OFE LIMITED
Status | DISSOLVED |
Company No. | 05493935 |
Category | |
Incorporated | 28 Jun 2005 |
Age | 18 years, 11 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 24 May 2022 |
Years | 2 years, 7 days |
SUMMARY
OFE LIMITED is an dissolved with number 05493935. It was incorporated 18 years, 11 months, 3 days ago, on 28 June 2005 and it was dissolved 2 years, 7 days ago, on 24 May 2022. The company address is Claremont House Claremont House, South Croydon, CR2 7PA, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Mar 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony David Ernest Ford
Termination date: 2020-12-07
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Termination director company with name termination date
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-18
Officer name: Shane Martin Coughlan
Documents
Termination director company with name termination date
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-18
Officer name: Karel De Vriendt
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Termination director company with name termination date
Date: 04 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-30
Officer name: Diana Cocoru
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 13 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alea Fairchild
Termination date: 2017-09-01
Documents
Notification of a person with significant control statement
Date: 06 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Termination director company with name termination date
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mel Mcintyre
Termination date: 2017-06-15
Documents
Change person director company with change date
Date: 10 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-01
Officer name: Graham Taylor
Documents
Change person director company with change date
Date: 10 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms My Sachiko Muto
Change date: 2017-01-01
Documents
Appoint person director company with name date
Date: 19 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-16
Officer name: Mr Anthony David Ernest Ford
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Address
Type: AD01
Old address: 1 Blunt Road South Croydon Surrey CR2 7PA
Change date: 2016-12-12
New address: Claremont House 1, Blunt Road South Croydon Surrey CR2 7PA
Documents
Appoint person director company with name date
Date: 17 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Diana Cocoru
Appointment date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 07 Sep 2016
Action Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karel De Vriendt
Appointment date: 2014-05-01
Documents
Annual return company with made up date no member list
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Termination director company with name termination date
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: Mael Brunet
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 03 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Appoint person director company with name date
Date: 28 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Mr Richard Archer
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 30 Jun 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Change sail address company with old address
Date: 30 Jun 2014
Category: Address
Type: AD02
Old address: 34 Westfield Road Lymington Hampshire SO41 3QA United Kingdom
Documents
Move registers to registered office company
Date: 30 Jun 2014
Category: Address
Type: AD04
Documents
Appoint person secretary company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Graham Marshall Taylor
Documents
Termination secretary company with name
Date: 12 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Blatchford
Documents
Appoint person director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alea Fairchild
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mael Brunet
Documents
Annual return company with made up date no member list
Date: 28 Jun 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Change person director company with change date
Date: 28 Jun 2013
Action Date: 10 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms My Sachiko Muto
Change date: 2013-04-10
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 29 Jun 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Change person director company with change date
Date: 29 Jun 2012
Action Date: 28 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Basil Cousins
Change date: 2012-06-28
Documents
Change person director company with change date
Date: 09 Feb 2012
Action Date: 09 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert James Blachford
Change date: 2012-02-09
Documents
Change person secretary company with change date
Date: 09 Feb 2012
Action Date: 09 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-09
Officer name: Robert James Blatchford
Documents
Appoint person director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shane Martin Coughlan
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Morten Kjaersgaard
Documents
Annual return company with made up date no member list
Date: 26 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Move registers to sail company
Date: 26 Jul 2011
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 26 Jul 2011
Action Date: 26 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Basil Cousins
Change date: 2011-07-26
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 26 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Change person director company with change date
Date: 25 Jul 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-28
Officer name: Mel Mcintyre
Documents
Change person director company with change date
Date: 25 Jul 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Morten Kjaersgaard
Change date: 2010-06-28
Documents
Change person director company with change date
Date: 25 Jul 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-28
Officer name: Robert James Blachford
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint person director company with name
Date: 16 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms My Sachiko Muto
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/06/09
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director scott thompson
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/06/08
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / robert blachford / 01/05/2008
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / robert blatchford / 01/05/2008
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 17/08/07 from: bankfields 1 shaws way rochester kent ME1 3DY
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/06/07
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/06/06
Documents
Legacy
Date: 08 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/06 to 31/03/06
Documents
Legacy
Date: 05 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 15/07/05 from: 46 syon lane isleworth middlesex TW7 5NQ
Documents
Some Companies
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 09744955 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUTTSBURY INSURANCE CONSULTANTS LIMITED
1422-1424 LONDON ROAD,ESSEX,SS9 2UL
Number: | 03822517 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 SOUTHGATE,HALIFAX,HX5 0EP
Number: | 10795010 |
Status: | ACTIVE |
Category: | Private Limited Company |
A3 BROOMSLEIGH BUSINESS PARK,LONDON,SE26 5BN
Number: | 09927204 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 REDLAND GROVE,NOTTINGHAM,NG4 3ET
Number: | 11779589 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGINA HOUSE,LONDON,NW3 5JS
Number: | 07509793 |
Status: | ACTIVE |
Category: | Private Limited Company |