OFS SOFTWARE LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewFinal Gazette dissolved following liquidation

View Document

16/07/2516 July 2025 NewFinal Gazette dissolved following liquidation

View Document

16/04/2516 April 2025 Return of final meeting in a members' voluntary winding up

View Document

15/10/2415 October 2024 Registered office address changed from Woodland Cottage 31 Snode Hill Beech Alton Hampshire GU34 4AX England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2024-10-15

View Document

15/10/2415 October 2024 Resolutions

View Document

15/10/2415 October 2024 Declaration of solvency

View Document

15/10/2415 October 2024 Appointment of a voluntary liquidator

View Document

11/06/2411 June 2024 Micro company accounts made up to 2024-02-29

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/08/231 August 2023 Micro company accounts made up to 2023-02-28

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, SECRETARY EVO ACCOUNTING LIMITED

View Document

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/03/1612 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

12/03/1612 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID ROBERTSON / 01/10/2015

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 11 LAVENDER LANE ROWLEDGE FARNHAM SURREY GU10 4AX

View Document

14/03/1514 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/03/1422 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/03/1317 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/03/1220 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/03/1110 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/03/1029 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EVO ACCOUNTING LIMITED / 28/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID ROBERTSON / 28/03/2010

View Document

16/09/0916 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/063 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

12/04/9612 April 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995 REGISTERED OFFICE CHANGED ON 20/11/95 FROM: THE OLD TAVERN MARKET SQUARE PETWORTH WEST SUSSEX GU28 0AH

View Document

20/11/9520 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

03/05/953 May 1995 REGISTERED OFFICE CHANGED ON 03/05/95 FROM: 9 RED LION LANE FARNHAM SURREY GU9 7QN

View Document

21/04/9521 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/9521 April 1995 RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

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

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94 FROM: SAMANA BASMORE LANE LOWER SHIPLAKE HENLEY-ON-THAMES RG9 3NU

View Document

03/05/943 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94

View Document

03/05/943 May 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/05/943 May 1994 RETURN MADE UP TO 09/03/94; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

13/04/9313 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9313 April 1993 RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/12/9217 December 1992 REGISTERED OFFICE CHANGED ON 17/12/92 FROM: SUDLEY CHAMBERS 8 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1EU

View Document

09/07/929 July 1992 REGISTERED OFFICE CHANGED ON 09/07/92 FROM: PROSPECT HOUSE 32 SOVEREIGN STREET LEEDS LS1 4BJ

View Document

15/04/9215 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

27/03/9227 March 1992 REGISTERED OFFICE CHANGED ON 27/03/92 FROM: 8 HAZEL COPPICE HOOK HANTS RG27 9RH

View Document

16/03/9216 March 1992 NEW SECRETARY APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/929 March 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