About

Registered Number: 04483586
Date of Incorporation: 11/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Whittles The Old Exchange, 64 West Stockwell Street, Colchester, Essex, CO1 1HE

 

Having been setup in 2002, Offley Insurance Services Ltd has its registered office in Colchester. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRISSEY, Peter 16 July 2002 30 September 2017 1
Secretary Name Appointed Resigned Total Appointments
FALLON, Karen 16 July 2002 12 July 2015 1
RODDICK, Samantha 12 July 2015 28 August 2016 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 31 July 2018
PSC07 - N/A 30 July 2018
AA - Annual Accounts 09 April 2018
MR01 - N/A 08 January 2018
AA01 - Change of accounting reference date 04 December 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
AD01 - Change of registered office address 11 October 2017
AA01 - Change of accounting reference date 11 October 2017
PSC02 - N/A 11 October 2017
PSC07 - N/A 11 October 2017
PSC07 - N/A 11 October 2017
PSC07 - N/A 29 August 2017
PSC01 - N/A 29 August 2017
PSC01 - N/A 29 August 2017
CS01 - N/A 28 August 2017
AA - Annual Accounts 05 July 2017
TM02 - Termination of appointment of secretary 28 October 2016
AA - Annual Accounts 21 September 2016
CS01 - N/A 27 August 2016
AP03 - Appointment of secretary 19 August 2016
TM02 - Termination of appointment of secretary 19 August 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 28 July 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 21 August 2010
AA - Annual Accounts 02 August 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 04 November 2008
287 - Change in situation or address of Registered Office 28 October 2008
363a - Annual Return 04 August 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 08 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2007
RESOLUTIONS - N/A 29 May 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 21 July 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 15 August 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 20 January 2004
RESOLUTIONS - N/A 04 September 2003
123 - Notice of increase in nominal capital 04 September 2003
363s - Annual Return 28 July 2003
225 - Change of Accounting Reference Date 16 June 2003
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
287 - Change in situation or address of Registered Office 13 August 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
287 - Change in situation or address of Registered Office 19 July 2002
NEWINC - New incorporation documents 11 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.