OFS GROUP LIMITED

Company Documents

DateDescription
25/05/1525 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

02/12/142 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PETER BARRATT RAPAPORT / 01/08/2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BARRATT RAPAPORT / 01/08/2014

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/12/139 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM
2 CHARLES STREET
LONDON
W1J 5DB
UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/12/121 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM
C/O P B RAPAPORT - THE PORTMAN
51 UPPER BERKELEY STREET
LONDON
W1H 7QW
UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/12/111 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM
510 CENTENNIAL PARK
CENTENNIAL AVENUE
ELSTREE
HERTFORDSHIRE
WD6 3FG
ENGLAND

View Document

10/01/1110 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM
ROMAN HOUSE, 13 HIGH STREET
ELSTREE
BOREHAMWOOD
HERTFORDSHIRE
WD6 3EP

View Document

22/12/0922 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC JAMES MALEY / 01/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BARRATT RAPAPORT / 01/12/2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 ￯﾿ᄑ NC 1000/100000
14/08

View Document

11/09/0711 September 2007 NC INC ALREADY ADJUSTED
14/08/07

View Document

28/12/0628 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM:
SUITE 5
STANMORE TOWERS
8-14 CHURCH ROAD STANMORE
MIDDLESEX HA7 4AW

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 COMPANY NAME CHANGED
OFFSHORE FINANCIAL SERVICES LIMI
TED
CERTIFICATE ISSUED ON 29/04/05

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/02/048 February 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/036 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM:
HARCOURT HOUSE
341 REGENTS PARK ROAD
LONDON
N3 1DP

View Document

12/12/0012 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM:
56 WIGMORE STREET
LONDON W1H 9DG

View Document

11/12/9511 December 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

11/05/9511 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9414 December 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 EXEMPTION FROM APPOINTING AUDITORS 15/04/94

View Document

22/04/9422 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

22/04/9422 April 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

22/04/9422 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/04/9422 April 1994 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/933 August 1993 COMPANY NAME CHANGED
EFR PRODUCTIONS LIMITED
CERTIFICATE ISSUED ON 04/08/93

View Document

03/08/933 August 1993 REGISTERED OFFICE CHANGED ON 03/08/93 FROM:
56 WIGMORE STREET
LONDON
WIH 9DG

View Document

21/07/9321 July 1993 REGISTERED OFFICE CHANGED ON 21/07/93 FROM:
85 BALLARDS LANE
FINCHLEY
LONDON
N3 1XU

View Document

21/07/9321 July 1993 NEW SECRETARY APPOINTED

View Document

21/07/9321 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 REGISTERED OFFICE CHANGED ON 09/12/92 FROM:
C/O RM COMPANY SERVICES LIMITED
3RD FLOOR
124-130 TABERNACLE STREET
LONDON EC2A 4SD

View Document

01/12/921 December 1992 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