About

Registered Number: 05151378
Date of Incorporation: 11/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: Polybeam House, Hoopers Close, Isleport Business Park, Highbridge, Somerset, TA9 4JU

 

Off Site Solutions (R T) Ltd was registered on 11 June 2004 with its registered office in Highbridge in Somerset, it has a status of "Active". We do not know the number of employees at this business. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR01 - N/A 25 February 2020
MR04 - N/A 21 February 2020
CS01 - N/A 16 February 2020
TM02 - Termination of appointment of secretary 13 December 2019
AA - Annual Accounts 12 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 20 May 2019
RESOLUTIONS - N/A 15 April 2019
CS01 - N/A 11 January 2019
RESOLUTIONS - N/A 12 November 2018
AA - Annual Accounts 29 October 2018
AA01 - Change of accounting reference date 24 September 2018
CS01 - N/A 12 January 2018
MR01 - N/A 19 May 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 04 June 2015
AUD - Auditor's letter of resignation 22 April 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 24 September 2014
TM01 - Termination of appointment of director 04 June 2014
AR01 - Annual Return 16 January 2014
MR01 - N/A 25 November 2013
MR01 - N/A 25 October 2013
MR04 - N/A 22 October 2013
MR04 - N/A 22 October 2013
MR04 - N/A 22 October 2013
AA - Annual Accounts 24 May 2013
AA01 - Change of accounting reference date 14 May 2013
SH01 - Return of Allotment of shares 28 March 2013
TM01 - Termination of appointment of director 07 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
AR01 - Annual Return 28 January 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 07 November 2012
AA - Annual Accounts 07 November 2012
AA01 - Change of accounting reference date 05 October 2012
RESOLUTIONS - N/A 05 September 2012
SH01 - Return of Allotment of shares 05 September 2012
MISC - Miscellaneous document 05 September 2012
AP01 - Appointment of director 05 July 2012
AR01 - Annual Return 24 January 2012
RESOLUTIONS - N/A 12 January 2012
SH01 - Return of Allotment of shares 12 January 2012
AA - Annual Accounts 25 November 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
AR01 - Annual Return 14 June 2011
MISC - Miscellaneous document 18 April 2011
RESOLUTIONS - N/A 22 March 2011
SH01 - Return of Allotment of shares 22 March 2011
SH10 - Notice of particulars of variation of rights attached to shares 22 March 2011
SH08 - Notice of name or other designation of class of shares 22 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2011
MG01 - Particulars of a mortgage or charge 11 September 2010
MG01 - Particulars of a mortgage or charge 09 September 2010
MG01 - Particulars of a mortgage or charge 27 August 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH03 - Change of particulars for secretary 09 July 2010
AA - Annual Accounts 26 April 2010
AAMD - Amended Accounts 26 April 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 23 April 2009
RESOLUTIONS - N/A 27 December 2008
123 - Notice of increase in nominal capital 27 December 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
363a - Annual Return 11 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
AA - Annual Accounts 12 March 2008
AA - Annual Accounts 12 March 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
287 - Change in situation or address of Registered Office 12 February 2008
363s - Annual Return 03 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2007
RESOLUTIONS - N/A 15 August 2007
RESOLUTIONS - N/A 15 August 2007
363s - Annual Return 22 September 2006
225 - Change of Accounting Reference Date 05 July 2006
395 - Particulars of a mortgage or charge 26 November 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 13 July 2005
RESOLUTIONS - N/A 10 July 2005
RESOLUTIONS - N/A 10 July 2005
RESOLUTIONS - N/A 10 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2005
123 - Notice of increase in nominal capital 10 July 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
CERTNM - Change of name certificate 23 February 2005
287 - Change in situation or address of Registered Office 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
CERTNM - Change of name certificate 03 February 2005
NEWINC - New incorporation documents 11 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2020 Outstanding

N/A

A registered charge 16 May 2017 Outstanding

N/A

A registered charge 22 November 2013 Fully Satisfied

N/A

A registered charge 18 October 2013 Outstanding

N/A

Rent deposit deed 27 September 2011 Fully Satisfied

N/A

Legal assignment 10 September 2010 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 07 September 2010 Fully Satisfied

N/A

Debenture 25 August 2010 Fully Satisfied

N/A

Fixed and floating charge 23 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.