OFF SITE SOLUTIONS (R T) LIMITED

OFF SITE SOLUTIONS (R T) LIMITED

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

    Company NameOFF SITE SOLUTIONS (R T) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05151378
    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 OFF SITE SOLUTIONS (R T) LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is OFF SITE SOLUTIONS (R T) LIMITED located?

    Registered Office Address
    Polybeam House, Hoopers Close
    Isleport Business Park
    TA9 4JU Highbridge
    Somerset
    Undeliverable Registered Office AddressNo

    What were the previous names of OFF SITE SOLUTIONS (R T) LIMITED?

    Previous Company Names
    Company NameFromUntil
    R. T. PORTLAND LIMITEDFeb 03, 2005Feb 03, 2005
    IMCO (302004) LIMITEDJun 11, 2004Jun 11, 2004

    What are the latest accounts for OFF SITE SOLUTIONS (R T) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OFF SITE SOLUTIONS (R T) LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for OFF SITE SOLUTIONS (R T) LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    36 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Cessation of Raymond Bob Tonkinson as a person with significant control on Jan 26, 2024

    1 pagesPSC07

    Notification of Joyce Olivia Tonkinson as a person with significant control on Jan 26, 2024

    2 pagesPSC01

    Group of companies' accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Dec 31, 2023 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 051513780006 in full

    1 pagesMR04

    Group of companies' accounts made up to Dec 31, 2020

    37 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    36 pagesAA

    Registration of charge 051513780009, created on Feb 05, 2020

    17 pagesMR01

    Satisfaction of charge 051513780007 in full

    1 pagesMR04

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Lee Charles Harding as a secretary on Nov 30, 2019

    1 pagesTM02

    Full accounts made up to Dec 31, 2018

    32 pagesAA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2017

    32 pagesAA

    Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017

    1 pagesAA01

    Who are the officers of OFF SITE SOLUTIONS (R T) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEPHENS, James Antony Mark Edward
    Polybeam House, Hoopers Close
    Isleport Business Park
    TA9 4JU Highbridge
    Somerset
    Director
    Polybeam House, Hoopers Close
    Isleport Business Park
    TA9 4JU Highbridge
    Somerset
    United KingdomBritishDirector109946460004
    TONKINSON, Richard
    Polybeam House, Hoopers Close
    Isleport Business Park
    TA9 4JU Highbridge
    Somerset
    Director
    Polybeam House, Hoopers Close
    Isleport Business Park
    TA9 4JU Highbridge
    Somerset
    United KingdomBritishDirector125917040001
    TONKINSON, William
    Polybeam House, Hoopers Close
    Isleport Business Park
    TA9 4JU Highbridge
    Somerset
    Director
    Polybeam House, Hoopers Close
    Isleport Business Park
    TA9 4JU Highbridge
    Somerset
    United KingdomBritishDirector107704980001
    HARDING, Lee Charles
    Polybeam House, Hoopers Close
    Isleport Business Park
    TA9 4JU Highbridge
    Somerset
    Secretary
    Polybeam House, Hoopers Close
    Isleport Business Park
    TA9 4JU Highbridge
    Somerset
    British103201640001
    IMCO SECRETARY LIMITED
    St Peters House
    Hartshead
    S1 2EL Sheffield
    South Yorkshire
    Secretary
    St Peters House
    Hartshead
    S1 2EL Sheffield
    South Yorkshire
    82976850001
    BOLTON, Ian
    Polybeam House, Hoopers Close
    Isleport Business Park
    TA9 4JU Highbridge
    Somerset
    Director
    Polybeam House, Hoopers Close
    Isleport Business Park
    TA9 4JU Highbridge
    Somerset
    United KingdomBritishAccountant131245060001
    BROWNE, Kenneth Douglas
    Polybeam House, Hoopers Close
    Isleport Business Park
    TA9 4JU Highbridge
    Somerset
    Director
    Polybeam House, Hoopers Close
    Isleport Business Park
    TA9 4JU Highbridge
    Somerset
    United KingdomBritishDirector40391410002
    TONKINSON, Raymond Bob
    Le Vauquiedor Manor
    Le Vauquiedor St Martin
    GY4 6UY Guernsey
    Channel Islands
    Director
    Le Vauquiedor Manor
    Le Vauquiedor St Martin
    GY4 6UY Guernsey
    Channel Islands
    GuernseyBritishCompany Director22179750006
    IMCO DIRECTOR LIMITED
    St Peters House
    Hartshead
    S1 2EL Sheffield
    South Yorkshire
    Director
    St Peters House
    Hartshead
    S1 2EL Sheffield
    South Yorkshire
    82976940001

    Who are the persons with significant control of OFF SITE SOLUTIONS (R T) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Joyce Olivia Tonkinson
    Polybeam House, Hoopers Close
    Isleport Business Park
    TA9 4JU Highbridge
    Somerset
    Jan 26, 2024
    Polybeam House, Hoopers Close
    Isleport Business Park
    TA9 4JU Highbridge
    Somerset
    No
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Raymond Bob Tonkinson
    Polybeam House, Hoopers Close
    Isleport Business Park
    TA9 4JU Highbridge
    Somerset
    Jun 30, 2016
    Polybeam House, Hoopers Close
    Isleport Business Park
    TA9 4JU Highbridge
    Somerset
    Yes
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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