About

Registered Number: 06705014
Date of Incorporation: 23/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Wavertree Business Village, 11 Tapton Way, Liverpool, L13 1DA,

 

Having been setup in 2008, Off the Square Foods Ltd has its registered office in Liverpool, it's status in the Companies House registry is set to "Active". The companies directors are listed as Milani, Vahid, Mirabrishami, Maryan. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILANI, Vahid 23 September 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MIRABRISHAMI, Maryan 23 September 2008 28 July 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
DISS40 - Notice of striking-off action discontinued 21 December 2019
CS01 - N/A 18 December 2019
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
AA - Annual Accounts 29 June 2019
DISS40 - Notice of striking-off action discontinued 12 January 2019
CS01 - N/A 10 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 02 November 2017
PSC01 - N/A 02 November 2017
AA - Annual Accounts 28 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2016
CS01 - N/A 22 October 2016
AA - Annual Accounts 22 June 2016
AD01 - Change of registered office address 22 June 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 14 March 2015
AR01 - Annual Return 10 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2014
AD01 - Change of registered office address 19 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 04 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2011
TM02 - Termination of appointment of secretary 03 October 2011
AD01 - Change of registered office address 06 September 2011
AD01 - Change of registered office address 26 July 2011
AD01 - Change of registered office address 01 July 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 23 September 2009
395 - Particulars of a mortgage or charge 05 December 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
NEWINC - New incorporation documents 23 September 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.