Warning: file_put_contents(c/ece4fb1682f7b61b1d0beb5782f01dcd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ofcan Limited, B15 1TH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OFCAN LIMITED

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

This company is commonly known as Ofcan Limited. The company was founded 11 years ago and was given the registration number 08319943. The firm's registered office is in BIRMINGHAM. You can find them at G01 Quadrant Court 49 Calthorpe Road Calthorpe Road, Edgbaston, Birmingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:OFCAN LIMITED
Company Number:08319943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2012
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:G01 Quadrant Court 49 Calthorpe Road Calthorpe Road, Edgbaston, Birmingham, England, B15 1TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, The Cloisters, 12 George Road, Edgbaston, Birmingham, England, B15 1NP

Director21 February 2023Active
501 Neville House, 42-46 Hagley Road, Edgbaston, Birmingham, England, B15 3BU

Director16 May 2019Active
G10 Crown House, 123 Hagley Road, Birmingham, England, B16 8LD

Director25 January 2016Active
G10 Crown House, 123 Hagley Road, Birmingham, England, B16 8LD

Director01 October 2018Active
G10 Crown House, 123 Hagley Road, Birmingham, England, B16 8LD

Director01 October 2018Active
Church Court, Stourbridge Road, Halesowen, United Kingdom, B63 3TT

Director05 December 2012Active
Church Court, Stourbridge Road, Halesowen, B63 3TT

Director25 January 2016Active

People with Significant Control

Mr David Glyn James
Notified on:01 October 2018
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:G10 Crown House, 123 Hagley Road, Birmingham, England, B16 8LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dave James
Notified on:01 October 2018
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:G10 Crown House, 123 Hagley Road, Birmingham, England, B16 8LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shoranto Das
Notified on:01 October 2018
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Suite 5, The Cloisters, 12 George Road, Birmingham, England, B15 1NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Das & Plested Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Church Court, Stourbridge Road, Halesowen, England, B63 3TT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-06-11Address

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

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Address

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

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Address

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

Download
2020-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.