THE OFP GROUP LIMITED - ACCRINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-30 View Report
Accounts. Accounts type group. 2023-03-24 View Report
Accounts. Accounts type group. 2022-06-23 View Report
Confirmation statement. Statement with no updates. 2022-05-27 View Report
Persons with significant control. Psc name: Phd Industrial Holdings Ltd. Change date: 2021-09-13. 2022-05-27 View Report
Persons with significant control. Psc name: Phd (Nominees) Limited. Cessation date: 2021-09-13. 2021-10-05 View Report
Persons with significant control. Psc name: Phd Industrial Holdings Ltd. Notification date: 2021-09-13. 2021-09-22 View Report
Accounts. Change account reference date company current extended. 2021-09-07 View Report
Accounts. Accounts type group. 2021-07-10 View Report
Confirmation statement. Statement with no updates. 2021-05-20 View Report
Incorporation. Memorandum articles. 2020-09-30 View Report
Resolution. Description: Resolutions. 2020-09-30 View Report
Accounts. Accounts type group. 2020-08-13 View Report
Accounts. Change account reference date company current shortened. 2020-06-29 View Report
Confirmation statement. Statement with updates. 2020-06-03 View Report
Capital. Capital allotment shares. 2019-11-22 View Report
Confirmation statement. Statement with updates. 2019-05-03 View Report
Accounts. Accounts type group. 2019-04-04 View Report
Officers. Termination date: 2019-03-22. Officer name: Noel Hynes. 2019-03-27 View Report
Capital. Capital allotment shares. 2018-05-10 View Report
Capital. Capital name of class of shares. 2018-05-10 View Report
Resolution. Description: Resolutions. 2018-05-03 View Report
Confirmation statement. Statement with updates. 2018-04-30 View Report
Accounts. Accounts type total exemption full. 2018-03-27 View Report
Officers. Change date: 2018-03-07. Officer name: Gareth Williams. 2018-03-14 View Report
Officers. Officer name: Gareth Williams. Appointment date: 2018-03-07. 2018-03-14 View Report
Officers. Appointment date: 2018-02-12. Officer name: Mr Noel Hynes. 2018-02-23 View Report
Officers. Appointment date: 2018-01-22. Officer name: Mr Paul Frederick Gordon. 2018-02-23 View Report
Officers. Appointment date: 2017-12-04. Officer name: Mr Adrian Ralph John Solomon. 2018-02-23 View Report
Officers. Termination date: 2017-11-17. Officer name: Michael Simon Preece. 2017-11-20 View Report
Officers. Officer name: Ian John Alexander Plenderleith. Termination date: 2017-10-06. 2017-11-07 View Report
Address. New address: Unit 1-3 Venture Court Metcalfe Drive Accrington England BB5 5WH. Old address: C/O Dow Schofield Watts Corporate Finance Limited, Daresbury Park Daresbury Warrington England WA4 4BS England. Change date: 2017-09-05. 2017-09-05 View Report
Mortgage. Charge creation date: 2017-04-28. Charge number: 107317030002. 2017-08-26 View Report
Officers. Officer name: Mr Ian John Alexander Plenderleith. Appointment date: 2017-07-28. 2017-07-28 View Report
Officers. Appointment date: 2017-07-28. Officer name: Mr Michael Simon Preece. 2017-07-28 View Report
Capital. Capital allotment shares. 2017-06-05 View Report
Resolution. Description: Resolutions. 2017-05-31 View Report
Accounts. Change account reference date company current shortened. 2017-05-18 View Report
Mortgage. Charge number: 107317030001. Charge creation date: 2017-04-28. 2017-05-05 View Report
Incorporation. Capital: GBP 1 2017-04-20 View Report