About

Registered Number: 04375516
Date of Incorporation: 15/02/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 10 months ago)
Registered Address: Pure Offices Kestrel Court, Waterwells Business Park Quedgeley, Gloucester, Gloucestershire, GL2 2AT

 

Offerx Ltd was founded on 15 February 2002 and are based in Gloucester in Gloucestershire, it's status in the Companies House registry is set to "Dissolved". Hill & Roberts, Haynes, Natalie are listed as directors of the business. We do not know the number of employees at Offerx Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYNES, Natalie 15 February 2002 30 October 2006 1
Secretary Name Appointed Resigned Total Appointments
HILL & ROBERTS 15 February 2002 30 April 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
SOAS(A) - Striking-off action suspended (Section 652A) 11 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 25 September 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 26 January 2015
TM02 - Termination of appointment of secretary 07 April 2014
AR01 - Annual Return 15 February 2014
CH04 - Change of particulars for corporate secretary 15 February 2014
AA - Annual Accounts 27 November 2013
AD01 - Change of registered office address 11 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 07 January 2009
395 - Particulars of a mortgage or charge 24 May 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 27 December 2007
287 - Change in situation or address of Registered Office 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
363s - Annual Return 27 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
AA - Annual Accounts 17 November 2006
287 - Change in situation or address of Registered Office 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 24 February 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 20 April 2004
225 - Change of Accounting Reference Date 19 November 2003
363s - Annual Return 29 April 2003
395 - Particulars of a mortgage or charge 29 March 2003
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
287 - Change in situation or address of Registered Office 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2002
NEWINC - New incorporation documents 15 February 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 21 May 2008 Outstanding

N/A

All assets debenture 27 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.