O.F.J. CONNECTIONS LIMITED

Register to unlock more data on OkredoRegister

O.F.J. CONNECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03787294

Incorporation date

09/06/1999

Size

Dormant

Contacts

Registered address

Registered address

11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1999)
dot icon17/07/2013
Final Gazette dissolved following liquidation
dot icon17/04/2013
Return of final meeting in a members' voluntary winding up
dot icon20/11/2012
Registered office address changed from Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP on 2012-11-21
dot icon19/11/2012
Declaration of solvency
dot icon19/11/2012
Appointment of a voluntary liquidator
dot icon19/11/2012
Resolutions
dot icon22/10/2012
Appointment of Mr Kenneth Mcintyre Carlaw as a director on 2012-10-23
dot icon22/10/2012
Termination of appointment of Basil John Taylor as a director on 2012-10-23
dot icon22/10/2012
Termination of appointment of Paul Raymond Churchman as a director on 2012-10-23
dot icon23/09/2012
Termination of appointment of Dennis John Morris as a director on 2012-09-24
dot icon03/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon05/06/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon09/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon03/01/2011
Termination of appointment of Stephen Telling as a director
dot icon11/11/2010
Director's details changed for Paul Raymond Churchman on 2010-11-12
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/08/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 3
dot icon13/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon13/06/2010
Termination of appointment of Stephen Telling as a director
dot icon13/06/2010
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2010-06-10
dot icon13/06/2010
Director's details changed for Paul Raymond Churchman on 2010-06-10
dot icon13/06/2010
Director's details changed for Mr Stephen Richard Telling on 2010-06-10
dot icon13/06/2010
Director's details changed for Basil John Taylor on 2010-06-10
dot icon13/06/2010
Director's details changed for Mr Dennis John Morris on 2010-06-10
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon01/09/2009
Registered office changed on 02/09/2009 from building 16300 MT2 electra avenue london heathrow airport hounslow TW6 2DN
dot icon01/09/2009
Secretary appointed elizabeth anne thorpe
dot icon01/09/2009
Appointment Terminated Secretary basil taylor
dot icon11/06/2009
Return made up to 10/06/09; full list of members
dot icon07/01/2009
Auditor's resignation
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon11/06/2008
Return made up to 10/06/08; full list of members
dot icon11/06/2008
Director's Change of Particulars / paul churchman / 02/06/2008 / HouseName/Number was: , now: 21; Street was: 6 felside court, now: fernihough close; Area was: heath road, now: ; Post Code was: KT13 8TG, now: KT13 0OY
dot icon07/02/2008
New director appointed
dot icon01/02/2008
Registered office changed on 02/02/08 from: 4 riverview walnut tree close guildford surrey GU1 4UX
dot icon06/11/2007
Declaration of assistance for shares acquisition
dot icon24/10/2007
Particulars of mortgage/charge
dot icon18/10/2007
Secretary resigned
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New secretary appointed;new director appointed
dot icon18/10/2007
Secretary resigned
dot icon17/10/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon18/06/2007
Return made up to 10/06/07; full list of members
dot icon03/05/2007
Director resigned
dot icon13/11/2006
Secretary resigned
dot icon13/11/2006
New secretary appointed
dot icon10/08/2006
Accounts for a medium company made up to 2005-12-31
dot icon22/06/2006
Return made up to 10/06/06; full list of members
dot icon02/01/2006
New director appointed
dot icon02/01/2006
New secretary appointed
dot icon02/01/2006
Secretary resigned
dot icon02/01/2006
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon22/06/2005
Return made up to 10/06/05; full list of members
dot icon13/06/2005
Accounts for a small company made up to 2004-10-31
dot icon06/04/2005
New secretary appointed
dot icon06/04/2005
Secretary resigned;director resigned
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon11/07/2004
Particulars of mortgage/charge
dot icon05/07/2004
Return made up to 10/06/04; full list of members
dot icon14/03/2004
Accounts for a small company made up to 2003-10-31
dot icon05/07/2003
Return made up to 10/06/03; full list of members
dot icon23/04/2003
Particulars of mortgage/charge
dot icon17/04/2003
Accounts for a small company made up to 2002-10-31
dot icon15/06/2002
Return made up to 10/06/02; full list of members
dot icon04/06/2002
Total exemption small company accounts made up to 2001-10-31
dot icon09/09/2001
Ad 01/08/01--------- £ si 98@1=98 £ ic 2/100
dot icon17/06/2001
Return made up to 10/06/01; full list of members
dot icon14/06/2001
Certificate of change of name
dot icon31/01/2001
Accounts for a small company made up to 2000-10-31
dot icon23/01/2001
Accounting reference date extended from 30/06/00 to 31/10/00
dot icon25/06/2000
Return made up to 10/06/00; full list of members
dot icon19/06/1999
New director appointed
dot icon19/06/1999
Secretary resigned
dot icon19/06/1999
Director resigned
dot icon19/06/1999
New secretary appointed;new director appointed
dot icon09/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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
Taylor, Basil John
Director
14/10/2007 - 22/10/2012
19
Nicholas, Andrew Shane
Director
09/06/1999 - 29/03/2005
22
Churchman, Paul Raymond
Director
31/12/2007 - 22/10/2012
24
Carlaw, Kenneth Mcintyre
Director
22/10/2012 - Present
146
COMPANY DIRECTORS LIMITED
Nominee Director
09/06/1999 - 09/06/1999
67500

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About O.F.J. CONNECTIONS LIMITED

O.F.J. CONNECTIONS LIMITED is an(a) Dissolved company incorporated on 09/06/1999 with the registered office located at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG. There are currently 2 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 O.F.J. CONNECTIONS LIMITED?

toggle

O.F.J. CONNECTIONS LIMITED is currently Dissolved. It was registered on 09/06/1999 and dissolved on 17/07/2013.

Where is O.F.J. CONNECTIONS LIMITED located?

toggle

O.F.J. CONNECTIONS LIMITED is registered at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG.

What does O.F.J. CONNECTIONS LIMITED do?

toggle

O.F.J. CONNECTIONS LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for O.F.J. CONNECTIONS LIMITED?

toggle

The latest filing was on 17/07/2013: Final Gazette dissolved following liquidation.