OFRAM LTD

Company Documents

DateDescription
20/08/2520 August 2025 Return of final meeting in a members' voluntary winding up

View Document

09/07/259 July 2025 Removal of liquidator by court order

View Document

09/07/259 July 2025 Appointment of a voluntary liquidator

View Document

16/01/2516 January 2025 Liquidators' statement of receipts and payments to 2024-12-05

View Document

30/03/2430 March 2024 Removal of liquidator by court order

View Document

29/03/2429 March 2024 Appointment of a voluntary liquidator

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-12-05

View Document

04/01/244 January 2024 Previous accounting period extended from 2023-09-05 to 2023-12-05

View Document

03/01/243 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-09-05

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Appointment of a voluntary liquidator

View Document

19/12/2319 December 2023 Registered office address changed from 19 Ministry Close Newcastle upon Tyne NE7 7NF England to Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2023-12-19

View Document

19/12/2319 December 2023 Declaration of solvency

View Document

19/12/2319 December 2023 Resolutions

View Document

05/12/235 December 2023 Annual accounts for year ending 05 Dec 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

01/03/231 March 2023 Registered office address changed from Suite 5 1 Golders Green Road London NW11 8DY England to 19 Ministry Close Newcastle upon Tyne NE7 7NF on 2023-03-01

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Register inspection address has been changed to 19 Ministry Close Newcastle upon Tyne NE7 7NF

View Document

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

View Accounts

10/11/2110 November 2021 Registered office address changed from 19 Ministry Close Newcastle upon Tyne NE7 7NF England to Suite 5 1 Golders Green Road London NW11 8DY on 2021-11-10

View Document

10/11/2110 November 2021 Change of details for Mrs Ofra Ben Porat-Ram as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Appointment of Mr Moriel Ram as a director on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mrs Ofra Ben Porat-Ram on 2021-11-10

View Document

30/07/2130 July 2021 Registered office address changed from 19 Ministry Close Newcastle upon Tyne NE7 7NF England to 19 Ministry Close Newcastle upon Tyne NE7 7NF on 2021-07-30

View Document

29/07/2129 July 2021 Director's details changed for Mrs Ofra Ben Porat-Ram on 2021-07-21

View Document

29/07/2129 July 2021 Change of details for Mrs Ofra Ben Porat-Ram as a person with significant control on 2021-07-21

View Document

29/07/2129 July 2021 Registered office address changed from 17 Rivington Crescent London NW7 2LE England to 19 Ministry Close Newcastle upon Tyne NE7 7NF on 2021-07-29

View Document

13/05/2113 May 2021 CURRSHO FROM 30/04/2022 TO 31/03/2022

View Document

06/04/216 April 2021 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