About

Registered Number: 03174697
Date of Incorporation: 19/03/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 Ddole Road Industrial Estate, Llandrindod Wells, Powys, LD1 6DF,

 

Based in Powys, Off Road Only Ltd was setup in 1996, it's status is listed as "Active". There are 6 directors listed as Zembrzuski, June Elizabeth, Zembrzuski, Gavin Roman, Zembrzuski, Jason, Zembrzuski, June Elizabeth, Zembrzuski, Roman Andre, Zembrzuski, Tracie Ann for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the Off Road Only Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZEMBRZUSKI, Gavin Roman 10 December 2019 - 1
ZEMBRZUSKI, Jason 10 December 2019 - 1
ZEMBRZUSKI, June Elizabeth 03 April 1996 - 1
ZEMBRZUSKI, Roman Andre 03 April 1996 - 1
ZEMBRZUSKI, Tracie Ann 10 December 2019 - 1
Secretary Name Appointed Resigned Total Appointments
ZEMBRZUSKI, June Elizabeth 03 April 1996 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 20 December 2019
AP01 - Appointment of director 10 December 2019
AP01 - Appointment of director 10 December 2019
AP01 - Appointment of director 10 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 21 December 2017
AA01 - Change of accounting reference date 06 April 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 23 March 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 30 June 2015
AD01 - Change of registered office address 08 June 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 28 March 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 20 December 2012
AA01 - Change of accounting reference date 06 December 2012
MG01 - Particulars of a mortgage or charge 14 July 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 03 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 23 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2006
395 - Particulars of a mortgage or charge 16 February 2006
AA - Annual Accounts 09 January 2006
395 - Particulars of a mortgage or charge 22 October 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 02 April 2003
AA - Annual Accounts 06 March 2003
395 - Particulars of a mortgage or charge 19 December 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 14 April 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 20 March 2000
395 - Particulars of a mortgage or charge 28 May 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 14 April 1999
AA - Annual Accounts 10 March 1999
363s - Annual Return 18 April 1998
AA - Annual Accounts 06 January 1998
RESOLUTIONS - N/A 29 April 1997
RESOLUTIONS - N/A 29 April 1997
RESOLUTIONS - N/A 29 April 1997
363s - Annual Return 29 April 1997
MEM/ARTS - N/A 06 May 1996
CERTNM - Change of name certificate 26 April 1996
RESOLUTIONS - N/A 25 April 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
287 - Change in situation or address of Registered Office 25 April 1996
NEWINC - New incorporation documents 19 March 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 June 2012 Outstanding

N/A

Legal mortgage 13 February 2006 Outstanding

N/A

Debenture 17 October 2005 Outstanding

N/A

Legal charge 06 December 2002 Fully Satisfied

N/A

Mortgage debenture 20 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.