About

Registered Number: 06436985
Date of Incorporation: 26/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: C/O The Factory Shop Limited, Orient Business Park, Billington Road Burnley, East Lancashire, BB11 5UB

 

Established in 2007, Ofs (Ds) Acquisitions Ltd are based in Billington Road Burnley. 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
FOOTMAN, Mark Lance 25 April 2017 04 December 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 July 2020
TM01 - Termination of appointment of director 05 March 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 06 December 2019
AP01 - Appointment of director 27 February 2019
AP01 - Appointment of director 27 February 2019
TM01 - Termination of appointment of director 18 January 2019
AA - Annual Accounts 03 January 2019
TM01 - Termination of appointment of director 21 December 2018
CS01 - N/A 30 November 2018
MR04 - N/A 07 September 2018
MR01 - N/A 17 August 2018
AP01 - Appointment of director 10 May 2018
AP01 - Appointment of director 10 May 2018
TM01 - Termination of appointment of director 08 February 2018
AA - Annual Accounts 08 January 2018
AP01 - Appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
CS01 - N/A 11 December 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
TM01 - Termination of appointment of director 30 March 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 06 January 2017
TM01 - Termination of appointment of director 25 November 2016
AP01 - Appointment of director 26 February 2016
AP01 - Appointment of director 26 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 27 November 2015
TM01 - Termination of appointment of director 31 July 2015
MR01 - N/A 07 May 2015
MR04 - N/A 06 May 2015
TM01 - Termination of appointment of director 27 March 2015
AP01 - Appointment of director 26 March 2015
TM02 - Termination of appointment of secretary 26 March 2015
AP01 - Appointment of director 26 March 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 03 November 2014
TM01 - Termination of appointment of director 10 October 2014
AP01 - Appointment of director 24 September 2014
AR01 - Annual Return 27 November 2013
AP01 - Appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 30 December 2009
AA - Annual Accounts 27 July 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 09 September 2008
225 - Change of Accounting Reference Date 09 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2008
395 - Particulars of a mortgage or charge 21 December 2007
RESOLUTIONS - N/A 20 December 2007
RESOLUTIONS - N/A 20 December 2007
RESOLUTIONS - N/A 20 December 2007
123 - Notice of increase in nominal capital 20 December 2007
395 - Particulars of a mortgage or charge 20 December 2007
287 - Change in situation or address of Registered Office 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
225 - Change of Accounting Reference Date 12 December 2007
NEWINC - New incorporation documents 26 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2018 Outstanding

N/A

A registered charge 30 April 2015 Outstanding

N/A

Debenture 12 December 2007 Fully Satisfied

N/A

Loan note debenture 12 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.