DIGITAL OFFICE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

DIGITAL OFFICE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02992969

Incorporation date

22/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Charnwood Accountants The Point Granite Way, Mountsorrel, Loughborough, Leicestershire LE12 7TZCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1994)
dot icon25/02/2026
Director's details changed for Mrs Amy Chiavetta on 2026-02-25
dot icon14/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon12/11/2025
Director's details changed for Mrs Elizabeth Ann Mcphillips on 2025-11-12
dot icon12/11/2025
Director's details changed for Mr John James Mcphillips on 2025-11-12
dot icon24/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon17/09/2024
Termination of appointment of Andrew Hebblethwaite as a director on 2023-12-22
dot icon19/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon31/08/2023
Director's details changed for Paul Granger Brooks on 2023-08-30
dot icon30/08/2023
Director's details changed for Mr John James Mcphillips on 2023-08-30
dot icon30/08/2023
Secretary's details changed for Mrs Elizabeth Ann Mcphillips on 2023-08-30
dot icon30/08/2023
Director's details changed for Mrs Elizabeth Ann Mcphillips on 2023-08-30
dot icon30/08/2023
Director's details changed for Andrew Hebblethwaite on 2023-08-30
dot icon20/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/04/2023
Appointment of Mrs Amy Chiavetta as a director on 2023-01-01
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon08/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/12/2015
Registration of charge 029929690009, created on 2015-12-09
dot icon08/12/2015
Registration of charge 029929690008, created on 2015-12-08
dot icon27/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon23/09/2015
Satisfaction of charge 1 in full
dot icon23/09/2015
Satisfaction of charge 2 in full
dot icon23/09/2015
Satisfaction of charge 3 in full
dot icon23/09/2015
Satisfaction of charge 4 in full
dot icon23/09/2015
Satisfaction of charge 029929690007 in full
dot icon23/09/2015
Satisfaction of charge 6 in full
dot icon23/09/2015
Satisfaction of charge 5 in full
dot icon24/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/05/2013
Registration of charge 029929690007
dot icon15/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Registered office address changed from Prospect House 6 Brookside Ashby De La Zouch Leicestershire LE65 1JW on 2011-12-21
dot icon15/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/09/2011
Amended accounts made up to 2009-12-31
dot icon13/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon10/12/2009
Director's details changed for Paul Granger Brooks on 2009-12-10
dot icon10/12/2009
Director's details changed for Andrew Hebblethwaite on 2009-12-10
dot icon12/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 11/11/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/12/2007
Return made up to 11/11/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/12/2006
Return made up to 11/11/06; full list of members
dot icon05/12/2006
Director's particulars changed
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/01/2006
Particulars of mortgage/charge
dot icon11/11/2005
Return made up to 11/11/05; full list of members
dot icon11/11/2005
Director's particulars changed
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/11/2004
Return made up to 12/11/04; full list of members
dot icon28/10/2004
Accounts for a small company made up to 2003-12-31
dot icon27/08/2004
Particulars of mortgage/charge
dot icon11/11/2003
Return made up to 12/11/03; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon23/09/2003
Registered office changed on 23/09/03 from: unit 1 derby road ashby de la zouch leicestershire LE65 2HE
dot icon23/09/2003
New director appointed
dot icon25/01/2003
New director appointed
dot icon12/12/2002
Particulars of mortgage/charge
dot icon05/11/2002
Director resigned
dot icon05/11/2002
Return made up to 12/11/02; full list of members
dot icon06/07/2002
Accounts for a small company made up to 2001-12-31
dot icon01/05/2002
Return made up to 12/11/01; full list of members
dot icon28/09/2001
Particulars of mortgage/charge
dot icon27/06/2001
Accounts for a small company made up to 2000-12-31
dot icon18/12/2000
Return made up to 12/11/00; full list of members
dot icon06/06/2000
New director appointed
dot icon10/05/2000
Accounts for a small company made up to 1999-12-31
dot icon23/11/1999
Return made up to 12/11/99; full list of members
dot icon14/09/1999
Accounts for a small company made up to 1998-12-31
dot icon19/11/1998
Return made up to 12/11/98; full list of members
dot icon30/09/1998
Certificate of change of name
dot icon16/06/1998
Accounts for a small company made up to 1997-12-31
dot icon21/01/1998
Particulars of mortgage/charge
dot icon02/12/1997
Particulars of mortgage/charge
dot icon18/11/1997
Return made up to 12/11/97; no change of members
dot icon06/07/1997
Accounts for a small company made up to 1996-12-31
dot icon06/07/1997
Registered office changed on 06/07/97 from: 3 huntingdon court ashby de la zouch leicestershire LE65 1AH
dot icon15/11/1996
Return made up to 12/11/96; no change of members
dot icon15/11/1996
New secretary appointed
dot icon21/05/1996
Accounts for a small company made up to 1995-12-31
dot icon08/05/1996
Director's particulars changed
dot icon23/01/1996
Return made up to 22/11/95; full list of members
dot icon16/01/1995
Registered office changed on 16/01/95 from: 35 whitworth st west manchester M1 5NG
dot icon16/01/1995
Ad 22/11/94--------- £ si 14998@1=14998 £ ic 2/15000
dot icon16/01/1995
Accounting reference date notified as 31/12
dot icon03/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Secretary resigned
dot icon22/11/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

16
2022
change arrow icon-31.51 % *

* during past year

Cash in Bank

£112,569.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
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
15
1.42M
-
0.00
164.36K
-
2022
16
1.57M
-
0.00
112.57K
-
2022
16
1.57M
-
0.00
112.57K
-

Employees

2022

Employees

16 Ascended7 % *

Net Assets(GBP)

1.57M £Ascended10.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

112.57K £Descended-31.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcphillips, John James
Director
22/11/1994 - Present
4
Mcphillips, Elizabeth Ann
Director
10/09/2003 - Present
2
Chiavetta, Amy
Director
01/01/2023 - Present
3
Mcphillips, Elizabeth Ann
Secretary
01/10/1996 - Present
1
Brooks, Paul Granger
Director
01/01/2003 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DIGITAL OFFICE SYSTEMS LIMITED

DIGITAL OFFICE SYSTEMS LIMITED is an(a) Active company incorporated on 22/11/1994 with the registered office located at C/O Charnwood Accountants The Point Granite Way, Mountsorrel, Loughborough, Leicestershire LE12 7TZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of DIGITAL OFFICE SYSTEMS LIMITED?

toggle

DIGITAL OFFICE SYSTEMS LIMITED is currently Active. It was registered on 22/11/1994 .

Where is DIGITAL OFFICE SYSTEMS LIMITED located?

toggle

DIGITAL OFFICE SYSTEMS LIMITED is registered at C/O Charnwood Accountants The Point Granite Way, Mountsorrel, Loughborough, Leicestershire LE12 7TZ.

What does DIGITAL OFFICE SYSTEMS LIMITED do?

toggle

DIGITAL OFFICE SYSTEMS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DIGITAL OFFICE SYSTEMS LIMITED have?

toggle

DIGITAL OFFICE SYSTEMS LIMITED had 16 employees in 2022.

What is the latest filing for DIGITAL OFFICE SYSTEMS LIMITED?

toggle

The latest filing was on 25/02/2026: Director's details changed for Mrs Amy Chiavetta on 2026-02-25.