Advanced company searchLink opens in new window

OFSC LIMITED

Company number 07683547

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-02
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
  • GBP 30
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
  • GBP 30
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
  • GBP 30
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