OFORCE LIMITED

07956337
PORTLAND HOUSE 69-71 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8BU

Documents

Documents
Date Category Description Pages
13 Jun 2023 gazette Gazette Dissolved Voluntary 1 Buy now
28 Mar 2023 gazette Gazette Notice Voluntary 1 Buy now
15 Mar 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
08 Mar 2023 officers Termination of appointment of director (Lewis Levy Cadji) 1 Buy now
08 Mar 2023 officers Termination of appointment of director (Ramesh Shantilal Kansagra) 1 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 19 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2020 accounts Annual Accounts 19 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Dec 2019 accounts Annual Accounts 19 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2019 officers Change of particulars for director (Mr Laurent Elie Cadji) 2 Buy now
13 Nov 2018 resolution Resolution 2 Buy now
02 Nov 2018 mortgage Registration of a charge 24 Buy now
02 Nov 2018 mortgage Registration of a charge 9 Buy now
02 Nov 2018 mortgage Registration of a charge 96 Buy now
02 Nov 2018 mortgage Registration of a charge 28 Buy now
25 Oct 2018 mortgage Statement of satisfaction of a charge 4 Buy now
22 Oct 2018 accounts Annual Accounts 18 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2017 accounts Annual Accounts 16 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2016 accounts Annual Accounts 19 Buy now
30 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2016 annual-return Annual Return 6 Buy now
10 Feb 2016 officers Change of particulars for director (Mr. Laurent Elie Cadji) 2 Buy now
21 Sep 2015 accounts Annual Accounts 14 Buy now
07 Apr 2015 annual-return Annual Return 6 Buy now
27 Feb 2015 mortgage Registration of a charge 32 Buy now
08 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2014 accounts Annual Accounts 12 Buy now
21 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2014 annual-return Annual Return 6 Buy now
24 Sep 2013 accounts Annual Accounts 12 Buy now
06 Mar 2013 annual-return Annual Return 6 Buy now
03 Jan 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Nov 2012 officers Change of particulars for director (Mr Bhupendra Shantilal Kansagra) 2 Buy now
03 May 2012 mortgage Particulars of a mortgage or charge 9 Buy now
03 May 2012 mortgage Particulars of a mortgage or charge 9 Buy now
03 May 2012 mortgage Particulars of a mortgage or charge 10 Buy now
03 May 2012 mortgage Particulars of a mortgage or charge 9 Buy now
20 Feb 2012 incorporation Incorporation Company 40 Buy now