About

Registered Number: 03985233
Date of Incorporation: 03/05/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2015 (8 years and 8 months ago)
Registered Address: Gateway House Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH

 

Based in Ashford, Kent, Ofo Investments Ltd was established in 2000. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PELESKA, Jiri 15 December 2000 - 1
UHEREK, Daniel 15 December 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 September 2015
4.43 - Notice of final meeting of creditors 03 June 2015
LIQ MISC - N/A 09 January 2015
LIQ MISC - N/A 13 November 2013
LIQ MISC - N/A 12 December 2012
TM02 - Termination of appointment of secretary 30 July 2012
AD01 - Change of registered office address 03 January 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 02 January 2012
COCOMP - Order to wind up 24 October 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 01 June 2006
RESOLUTIONS - N/A 25 November 2005
RESOLUTIONS - N/A 25 November 2005
RESOLUTIONS - N/A 25 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2005
123 - Notice of increase in nominal capital 25 November 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
AA - Annual Accounts 06 July 2005
363a - Annual Return 20 June 2005
AA - Annual Accounts 27 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 September 2004
363a - Annual Return 07 July 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 24 June 2003
287 - Change in situation or address of Registered Office 24 June 2003
288c - Notice of change of directors or secretaries or in their particulars 24 June 2003
287 - Change in situation or address of Registered Office 04 November 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 09 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 August 2001
363s - Annual Return 27 June 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
225 - Change of Accounting Reference Date 14 December 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
NEWINC - New incorporation documents 03 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.