UKBizDB.co.uk

OFS (DS) EBT TRUSTEES LIMITED

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

This company is commonly known as Ofs (ds) Ebt Trustees Limited. The company was founded 23 years ago and was given the registration number 04112671. The firm's registered office is in BILLINGTON ROAD, BURNLEY. You can find them at C/o The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, East Lancashire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OFS (DS) EBT TRUSTEES LIMITED
Company Number:04112671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2000
End of financial year:26 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, East Lancashire, BB11 5UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB

Director31 January 2024Active
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB

Director26 February 2019Active
5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ

Secretary20 August 2001Active
24 Grassington Road, Skipton, BD23 1LL

Secretary24 March 2005Active
40 Jameson Drive, Corbridge, NE45 5EX

Secretary19 December 2001Active
Kensington House, 4-6 Osborne Road Jesmond, Newcastle Upon Tyne, NE2 2AA

Secretary20 November 2000Active
4-6 Osborne Road, Newcastle Upon Tyne, NE2 2AA

Secretary17 November 2000Active
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB

Director21 March 2018Active
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB

Director26 March 2015Active
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB

Director10 January 2018Active
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB

Director26 February 2016Active
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB

Director26 February 2019Active
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB

Director26 March 2015Active
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB

Director21 March 2018Active
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB

Director25 April 2017Active
9 Richmond Green, Richmond Road, Bowdon, WA14 2UB

Director26 July 2005Active
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB

Director04 December 2017Active
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB

Director25 November 2016Active
Kensington House, 4-6 Osbourne Road, Jesmond, NE2 2AA

Director17 November 2000Active
24 Grassington Road, Skipton, BD23 1LL

Director14 May 2003Active
1 Ringley Chase, Whitefield, Manchester, M45 7UA

Director20 August 2001Active
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB

Director25 April 2017Active
40 Jameson Drive, Corbridge, NE45 5EX

Director19 December 2001Active
13 Kenton Avenue, Gosforth, Newcastle Upon Tyne, NE3 4JD

Director20 August 2001Active
Kensington House, 4-6 Osborne Road Jesmond, Newcastle Upon Tyne, NE2 2AA

Director20 November 2000Active
Yew House Private Road, Rodborough Common, Stroud, GL5 5BT

Director24 March 2005Active
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB

Director13 August 2013Active
46 Princess Mary Court, Jesmond, Newcastle Upon Tyne, NE2 3BG

Director20 August 2001Active
6th Floor, Olympic House, Manchester Airport, Manchester, M90 1QX

Director12 January 2009Active
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB

Director18 September 2014Active
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB

Director25 November 2016Active
Orient Business Park, Billington Road, Burnley, England, BB11 5UB

Director17 December 2015Active
The Old Rectory, The Green, Warmington, Banbury, England, OX17 1BU

Director25 November 2016Active

People with Significant Control

The Factory Shop Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Orient Business Park, Billington Road, Burnley, England, BB11 5UB
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 (5 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
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-01-09Accounts

Accounts with accounts type dormant.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type dormant.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type dormant.

Download
2021-04-16Accounts

Accounts with accounts type dormant.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Change person director company with change date.

Download
2019-12-06Accounts

Accounts with accounts type dormant.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-12-31Accounts

Accounts with accounts type dormant.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-02-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.