This company is commonly known as Ofa Holdings Ltd. The company was founded 6 years ago and was given the registration number 11332359. The firm's registered office is in COLCHESTER. You can find them at 36 East Stockwell Street, , Colchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | OFA HOLDINGS LTD |
---|---|---|
Company Number | : | 11332359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 East Stockwell Street, Colchester, United Kingdom, CO1 1ST |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Poplars Close, Alresford, Colchester, England, CO7 8BH | Director | 19 March 2021 | Active |
2, Honeywood Avenue, Coggeshall, United Kingdom, CO6 1PZ | Director | 27 April 2018 | Active |
36, East Stockwell Street, Colchester, England, CO1 1ST | Director | 27 April 2018 | Active |
36, East Stockwell Street, Colchester, United Kingdom, CO1 1ST | Director | 27 April 2018 | Active |
Mrs Claire Marie Clifford | ||
Notified on | : | 19 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Poplars Close, Colchester, England, CO7 8BH |
Nature of control | : |
|
Mr Christopher Edwards | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Honeywood Avenue, Coggeshall, United Kingdom, CO6 1PZ |
Nature of control | : |
|
Mr Kieran Paul Kadlec | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36, East Stockwell Street, Colchester, United Kingdom, CO1 1ST |
Nature of control | : |
|
Miss Lucy-Anne Jane Wellings | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36, East Stockwell Street, Colchester, United Kingdom, CO1 1ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Accounts | Accounts amended with accounts type micro entity. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2021-03-19 | Capital | Capital allotment shares. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-12 | Officers | Change person director company with change date. | Download |
2019-12-12 | Officers | Change person director company with change date. | Download |
2019-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Accounts | Change account reference date company current shortened. | Download |
2018-04-27 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.