- Company Overview for OFSC LIMITED (07683547)
- Filing history for OFSC LIMITED (07683547)
- People for OFSC LIMITED (07683547)
- Insolvency for OFSC LIMITED (07683547)
- More for OFSC LIMITED (07683547)
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 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 April 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 11 January 2021 | |
05 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 April 2020 | |
28 May 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
02 May 2019 | AD01 | Registered office address changed from Unit 11-14 Aberdare Business Park Robertstown Aberdare Mid Glamorgan CF44 8ER to 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN on 2 May 2019 | |
01 May 2019 | 600 | Appointment of a voluntary liquidator | |
01 May 2019 | LIQ02 | Statement of affairs | |
01 May 2019 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2018 | CH01 | Director's details changed for Mr Siamak Motiee Tehrani on 20 December 2018 | |
31 Dec 2018 | CH01 | Director's details changed for Mr Scott John Evans on 20 December 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Siamak Motiee Tehrani as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Scott John Evans as a person with significant control on 6 April 2016 | |
28 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
11 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
29 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders |