Advanced company searchLink opens in new window

OFI DEVELOPMENTS LTD

Company number 08798820

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)
14 Feb 2019 AP01 Appointment of Mr James Rory Alexander Chalmer as a director on 21 January 2019
24 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-21
22 Jan 2019 TM01 Termination of appointment of Bryan Thornton as a director on 21 January 2019
21 Jan 2019 PSC02 Notification of Oculus Financial Intelligence Limited as a person with significant control on 21 January 2019
21 Jan 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Ofi Developments Ltd 25 Park Lane London W1K 1RA on 21 January 2019
21 Jan 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 21 January 2019
21 Jan 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 21 January 2019
03 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
16 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 2 December 2017 with updates
16 Jan 2018 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 16 January 2018
16 Jan 2018 PSC01 Notification of Bryan Thornton as a person with significant control on 16 January 2018
16 Jan 2018 AP01 Appointment of Mr Bryan Thornton as a director on 16 January 2018
11 Jan 2018 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 January 2018
11 Jan 2018 PSC07 Cessation of Peter Valaitis as a person with significant control on 1 December 2017
01 Dec 2017 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 1 December 2017
01 Dec 2017 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 1 December 2017
05 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 2 December 2016 with updates
05 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
06 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
02 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-02
  • GBP 1