UKBizDB.co.uk

OFS (DS) HOLDINGS LIMITED

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

This company is commonly known as Ofs (ds) Holdings Limited. The company was founded 16 years ago and was given the registration number 06436722. The firm's registered office is in BILLINGTON ROAD BURNLEY. You can find them at C/o The Factory Shop Limited, Orient Business Park, Billington Road Burnley, East Lancashire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:OFS (DS) HOLDINGS LIMITED
Company Number:06436722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2007
End of financial year:26 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o The Factory Shop Limited, 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 Limited, Orient Business Park, Billington Road Burnley, BB11 5UB

Director02 February 2024Active
C/O The Factory Shop Limited, Orient Business Park, Billington Road Burnley, BB11 5UB

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

Director22 April 2021Active
C/O The Factory Shop Limited, Orient Business Park, Billington Road Burnley, BB11 5UB

Director01 July 2020Active
C/O The Factory Shop Limited, Orient Business Park, Billington Road Burnley, BB11 5UB

Director01 January 2022Active
24 Dulwich Wood Avenue, London, SE19 1HD

Director13 December 2007Active
C/O The Factory Shop Limited, Orient Business Park, Billington Road Burnley, BB11 5UB

Director26 February 2019Active
24 Grassington Road, Skipton, BD23 1LL

Secretary17 December 2008Active
Flat 10, 9 Holbein Place, London, SW1W 8NR

Secretary26 November 2007Active
C/O The Factory Shop Limited, Orient Business Park, Billington Road Burnley, BB11 5UB

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

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

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

Director04 May 2010Active
C/O The Factory Shop Limited, Orient Business Park, Billington Road Burnley, BB11 5UB

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

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

Director12 December 2007Active
C/O The Factory Shop Limited, Orient Business Park, Billington Road Burnley, BB11 5UB

Director04 December 2017Active
24 Grassington Road, Skipton, BD23 1LL

Director12 December 2007Active
C/O The Factory Shop Limited, Orient Business Park, Billington Road Burnley, BB11 5UB

Director31 December 2016Active
C/O The Factory Shop Limited, Orient Business Park, Billington Road Burnley, BB11 5UB

Director23 July 2019Active
C/O The Factory Shop Limited, Orient Business Park, Billington Road Burnley, BB11 5UB

Director25 April 2017Active
31 St James' Gardens, London, W11 4RF

Director26 November 2007Active
C/O The Factory Shop Limited, Orient Business Park, Billington Road Burnley, BB11 5UB

Director19 October 2011Active
Flat 10, 9 Holbein Place, London, SW1W 8NR

Director26 November 2007Active
C/O The Factory Shop Limited, Orient Business Park, Billington Road Burnley, BB11 5UB

Director12 September 2016Active
C/O The Factory Shop Limited, Orient Business Park, Billington Road Burnley, BB11 5UB

Director13 August 2013Active
103, Wigmore Street, London, England, W1U 1QS

Director20 November 2014Active
Flat 3 12 Longridge Road, Earls Court, London, SW5 9SL

Director17 April 2008Active
6th Floor, Olympic House, Manchester Airport, Manchester, M90 1QX

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

Director03 November 2020Active
103, Wigmore Street, London, England, W1U 1QS

Director23 May 2012Active
C/O The Factory Shop Limited, Orient Business Park, Billington Road Burnley, BB11 5UB

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

Director29 January 2016Active
The Old Rectory, The Green, Warmington, Banbury, England, OX17 1BU

Director01 September 2014Active

People with Significant Control

Duke Street General Partner Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Nations House 9th Floor, Wigmore Street, London, England, W1U 1QS
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
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 group.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type group.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Accounts

Accounts with accounts type group.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-04-27Accounts

Accounts with accounts type group.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-09-01Capital

Capital allotment shares.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-07-30Officers

Termination director company with name termination date.

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

Copyright © 2024. All rights reserved.