OFFERTOWER LIMITED

C/O James Neill Holdings Limited C/O James Neill Holdings Limited, Sheffield, S4 7QQ, South Yokshire
StatusACTIVE
Company No.02501932
CategoryPrivate Limited Company
Incorporated14 May 1990
Age34 years, 2 days
JurisdictionEngland Wales

SUMMARY

OFFERTOWER LIMITED is an active private limited company with number 02501932. It was incorporated 34 years, 2 days ago, on 14 May 1990. The company address is C/O James Neill Holdings Limited C/O James Neill Holdings Limited, Sheffield, S4 7QQ, South Yokshire.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-03

Officer name: Simon Nai Cheng Hsu

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-01

Officer name: Mr David Matthew George

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Maurice Dallman

Termination date: 2019-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Nai Cheng Hsu

Appointment date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Henry Woon-Hoe Lim

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Woon-Hoe Lim

Appointment date: 2014-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-31

Officer name: Mrs Alaina Shone

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick John Dyson

Termination date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Resolution

Date: 10 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025019320003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025019320002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Lim

Documents

View document PDF

Appoint corporate director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Bowers Group Limited

Documents

View document PDF

Certificate re registration public limited company to private

Date: 19 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 19 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 19 Sep 2012

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration public to private company

Date: 19 Sep 2012

Category: Change-of-name

Type: RR02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Henry Woon-Hoe Lim

Change date: 2012-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Auditors resignation company

Date: 07 Jul 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Henry Woon-Hoe Lim

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Beazer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-14

Officer name: Mr Brian Cyril Beazer

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr brian cyril beazer

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william fletcher

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr john maurice dallman

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary william fletcher

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Auditors resignation company

Date: 10 Jan 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/05

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/04; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/02

Documents

View document PDF

Auditors resignation company

Date: 29 Jan 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 09 Jan 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/02; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Resolution

Date: 07 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 23 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/98 to 30/09/98

Documents

View document PDF

Legacy

Date: 26 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/98; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 13/01/98 from: c/o james neill holdings handsworth road sheffield S13 9BR

Documents

View document PDF

Legacy

Date: 22 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ALLRATE LTD

115 SPON END,COVENTRY,CV1 3HF

Number:11345120
Status:ACTIVE
Category:Private Limited Company

MCDERMOTTS FOODS LTD

UNIT 6,DUNDEE,DD3 8JQ

Number:SC626149
Status:ACTIVE
Category:Private Limited Company

MICHAELS SQUARE MANAGEMENT LIMITED

UNIT 5,BURY ST. EDMUNDS,IP32 7AJ

Number:02577223
Status:ACTIVE
Category:Private Limited Company

PICCADILLY TECHNOLOGY LIMITED

26 DANE HOUSE,AYLESBURY,HP21 8DR

Number:03552890
Status:ACTIVE
Category:Private Limited Company

S. L. PLUMBING LIMITED

3 GROVE ROAD,WREXHAM,LL11 1DY

Number:06539047
Status:ACTIVE
Category:Private Limited Company

SKIING EUROPE LIMITED

IDEHILL LODGE BALL LANE,COLYTON,EX24 6DL

Number:04138384
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source