OFFCHURCH NOMINEES LIMITED - STRATFORD-UPON-AVON
Company Profile | Company Filings |
Overview
OFFCHURCH NOMINEES LIMITED is a Private Limited Company from STRATFORD-UPON-AVON ENGLAND and has the status: Active - Proposal to Strike off.
OFFCHURCH NOMINEES LIMITED was incorporated 25 years ago on 27/10/1998 and has the registered number: 03657370. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
OFFCHURCH NOMINEES LIMITED was incorporated 25 years ago on 27/10/1998 and has the registered number: 03657370. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
OFFCHURCH NOMINEES LIMITED - STRATFORD-UPON-AVON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MOSAIC ACCOUNTING LIMITED 8 MILLERS CLOSE
STRATFORD-UPON-AVON
CV37 8QG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/10/2022 | 10/11/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN ANDREW CHALFIN | Mar 1948 | British | Director | 1998-11-26 | CURRENT |
MS JOBIE ANNEKE LIDSEY | Mar 1980 | British | Director | 2011-08-15 UNTIL 2023-09-01 | RESIGNED |
MS NADIA AMY CHALFIN | Apr 1976 | British | Director | 2011-08-15 UNTIL 2023-09-01 | RESIGNED |
LYNDA CHERYL CHALFIN | Feb 1951 | British | Director | 1999-03-23 UNTIL 2015-01-09 | RESIGNED |
LYNDA CHERYL CHALFIN | Feb 1951 | British | Secretary | 2001-03-31 UNTIL 2015-01-09 | RESIGNED |
CRS LEGAL SERVICES LIMITED | Nominee Secretary | 1998-10-27 UNTIL 1998-11-26 | RESIGNED | ||
MR JAE ALISTAIRE CHALFIN | May 1978 | British | Director | 2011-08-15 UNTIL 2012-02-10 | RESIGNED |
MC FORMATIONS LIMITED | Corporate Nominee Director | 1998-10-27 UNTIL 1998-11-26 | RESIGNED | ||
MR JAE ALISTAIRE CHALFIN | May 1978 | British | Director | 2013-09-09 UNTIL 2017-01-31 | RESIGNED |
MR JOHN ANTHONY WOOLHOUSE | Dec 1942 | British | Secretary | 1998-11-26 UNTIL 2001-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Andrew Chalfin | 2016-04-06 | 3/1948 | Leamington Spa Warwickshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Offchurch Nominees Limited | 2023-06-21 | 31-03-2023 | £743,536 equity |
Offchurch Nominees Limited | 2023-06-21 | 31-03-2022 | £743,536 equity |
Micro-entity Accounts - OFFCHURCH NOMINEES LIMITED | 2022-01-07 | 31-03-2021 | £743,536 equity |
Micro-entity Accounts - OFFCHURCH NOMINEES LIMITED | 2021-06-02 | 31-03-2020 | £916,168 equity |
Micro-entity Accounts - OFFCHURCH NOMINEES LIMITED | 2020-01-01 | 31-03-2019 | £946,556 equity |
Micro-entity Accounts - OFFCHURCH NOMINEES LIMITED | 2017-12-21 | 31-03-2017 | £2,179,952 equity |
Abbreviated Company Accounts - OFFCHURCH NOMINEES LIMITED | 2016-12-16 | 31-03-2016 | £1,476 Cash £2,636,945 equity |
Abbreviated Company Accounts - OFFCHURCH NOMINEES LIMITED | 2016-04-20 | 31-03-2015 | £425 Cash £2,637,310 equity |
Abbreviated Company Accounts - OFFCHURCH NOMINEES LIMITED | 2014-12-30 | 31-03-2014 | £785 Cash £2,638,559 equity |