OFR CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewAccounts for a medium company made up to 2025-03-31

View Document

06/08/256 August 2025 NewSatisfaction of charge 098343680002 in full

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

17/10/2417 October 2024 Full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Appointment of Christopher Clifton Jones as a director on 2024-10-08

View Document

11/10/2411 October 2024 Appointment of Alan Joseph Curran as a director on 2024-10-08

View Document

16/04/2416 April 2024 Appointment of Mr Neil Christopher Mcphail as a director on 2024-04-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-20 with updates

View Document

07/11/237 November 2023 Second filing of Confirmation Statement dated 2022-10-20

View Document

06/11/236 November 2023 Appointment of Mr Danny James Hopkin as a director on 2023-11-03

View Document

06/11/236 November 2023 Appointment of Mr Stewart Paul Dabin as a director on 2023-11-03

View Document

06/11/236 November 2023 Appointment of Mr Richard David Rankin as a director on 2023-11-03

View Document

06/11/236 November 2023 Appointment of Mr Jack Michael Wilshaw as a director on 2023-11-03

View Document

30/10/2330 October 2023 Second filing of Confirmation Statement dated 2021-10-20

View Document

25/08/2325 August 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Termination of appointment of Samuel Horridge Liptrott as a director on 2023-03-14

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-10-20 with updates

View Document

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

View Accounts

17/02/2217 February 2022 Purchase of own shares. Shares purchased into treasury:

View Document

09/02/229 February 2022 Memorandum and Articles of Association

View Document

07/02/227 February 2022 Cessation of Samuel Horridge Liptrott as a person with significant control on 2022-02-01

View Document

04/02/224 February 2022 Notification of Ofr Holdings Limited as a person with significant control on 2022-02-01

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-20 with updates

View Document

03/11/213 November 2021 Change of share class name or designation

View Document

01/11/211 November 2021 Sale or transfer of treasury shares. Treasury capital:

View Document

27/09/2127 September 2021 Cessation of Simon Francis Lay as a person with significant control on 2021-09-15

View Document

27/09/2127 September 2021 Termination of appointment of Simon Francis Lay as a director on 2021-09-15

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Change of share class name or designation

View Document

22/07/2122 July 2021 Change of share class name or designation

View Document

28/06/2128 June 2021 Sale or transfer of treasury shares. Treasury capital:

View Document

28/06/2128 June 2021 Change of share class name or designation

View Document

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

View Accounts

14/09/2014 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

22/06/2022 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/2022 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/2022 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/2022 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/2022 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/2022 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/2022 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/2022 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/2022 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/2022 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

17/06/2017 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/204 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 21/11/19 STATEMENT OF CAPITAL GBP 66.99

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR ANDREW PASSINGHAM

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR RYAN EDWARD MCCREADIE

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM JACTIN HOUSE HOOD STREET MANCHESTER M4 6WX ENGLAND

View Document

09/10/199 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/199 October 2019 COMPANY NAME CHANGED OLSSON FIRE & RISK UK LIMITED CERTIFICATE ISSUED ON 09/10/19

View Document

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 ADOPT ARTICLES 22/02/2019

View Document

11/01/1911 January 2019 SECRETARY APPOINTED MR MICHAEL LEE FLETCHER

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098343680003

View Document

07/03/187 March 2018 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

26/01/1826 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/11/1723 November 2017 04/10/17 STATEMENT OF CAPITAL GBP 66.00

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098343680002

View Document

14/11/1714 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098343680001

View Document

14/11/1714 November 2017 ADOPT ARTICLES 04/10/2017

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR PER OLSSON

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR CARL VOSS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/05/1711 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 PREVSHO FROM 31/10/2016 TO 30/06/2016

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM PO BOX 257 28 WESTMORLAND ROAD URMSTON MANCHESTER M41 9HL ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098343680001

View Document

12/03/1612 March 2016 REGISTERED OFFICE CHANGED ON 12/03/2016 FROM 102 SMITHFIELD BUILDING TIB STREET MANCHESTER M4 1LA ENGLAND

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR PER AKE OLSSON

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR CARL ANDREW VOSS

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR SIMON FRANCIS LAY

View Document

21/10/1521 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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