OFI DEVELOPMENTS LTD

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-11-04 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Termination of appointment of James Rory Alexander Chalmer as a director on 2024-02-16

View Document

28/03/2428 March 2024 Termination of appointment of Steven Walton Kay as a director on 2024-02-16

View Document

22/02/2422 February 2024 Notification of Malik Anas Malik Malik as a person with significant control on 2024-02-16

View Document

22/02/2422 February 2024 Notification of Maryam Anas Malik Malik as a person with significant control on 2024-02-16

View Document

22/02/2422 February 2024 Cessation of Oculus Financial Intelligence Limited as a person with significant control on 2024-02-16

View Document

19/02/2419 February 2024 Director's details changed for Mr. Malik Anas Malik Malik on 2024-02-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

23/10/2323 October 2023 Director's details changed for Mr Steven Walton Kay on 2023-10-23

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Director's details changed for Mr James Rory Alexander Chalmer on 2023-07-10

View Document

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

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/09/2230 September 2022 Total exemption 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

11/11/2111 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / OCULUS FINANCIAL INTELLIGENCE LIMITED / 02/12/2020

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RORY ALEXANDER CHALMER / 01/09/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / OCULUS FINANCIAL INTELLIGENCE LIMITED / 22/01/2019

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MS. MARYAM ANAS MALIK MALIK

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR. MALIK ANAS MALIK MALIK

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR STEVEN WALTON KAY

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR JAMES RORY ALEXANDER CHALMER

View Document

14/02/1914 February 2019 22/01/19 STATEMENT OF CAPITAL GBP 100

View Document

24/01/1924 January 2019 COMPANY NAME CHANGED PLEDGING FOR CHANGE LTD CERTIFICATE ISSUED ON 24/01/19

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

21/01/1921 January 2019 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

21/01/1921 January 2019 CESSATION OF BRYAN THORNTON AS A PSC

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OCULUS FINANCIAL INTELLIGENCE LIMITED

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR BRYAN THORNTON

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LIMITED

View Document

11/01/1811 January 2018 CESSATION OF PETER VALAITIS AS A PSC

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/01/165 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/01/156 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/132 December 2013 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