OFS (DS) EBT TRUSTEES LIMITED

OFS (DS) EBT TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOFS (DS) EBT TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04112671
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OFS (DS) EBT TRUSTEES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is OFS (DS) EBT TRUSTEES LIMITED located?

    Registered Office Address
    C/O The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands
    Lostock
    BL6 4SD Bolton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OFS (DS) EBT TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OFS (DS) EBT TRUSTEE LIMITEDMay 30, 2014May 30, 2014
    CHANGENAME LIMITEDFeb 11, 2004Feb 11, 2004
    THE FACTORY SHOP (NORTH EAST) LIMITEDAug 12, 2003Aug 12, 2003
    POUNDZONE LIMITEDOct 16, 2001Oct 16, 2001
    POUND ZONE LIMITEDDec 05, 2000Dec 05, 2000
    CHANGENAME LIMITEDNov 17, 2000Nov 17, 2000

    What are the latest accounts for OFS (DS) EBT TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for OFS (DS) EBT TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToNov 17, 2026
    Next Confirmation Statement DueDec 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2025
    OverdueNo

    What are the latest filings for OFS (DS) EBT TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 17, 2025 with no updates

    3 pagesCS01

    Registered office address changed from C/O the Factory Shop Ltd Orient Business Park Billington Road, Burnley East Lancashire BB11 5UB to C/O the Factory Shop Ltd, 3rd Floor Parklands 4B the Parklands Lostock Bolton BL6 4SD on Jul 16, 2025

    1 pagesAD01

    Termination of appointment of Ian Robert Williams as a director on Apr 11, 2025

    1 pagesTM01

    Appointment of Mr Stephen Curtis as a director on Apr 11, 2025

    2 pagesAP01

    Appointment of Mr Milton Ivan Guffogg as a director on Apr 11, 2025

    2 pagesAP01

    Appointment of Mr Joseph Daniel Price as a director on Apr 11, 2025

    2 pagesAP01

    Termination of appointment of Michael Williamson as a director on Feb 17, 2025

    1 pagesTM01

    Termination of appointment of Joanne Robinson as a director on Feb 17, 2025

    1 pagesTM01

    Termination of appointment of Tracy Ford as a director on Feb 17, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Nov 17, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Michael Williamson as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Joanne Robinson as a director on Aug 17, 2024

    2 pagesAP01

    Appointment of Mrs Tracy Ford as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of Philip Briggs as a director on Jan 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 26, 2023

    7 pagesAA

    Confirmation statement made on Nov 17, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 27, 2022

    7 pagesAA

    Confirmation statement made on Nov 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 28, 2021

    7 pagesAA

    Accounts for a dormant company made up to Mar 29, 2020

    7 pagesAA

    Termination of appointment of Matthew Thomas Mathieson Williams as a director on Mar 31, 2021

    1 pagesTM01

    Confirmation statement made on Nov 17, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Emma Louise Fox as a director on Jul 01, 2020

