This company is commonly known as Offtek Limited. The company was founded 28 years ago and was given the registration number 03148866. The firm's registered office is in SOLIHULL. You can find them at Claremont House Claremont House, Broad Lane, Tanworth-in-arden, Solihull, West Midlands. This company's SIC code is 62090 - Other information technology service activities.
Name | : | OFFTEK LIMITED |
---|---|---|
Company Number | : | 03148866 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1996 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Claremont House Claremont House, Broad Lane, Tanworth-in-arden, Solihull, West Midlands, United Kingdom, B94 5DY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Claremont House, Claremont House, Broad Lane, Tanworth-In-Arden, Solihull, United Kingdom, B94 5DY | Secretary | 22 January 1996 | Active |
Claremont House, Claremont House, Broad Lane, Tanworth-In-Arden, Solihull, United Kingdom, B94 5DY | Director | 29 March 2016 | Active |
Claremont House, Claremont House, Broad Lane, Tanworth-In-Arden, Solihull, United Kingdom, B94 5DY | Director | 22 January 1996 | Active |
Claremont House, Claremont House, Broad Lane, Tanworth-In-Arden, Solihull, United Kingdom, B94 5DY | Director | 24 September 2020 | Active |
Claremont House, Claremont House, Broad Lane, Tanworth-In-Arden, Solihull, United Kingdom, B94 5DY | Director | 31 January 2006 | Active |
Claremont House, Claremont House, Broad Lane, Tanworth-In-Arden, Solihull, United Kingdom, B94 5DY | Director | 31 March 2016 | Active |
Michele Louise Harmer | ||
Notified on | : | 16 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Claremont House, Claremont House, Broad Lane, Solihull, United Kingdom, B94 5DY |
Nature of control | : |
|
Brian Anthony Mark Harmer | ||
Notified on | : | 16 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Claremont House, Claremont House, Broad Lane, Solihull, United Kingdom, B94 5DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-24 | Officers | Change person secretary company with change date. | Download |
2020-09-24 | Officers | Change person director company with change date. | Download |
2020-09-24 | Officers | Change person director company with change date. | Download |
2020-09-24 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-16 | Officers | Change person director company with change date. | Download |
2018-01-16 | Officers | Change person director company with change date. | Download |
2018-01-16 | Officers | Change person director company with change date. | Download |
2018-01-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.