OFP LTD

04579001
25 FARRINGDON STREET LONDON EC4A 4AB

Documents

Documents
Date Category Description Pages
30 Jan 2016 gazette Gazette Dissolved Liquidation 1 Buy now
30 Oct 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
17 Aug 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
01 Apr 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
04 Apr 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
13 Mar 2013 insolvency Liquidation Voluntary Constitution Liquidation Committee 3 Buy now
26 Mar 2012 insolvency Liquidation Voluntary Constitution Liquidation Committee 2 Buy now
20 Feb 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 10 Buy now
09 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Feb 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Feb 2012 resolution Resolution 1 Buy now
06 Jan 2011 accounts Annual Accounts 7 Buy now
16 Dec 2010 annual-return Annual Return 6 Buy now
21 Apr 2010 officers Appointment of director (Neil Daniel Brennan) 3 Buy now
20 Jan 2010 accounts Annual Accounts 7 Buy now
04 Nov 2009 annual-return Annual Return 6 Buy now
04 Nov 2009 officers Change of particulars for director (Mr Scott Richard Narraway) 2 Buy now
04 Nov 2009 officers Change of particulars for director (Mr Alastair David Barry Narraway) 2 Buy now
09 Oct 2009 accounts Change Account Reference Date Company Previous Extended 4 Buy now
23 Dec 2008 annual-return Return made up to 31/10/08; full list of members 4 Buy now
27 Aug 2008 accounts Annual Accounts 6 Buy now
27 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
27 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
27 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
15 Apr 2008 officers Appointment terminated director anthony ward 1 Buy now
24 Jan 2008 capital Ad 01/11/07--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
18 Jan 2008 capital £ sr 1@1 31/10/07 1 Buy now
11 Jan 2008 annual-return Return made up to 31/10/07; no change of members 8 Buy now
28 Nov 2007 officers Director resigned 1 Buy now
26 Sep 2007 accounts Annual Accounts 6 Buy now
11 Jul 2007 officers New director appointed 1 Buy now
02 Jan 2007 annual-return Return made up to 31/10/06; full list of members 8 Buy now
29 Nov 2006 officers Director resigned 1 Buy now
17 Jul 2006 accounts Annual Accounts 6 Buy now
12 Dec 2005 address Registered office changed on 12/12/05 from: goodwin park sandwich industrial estate sandwich kent CT13 9LN 1 Buy now
25 Nov 2005 annual-return Return made up to 31/10/05; full list of members 8 Buy now
18 Oct 2005 accounts Annual Accounts 7 Buy now
04 Oct 2005 officers New director appointed 2 Buy now
09 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
29 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
09 Feb 2005 resolution Resolution 2 Buy now
08 Nov 2004 annual-return Return made up to 31/10/04; full list of members 7 Buy now
08 Nov 2004 officers New director appointed 2 Buy now
02 Nov 2004 accounts Annual Accounts 7 Buy now
27 Feb 2004 officers New director appointed 2 Buy now
17 Feb 2004 annual-return Return made up to 31/10/03; full list of members 6 Buy now
26 Aug 2003 accounts Accounting reference date extended from 31/10/03 to 31/03/04 1 Buy now
11 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
29 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
12 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
04 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
28 Nov 2002 officers Secretary resigned 1 Buy now
28 Nov 2002 officers Director resigned 1 Buy now
28 Nov 2002 officers New secretary appointed 2 Buy now
28 Nov 2002 officers New director appointed 2 Buy now
28 Nov 2002 address Registered office changed on 28/11/02 from: 2 cathedral road cardiff south glam CF11 9RZ 1 Buy now
31 Oct 2002 incorporation Incorporation Company 12 Buy now