OFQUEST INTERIORS LIMITED

Register to unlock more data on OkredoRegister

OFQUEST INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01344377

Incorporation date

15/12/1977

Size

Full

Contacts

Registered address

Registered address

C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon11/04/2011
Final Gazette dissolved following liquidation
dot icon11/01/2011
Liquidators' statement of receipts and payments to 2010-12-24
dot icon11/01/2011
Liquidators' statement of receipts and payments to 2010-12-29
dot icon11/01/2011
Return of final meeting in a creditors' voluntary winding up
dot icon04/08/2010
Liquidators' statement of receipts and payments to 2010-06-24
dot icon17/09/2009
Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP
dot icon25/06/2009
Administrator's progress report to 2009-06-19
dot icon25/06/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/02/2009
Administrator's progress report to 2009-01-07
dot icon06/11/2008
Appointment Terminated Director heikki martela
dot icon22/09/2008
Result of meeting of creditors
dot icon12/09/2008
Statement of affairs with form 2.14B
dot icon10/09/2008
Appointment Terminated Director david roe
dot icon09/09/2008
Statement of administrator's proposal
dot icon31/07/2008
Full accounts made up to 2007-10-31
dot icon18/07/2008
Appointment of an administrator
dot icon17/07/2008
Registered office changed on 17/07/2008 from irton house, warpsgrove lane chalgrove oxford OX44 7TH
dot icon13/05/2008
Return made up to 26/04/08; full list of members
dot icon23/01/2008
Director's particulars changed
dot icon23/01/2008
Secretary's particulars changed
dot icon11/01/2008
Registered office changed on 11/01/08 from: crossley house belle vue park hopwood lane halifax west yorkshire HX1 5EBX
dot icon09/01/2008
Full accounts made up to 2006-10-31
dot icon19/06/2007
New director appointed
dot icon06/06/2007
New director appointed
dot icon29/05/2007
Director resigned
dot icon26/04/2007
Return made up to 26/04/07; full list of members
dot icon17/04/2007
Director resigned
dot icon28/11/2006
Full accounts made up to 2005-10-31
dot icon26/04/2006
Return made up to 26/04/06; full list of members
dot icon15/12/2005
Full accounts made up to 2004-10-31
dot icon11/08/2005
Particulars of mortgage/charge
dot icon22/07/2005
Director resigned
dot icon28/06/2005
New director appointed
dot icon03/05/2005
Ad 16/11/04--------- £ si 100@1
dot icon03/05/2005
Return made up to 26/04/05; full list of members
dot icon29/03/2005
Miscellaneous
dot icon20/12/2004
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon20/12/2004
Re-registration of Memorandum and Articles
dot icon20/12/2004
Application for reregistration from PLC to private
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon14/12/2004
Ad 16/11/04--------- £ si 100@1=100 £ ic 2838448/2838548
dot icon14/12/2004
£ nc 2838448/2838548 16/11/04
dot icon08/12/2004
Full accounts made up to 2003-10-31
dot icon12/05/2004
Return made up to 26/04/04; full list of members
dot icon07/11/2003
Secretary resigned
dot icon07/11/2003
Director resigned
dot icon16/07/2003
Resolutions
dot icon25/06/2003
Resolutions
dot icon25/06/2003
Resolutions
dot icon25/06/2003
Resolutions
dot icon25/06/2003
Resolutions
dot icon23/06/2003
Ad 10/05/03--------- £ si 688448@1=688448 £ ic 2150000/2838448
dot icon23/06/2003
Nc inc already adjusted 10/05/03
dot icon14/06/2003
Director resigned
dot icon14/06/2003
Director resigned
dot icon14/06/2003
Auditor's resignation
dot icon14/06/2003
Accounting reference date shortened from 31/12/03 to 31/10/03
dot icon14/06/2003
Registered office changed on 14/06/03 from: rooksley milton keynes MK13 8PD
dot icon14/06/2003
New director appointed
dot icon14/06/2003
New director appointed
dot icon14/06/2003
New director appointed
dot icon14/06/2003
New secretary appointed
dot icon30/05/2003
Return made up to 26/04/03; full list of members
dot icon14/05/2003
Full accounts made up to 2002-12-31
dot icon29/08/2002
Particulars of mortgage/charge
dot icon23/05/2002
Return made up to 26/04/02; full list of members
dot icon23/05/2002
Director's particulars changed
dot icon23/04/2002
Full accounts made up to 2001-12-31
dot icon06/02/2002
Ad 13/12/01--------- £ si 500000@1=500000 £ ic 1650000/2150000
dot icon06/02/2002
Resolutions
dot icon06/02/2002
£ nc 1650000/2150000 13/12/01
dot icon25/07/2001
Amended group of companies' accounts made up to 2000-12-31
dot icon14/06/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Return made up to 26/04/01; full list of members
