About

Registered Number: 03567096
Date of Incorporation: 19/05/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 6 Bolding Hatch Business Centre, Bishops Stortford Road Roxwell, Chelmsford, Essex, CM1 4LF

 

Established in 1998, Offsite Ltd are based in Chelmsford, it's status at Companies House is "Active". This company has only one director listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Christopher Alan 26 November 2014 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 17 May 2019
MR01 - N/A 15 May 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 18 April 2017
SH01 - Return of Allotment of shares 01 June 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 24 May 2016
CH01 - Change of particulars for director 15 January 2016
CH01 - Change of particulars for director 15 January 2016
MR04 - N/A 24 November 2015
MR01 - N/A 12 November 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 17 June 2015
AP01 - Appointment of director 15 December 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 23 May 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 17 May 2013
AA01 - Change of accounting reference date 17 May 2013
SH01 - Return of Allotment of shares 31 January 2013
AD01 - Change of registered office address 07 November 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 29 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 09 May 2011
MG01 - Particulars of a mortgage or charge 20 December 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 28 April 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 19 May 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 24 May 2002
395 - Particulars of a mortgage or charge 12 February 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 23 August 2000
363s - Annual Return 17 May 1999
225 - Change of Accounting Reference Date 12 April 1999
288a - Notice of appointment of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
NEWINC - New incorporation documents 19 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2019 Outstanding

N/A

A registered charge 10 November 2015 Outstanding

N/A

Debenture 16 December 2010 Fully Satisfied

N/A

Debenture 11 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.