UKBizDB.co.uk

OFFLEY INSURANCE SERVICES LIMITED

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

This company is commonly known as Offley Insurance Services Limited. The company was founded 21 years ago and was given the registration number 04483586. The firm's registered office is in RETFORD. You can find them at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:OFFLEY INSURANCE SERVICES LIMITED
Company Number:04483586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2002
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director13 January 2022Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director13 January 2022Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director13 January 2022Active
12 Karen Way, Ellesmere Port, CH66 4LL

Secretary16 July 2002Active
Accord Place, 20 Telford Road, Ellesmere Port, CH65 5EU

Secretary12 July 2015Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary11 July 2002Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director30 September 2017Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director30 September 2017Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director27 October 2020Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director27 October 2020Active
Whittles The Old Exchange, 64 West Stockwell Street, Colchester, CO1 1HE

Director16 July 2002Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director11 July 2002Active

People with Significant Control

Erskine Murray Limited
Notified on:30 September 2017
Status:Active
Country of residence:England
Address:Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Samantha Roddick
Notified on:01 July 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:Whittles The Old Exchange, 64 West Stockwell Street, Colchester, CO1 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Morrissey
Notified on:01 July 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:Accord Place, 20 Telford Road, Ellesmere Port, CH65 5EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Morrissey
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:Accord Place, 20 Telford Road, Ellesmere Port, CH65 5EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Samantha Roddick
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:Accord Place, 20 Telford Road, Ellesmere Port, CH65 5EU
Nature of control:
  • Ownership of shares 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
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-09-27Gazette

Gazette notice voluntary.

Download
2022-09-16Dissolution

Dissolution application strike off company.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Capital

Capital statement capital company with date currency figure.

Download
2022-03-29Capital

Legacy.

Download
2022-03-29Insolvency

Legacy.

Download
2022-03-29Resolution

Resolution.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-06-30Accounts

Change account reference date company current extended.

Download
2021-02-23Accounts

Accounts with accounts type small.

Download
2021-01-16Mortgage

Mortgage satisfy charge full.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-11-27Address

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

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.