dot icon30/05/2001
Director's particulars changed
dot icon30/01/2001
Declaration of satisfaction of mortgage/charge
dot icon30/05/2000
Full accounts made up to 1999-12-31
dot icon15/05/2000
Return made up to 26/04/00; full list of members
dot icon14/05/1999
Return made up to 26/04/99; no change of members
dot icon30/04/1999
Full accounts made up to 1998-12-31
dot icon22/06/1998
Return made up to 26/04/98; full list of members
dot icon17/04/1998
Full accounts made up to 1997-12-31
dot icon04/11/1997
Ad 01/07/97--------- £ si 1000000@1=1000000 £ ic 650000/1650000
dot icon04/11/1997
Nc inc already adjusted 01/07/97
dot icon04/11/1997
Resolutions
dot icon04/11/1997
Resolutions
dot icon29/05/1997
Return made up to 26/04/97; full list of members
dot icon22/04/1997
Director resigned
dot icon27/03/1997
Full accounts made up to 1996-12-31
dot icon17/06/1996
Full accounts made up to 1995-12-31
dot icon17/05/1996
Return made up to 26/04/96; no change of members
dot icon17/05/1996
Secretary's particulars changed;director's particulars changed
dot icon11/05/1995
Return made up to 26/04/95; no change of members
dot icon28/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/06/1994
Particulars of mortgage/charge
dot icon23/05/1994
Full accounts made up to 1993-12-31
dot icon09/05/1994
Return made up to 26/04/94; full list of members
dot icon09/05/1994
Director's particulars changed
dot icon20/03/1994
Resolutions
dot icon20/03/1994
Resolutions
dot icon20/03/1994
Ad 30/12/93--------- £ si 600000@1=600000 £ ic 50000/650000
dot icon20/03/1994
Resolutions
dot icon20/03/1994
£ nc 50000/650000 30/12/93
dot icon23/12/1993
New director appointed
dot icon14/10/1993
Full accounts made up to 1992-12-31
dot icon26/08/1993
Delivery ext'd 3 mth 31/12/93
dot icon17/06/1993
Secretary resigned;new secretary appointed
dot icon17/06/1993
Return made up to 26/04/93; full list of members
dot icon17/06/1993
Secretary resigned;director's particulars changed
dot icon29/10/1992
Director resigned
dot icon31/05/1992
Full accounts made up to 1991-12-31
dot icon01/05/1992
Return made up to 26/04/92; full list of members
dot icon07/05/1991
Full accounts made up to 1990-12-31
dot icon07/05/1991
Return made up to 26/04/91; no change of members
dot icon01/05/1990
Return made up to 26/04/90; full list of members
dot icon30/04/1990
Full accounts made up to 1989-12-31
dot icon03/10/1989
New director appointed
dot icon03/10/1989
Director resigned
dot icon06/04/1989
Full accounts made up to 1988-12-31
dot icon05/04/1989
Return made up to 20/03/89; full list of members
dot icon28/09/1988
Return made up to 07/09/88; full list of members
dot icon08/09/1988
New director appointed
dot icon14/07/1988
Secretary resigned;new secretary appointed
dot icon08/07/1988
Full accounts made up to 1987-12-31
dot icon13/05/1988
Director's particulars changed
dot icon16/10/1987
Return made up to 24/07/87; full list of members
dot icon14/08/1987
Full accounts made up to 1986-12-31
dot icon28/05/1986
Return made up to 26/04/86; full list of members
dot icon02/05/1986
Group of companies' accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2007
dot iconLast change occurred
31/10/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2007
dot iconNext account date
31/10/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roe, David
Director
01/06/2007 - 29/08/2008
5
OFQUEST SECRETARY LIMITED
Corporate Secretary
10/05/2003 - Present
3
OFQUEST DIRECTOR LIMITED
Corporate Director
25/05/2007 - Present
3
Martela, Heikki
Director
10/05/2003 - 11/06/2008
-
Mononen, Harrijuhani
Director
10/09/1992 - 24/10/2003
1

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 OFQUEST INTERIORS LIMITED

OFQUEST INTERIORS LIMITED is an(a) Dissolved company incorporated on 15/12/1977 with the registered office located at C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW. 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 OFQUEST INTERIORS LIMITED?

toggle

OFQUEST INTERIORS LIMITED is currently Dissolved. It was registered on 15/12/1977 and dissolved on 11/04/2011.

Where is OFQUEST INTERIORS LIMITED located?

toggle

OFQUEST INTERIORS LIMITED is registered at C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW.

What does OFQUEST INTERIORS LIMITED do?

toggle

OFQUEST INTERIORS LIMITED operates in the Manufacture of chairs and seats (36.11 - SIC 2003) sector.

What is the latest filing for OFQUEST INTERIORS LIMITED?

toggle

The latest filing was on 11/04/2011: Final Gazette dissolved following liquidation.