About

Registered Number: 02923121
Date of Incorporation: 26/04/1994 (30 years ago)
Company Status: Active
Registered Address: The Hive, Unit 9, High March Industrial Estate, Daventry, Northampton, NN11 4HB,

 

Established in 1994, Offramp Marketing Services Ltd are based in Daventry in Northampton, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are Radcliffe, Alison Lesely, Stobart, David, Collins, Trevor, Armstrong, Ruth Mary, Scott, John Robert, Stobart, Julie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOBART, David 24 March 1997 - 1
ARMSTRONG, Ruth Mary 29 July 1994 24 March 1997 1
SCOTT, John Robert 27 July 1995 24 March 1997 1
STOBART, Julie 29 July 1994 27 July 1995 1
Secretary Name Appointed Resigned Total Appointments
RADCLIFFE, Alison Lesely 01 January 2010 - 1
COLLINS, Trevor 01 June 2004 01 January 2010 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 20 December 2018
AD01 - Change of registered office address 08 August 2018
AD01 - Change of registered office address 03 July 2018
CS01 - N/A 03 July 2018
RESOLUTIONS - N/A 17 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 19 May 2012
AD01 - Change of registered office address 05 April 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AP03 - Appointment of secretary 27 May 2010
TM02 - Termination of appointment of secretary 27 May 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 30 May 2007
353 - Register of members 05 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 January 2007
287 - Change in situation or address of Registered Office 05 January 2007
AA - Annual Accounts 27 September 2006
AA - Annual Accounts 20 September 2006
363a - Annual Return 22 June 2006
363a - Annual Return 19 May 2005
AA - Annual Accounts 26 January 2005
288a - Notice of appointment of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
363a - Annual Return 01 June 2004
AA - Annual Accounts 26 November 2003
363a - Annual Return 14 May 2003
288c - Notice of change of directors or secretaries or in their particulars 14 May 2003
288c - Notice of change of directors or secretaries or in their particulars 14 May 2003
AA - Annual Accounts 10 March 2003
AA - Annual Accounts 02 September 2002
363a - Annual Return 24 June 2002
363a - Annual Return 08 July 2001
AA - Annual Accounts 12 October 2000
363a - Annual Return 10 May 2000
AA - Annual Accounts 19 January 2000
363a - Annual Return 14 June 1999
AA - Annual Accounts 30 September 1998
225 - Change of Accounting Reference Date 02 June 1998
363a - Annual Return 05 May 1998
AA - Annual Accounts 16 January 1998
AA - Annual Accounts 12 July 1997
363a - Annual Return 31 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
363a - Annual Return 11 October 1996
AA - Annual Accounts 11 March 1996
288 - N/A 11 September 1995
288 - N/A 11 September 1995
363x - Annual Return 08 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1994
RESOLUTIONS - N/A 25 August 1994
MEM/ARTS - N/A 25 August 1994
288 - N/A 25 August 1994
CERTNM - Change of name certificate 09 August 1994
287 - Change in situation or address of Registered Office 05 August 1994
NEWINC - New incorporation documents 26 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.