BALFOUR BEATTY OFTO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BALFOUR BEATTY OFTO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07331889

Incorporation date

30/07/2010

Size

Full

Contacts

Registered address

Registered address

Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England NE12 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2010)
dot icon25/11/2025
Director's details changed for Mr Ion Francis Appuhamy on 2021-02-01
dot icon25/11/2025
Director's details changed for George Lawrence Buckley on 2025-11-25
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon06/09/2024
Full accounts made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon31/01/2024
Appointment of Sarah Shutt as a director on 2023-12-14
dot icon31/01/2024
Termination of appointment of Adam Paul Walker as a director on 2023-12-14
dot icon05/09/2023
Full accounts made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon05/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon22/03/2022
Director's details changed for Financial Controller Adam Paul Walker on 2022-03-22
dot icon22/03/2022
Director's details changed for George Lawrence Buckley on 2022-03-22
dot icon03/03/2022
Secretary's details changed for Sophia Erfan on 2022-03-03
dot icon28/02/2022
Registered office address changed from 350 Euston Road London NW1 3AX United Kingdom to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on 2022-02-28
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon20/09/2021
Appointment of Gavin Russell as a director on 2021-09-10
dot icon20/09/2021
Appointment of George Lawrence Buckley as a director on 2021-09-10
dot icon02/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon17/03/2021
Termination of appointment of Ian Kenneth Rylatt as a director on 2021-03-15
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon12/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon13/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon17/07/2019
Full accounts made up to 2018-12-31
dot icon31/01/2019
Registered office address changed from 6th Floor Balfour Beatty Capital Limited 350 Euston Road London NW1 3AX to 350 Euston Road London NW1 3AX on 2019-01-31
dot icon15/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon13/06/2018
Full accounts made up to 2017-12-31
dot icon20/09/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon22/08/2017
Full accounts made up to 2016-12-31
dot icon06/09/2016
Confirmation statement made on 2016-07-30 with updates
dot icon11/07/2016
Full accounts made up to 2015-12-31
dot icon02/06/2016
Termination of appointment of Adam Paul Walker as a secretary on 2016-05-04
dot icon02/06/2016
Appointment of Sophia Erfan as a secretary on 2016-05-04
dot icon14/09/2015
Appointment of Financial Controller Adam Paul Walker as a director on 2015-09-07
dot icon11/09/2015
Secretary's details changed for Financial Controller Adam Paul Walker on 2015-09-09
dot icon11/09/2015
Termination of appointment of Lisa Marie Thomson as a director on 2015-09-07
dot icon07/09/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon25/06/2015
Full accounts made up to 2014-12-31
dot icon10/04/2015
Appointment of Financial Controller Adam Paul Walker as a secretary on 2015-03-24
dot icon10/04/2015
Termination of appointment of Nigel John Marshall as a secretary on 2015-03-24
dot icon21/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon15/08/2014
Appointment of Mr Ion Francis Appuhamy as a director on 2014-07-30
dot icon27/06/2014
Full accounts made up to 2013-12-31
dot icon26/02/2014
Secretary's details changed for Nigel John Marshall on 2013-01-24
dot icon11/09/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon10/09/2013
Appointment of Lisa Marie Thomson as a director
dot icon30/07/2013
Termination of appointment of Sandip Mahajan as a director
dot icon01/07/2013
Full accounts made up to 2012-12-31
dot icon02/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon10/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon17/02/2011
Appointment of Mr Sandip Mahajan as a director
dot icon17/02/2011
Termination of appointment of Andrew Kirkman as a director
dot icon10/12/2010
Resolutions
dot icon10/12/2010
Appointment of Nigel John Marshall as a secretary
dot icon10/12/2010
Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
dot icon10/12/2010
Appointment of Andrew Michael David Kirkman as a director
dot icon10/12/2010
Appointment of Ian Kenneth Rylatt as a director
dot icon10/12/2010
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2010-12-10
dot icon10/12/2010
Termination of appointment of Alnery Incorporations No. 1 Limited as a director
dot icon10/12/2010
Termination of appointment of Alnery Incorporations No. 2 Limited as a director
dot icon10/12/2010
Termination of appointment of Craig Alexander James Morris as a director
dot icon10/12/2010
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon09/12/2010
Certificate of change of name
dot icon09/12/2010
Change of name notice
dot icon30/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Craig Alexander James
Director
30/07/2010 - 08/12/2010
160
Russell, Gavin
Director
10/09/2021 - Present
44
Walker, Adam Paul
Director
07/09/2015 - 14/12/2023
21
Thomson, Lisa Marie
Director
24/07/2013 - 07/09/2015
8
Mahajan, Sandip
Director
11/02/2011 - 24/07/2013
39

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALFOUR BEATTY OFTO HOLDINGS LIMITED

BALFOUR BEATTY OFTO HOLDINGS LIMITED is an(a) Active company incorporated on 30/07/2010 with the registered office located at Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England NE12 8BU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALFOUR BEATTY OFTO HOLDINGS LIMITED?

toggle

BALFOUR BEATTY OFTO HOLDINGS LIMITED is currently Active. It was registered on 30/07/2010 .

Where is BALFOUR BEATTY OFTO HOLDINGS LIMITED located?

toggle

BALFOUR BEATTY OFTO HOLDINGS LIMITED is registered at Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England NE12 8BU.

What does BALFOUR BEATTY OFTO HOLDINGS LIMITED do?

toggle

BALFOUR BEATTY OFTO HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BALFOUR BEATTY OFTO HOLDINGS LIMITED?

toggle

The latest filing was on 25/11/2025: Director's details changed for Mr Ion Francis Appuhamy on 2021-02-01.