Advanced company searchLink opens in new window

OFE LIMITED

Company number 05493935

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2022 DS01 Application to strike the company off the register
10 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
11 May 2021 AA Total exemption full accounts made up to 31 March 2021
07 Dec 2020 TM01 Termination of appointment of Anthony David Ernest Ford as a director on 7 December 2020
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
20 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
18 Oct 2019 TM01 Termination of appointment of Shane Martin Coughlan as a director on 18 October 2019
18 Sep 2019 TM01 Termination of appointment of Karel De Vriendt as a director on 18 September 2019
06 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
17 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
27 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
04 Dec 2017 TM01 Termination of appointment of Diana Cocoru as a director on 30 November 2017
15 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
13 Sep 2017 TM01 Termination of appointment of Alea Fairchild as a director on 1 September 2017
06 Jul 2017 PSC08 Notification of a person with significant control statement
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
15 Jun 2017 TM01 Termination of appointment of Mel Mcintyre as a director on 15 June 2017
10 Jan 2017 CH01 Director's details changed for Graham Taylor on 1 January 2017
10 Jan 2017 CH01 Director's details changed for Ms My Sachiko Muto on 1 January 2017
19 Dec 2016 AP01 Appointment of Mr Anthony David Ernest Ford as a director on 16 December 2016
12 Dec 2016 AD01 Registered office address changed from 1 Blunt Road South Croydon Surrey CR2 7PA to Claremont House 1, Blunt Road South Croydon Surrey CR2 7PA on 12 December 2016