Oarfc Ltd was registered on 09 January 2007. Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUFFY, Peter Thomas | 15 February 2008 | - | 1 |
JONES, Gareth Morgan | 09 January 2007 | 01 January 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DILWORTH, Christine Elizabeth | 09 January 2007 | 09 December 2009 | 1 |
MCLAREN, Amy Charlotte | 15 February 2008 | 13 October 2015 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Peter Thomas Duffy/
1978-07 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 14 May 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 February 2019 | |
DS01 - Striking off application by a company | 15 February 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 31 January 2019 | |
AA - Annual Accounts | 05 April 2018 | |
CS01 - N/A | 09 March 2018 | |
AD01 - Change of registered office address | 26 March 2017 | |
AA - Annual Accounts | 26 March 2017 | |
CS01 - N/A | 21 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 26 January 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA01 - Change of accounting reference date | 25 January 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 January 2016 | |
AD01 - Change of registered office address | 25 January 2016 | |
AA - Annual Accounts | 25 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 December 2015 | |
TM02 - Termination of appointment of secretary | 13 October 2015 | |
AR01 - Annual Return | 27 January 2015 | |
AD01 - Change of registered office address | 20 October 2014 | |
AA - Annual Accounts | 20 October 2014 | |
AR01 - Annual Return | 13 February 2014 | |
CH03 - Change of particulars for secretary | 24 January 2014 | |
AD01 - Change of registered office address | 24 January 2014 | |
CH01 - Change of particulars for director | 23 December 2013 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 07 February 2013 | |
AA - Annual Accounts | 05 November 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AD01 - Change of registered office address | 17 January 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AA - Annual Accounts | 24 November 2010 | |
AR01 - Annual Return | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
TM01 - Termination of appointment of director | 12 January 2010 | |
TM02 - Termination of appointment of secretary | 12 January 2010 | |
AA - Annual Accounts | 20 November 2009 | |
363a - Annual Return | 11 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2009 | |
AA - Annual Accounts | 19 November 2008 | |
288a - Notice of appointment of directors or secretaries | 21 February 2008 | |
288a - Notice of appointment of directors or secretaries | 21 February 2008 | |
363a - Annual Return | 20 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2008 | |
NEWINC - New incorporation documents | 09 January 2007 |