About

Registered Number: 04290640
Date of Incorporation: 20/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Dearden Fold Farm, Haslingden Old Road, Rossendale, Lancashire, BB4 8TY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 11 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.