TC ORMONDE OFTO LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewAccounts for a small company made up to 2025-03-31

View Document

15/08/2415 August 2024 Accounts for a small company made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

10/08/2310 August 2023 Accounts for a small company made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

20/03/2320 March 2023 Appointment of Mr Christopher John Morgan as a director on 2023-02-27

View Document

13/03/2313 March 2023 Termination of appointment of Giles James Frost as a director on 2023-02-23

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

09/08/189 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / OFTO SUPERHOLDCO LIMITED / 31/07/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FENNELL / 17/03/2016

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FENNELL / 31/07/2017

View Document

01/08/171 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA ELIZABETH WOODS / 31/07/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES JAMES FROST / 31/07/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GREGORY / 31/07/2017

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM TWO LONDON BRIDGE LONDON SE1 9RA

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OFTO SUPERHOLDCO LIMITED

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GREGORY / 31/01/2016

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Document

09/12/159 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

19/10/1519 October 2015 AUDITOR'S RESIGNATION

View Document

21/09/1521 September 2015 AUDITOR'S RESIGNATION

View Document

04/08/154 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/05/155 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074569690002

View Document

02/12/142 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR SIMON FENNELL

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SINGLETON

View Document

03/04/143 April 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

09/12/139 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/12/1219 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED NICHOLAS RAYMOND SINGLETON

View Document

28/11/1128 November 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH BLANEY

View Document

28/01/1128 January 2011 SECRETARY APPOINTED AMANDA ELIZABETH WOODS

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY DAVID LEES

View Document

01/12/101 December 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