THE OFP GROUP LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Previous accounting period extended from 2024-09-30 to 2024-12-31

View Document

19/12/2419 December 2024 Appointment of Mr Leo Yu as a director on 2024-12-09

View Document

19/12/2419 December 2024 Termination of appointment of Adrian Ralph John Solomon as a director on 2024-12-09

View Document

19/12/2419 December 2024 Termination of appointment of Gareth Huw Williams as a director on 2024-12-09

View Document

19/12/2419 December 2024 Appointment of Mr Steven Westbrook as a director on 2024-12-09

View Document

19/12/2419 December 2024 Cessation of Phd Industrial Holdings Ltd as a person with significant control on 2024-12-09

View Document

19/12/2419 December 2024 Termination of appointment of Andrew Graham Dodd as a director on 2024-12-09

View Document

19/12/2419 December 2024 Notification of Newbury Investments (Uk) Ltd as a person with significant control on 2024-12-09

View Document

19/12/2419 December 2024 Termination of appointment of Paul Frederick Gordon as a director on 2024-12-09

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

19/12/2419 December 2024 Termination of appointment of Craig Stuart Richardson as a director on 2024-12-09

View Document

19/12/2419 December 2024 Registered office address changed from Unit 1-3 Venture Court Metcalfe Drive Accrington England BB5 5WH England to Votec House Hambridge Lane Newbury RG14 5TN on 2024-12-19

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

19/04/2419 April 2024 Group of companies' accounts made up to 2023-09-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

24/03/2324 March 2023 Group of companies' accounts made up to 2022-09-30

View Document

05/10/215 October 2021 Cessation of Phd (Nominees) Limited as a person with significant control on 2021-09-13

View Document

10/07/2110 July 2021 Group of companies' accounts made up to 2020-06-30

View Document

13/08/2013 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

29/06/2029 June 2020 CURRSHO FROM 30/06/2019 TO 29/06/2019

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

22/11/1922 November 2019 24/05/19 STATEMENT OF CAPITAL GBP 2366.40

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

04/04/194 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR NOEL HYNES

View Document

10/05/1810 May 2018 24/04/18 STATEMENT OF CAPITAL GBP 1928

View Document

03/05/183 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARETH WILLIAMS / 07/03/2018

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED GARETH WILLIAMS

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR ADRIAN RALPH JOHN SOLOMON

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR PAUL FREDERICK GORDON

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR NOEL HYNES

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PREECE

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN PLENDERLEITH

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM C/O DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED, DARESBURY PARK DARESBURY WARRINGTON ENGLAND WA4 4BS ENGLAND

View Document

26/08/1726 August 2017 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 107317030002

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR MICHAEL SIMON PREECE

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR IAN JOHN ALEXANDER PLENDERLEITH

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 27/04/17 STATEMENT OF CAPITAL GBP 1000.00

View Document

31/05/1731 May 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/05/1718 May 2017 CURRSHO FROM 30/04/2018 TO 30/06/2017

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107317030001

View Document

20/04/1720 April 2017 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