OFFA OPERATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Accounts for a small company made up to 2024-06-30

View Document

29/04/2529 April 2025 Director's details changed for Mr Sagheer Hussain Malik on 2025-02-17

View Document

27/09/2427 September 2024 Certificate of change of name

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

19/07/2419 July 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

02/04/242 April 2024 Termination of appointment of Sheikh Farid as a director on 2024-04-02

View Document

20/11/2320 November 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

14/11/2314 November 2023 Termination of appointment of Bilal Ahmed as a director on 2023-11-14

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

28/10/2228 October 2022 Registered office address changed from Suite 5, 2nd Floor, 1 Homer Road Solihull B91 3QG England to Suite 6, 2nd Floor 1 Homer Road Solihull B91 3QG on 2022-10-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM SUITE 5 1 HOMER ROAD SOLIHULL B91 3QG ENGLAND

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM OFFICE 3, ZENITH HOUSE, HIGHLANDS ROAD SHIRLEY SOLIHULL B90 4PD ENGLAND

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM ZENITH HOUSE OFFICE 3, HIGHLANDS ROAD SHIRLEY SOLIHULL B90 4PD ENGLAND

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM AVON HOUSE 435 STRATFORD ROAD SHIRLEY SOLIHULL B90 4AA UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OFFA HOLDINGS LIMITED

View Document

24/09/1924 September 2019 CESSATION OF MOORSCHILD LIMITED AS A PSC

View Document

19/07/1919 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/05/2019

View Document

27/06/1927 June 2019 30/04/19 STATEMENT OF CAPITAL GBP 5100

View Document

29/05/1929 May 2019 CESSATION OF SHEIKH FARID AS A PSC

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOORSCHILD LIMITED

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR HARIS ALEEM AKHTAR

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR TAREK KALLEL

View Document

08/10/188 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information