OFTEC LIMITED
Status | ACTIVE |
Company No. | 02739706 |
Category | |
Incorporated | 14 Aug 1992 |
Age | 31 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
OFTEC LIMITED is an active with number 02739706. It was incorporated 31 years, 8 months, 14 days ago, on 14 August 1992. The company address is Unit 25, Riduna Park Station Road Unit 25, Riduna Park Station Road, Woodbridge, IP12 1QT, Suffolk, England.
Company Fillings
Certificate change of name company
Date: 21 Mar 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oil firing technical association LIMITED\certificate issued on 21/03/24
Documents
Change of name notice
Date: 21 Mar 2024
Category: Change-of-name
Type: CONNOT
Documents
Change person director company with change date
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-29
Officer name: Mr Robert Harry Clark
Documents
Change person director company with change date
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Jonathan Cooke
Change date: 2023-09-29
Documents
Change person director company with change date
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-29
Officer name: Martyn John Bridges
Documents
Resolution
Date: 29 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-28
Officer name: Mr Adrian Paul Lightwood
Documents
Change person director company with change date
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Alexander Kidd
Change date: 2023-09-28
Documents
Change person director company with change date
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-28
Officer name: Mr Nicholas David Hawkins
Documents
Change to a person with significant control
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-28
Psc name: Mr Martin Jonathan Cooke
Documents
Change to a person with significant control
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Alexander Kidd
Change date: 2023-09-28
Documents
Change to a person with significant control
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-28
Psc name: Mr Robert Harry Clark
Documents
Change to a person with significant control
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martyn John Bridges
Change date: 2023-09-28
Documents
Change to a person with significant control
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-28
Psc name: Mr Nicholas David Hawkins
Documents
Appoint person director company with name date
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Alexander Kidd
Appointment date: 2023-09-25
Documents
Notification of a person with significant control
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Alexander Kidd
Notification date: 2023-09-25
Documents
Cessation of a person with significant control
Date: 31 Aug 2023
Action Date: 17 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-08-17
Psc name: Colm Murphy
Documents
Termination director company with name termination date
Date: 31 Aug 2023
Action Date: 17 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-17
Officer name: Colm Murphy
Documents
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Statement of companys objects
Date: 02 Aug 2023
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type small
Date: 10 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 03 Jul 2023
Action Date: 28 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Mathews
Change date: 2023-06-28
Documents
Change to a person with significant control
Date: 03 Jul 2023
Action Date: 28 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-28
Psc name: Mr Andrew Mathews
Documents
Change person director company with change date
Date: 03 Jul 2023
Action Date: 28 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-28
Officer name: Mr Martin Jonathan Cooke
Documents
Change to a person with significant control
Date: 03 Jul 2023
Action Date: 28 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Jonathan Cooke
Change date: 2023-06-28
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Appoint person director company with name date
Date: 27 Jun 2022
Action Date: 23 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-23
Officer name: Mr Colm Murphy
Documents
Notification of a person with significant control
Date: 27 Jun 2022
Action Date: 23 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: Colm Murphy
Notification date: 2022-06-23
Documents
Termination director company with name termination date
Date: 27 Jun 2022
Action Date: 23 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-23
Officer name: Michael Mccarthy
Documents
Cessation of a person with significant control
Date: 27 Jun 2022
Action Date: 23 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-23
Psc name: Michael Mccarthy
Documents
Accounts with accounts type small
Date: 27 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Address
Type: AD01
Old address: Unit 25 Station Road Melton Woodbridge Suffolk IP12 1QT England
Change date: 2022-06-07
New address: Unit 25, Riduna Park Station Road Melton Woodbridge Suffolk IP12 1QT
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Address
Type: AD01
New address: Unit 25 Station Road Melton Woodbridge Suffolk IP12 1QT
Change date: 2022-04-04
Old address: Foxwood House Dobbs Lane Kesgrave Ipswich Suffolk IP5 2QQ
Documents
Notification of a person with significant control
Date: 07 Mar 2022
Action Date: 07 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-03-07
Psc name: Andrew Mathews
Documents
Appoint person director company with name date
Date: 07 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-01
Officer name: Mr Andrew Mathews
Documents
Appoint person director company with name date
Date: 12 Oct 2021
Action Date: 04 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-04
Officer name: Mr Michael Mccarthy
Documents
Appoint person director company with name date
Date: 12 Oct 2021
Action Date: 04 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Arthur Sawers
Appointment date: 2021-10-04
Documents
Termination director company with name termination date
Date: 12 Oct 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Stewart Lock
Termination date: 2021-09-06
Documents
Termination director company with name termination date
Date: 12 Oct 2021
Action Date: 04 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-04
Officer name: Colm Murphy
Documents
Termination director company with name termination date
Date: 12 Oct 2021
Action Date: 04 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-04
Officer name: Laurance Stanley Coey
Documents
Notification of a person with significant control
Date: 12 Oct 2021
Action Date: 04 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-10-04
Psc name: Neil Arthur Sawers
Documents
Notification of a person with significant control
Date: 12 Oct 2021
Action Date: 04 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Mccarthy
Notification date: 2021-10-04
Documents
Cessation of a person with significant control
Date: 12 Oct 2021
Action Date: 04 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-04
Psc name: Laurance Stanley Coey
Documents
Cessation of a person with significant control
Date: 12 Oct 2021
Action Date: 04 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Colm Murphy
Cessation date: 2021-10-04
Documents
Cessation of a person with significant control
Date: 12 Oct 2021
Action Date: 06 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-06
Psc name: Timothy Lock
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type small
Date: 21 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 19 Nov 2020
