UKBizDB.co.uk

0 DAYS OFF LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 0 Days Off Limited. The company was founded 8 years ago and was given the registration number 10104458. The firm's registered office is in LONDON. You can find them at 33 Flat 2, 33 Osiers Road, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:0 DAYS OFF LIMITED
Company Number:10104458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:33 Flat 2, 33 Osiers Road, London, England, SW18 1NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Flat, 26 Fawe Park Road, Putney, England, SW15 2EA

Director05 April 2016Active
123, Liscie Udolie, Bratislava, Slovakia, 841 04

Director01 September 2019Active
Flat 2, 33 Osiers Road, London, England, United Kingdom,

Director01 April 2021Active
33, Flat 2, 33 Osiers Road, London, England, SW18 1NL

Director05 April 2016Active

People with Significant Control

Mr Edward James Stevenson
Notified on:01 April 2021
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 33 Osiers Road, England, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Dana Pavurova
Notified on:01 September 2019
Status:Active
Date of birth:October 1981
Nationality:Slovak
Country of residence:Slovakia
Address:123, Liscie Udolie, Bratislava, Slovakia, 841 04
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward James Stevenson
Notified on:30 March 2017
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:33, Flat 2, London, England, SW18 1NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Officers

Termination director company with name termination date.

Download
2023-04-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-22Resolution

Resolution.

Download
2022-02-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-22Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-16Address

Change registered office address company with date old address new address.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-05Officers

Appoint person director company with name date.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type dormant.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Address

Change registered office address company with date old address new address.

Download
2017-09-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.