OFS (DS) HOLDINGS LIMITED
Overview
| Company Name | OFS (DS) HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06436722 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OFS (DS) HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is OFS (DS) HOLDINGS 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 Address | No |
What are the latest accounts for OFS (DS) HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for OFS (DS) HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 26, 2025 |
| Overdue | No |
What are the latest filings for OFS (DS) HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 26, 2025 with updates | 11 pages | CS01 | ||||||||||||||
Registered office address changed from C/O the Factory Shop Limited 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 17, 2025 | 1 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 38 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Second filing of Confirmation Statement dated Nov 26, 2018 | 8 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Nov 26, 2017 | 6 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Nov 26, 2019 | 8 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Nov 26, 2020 | 7 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Nov 26, 2024 | 7 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Nov 26, 2021 | 7 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Nov 26, 2023 | 7 pages | RP04CS01 | ||||||||||||||
Notification of Modella Acquisition Co 7 Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Duke Street General Partner Limited as a person with significant control on Feb 17, 2025 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Ian Robert Williams as a director on Apr 11, 2025 | 1 pages | TM01 | ||||||||||||||
Second filing for the appointment of Mr Stephen Curtis as a director | 3 pages | RP04AP01 | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
Appointment of Mr Stephen Curtis as a director on Feb 17, 2025 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Milton Ivan Guffogg as a director on Feb 17, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Joseph Daniel Price as a director on Feb 17, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Williamson as a director on Feb 17, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Joanne Robinson as a director on Feb 17, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Swarupa Gaurang Pathakji as a director on Feb 17, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alistair Kenneth Mcgeorge as a director on Feb 17, 2025 | 1 pages | TM01 | ||||||||||||||
Who are the officers of OFS (DS) HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CURTIS, Stephen | Director | Regent Street W1B 5TW London 1st Floor, 184-186 England | England | British | 230419590001 | |||||
| GUFFOGG, Milton Ivan | Director | Regent Street W1B 5TW London 1st Floor, 184-186 England | England | British | 185891060001 | |||||
| PRICE, Joseph Daniel | Director | Regent Street W1B 5TW London 1st Floor, 184-186 England | United Kingdom | British | 300948190001 | |||||
| HUTCHINSON, Gareth Stanley | Secretary | 24 Grassington Road BD23 1LL Skipton North Yorkshire | British | 38172020003 | ||||||
| MAYER, Oliver Paul | Secretary | Flat 10 9 Holbein Place SW1W 8NR London | Swiss | 126120550001 | ||||||
| ALLEN, Carl Brian | Director | C/O The Factory Shop Limited Orient Business Park BB11 5UB Billington Road Burnley East Lancashire | England | British | 233234520001 | |||||
| ALMOND, James William | Director | C/O The Factory Shop Limited Orient Business Park BB11 5UB Billington Road Burnley East Lancashire | England | British | 253186600001 | |||||
| BETTLEY, Timothy Richard | Director | C/O The Factory Shop Limited Orient Business Park BB11 5UB Billington Road Burnley East Lancashire | England | British | 203185510001 | |||||
| BRIGGS, Philip | Director | C/O The Factory Shop Limited Orient Business Park BB11 5UB Billington Road Burnley East Lancashire | England | British | 255771980001 | |||||
| CAMPBELL, Tony | Director | C/O The Factory Shop Limited Orient Business Park BB11 5UB Billington Road Burnley East Lancashire | England | British | 152552970001 | |||||
| COOKE, Stephen Andrew | Director | C/O The Factory Shop Limited Orient Business Park BB11 5UB Billington Road Burnley East Lancashire | England | British | 246208860001 | |||||
