OFJ GROUP HOLDINGS LIMITED

OFJ GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOFJ GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05474292
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OFJ GROUP HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is OFJ GROUP HOLDINGS LIMITED located?

    Registered Office Address
    52 Ravensfield Gardens
    KT19 0SR Epsom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OFJ GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for OFJ GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13
    A7A3FYGO

    Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to 52 Ravensfield Gardens Epsom KT19 0SR on Jan 31, 2018

    2 pagesAD01
    A6YHSYA0

    Registered office address changed from 4 Riverview, Walnut Tree Close Guildford Surrey GU1 4UX to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on Sep 05, 2017

    1 pagesAD01
    A6D38QZK

    Declaration of solvency

    4 pagesLIQ01
    A6D38R20

    Appointment of a voluntary liquidator

    1 pages600
    A6D38R1S

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 15, 2017

    LRESSP

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA
    X6CCZO5M

    Confirmation statement made on Jun 07, 2017 with updates

    5 pagesCS01
    X69311FF

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA
    X5GLV80O

    Annual return made up to Jun 07, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 201
    SH01
    X59P2WLE

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA
    X4E2A1EJ

    Annual return made up to Jun 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 201
    SH01
    X4ALANKH

    Termination of appointment of Dennis John Morris as a director on Feb 06, 2015

    1 pagesTM01
    X4957JOW

    Full accounts made up to Dec 31, 2013

    12 pagesAA
    A3GQYC6I

    Annual return made up to Jun 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 11, 2014

    • Capital: GBP 201
    SH01
    X39SS5M0

    Accounts for a small company made up to Dec 31, 2012

    8 pagesAA
    A2FPQ1GB

    Annual return made up to Jun 07, 2013 with full list of shareholders

    5 pagesAR01
    X2AWFCCW

    Secretary's details changed for Janine Sarah Nicholas on Feb 01, 2013

    2 pagesCH03
    X23F9JTC

    Director's details changed for Mr Andrew Shane Nicholas on Feb 01, 2013

    2 pagesCH01
    X23F9JKP

    Accounts for a small company made up to Dec 31, 2011

    8 pagesAA
    A1HA1T5M

    Annual return made up to Jun 07, 2012 with full list of shareholders

    5 pagesAR01
    X1E16DQI

    Accounts for a small company made up to Dec 31, 2010

    8 pagesAA
    A4Z78XYN

    Appointment of Mr Dennis John Morris as a director

    2 pagesAP01
    XL0UZX08

    Termination of appointment of Robert Brown as a director

    1 pagesTM01
    XL0UAX0J

    Who are the officers of OFJ GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLAS, Janine Sarah
    Riverview
    Walnut Tree Close
    GU1 4UX Guildford
    4
    Surrey
    United Kingdom
    Secretary
    Riverview
    Walnut Tree Close
    GU1 4UX Guildford
    4
    Surrey
    United Kingdom
    British31464400002
    NICHOLAS, Andrew Shane
    Riverview
    Walnut Tree Close
    GU1 4UX Guildford
    4
    Surrey
    United Kingdom
    Director
    Riverview
    Walnut Tree Close
    GU1 4UX Guildford
    4
    Surrey
    United Kingdom
    EnglandBritishDirector34147870002
    BLOOMFIELD, Timothy Francis
    45 Wraysbury Gardens
    TW18 4YF Staines
    Middlesex
    Secretary
    45 Wraysbury Gardens
    TW18 4YF Staines
    Middlesex
    British75780740002
    STL SECRETARIES LTD
    Edbrooke House
    St Johns Rd
    GU21 7SE Woking
    Surrey
    Secretary
    Edbrooke House
    St Johns Rd
    GU21 7SE Woking
    Surrey
    93209440001
    BROWN, Robert Neil
    10 Winsley House
    St Mongah's Court
    HG3 3TY Harrogate
    North Yorkshire
    Director
    10 Winsley House
    St Mongah's Court
    HG3 3TY Harrogate
    North Yorkshire
    EnglandBritishCompany Director114030360003
    MORRIS, Dennis John
    Wraysbury Road
    TW19 6HE Staines
    18
    Middlesex
    England
    Director
    Wraysbury Road
    TW19 6HE Staines
    18
    Middlesex
    England
    EnglandBritishDirector3759890001
    MORRIS, Dennis John
    18 Wraysbury Road
    TW19 6HE Staines
    Middlesex
    Director
    18 Wraysbury Road
    TW19 6HE Staines
    Middlesex
    EnglandBritishDirector3759890001
    STL DIRECTORS LTD
    Edbrooke House
    St Johns Rd
    GU21 7SE Woking
    Surrey
    Director
    Edbrooke House
    St Johns Rd
    GU21 7SE Woking
    Surrey
    93241390001

    Who are the persons with significant control of OFJ GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Shane Nicholas
    Walnut Tree Close
    GU1 4UX Guildford
    4 Riverview
    Surrey
    England
    Apr 06, 2016
    Walnut Tree Close
    GU1 4UX Guildford
    4 Riverview
    Surrey
    England
    No
    Nationality: British
    Country of Residence: England
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does OFJ GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Transfer of whole
    Created On Jun 23, 2008
    Delivered On Jul 05, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The land at goods yard station road severn beach in the county of south gloucestershire. See image for full details.
    Persons Entitled
    • Brb (Residuary) Limited
    Transactions
    • Jul 05, 2008Registration of a charge (395)
    Transfer of whole
    Created On Jun 23, 2008
    Delivered On Jul 05, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The land at folkestone east grosvenor terrace in the county of kent containing an area of approximately 10,580 square metres (1.0890 hectares) or thereabouts.
    Persons Entitled
    • Brb (Residuary) Limited
    Transactions
    • Jul 05, 2008Registration of a charge (395)
    Charge of deposit
    Created On Mar 31, 2008
    Delivered On Apr 05, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 62599550 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 05, 2008Registration of a charge (395)
    Charge of deposit
    Created On Mar 31, 2008
    Delivered On Apr 05, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £1,000,000 credited to account designation number 09845828 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 05, 2008Registration of a charge (395)

    Does OFJ GROUP HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 27, 2018Dissolved on
    Aug 15, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tony James Thompson
    Piper Thompson
    Mulberry House
    KT13 8DJ 53 Church Street
    Weybridge Surrey
    practitioner
    Piper Thompson
    Mulberry House
    KT13 8DJ 53 Church Street
    Weybridge Surrey

    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