About

Registered Number: 06873191
Date of Incorporation: 08/04/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 11 Chandlers Way, South Woodham Ferrers, Essex, CM3 5TB

 

Ofx Technical Services Ltd was registered on 08 April 2009 and has its registered office in Essex, it's status is listed as "Active". Abery, Peter Daren, Abery, Peter Victor are the current directors of the organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABERY, Peter Daren 03 June 2009 - 1
ABERY, Peter Victor 08 April 2009 23 December 2010 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 18 February 2020
DISS40 - Notice of striking-off action discontinued 04 June 2019
CS01 - N/A 03 June 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 27 March 2018
AA - Annual Accounts 22 December 2017
CH01 - Change of particulars for director 13 September 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 21 December 2016
DISS40 - Notice of striking-off action discontinued 22 June 2016
AR01 - Annual Return 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
DISS40 - Notice of striking-off action discontinued 12 March 2016
AA - Annual Accounts 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 29 December 2014
CH01 - Change of particulars for director 24 October 2014
AD01 - Change of registered office address 20 October 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 22 March 2013
CH01 - Change of particulars for director 21 February 2013
CH01 - Change of particulars for director 21 February 2013
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 29 January 2012
CERTNM - Change of name certificate 13 January 2012
RESOLUTIONS - N/A 04 January 2012
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 17 January 2011
TM01 - Termination of appointment of director 23 December 2010
AA01 - Change of accounting reference date 20 December 2010
AR01 - Annual Return 08 April 2010
288a - Notice of appointment of directors or secretaries 03 June 2009
NEWINC - New incorporation documents 08 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.