| FOOTMAN, Mark Lance | Director | C/O The Factory Shop Limited Orient Business Park BB11 5UB Billington Road Burnley East Lancashire | England | British | 229972160001 | |||||
| FORD, Tracy | Director | C/O The Factory Shop Limited Orient Business Park BB11 5UB Billington Road Burnley East Lancashire | England | British | 164090310001 | |||||
| FOSTER, George William | Director | 9 Richmond Green Richmond Road WA14 2UB Bowdon Cheshire | United Kingdom | British | 106832100001 | |||||
| FOX, Emma Louise | Director | C/O The Factory Shop Limited Orient Business Park BB11 5UB Billington Road Burnley East Lancashire | England | British | 218320120001 | |||||
| HUTCHINSON, Gareth Stanley | Director | 24 Grassington Road BD23 1LL Skipton North Yorkshire | England | British | 38172020003 | |||||
| IRWIN, Jonathan Charles | Director | C/O The Factory Shop Limited Orient Business Park BB11 5UB Billington Road Burnley East Lancashire | England | Irish | 221821720001 | |||||
| JOBSON, Simon Paul | Director | C/O The Factory Shop Limited Orient Business Park BB11 5UB Billington Road Burnley East Lancashire | United Kingdom | British | 126026040002 | |||||
| KAVANAGH, Raymond Gerard | Director | C/O The Factory Shop Limited Orient Business Park BB11 5UB Billington Road Burnley East Lancashire | Scotland | Irish | 224109050001 | |||||
| LEBUS, Timothy Andrew | Director | 31 St James' Gardens W11 4RF London | England | British | 6855830002 | |||||
| LONG, Benjamin Timothy | Director | C/O The Factory Shop Limited Orient Business Park BB11 5UB Billington Road Burnley East Lancashire | United Kingdom | British | 151408710001 | |||||
| MAYER, Oliver Paul | Director | Flat 10 9 Holbein Place SW1W 8NR London | United Kingdom | Swiss | 126120550001 | |||||
| MCGEORGE, Alistair Kenneth | Director | C/O The Factory Shop Limited Orient Business Park BB11 5UB Billington Road Burnley East Lancashire | United Kingdom | British | 213139190001 | |||||
| MCGEORGE, Alistair Kenneth | Director | C/O The Factory Shop Limited Orient Business Park BB11 5UB Billington Road Burnley East Lancashire | United Kingdom | British | 213139190001 | |||||
| PAGE, Tony | Director | C/O The Factory Shop Limited Orient Business Park BB11 5UB Billington Road Burnley East Lancashire | England | British | 180557180001 | |||||
| PATHAKJI, Swarupa Gaurang | Director | C/O The Factory Shop Limited Orient Business Park BB11 5UB Billington Road Burnley East Lancashire | England | British | 272677850001 | |||||
| PATHAKJI, Swarupa Gaurang | Director | c/o Duke Street Wigmore Street W1U 1QS London 103 England | England | British | 182040370001 | |||||
| PATHAKJI, Swarupa | Director | Flat 3 12 Longridge Road Earls Court SW5 9SL London | United Kingdom | British | 121532830002 | |||||
| REES, Brian David | Director | C/O The Factory Shop Limited Orient Business Park BB11 5UB Billington Road Burnley East Lancashire | England | British | 291632640001 | |||||
| ROBINSON, Joanne | Director | C/O The Factory Shop Limited Orient Business Park BB11 5UB Billington Road Burnley East Lancashire | England | British | 326647100001 | |||||
| SPINDLER, Angela Lesley | Director | Olympic House Manchester Airport M90 1QX Manchester 6th Floor | England | British | 130819070001 | |||||
| TAYLOR, Peter Lance | Director | C/O The Factory Shop Limited Orient Business Park BB11 5UB Billington Road Burnley East Lancashire | England | British | 276123740001 | |||||
| TAYLOR, Peter Lance | Director | c/o Duke Street Wigmore Street W1U 1QS London 103 England | England | British | 157165820001 | |||||
| WATES, Martyn James | Director | C/O The Factory Shop Limited Orient Business Park BB11 5UB Billington Road Burnley East Lancashire | United Kingdom | British | 60114700002 | |||||
| WILLIAMS, David Robert | Director | C/O The Factory Shop Limited Orient Business Park BB11 5UB Billington Road Burnley East Lancashire | United Kingdom | British | 157062220001 |
Who are the persons with significant control of OFS (DS) HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Modella Acquisition Co 7 Limited | Feb 17, 2025 | Regent Street W1B 5TW London First Floor, 184-186 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Duke Street General Partner Limited | Apr 06, 2016 | Wigmore Street W1U 1QS London Nations House 9th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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