OFTTECH LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

02/10/232 October 2023 Application to strike the company off the register

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/08/2319 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Current accounting period extended from 2022-03-31 to 2022-09-30

View Document

15/01/2215 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MRS KIM NOELLE MOLYNEAUX / 01/01/2021

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER KENWORTHY MOLYNEAUX / 01/01/2021

View Document

12/11/2012 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER KENWORTHY MOLYNEAUX / 20/04/2020

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 49 STATION ROAD POLEGATE EAST SUSSEX BN26 6EA ENGLAND

View Document

12/11/2012 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM NOELLE MOLYNEAUX / 20/04/2020

View Document

12/11/2012 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS KIM NOELLE MOLYNEAUX / 20/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

08/01/198 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED DR ALEX KENWORTHY MOLYNEAUX

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

16/12/1716 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM C/O ROBINSON RICE ASSOCIATES 93 BANKS ROAD WEST KIRBY WIRRAL CH48 0RB

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

15/01/1615 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KIM NOELLE MOLYNEAUX / 01/01/2015

View Document

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM NOELLE MOLYNEAUX / 01/01/2015

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/01/1123 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KIM NOELLE MOLYNEAUX / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM NOELLE MOLYNEAUX / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM MAXWELLS CHARTERED ACCOUNTANTS 93 BANKS ROAD WEST KIRBY WIRRAL CH48 0RB

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MOLYNEAUX

View Document

24/02/0924 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/01/0818 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 COMPANY NAME CHANGED KINETIC ENGINEERING LIMITED CERTIFICATE ISSUED ON 04/05/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/06/9529 June 1995 REGISTERED OFFICE CHANGED ON 29/06/95 FROM: 24 EATON ROAD WEST KIRBY WIRRAL LIVERPOOL L48 3HF

View Document

23/03/9523 March 1995 RETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS

View Document

23/12/9423 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/945 February 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/01/9320 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/9320 January 1993 RETURN MADE UP TO 15/01/93; NO CHANGE OF MEMBERS

View Document

24/12/9224 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/08/9227 August 1992 AUDITOR'S RESIGNATION

View Document

29/04/9229 April 1992 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

28/01/9228 January 1992 RETURN MADE UP TO 15/01/92; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

13/02/9113 February 1991 RETURN MADE UP TO 15/01/91; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

16/03/9016 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

16/03/9016 March 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 REGISTERED OFFICE CHANGED ON 15/01/90 FROM: 8 ABBOTTS DRIVE WEMBLEY MIDDLESEX HA0 3SD

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

28/01/8828 January 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 REGISTERED OFFICE CHANGED ON 07/12/87 FROM: 62 BOUNDARY WALK TROWBRIDGE WILTSHIRE BA14 0LZ

View Document

09/07/879 July 1987 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

17/09/8617 September 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

10/06/8610 June 1986 REGISTERED OFFICE CHANGED ON 10/06/86 FROM: 226 HIGH STREET BATHEASTON BATH AVON BA1 7QZ

View Document

22/03/8322 March 1983 CERTIFICATE OF INCORPORATION

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