UKBizDB.co.uk

OFF COURSE BOOKMAKERS LIMITED

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

This company is commonly known as Off Course Bookmakers Limited. The company was founded 38 years ago and was given the registration number 01987776. The firm's registered office is in BIRMINGHAM. You can find them at 24 Illeybrook Square, Woodgate Valley, Birmingham, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:OFF COURSE BOOKMAKERS LIMITED
Company Number:01987776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:24 Illeybrook Square, Woodgate Valley, Birmingham, England, B32 3DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
255, Old Shoreham Road, Hove, England, BN3 7ED

Director01 April 2024Active
255, Old Shoreham Road, Hove, England, BN3 7ED

Director08 April 2022Active
11 The Village, Kingswinford, DY6 8AY

Secretary-Active
255, Old Shoreham Road, Hove, England, BN3 7ED

Secretary01 October 2023Active
255, Old Shoreham Road, Hove, England, BN3 7ED

Secretary08 April 2022Active
83 St Kenelms Road, Romsley, Stourbridge, B62 0PG

Secretary28 September 1995Active
11 The Village, Kingswinford, DY6 8AY

Director-Active
255, Old Shoreham Road, Hove, England, BN3 7ED

Director08 April 2022Active
59 Wigorn Road, Bearwood, Warley, B67 5HG

Director-Active

People with Significant Control

Mr Benjamin Arthur Lindsay Keith
Notified on:08 April 2022
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:255, Old Shoreham Road, Hove, England, BN3 7ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael John Anderton
Notified on:31 December 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:255, Old Shoreham Road, Hove, England, BN3 7ED
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination secretary company with name termination date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-01-05Accounts

Accounts with accounts type micro entity.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Officers

Termination secretary company with name termination date.

Download
2023-10-04Officers

Appoint person secretary company with name date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Change account reference date company previous extended.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination secretary company with name termination date.

Download
2022-04-13Officers

Appoint person secretary company with name date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Address

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

Download
2022-03-03Mortgage

Mortgage satisfy charge full.

Download
2022-03-03Mortgage

Mortgage satisfy charge full.

Download
2022-03-03Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.