon31/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon31/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon31/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon31/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon31/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 13
dot icon09/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mr Raymond Harry Newton on 2009-12-03
dot icon03/12/2009
Director's details changed for John Robert Potter on 2009-12-03
dot icon03/12/2009
Director's details changed for Mrs Kathleen Blanche Newton on 2009-12-03
dot icon29/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 01/12/08; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/12/2008
Particulars of a mortgage or charge / charge no: 12
dot icon13/12/2007
Return made up to 01/12/07; full list of members
dot icon11/12/2007
Certificate of change of name
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/12/2006
Return made up to 01/12/06; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/06/2006
New secretary appointed
dot icon09/06/2006
Secretary resigned
dot icon20/01/2006
Return made up to 01/12/05; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/12/2004
Return made up to 01/12/04; full list of members
dot icon30/10/2004
Accounts for a small company made up to 2003-12-31
dot icon28/06/2004
Return made up to 01/12/03; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon20/12/2002
Accounts for a small company made up to 2001-12-31
dot icon09/12/2002
Return made up to 01/12/02; full list of members
dot icon20/06/2002
Ad 06/04/00--------- £ si 250@1
dot icon04/02/2002
Accounts for a small company made up to 2000-12-31
dot icon27/12/2001
Return made up to 01/12/01; full list of members
dot icon22/05/2001
Nc inc already adjusted 06/04/00
dot icon22/05/2001
Resolutions
dot icon09/05/2001
Return made up to 01/12/00; full list of members
dot icon01/05/2001
New director appointed
dot icon04/01/2001
Accounts for a small company made up to 1999-12-31
dot icon07/01/2000
Return made up to 01/12/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon05/02/1999
Return made up to 01/12/98; no change of members
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon19/12/1997
Return made up to 01/12/97; full list of members
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon10/12/1996
Return made up to 01/12/96; no change of members
dot icon19/10/1996
Accounts for a small company made up to 1995-12-31
dot icon29/11/1995
Return made up to 01/12/95; full list of members
dot icon25/10/1995
Accounts for a small company made up to 1994-12-31
dot icon26/09/1995
Declaration of satisfaction of mortgage/charge
dot icon26/09/1995
Declaration of satisfaction of mortgage/charge
dot icon26/09/1995
Declaration of satisfaction of mortgage/charge
dot icon26/09/1995
Declaration of satisfaction of mortgage/charge
dot icon26/09/1995
Declaration of satisfaction of mortgage/charge
dot icon26/09/1995
Declaration of satisfaction of mortgage/charge
dot icon19/09/1995
Particulars of mortgage/charge
dot icon19/09/1995
Particulars of mortgage/charge
dot icon19/09/1995
Particulars of mortgage/charge
dot icon19/09/1995
Particulars of mortgage/charge
dot icon26/04/1995
Particulars of mortgage/charge
dot icon11/01/1995
Accounts for a small company made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 01/12/94; no change of members
dot icon03/03/1994
Return made up to 01/12/93; no change of members
dot icon05/11/1993
Accounts for a small company made up to 1992-12-31
dot icon11/12/1992
Return made up to 01/12/92; full list of members
dot icon28/10/1992
Accounts for a small company made up to 1991-12-31
dot icon31/03/1992
Accounts for a small company made up to 1990-12-31
dot icon31/03/1992
Return made up to 19/12/91; no change of members
dot icon26/04/1991
Return made up to 26/02/91; no change of members
dot icon04/04/1991
Accounts for a small company made up to 1989-12-31
dot icon25/05/1990
Particulars of mortgage/charge
dot icon20/12/1989
Accounts for a small company made up to 1988-12-31
dot icon20/12/1989
Return made up to 19/12/89; full list of members
dot icon05/02/1989
Accounts for a small company made up to 1987-12-31
dot icon05/02/1989
Return made up to 20/01/89; full list of members
dot icon16/05/1988
Return made up to 08/04/88; full list of members
dot icon03/05/1988
Accounts for a small company made up to 1986-12-31
dot icon06/04/1988
Return made up to 07/08/87; full list of members
dot icon09/02/1988
Particulars of mortgage/charge
dot icon19/06/1987
Particulars of mortgage/charge
dot icon19/06/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Accounts for a small company made up to 1985-12-31
dot icon10/11/1986
Return made up to 05/08/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-19.71 % *

* during past year

Cash in Bank

£135,121.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
195.37K
-
0.00
168.29K
-
2022
9
138.94K
-
0.00
135.12K
-
2022
9
138.94K
-
0.00
135.12K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

138.94K £Descended-28.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

135.12K £Descended-19.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potter, John Robert
Director
01/01/2000 - 31/07/2012
4
Batty, Elliot
Director
09/01/2012 - Present
-
Turner, Lee
Director
10/03/2014 - Present
-
Potter, John Robert
Secretary
31/05/2006 - 09/01/2012
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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BOS OFFICE SUPPLIES GROUP LTD.

BOS OFFICE SUPPLIES GROUP LTD. is an(a) Active company incorporated on 02/12/1974 with the registered office located at 12-18 Summer Lane, Barnsley, South Yorkshire S70 6BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BOS OFFICE SUPPLIES GROUP LTD.?

toggle

BOS OFFICE SUPPLIES GROUP LTD. is currently Active. It was registered on 02/12/1974 .

Where is BOS OFFICE SUPPLIES GROUP LTD. located?

toggle

BOS OFFICE SUPPLIES GROUP LTD. is registered at 12-18 Summer Lane, Barnsley, South Yorkshire S70 6BN.

What does BOS OFFICE SUPPLIES GROUP LTD. do?

toggle

BOS OFFICE SUPPLIES GROUP LTD. operates in the Retail sale of newspapers and stationery in specialised stores (47.62 - SIC 2007) sector.

How many employees does BOS OFFICE SUPPLIES GROUP LTD. have?

toggle

BOS OFFICE SUPPLIES GROUP LTD. had 9 employees in 2022.

What is the latest filing for BOS OFFICE SUPPLIES GROUP LTD.?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.