OFT DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

21/11/2321 November 2023 Satisfaction of charge 3 in full

View Document

21/11/2321 November 2023 Satisfaction of charge 1 in full

View Document

21/11/2321 November 2023 Satisfaction of charge 2 in full

View Document

21/11/2321 November 2023 Satisfaction of charge 4 in full

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

14/07/2114 July 2021 Registration of charge NI0288630005, created on 2021-07-09

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

08/01/208 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / ANSONSCO 6 LIMITED / 25/06/2018

View Document

22/01/1822 January 2018 CESSATION OF RACHEAL ANN OWENS AS A PSC

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR LEAH ELLINGTON

View Document

22/01/1822 January 2018 CESSATION OF ALEXANDER RICHARD OWENS AS A PSC

View Document

22/01/1822 January 2018 CESSATION OF JAMES FRANK OWENS AS A PSC

View Document

22/01/1822 January 2018 CESSATION OF LEAH ELLINGTON AS A PSC

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANSONSCO 6 LIMITED

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1414 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 SUB-DIVISION 09/09/14

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN BARKER

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER EVANS SOUTHALL

View Document

03/10/143 October 2014 DIRECTOR APPOINTED HELEN BARKER

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, SECRETARY HEATHER SHEPHERD

View Document

03/10/143 October 2014 DIRECTOR APPOINTED JAMES FRANK OWENS

View Document

03/10/143 October 2014 DIRECTOR APPOINTED LEAH ELLINGTON

View Document

03/10/143 October 2014 DIRECTOR APPOINTED RACHEAL ANN OWENS

View Document

03/10/143 October 2014 DIRECTOR APPOINTED ALEXANDER RICHARD OWENS

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

28/10/1328 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/10/1218 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 2A MOSS ROAD MAGHERAFELT COUNTY LONDONDERRY BT45 6LJ NORTHERN IRELAND

View Document

17/10/1117 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

05/10/115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/03/119 March 2011 Annual return made up to 18 October 2010 with full list of shareholders

View Document

25/01/1125 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

11/01/1111 January 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM LISDOART MILL 36 LISDOART ROAD BALLYGAWLEY CO TYRONE BT70 2NG

View Document

16/02/1016 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/11/094 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HEATHER MAY SHEPHERD / 02/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER EVANS SOUTHALL / 02/10/2009

View Document

19/08/0919 August 2009 PARS RE MORTAGE

View Document

18/02/0918 February 2009 31/03/08 ANNUAL ACCTS

View Document

29/10/0829 October 2008 17/10/08 ANNUAL RETURN SHUTTLE

View Document

27/02/0827 February 2008 CHNG NAME RES FEE WAIVED

View Document

27/02/0827 February 2008 CERT CHANGE

View Document

17/01/0817 January 2008 31/03/07 ANNUAL ACCTS

View Document

16/01/0816 January 2008 17/10/07 ANNUAL RETURN SHUTTLE

View Document

28/11/0728 November 2007 PARS RE MORTAGE

View Document

22/12/0622 December 2006 31/03/06 ANNUAL ACCTS

View Document

24/10/0624 October 2006 17/10/06 ANNUAL RETURN SHUTTLE

View Document

14/06/0614 June 2006 PARS RE MORTAGE

View Document

30/01/0630 January 2006 31/03/05 ANNUAL ACCTS

View Document

12/12/0512 December 2005 17/10/05 ANNUAL RETURN SHUTTLE

View Document

19/01/0519 January 2005 31/03/04 ANNUAL ACCTS

View Document

27/11/0427 November 2004 CHANGE OF DIRS/SEC

View Document

10/11/0410 November 2004 17/10/04 ANNUAL RETURN SHUTTLE

View Document

01/09/041 September 2004 31/03/03 ANNUAL ACCTS

View Document

12/05/0412 May 2004 17/10/03 ANNUAL RETURN SHUTTLE

View Document

27/03/0327 March 2003 31/03/02 ANNUAL ACCTS

View Document

27/03/0327 March 2003 CHANGE OF DIRS/SEC

View Document

09/02/039 February 2003 17/10/02 ANNUAL RETURN SHUTTLE

View Document

16/05/0216 May 2002 CHANGE OF DIRS/SEC

View Document

16/05/0216 May 2002 17/10/01 ANNUAL RETURN SHUTTLE

View Document

09/02/029 February 2002 31/03/01 ANNUAL ACCTS

View Document

05/02/015 February 2001 CHANGE OF DIRS/SEC

View Document

29/01/0129 January 2001 31/03/00 ANNUAL ACCTS

View Document

20/12/0020 December 2000 17/10/00 ANNUAL RETURN SHUTTLE

View Document

20/12/0020 December 2000 CHANGE OF DIRS/SEC

View Document

08/12/008 December 2000 17/10/00 ANNUAL RETURN SHUTTLE

View Document

08/12/008 December 2000 CHANGE OF DIRS/SEC

View Document

07/11/007 November 2000 CHANGE OF DIRS/SEC

View Document

29/01/0029 January 2000 31/03/99 ANNUAL ACCTS

View Document

22/01/0022 January 2000 CHANGE OF DIRS/SEC

View Document

22/01/0022 January 2000 17/10/99 ANNUAL RETURN SHUTTLE

View Document

31/01/9931 January 1999 31/03/98 ANNUAL ACCTS

View Document

18/01/9918 January 1999 CHANGE OF DIRS/SEC

View Document

18/01/9918 January 1999 17/10/98 ANNUAL RETURN SHUTTLE

View Document

16/06/9816 June 1998 31/03/97 ANNUAL ACCTS

View Document

12/06/9812 June 1998 17/10/97 ANNUAL RETURN SHUTTLE

View Document

22/05/9822 May 1998 RETURN OF ALLOT OF SHARES

View Document

28/10/9628 October 1996 17/10/96 ANNUAL RETURN SHUTTLE

View Document

28/06/9628 June 1996 31/03/96 ANNUAL ACCTS

View Document

24/06/9624 June 1996 31/03/95 ANNUAL ACCTS

View Document

20/06/9620 June 1996 17/10/95 ANNUAL RETURN SHUTTLE

View Document

20/06/9620 June 1996 CHANGE IN SIT REG ADD

View Document

08/02/958 February 1995 NOTICE OF ARD

View Document

26/10/9426 October 1994 CHANGE OF DIRS/SEC

View Document

17/10/9417 October 1994 ARTICLES

View Document

17/10/9417 October 1994 PARS RE DIRS/SIT REG OFF

View Document

17/10/9417 October 1994 DECLN COMPLNCE REG NEW CO

View Document

17/10/9417 October 1994 MEMORANDUM

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