UKBizDB.co.uk

OFJ TOPCO LTD

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

This company is commonly known as Ofj Topco Ltd. The company was founded 5 years ago and was given the registration number 12033667. The firm's registered office is in LONDON. You can find them at Oxygen Freejumping 15 Vision Industrial Park, Kendal Avenue, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:OFJ TOPCO LTD
Company Number:12033667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2019
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Oxygen Freejumping 15 Vision Industrial Park, Kendal Avenue, London, England, W3 0AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oxygen Freejumping, 15 Vision Industrial Park, Kendal Avenue, London, England, W3 0AF

Director16 September 2022Active
Oxygen Freejumping, 15 Vision Industrial Park, Kendal Avenue, London, England, W3 0AF

Director05 June 2019Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Secretary05 June 2019Active
Oxygen Freejumping, 15 Vision Industrial Park, Kendal Avenue, London, England, W3 0AF

Director16 September 2022Active
Unit 15 Vision Industrial Estate, Kendal Avenue, Acton, London, W3 0AF

Director01 September 2019Active
Oxygen Freejumping, 15 Vision Industrial Park, Kendal Avenue, London, England, W3 0AF

Director01 September 2022Active
Oxygen Freejumping, 15 Vision Industrial Park, Kendal Avenue, London, England, W3 0AF

Director12 June 2019Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director05 June 2019Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Director05 June 2019Active

People with Significant Control

Ofj Spring Bidco Limited
Notified on:26 July 2021
Status:Active
Country of residence:England
Address:Oxygen Freejumping, 15 Vision Industrial Park, London, England, W3 0AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Beechbrook Uk Sme Credit I Gp Lp
Notified on:18 June 2019
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gateley Incorporations Limited
Notified on:05 June 2019
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 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
2023-07-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Accounts

Accounts with accounts type full.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-07-06Accounts

Accounts with accounts type group.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Resolution

Resolution.

Download
2021-08-12Incorporation

Memorandum articles.

Download
2021-08-07Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Capital

Capital allotment shares.

Download
2021-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.