Company NameDigital Office Solutions Limited
DirectorJonathan Lester Alexander
Company StatusActive
Company Number03591738
CategoryPrivate Limited Company
Incorporation Date2 July 1998(25 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Jonathan Lester Alexander
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1998(1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 High Street
Norton
Stockton-On-Tees
Cleveland
TS20 1DS
Secretary NameJayne Alexander
NationalityBritish
StatusCurrent
Appointed11 May 2001(2 years, 10 months after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Correspondence Address108 High Street
Norton
Stockton On Tees
TS20 1DS
Director NameAngela Stelling
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleLegal Secretary
Correspondence Address23a Victoria Avenue
Bishop Auckland
County Durham
DL14 7NE
Secretary NameAnn Storey
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address23a Victoria Avenue
Bishop Auckland
County Durham
DL14 7NE
Director NameJohn Paul Hauxwell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 2001)
RoleCompany Director
Correspondence Address22 Atlas Wynd
Yarm
Cleveland
TS15 9AD
Secretary NameShiela Hards
NationalityBritish
StatusResigned
Appointed06 August 1998(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 1999)
RoleCompany Director
Correspondence AddressWellington House
Ingleby Arncliffe
Northallerton
North Yorkshire
DL6 3JX
Secretary NameMr Jonathan Lester Alexander
NationalityBritish
StatusResigned
Appointed12 October 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View
9 Ferguson Way, Redmarshall
Stockton-On-Tees
TS21 1FB
Director NamePaul Simon Tash
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(7 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 September 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodside Grove
Hartburn
Stockton On Tees
Cleveland
TS18 5EG

Contact

Websitewww.digitalofficesolutions.co.uk
Email address[email protected]
Telephone01325 332333
Telephone regionDarlington

Location

Registered AddressMiddleton House
Teesside International Airport
Darlington
Co. Durham
DL2 1PD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMiddleton St George
WardSadberge & Middleton St George
Built Up AreaDurham Tees Valley International Airport
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Jonathon Lester Alexander
51.00%
Ordinary
49 at £1Jayne Alexander
49.00%
Ordinary

Financials

Year2014
Net Worth£773,471
Cash£288,423
Current Liabilities£288,327

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Charges

29 November 2002Delivered on: 30 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Middleton house middleton st. George darlington co durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

14 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
21 February 2020Registered office address changed from Middleton House Durham & Tess Valley Airport Darlington County Durham DL2 1PD to Middleton House Teesside International Airport Darlington Co. Durham DL2 1PD on 21 February 2020 (1 page)
1 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
28 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
31 May 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 July 2017Notification of Jayne Alexander as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Jayne Alexander as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Jonathan Lester Alexander as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Jonathan Lester Alexander as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
14 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 150
(6 pages)
14 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 150
(6 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2013Termination of appointment of Paul Tash as a director (1 page)
2 October 2013Termination of appointment of Paul Tash as a director (1 page)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
13 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 July 2010Director's details changed for Mr Jonathan Lester Alexander on 18 June 2010 (2 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Paul Simon Tash on 18 June 2010 (2 pages)
14 July 2010Director's details changed for Paul Simon Tash on 18 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Jonathan Lester Alexander on 18 June 2010 (2 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 July 2009Director's change of particulars / jonathan alexander / 01/06/2009 (1 page)
23 July 2009Return made up to 18/06/09; full list of members (4 pages)
23 July 2009Director's change of particulars / jonathan alexander / 01/06/2009 (1 page)
23 July 2009Return made up to 18/06/09; full list of members (4 pages)
23 July 2009Secretary's change of particulars / jayne alexander / 01/06/2009 (1 page)
23 July 2009Secretary's change of particulars / jayne alexander / 01/06/2009 (1 page)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 July 2008Registered office changed on 15/07/2008 from middleton house durham & tees valley airport darlington county durham DL2 1TR (1 page)
15 July 2008Registered office changed on 15/07/2008 from middleton house durham & tees valley airport darlington county durham DL2 1TR (1 page)
15 July 2008Return made up to 18/06/08; full list of members (4 pages)
15 July 2008Return made up to 18/06/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 July 2007Return made up to 18/06/07; full list of members (3 pages)
12 July 2007Return made up to 18/06/07; full list of members (3 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
13 July 2006Return made up to 18/06/06; full list of members (3 pages)
13 July 2006Return made up to 18/06/06; full list of members (3 pages)
27 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
28 June 2005Return made up to 18/06/05; full list of members (2 pages)
28 June 2005Return made up to 18/06/05; full list of members (2 pages)
30 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 March 2005Registered office changed on 21/03/05 from: middleton house teesside airport darlington co durham DL2 1TR (1 page)
21 March 2005Registered office changed on 21/03/05 from: middleton house teesside airport darlington co durham DL2 1TR (1 page)
21 July 2004Return made up to 18/06/04; full list of members (6 pages)
21 July 2004Return made up to 18/06/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 July 2003Return made up to 18/06/03; full list of members (6 pages)
9 July 2003Return made up to 18/06/03; full list of members (6 pages)
24 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 January 2003Nc inc already adjusted 23/12/02 (2 pages)
29 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2003Nc inc already adjusted 23/12/02 (2 pages)
10 January 2003Ad 01/01/02-31/12/02 £ si 50@1 (2 pages)
10 January 2003Registered office changed on 10/01/03 from: digital house castlegate quay riverside stockton on tees cleveland TS18 1BZ (1 page)
10 January 2003Registered office changed on 10/01/03 from: digital house castlegate quay riverside stockton on tees cleveland TS18 1BZ (1 page)
10 January 2003Ad 01/01/02-31/12/02 £ si 50@1 (2 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
19 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 June 2001Return made up to 18/06/01; full list of members (6 pages)
25 June 2001Return made up to 18/06/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001New secretary appointed (2 pages)
10 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2000Full accounts made up to 31 December 1999 (12 pages)
3 March 2000Full accounts made up to 31 December 1999 (12 pages)
18 October 1999Return made up to 02/07/99; full list of members (6 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999Return made up to 02/07/99; full list of members (6 pages)
18 October 1999New secretary appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: 23A victoria avenue bishop auckland county durham DL14 7NE (1 page)
19 July 1999Registered office changed on 19/07/99 from: 23A victoria avenue bishop auckland county durham DL14 7NE (1 page)
7 May 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
7 May 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
1 September 1998Secretary resigned (1 page)
1 September 1998New secretary appointed (2 pages)
1 September 1998New secretary appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998Secretary resigned (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998New director appointed (2 pages)
2 July 1998Incorporation (38 pages)
2 July 1998Incorporation (38 pages)