OFT 2 LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from 22 York Buildings London WC2N 6JU to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01

View Document

17/10/2417 October 2024 Declaration of solvency

View Document

08/10/248 October 2024 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 22 York Buildings London WC2N 6JU on 2024-10-08

View Document

08/10/248 October 2024 Appointment of a voluntary liquidator

View Document

08/10/248 October 2024 Resolutions

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

15/01/2415 January 2024 Memorandum and Articles of Association

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

29/12/2329 December 2023 Accounts for a small company made up to 2022-12-31

View Document

23/11/2323 November 2023 Termination of appointment of Robert Leslie Shillcock as a director on 2023-10-30

View Document

22/11/2322 November 2023 Appointment of Mr Robert Leslie Shillcock as a director on 2023-10-30

View Document

21/06/2321 June 2023 Change of details for Ftgs Holdco Limited as a person with significant control on 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/03/2331 March 2023 Registered office address changed from 42 Wigmore Street London W1U 2RY England to 14th Floor 33 Cavendish Square London W1G 0PW on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/03/2030 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER MASON / 24/03/2020

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR SIMON CHRISTOPHER MASON

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITH

View Document

02/10/192 October 2019 NOTIFICATION OF PSC STATEMENT ON 02/10/2019

View Document

03/09/193 September 2019 CESSATION OF NEXT WAVE VENTURES FUND 1 AS A PSC

View Document

03/09/193 September 2019 CESSATION OF NEXT WAVE PARTNERS IB LP AS A PSC

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072617770002

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

27/03/1927 March 2019 CESSATION OF NEXT WAVE VENTURES FUND 1 AS A PSC

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 25 LAVINGTON STREET LONDON SE1 0NZ ENGLAND

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR JON PRIEST

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM LAYSTALL HOUSE ROSEBERY AVENUE LONDON EC1R 4TD

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEXT WAVE PARTNERS IB LP

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEXT WAVE VENTURES FUND 1

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / FTGS HOLDCO LIMITED / 11/08/2017

View Document

11/08/1711 August 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FTGS HOLDCO LIMITED

View Document

13/10/1613 October 2016 ARTICLES OF ASSOCIATION

View Document

18/08/1618 August 2016 ALTER ARTICLES 27/05/2016

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN FRITH

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR SUE HOMEYARD

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA STRAUSS

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN SINCLAIR

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROD

View Document

11/07/1611 July 2016 09/06/16 STATEMENT OF CAPITAL GBP 51990.02

View Document

08/07/168 July 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

28/06/1628 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

15/06/1615 June 2016 ALTER ARTICLES 27/05/2016

View Document

15/06/1615 June 2016 ARTICLES OF ASSOCIATION

View Document

08/06/168 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072617770001

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARTON

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MISS CLAUDIA ELIZABETH STRAUSS

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BUTTERWORTH

View Document

17/06/1517 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM C/O SPA FUTURE THINKING 9400 ALEC ISSIGONIS WAY OXFORD BUSINESS PARK NORTH OXFORD OX4 2HN

View Document

07/06/157 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MS HELEN RACHELLE SINCLAIR

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW THARME

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR LAURENCE CURTIS

View Document

28/05/1428 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

28/01/1428 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MISS SUE HOMEYARD

View Document

13/06/1313 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEPBURN

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNA LOCKETT

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR DAVID GRIFFITH

View Document

15/06/1215 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELLE YOUNG

View Document

24/06/1124 June 2011 CURREXT FROM 31/05/2011 TO 31/08/2011

View Document

25/05/1125 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MRS CHARLOTTE BUTTERWORTH

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR RICHARD ALEXANDER HEPBURN

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MISS JOANNA LOCKETT

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MR ANDREW JOHN THARME

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MR RICHARD BARTON

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 71 WIMPOLE STREET LONDON W1G 8AY UNITED KINGDOM

View Document

15/02/1115 February 2011 02/02/11 STATEMENT OF CAPITAL GBP 936.85

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED JON PRIEST

View Document

05/10/105 October 2010 DIRECTOR APPOINTED SUSAN CLAIRE FRITH

View Document

05/10/105 October 2010 DIRECTOR APPOINTED LAURENCE CURTIS

View Document

05/10/105 October 2010 02/09/10 STATEMENT OF CAPITAL GBP 880.6

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALLS

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WOOD

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MISS MICHELLE YOUNG

View Document

10/09/1010 September 2010 ADOPT ARTICLES 02/09/2010

View Document

26/08/1026 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED STEPHEN RODERICK WALLS

View Document

26/08/1026 August 2010 20/08/10 STATEMENT OF CAPITAL GBP 550.00

View Document

21/05/1021 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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