    1 pagesTM01

    Who are the officers of OFS (DS) EBT TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURTIS, Stephen
    Regent Street
    W1B 5TW London
    1st Floor, 184-168
    England
    Director
    Regent Street
    W1B 5TW London
    1st Floor, 184-168
    England
    EnglandBritish230419590001
    GUFFOGG, Milton Ivan
    Regent Street
    W1B 5TW London
    1st Floor, 184-168
    England
    Director
    Regent Street
    W1B 5TW London
    1st Floor, 184-168
    England
    EnglandBritish185891060001
    PRICE, Joseph Daniel
    Regent Street
    W1B 5TW London
    1st Floor, 184-168
    England
    Director
    Regent Street
    W1B 5TW London
    1st Floor, 184-168
    England
    United KingdomBritish300948190001
    GOLD, Howard Barry
    5 Osborne Terrace
    Jesmond
    NE2 1SQ Newcastle Upon Tyne
    Secretary
    5 Osborne Terrace
    Jesmond
    NE2 1SQ Newcastle Upon Tyne
    British77597900004
    HUTCHINSON, Gareth Stanley
    24 Grassington Road
    BD23 1LL Skipton
    North Yorkshire
    Secretary
    24 Grassington Road
    BD23 1LL Skipton
    North Yorkshire
    British38172020003
    LISTER, Robert Campbell
    40 Jameson Drive
    NE45 5EX Corbridge
    Northumberland
    Secretary
    40 Jameson Drive
    NE45 5EX Corbridge
    Northumberland
    British23389860001
    NICHOLSON, John Phillip
    4-6 Osborne Road
    NE2 2AA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    4-6 Osborne Road
    NE2 2AA Newcastle Upon Tyne
    Tyne & Wear
    British73012140001
    MINCOFFS NOMINEES TWO LIMITED
    Kensington House
    4-6 Osborne Road Jesmond
    NE2 2AA Newcastle Upon Tyne
    Secretary
    Kensington House
    4-6 Osborne Road Jesmond
    NE2 2AA Newcastle Upon Tyne
    73220100004
    ALLEN, Carl Brian
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    Director
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    EnglandBritish233234520001
    ARGENT, Dean John
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    Director
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    EnglandBritish196198790001
    BETTLEY, Timothy Richard
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    Director
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    EnglandBritish203185510001
    BETTLEY, Timothy Richard
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    Director
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    EnglandBritish203185510001
    BRIGGS, Philip
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    Director
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    EnglandBritish255771980001
    COLLINS, James Edwin
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    Director
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    EnglandBritish92162960001
    COOKE, Stephen Andrew
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    Director
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    EnglandBritish246208860001
    FOOTMAN, Mark Lance
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    Director
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    EnglandBritish229972160001
    FORD, Tracy
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    Director
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    EnglandBritish164090310001
    FOSTER, George William
    9 Richmond Green
    Richmond Road
    WA14 2UB Bowdon
    Cheshire
    Director
    9 Richmond Green
    Richmond Road
    WA14 2UB Bowdon
    Cheshire
    United KingdomBritish106832100001
    FOX, Emma Louise
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    Director
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    EnglandBritish218320120001
    HOBSON, Thomas John
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    Director
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    EnglandBritish168919860001
    HUGHES, Paul
    Kensington House
    4-6 Osbourne Road
    NE2 2AA Jesmond
    Newcastle Upon Tyne
    Director
    Kensington House
    4-6 Osbourne Road
    NE2 2AA Jesmond
    Newcastle Upon Tyne
    British72965110001
    HUTCHINSON, Gareth Stanley
    24 Grassington Road
    BD23 1LL Skipton
    North Yorkshire
    Director
    24 Grassington Road
    BD23 1LL Skipton
    North Yorkshire
    EnglandBritish38172020003
    JACOBSON, Harvey
    1 Ringley Chase
    Whitefield
    M45 7UA Manchester
    Director
    1 Ringley Chase
    Whitefield
    M45 7UA Manchester
    United KingdomBritish8317170003
    KAVANAGH, Raymond Gerard
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    Director
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    ScotlandIrish224109050001
    LISTER, Robert Campbell
    40 Jameson Drive
    NE45 5EX Corbridge
    Northumberland
    Director
    40 Jameson Drive
    NE45 5EX Corbridge
    Northumberland
    United KingdomBritish23389860001
    LUPER, David Elliott
    13 Kenton Avenue
    Gosforth
    NE3 4JD Newcastle Upon Tyne
    Tyne & Wear
    Director
    13 Kenton Avenue
    Gosforth
    NE3 4JD Newcastle Upon Tyne
    Tyne & Wear
    British7084880002
    O'NIELL, Anthony Timothy John
    Yew House Private Road
    Rodborough Common
    GL5 5BT Stroud
    Gloucestershire
    Director
    Yew House Private Road
    Rodborough Common
    GL5 5BT Stroud
    Gloucestershire
    British91900220001
    PAGE, Tony
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    Director
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    EnglandBritish180557180001
    ROBINSON, Joanne
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    Director
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    EnglandBritish326647100001
    SOLOMON, Anthony Bernard
    46 Princess Mary Court
    Jesmond
    NE2 3BG Newcastle Upon Tyne
    Tyne & Wear
    Director
    46 Princess Mary Court
    Jesmond
    NE2 3BG Newcastle Upon Tyne
    Tyne & Wear
    British77597830001
    SPINDLER, Angela Lesley
    Olympic House
    Manchester Airport
    M90 1QX Manchester
    6th Floor
    Director
    Olympic House
    Manchester Airport
    M90 1QX Manchester
    6th Floor
    EnglandBritish130819070001
    WATES, Martyn James
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    Director
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    United KingdomBritish60114700002
    WHEELER, Alison Julia
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    Director
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    United KingdomBritish219332190001
    WILLIAMS, David Robert
    c/o The Factory Shop Limited
    Billington Road
    BB11 5UB Burnley
    Orient Business Park
    East Lancashire
    England
    Director
    c/o The Factory Shop Limited
    Billington Road
    BB11 5UB Burnley
    Orient Business Park
    East Lancashire
    England
    United KingdomBritish157062220001
    WILLIAMS, Ian Robert
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    Director
    C/O The Factory Shop Ltd
    Orient Business Park
    BB11 5UB Billington Road, Burnley
    East Lancashire
    EnglandBritish244559730001

    Who are the persons with significant control of OFS (DS) EBT TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Factory Shop Group Limited
    Billington Road
    BB11 5UB Burnley
    Orient Business Park
    England
    Apr 06, 2016
    Billington Road
    BB11 5UB Burnley
    Orient Business Park
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales Companies Registry
    Registration Number4675912
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0