OFFTREE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-10-31

View Document

13/05/2513 May 2025 Registered office address changed from The Old School House Coniston Cold Skipton North Yorkshire BD23 4EA to 29a Huddersfield Road Huddersfield Road Meltham Holmfirth West Yorkshire HD9 4AF on 2025-05-13

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-07 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/06/2410 June 2024 Micro company accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-10-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

28/06/1628 June 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

19/10/1519 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/10/1421 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/10/1316 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/10/1215 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THORNTON / 03/04/2008

View Document

07/10/097 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THORNTON / 07/10/2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THORNTON / 01/06/2008

View Document

09/10/089 October 2008 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE THORNTON / 01/06/2008

View Document

07/08/087 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 SECRETARY APPOINTED MRS CAROLINE THORNTON

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER ANDREWS

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH ANDREWS

View Document

04/04/084 April 2008 DIRECTOR APPOINTED MR DAVID THORNTON

View Document

23/11/0723 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 SHARE ISSUE 31/03/07

View Document

15/06/0715 June 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

30/05/0730 May 2007 S-DIV 25/03/07

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

04/09/044 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 SECRETARY RESIGNED

View Document

13/04/9913 April 1999 REGISTERED OFFICE CHANGED ON 13/04/99 FROM: 80 LOWER LANE GOMERSAL CLECKHEATON WEST YORKSHIRE BD19 4HZ

View Document

22/10/9822 October 1998 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/02/9726 February 1997 REGISTERED OFFICE CHANGED ON 26/02/97 FROM: 48 SUNBRIDGE ROAD BRADFORD WEST YORKSHIRE BD1 2AB

View Document

26/02/9726 February 1997 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 SECRETARY RESIGNED

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

23/08/9623 August 1996 NEW SECRETARY APPOINTED

View Document

23/08/9623 August 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 07/10/94; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 07/10/93; NO CHANGE OF MEMBERS

View Document

10/08/9310 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

19/02/9319 February 1993 REGISTERED OFFICE CHANGED ON 19/02/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

12/11/9212 November 1992 RETURN MADE UP TO 07/10/92; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92 FROM: C/O HELLEWELL MALLINSON 7 THE WOOL EXCHANGE BRADFORD BD1 1LE

View Document

11/02/9211 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 COMPANY NAME CHANGED SPEED 2009 LIMITED CERTIFICATE ISSUED ON 30/10/91

View Document

29/10/9129 October 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/10/91

View Document

22/10/9122 October 1991 REGISTERED OFFICE CHANGED ON 22/10/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

07/10/917 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company