OFRAM LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 20/08/2520 August 2025 | Return of final meeting in a members' voluntary winding up |
| 09/07/259 July 2025 | Removal of liquidator by court order |
| 09/07/259 July 2025 | Appointment of a voluntary liquidator |
| 16/01/2516 January 2025 | Liquidators' statement of receipts and payments to 2024-12-05 |
| 30/03/2430 March 2024 | Removal of liquidator by court order |
| 29/03/2429 March 2024 | Appointment of a voluntary liquidator |
| 04/01/244 January 2024 | Micro company accounts made up to 2023-12-05 |
| 04/01/244 January 2024 | Previous accounting period extended from 2023-09-05 to 2023-12-05 |
| 03/01/243 January 2024 | Previous accounting period shortened from 2024-03-31 to 2023-09-05 |
| 19/12/2319 December 2023 | Resolutions |
| 19/12/2319 December 2023 | Appointment of a voluntary liquidator |
| 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 |
| 19/12/2319 December 2023 | Declaration of solvency |
| 19/12/2319 December 2023 | Resolutions |
| 05/12/235 December 2023 | Annual accounts for year ending 05 Dec 2023 |
| 22/09/2322 September 2023 | Micro company accounts made up to 2023-03-31 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 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 |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-03-31 |
| 06/04/226 April 2022 | Register inspection address has been changed to 19 Ministry Close Newcastle upon Tyne NE7 7NF |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 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 |
| 10/11/2110 November 2021 | Change of details for Mrs Ofra Ben Porat-Ram as a person with significant control on 2021-11-10 |
| 10/11/2110 November 2021 | Appointment of Mr Moriel Ram as a director on 2021-11-10 |
| 10/11/2110 November 2021 | Director's details changed for Mrs Ofra Ben Porat-Ram on 2021-11-10 |
| 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 |
| 29/07/2129 July 2021 | Director's details changed for Mrs Ofra Ben Porat-Ram on 2021-07-21 |
| 29/07/2129 July 2021 | Change of details for Mrs Ofra Ben Porat-Ram as a person with significant control on 2021-07-21 |
| 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 |
| 13/05/2113 May 2021 | CURRSHO FROM 30/04/2022 TO 31/03/2022 |
| 06/04/216 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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