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan James Black
Appointment date: 2020-10-06
Documents
Notification of a person with significant control
Date: 19 Nov 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-06
Psc name: Jonathan James Black
Documents
Termination director company with name termination date
Date: 19 Nov 2020
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-06
Officer name: Niall Fay
Documents
Cessation of a person with significant control
Date: 19 Nov 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Niall Fay
Cessation date: 2020-10-06
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type small
Date: 14 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-02
Officer name: Mr Martin Jonathan Cooke
Documents
Change person director company with change date
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-02
Officer name: Martyn John Bridges
Documents
Change to a person with significant control
Date: 02 Apr 2020
Action Date: 08 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Jonathan Cooke
Change date: 2019-10-08
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Appoint person director company with name date
Date: 11 Jul 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-18
Officer name: Mr Nicholas David Hawkins
Documents
Notification of a person with significant control
Date: 11 Jul 2019
Action Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicholas David Hawkins
Notification date: 2019-06-18
Documents
Termination director company with name termination date
Date: 11 Jul 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry George Gregory
Termination date: 2019-06-18
Documents
Cessation of a person with significant control
Date: 11 Jul 2019
Action Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-18
Psc name: Barry George Gregory
Documents
Accounts with accounts type small
Date: 14 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Change person director company with change date
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-23
Officer name: Mr Barry George Gregory
Documents
Change to a person with significant control
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Barry George Gregory
Change date: 2018-07-23
Documents
Appoint person director company with name date
Date: 16 Jul 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-19
Officer name: Mr Colm Murphy
Documents
Appoint person director company with name date
Date: 16 Jul 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Jonathan Cooke
Appointment date: 2018-06-19
Documents
Change to a person with significant control
Date: 16 Jul 2018
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-19
Psc name: Mr Colm Murphy
Documents
Change to a person with significant control
Date: 16 Jul 2018
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-19
Psc name: Mr Martin Jonathan Cooke
Documents
Appoint person director company with name date
Date: 16 Jul 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-19
Officer name: Mr Barry George Gregory
Documents
Change to a person with significant control
Date: 13 Jul 2018
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-19
Psc name: Mr Barry Gregory
Documents
Notification of a person with significant control
Date: 13 Jul 2018
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-19
Psc name: Colm Murphy
Documents
Notification of a person with significant control
Date: 13 Jul 2018
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-19
Psc name: Martin Jonathan Cooke
Documents
Notification of a person with significant control
Date: 13 Jul 2018
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-19
Psc name: Barry Gregory
Documents
Termination director company with name termination date
Date: 13 Jul 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan James Black
Termination date: 2018-06-19
Documents
Termination director company with name termination date
Date: 13 Jul 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-19
Officer name: Nicholas David Hawkins
Documents
Change to a person with significant control
Date: 13 Jul 2018
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Timothy Locke
Change date: 2018-06-19
Documents
Cessation of a person with significant control
Date: 13 Jul 2018
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-19
Psc name: Nicholas David Hawkins
Documents
Cessation of a person with significant control
Date: 13 Jul 2018
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan James Black
Cessation date: 2018-06-19
Documents
Statement of companys objects
Date: 10 Jul 2018
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 10 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 16 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Notification of a person with significant control
Date: 21 Aug 2017
Action Date: 01 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy Locke
Notification date: 2016-11-01
Documents
Accounts with accounts type small
Date: 19 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 02 Feb 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Stewart Lock
Appointment date: 2016-11-01
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Appoint person secretary company with name date
Date: 22 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-08-01
Officer name: Mr Paul Gary Rose
Documents
Termination director company with name termination date
Date: 22 Aug 2016
Action Date: 31 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-31
Officer name: Jeremy Charles Hawksley
Documents
Termination secretary company with name termination date
Date: 22 Aug 2016
Action Date: 31 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeremy Charles Hawksley
Termination date: 2016-07-31
Documents
Accounts with accounts type small
Date: 07 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 14 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Appoint person director company with name date
Date: 21 Jul 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laurance Stanley Coey
Appointment date: 2015-06-23
Documents
Appoint person director company with name date
Date: 21 Jul 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-23
Officer name: Mr Niall Fay
Documents
Termination director company with name termination date
Date: 21 Jul 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-23
Officer name: Barry Gregory
Documents
Termination director company with name termination date
Date: 21 Jul 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-23
Officer name: Paul Balmer
Documents
Termination director company with name termination date
Date: 21 Jul 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Sawers
Termination date: 2015-06-23
Documents
Some Companies
UNIT 2 COURT MEWS,CHELTENHAM,GL52 6HS
Number: | 11689440 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOX IN A BOX SOLUTIONS LIMITED
10 TRAFALGAR TERRACE,BRIGHTON,BN1 4EG
Number: | 06429862 |
Status: | ACTIVE |
Category: | Private Limited Company |
232 ELM DRIVE,NEWPORT,NP11 6PB
Number: | 11022439 |
Status: | ACTIVE |
Category: | Private Limited Company |
764 GREEN LANE,DAGENHAM,RM8 1YT
Number: | 10854377 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERIVCE4U BUSINESS SOLUTIONS LTD
131 MOAT LANE,BIRMINGHAM,B26 1TW
Number: | 10565883 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPEARMAN PROPERTIES LIMITED LIABILITY PARTNERSHIP
EARLHAMS LITTLE FRIETH,HENLEY ON THAMES,RG9 6NU
Number: | OC403736 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |