Off Road Action Ltd was setup in 2001. This organisation has 5 directors listed as Vesterinen, Diane Patricia, Vesterinen, Yrjo Heikki, Linmy Secretaries Limited, Kane, Ashley, Linmy Directors Limited.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VESTERINEN, Yrjo Heikki | 25 September 2001 | - | 1 |
KANE, Ashley | 15 October 2008 | 07 September 2013 | 1 |
LINMY DIRECTORS LIMITED | 20 September 2001 | 25 September 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VESTERINEN, Diane Patricia | 15 December 2002 | - | 1 |
LINMY SECRETARIES LIMITED | 20 September 2001 | 25 September 2001 | 1 |
Document Type | Date | |
---|---|---|
DS01 - Striking off application by a company | 25 September 2020 | |
CS01 - N/A | 23 September 2020 | |
AA - Annual Accounts | 26 February 2020 | |
CS01 - N/A | 24 September 2019 | |
AA - Annual Accounts | 06 June 2019 | |
CS01 - N/A | 03 October 2018 | |
AA - Annual Accounts | 23 March 2018 | |
CS01 - N/A | 20 September 2017 | |
AA - Annual Accounts | 12 May 2017 | |
CS01 - N/A | 22 September 2016 | |
AA - Annual Accounts | 07 June 2016 | |
AR01 - Annual Return | 30 October 2015 | |
CH03 - Change of particulars for secretary | 30 October 2015 | |
AD01 - Change of registered office address | 30 October 2015 | |
CH01 - Change of particulars for director | 30 October 2015 | |
AA - Annual Accounts | 19 June 2015 | |
AR01 - Annual Return | 29 September 2014 | |
AA - Annual Accounts | 19 June 2014 | |
AR01 - Annual Return | 07 October 2013 | |
TM01 - Termination of appointment of director | 26 September 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 01 October 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 13 October 2011 | |
AA - Annual Accounts | 12 April 2011 | |
AR01 - Annual Return | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
AR01 - Annual Return | 09 February 2010 | |
AA - Annual Accounts | 09 February 2010 | |
AA - Annual Accounts | 12 December 2009 | |
AA01 - Change of accounting reference date | 12 December 2009 | |
363a - Annual Return | 25 September 2009 | |
395 - Particulars of a mortgage or charge | 16 September 2009 | |
288a - Notice of appointment of directors or secretaries | 20 October 2008 | |
363a - Annual Return | 22 September 2008 | |
AA - Annual Accounts | 11 September 2008 | |
363a - Annual Return | 22 October 2007 | |
AA - Annual Accounts | 24 July 2007 | |
AA - Annual Accounts | 23 November 2006 | |
363a - Annual Return | 27 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2006 | |
363s - Annual Return | 06 October 2005 | |
AA - Annual Accounts | 10 August 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 19 October 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 04 October 2003 | |
225 - Change of Accounting Reference Date | 21 February 2003 | |
287 - Change in situation or address of Registered Office | 14 February 2003 | |
288a - Notice of appointment of directors or secretaries | 14 February 2003 | |
288b - Notice of resignation of directors or secretaries | 14 February 2003 | |
363s - Annual Return | 16 November 2002 | |
288a - Notice of appointment of directors or secretaries | 03 July 2002 | |
288a - Notice of appointment of directors or secretaries | 03 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 June 2002 | |
288b - Notice of resignation of directors or secretaries | 28 May 2002 | |
288b - Notice of resignation of directors or secretaries | 28 May 2002 | |
NEWINC - New incorporation documents | 20 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 September 2009 | Outstanding |
N/A |