UKBizDB.co.uk

OFFERLINK LIMITED

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

This company is commonly known as Offerlink Limited. The company was founded 25 years ago and was given the registration number 03769603. The firm's registered office is in TAUNTON. You can find them at Ash House, Cook Way, Bindon Road, Taunton, Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OFFERLINK LIMITED
Company Number:03769603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ash House, Cook Way, Bindon Road, Taunton, Somerset, TA2 6BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bonson Wood Farm,, Fiddington, Bridgwater, United Kingdom, TA5 1JL

Director01 March 2021Active
Bonson Wood Farm, Fiddington, Bridgwater, TA5 1JW

Director17 May 1999Active
Bonson Wood Farm, Fiddington, Bridgwater, United Kingdom, TA5 1JL

Director17 May 1999Active
Bonson Wood Farm, Fiddington, Bridgwater, TA5 1JW

Secretary17 May 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary13 May 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director13 May 1999Active

People with Significant Control

Nicholas Pardoe
Notified on:06 April 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:Bonson Wood Farm, Fiddington, Bridgwater, England, TA5 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
Annabel Pardoe
Notified on:06 April 2016
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:Bonson Wood Farm,, Fiddington, Bridgwater, United Kingdom, TA5 1JL
Nature of control:
  • Ownership of shares 75 to 100 percent
Patricia Nancy Pardoe
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:United Kingdom
Address:Medway 19, Castle Street, Bridgwater, United Kingdom, TA5 1LW
Nature of control:
  • Voting rights 25 to 50 percent
Charles Robin Pardoe
Notified on:06 April 2016
Status:Active
Date of birth:August 1931
Nationality:British
Country of residence:United Kingdom
Address:Bonson Wood Farm, Fiddington, Bridgwater, United Kingdom, TA5 1JL
Nature of control:
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Officers

Termination secretary company with name termination date.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-08-19Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.