This company is commonly known as Balfour Beatty Ofto Holdings Limited. The company was founded 13 years ago and was given the registration number 07331889. The firm's registered office is in LONDON. You can find them at 350 Euston Road, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BALFOUR BEATTY OFTO HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07331889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 350 Euston Road, London, United Kingdom, NW1 3AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Secretary | 04 May 2016 | Active |
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 30 July 2014 | Active |
Focus Point, 3rd Floor, 21 Caledonian Road, London, England, N1 9GB | Director | 10 September 2021 | Active |
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 10 September 2021 | Active |
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 14 December 2023 | Active |
6th Floor Balfour Beatty Capital Limited 350, Euston Road, London, NW1 3AX | Secretary | 08 December 2010 | Active |
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX | Secretary | 24 March 2015 | Active |
One, Bishops Square, London, United Kingdom, E1 6AD | Corporate Secretary | 30 July 2010 | Active |
6th Floor Balfour Beatty Capital Limited 350, Euston Road, London, NW1 3AX | Director | 08 December 2010 | Active |
6th Floor Balfour Beatty Capital Limited 350, Euston Road, London, NW1 3AX | Director | 11 February 2011 | Active |
One, Bishops Square, London, United Kingdom, E1 6AD | Director | 30 July 2010 | Active |
6th Floor Balfour Beatty Capital Limited 350, Euston Road, London, NW1 3AX | Director | 08 December 2010 | Active |
6th Floor Balfour Beatty Capital Limited 350, Euston Road, London, NW1 3AX | Director | 24 July 2013 | Active |
Focus Point, 3rd Floor, 21 Caledonian Road, London, England, N1 9GB | Director | 07 September 2015 | Active |
One, Bishops Square, London, United Kingdom, E1 6AD | Corporate Director | 30 July 2010 | Active |
One, Bishops Square, London, United Kingdom, E1 6AD | Corporate Director | 30 July 2010 | Active |
Balfour Beatty Infrastructure Investments Limited | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 350, Euston Road, London, England, NW1 3AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2023-09-05 | Accounts | Accounts with accounts type full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Officers | Change person director company with change date. | Download |
2022-03-22 | Officers | Change person director company with change date. | Download |
2022-03-03 | Officers | Change person secretary company with change date. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2021-09-24 | Accounts | Accounts with accounts type full. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type full. | Download |
2019-01-31 | Address | Change registered office address company with date old address new address. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type full. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Accounts | Accounts with accounts type full. | Download |
2016-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.