OFJ GROUP HOLDINGS LIMITED
Overview
Company Name | OFJ GROUP HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05474292 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for OFJ GROUP HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for OFJ GROUP HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 07, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jun 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Dennis John Morris as a director on Feb 06, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Jun 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Jun 07, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Janine Sarah Nicholas on Feb 01, 2013 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Andrew Shane Nicholas on Feb 01, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Jun 07, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Appointment of Mr Dennis John Morris as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Brown as a director | 1 pages | TM01 | ||||||||||
Who are the officers of OFJ GROUP HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NICHOLAS, Janine Sarah | Secretary | Riverview Walnut Tree Close GU1 4UX Guildford 4 Surrey United Kingdom | British | 31464400002 | ||||||
NICHOLAS, Andrew Shane | Director | Riverview Walnut Tree Close GU1 4UX Guildford 4 Surrey United Kingdom | England | British | Director | 34147870002 | ||||
BLOOMFIELD, Timothy Francis | Secretary | 45 Wraysbury Gardens TW18 4YF Staines Middlesex | British | 75780740002 | ||||||
STL SECRETARIES LTD | Secretary | Edbrooke House St Johns Rd GU21 7SE Woking Surrey | 93209440001 | |||||||
BROWN, Robert Neil | Director | 10 Winsley House St Mongah's Court HG3 3TY Harrogate North Yorkshire | England | British | Company Director | 114030360003 | ||||
MORRIS, Dennis John | Director | Wraysbury Road TW19 6HE Staines 18 Middlesex England | England | British | Director | 3759890001 | ||||
MORRIS, Dennis John | Director | 18 Wraysbury Road TW19 6HE Staines Middlesex | England | British | Director | 3759890001 | ||||
STL DIRECTORS LTD | Director | Edbrooke House St Johns Rd GU21 7SE Woking Surrey | 93241390001 |
Who are the persons with significant control of OFJ GROUP HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Shane Nicholas | Apr 06, 2016 | Walnut Tree Close GU1 4UX Guildford 4 Riverview Surrey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does OFJ GROUP HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does OFJ GROUP HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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