OFQUEST LEASING LIMITED

Register to unlock more data on OkredoRegister

OFQUEST LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03397354

Incorporation date

02/07/1997

Size

-

Contacts

Registered address

Registered address

Aldermary House, 10-15 Queen Street, London EC4N 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1997)
dot icon09/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon26/04/2010
First Gazette notice for voluntary strike-off
dot icon12/04/2010
Application to strike the company off the register
dot icon16/08/2009
Return made up to 03/07/09; full list of members
dot icon21/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/07/2008
Return made up to 03/07/08; full list of members
dot icon17/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/09/2007
Return made up to 03/07/07; full list of members
dot icon25/09/2007
Secretary resigned
dot icon25/09/2007
New secretary appointed
dot icon23/05/2007
Auditor's resignation
dot icon28/02/2007
Registered office changed on 01/03/07 from: 5 parkway romford essex RM2 5NT
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/07/2006
Return made up to 03/07/06; full list of members
dot icon18/07/2005
Return made up to 03/07/05; full list of members
dot icon05/04/2005
Accounts for a small company made up to 2004-12-31
dot icon26/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/07/2004
Return made up to 03/07/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/07/2003
Return made up to 03/07/03; full list of members
dot icon10/07/2003
Director resigned
dot icon13/03/2003
Registered office changed on 14/03/03 from: nightingale house 65 curzon street london W1J 8PE
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon30/07/2002
Return made up to 03/07/02; full list of members
dot icon30/07/2002
Director's particulars changed
dot icon13/08/2001
Particulars of mortgage/charge
dot icon29/07/2001
Return made up to 03/07/01; full list of members
dot icon29/07/2001
Director's particulars changed
dot icon29/07/2001
Location of register of members address changed
dot icon29/07/2001
Location of debenture register address changed
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon21/06/2001
Full accounts made up to 2000-12-31
dot icon29/01/2001
Registered office changed on 30/01/01 from: colechurch house 1 london bridge walk london SE1 2SS
dot icon12/12/2000
Return made up to 03/07/00; no change of members; amend
dot icon22/11/2000
Certificate of change of name
dot icon09/07/2000
Return made up to 03/07/00; no change of members
dot icon09/07/2000
Director's particulars changed
dot icon23/05/2000
Full accounts made up to 1999-12-31
dot icon16/11/1999
Registered office changed on 17/11/99 from: 5TH floor lloyds chambers 1 portsokew street london E1 8AW
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon23/08/1999
Return made up to 03/07/99; no change of members
dot icon23/08/1999
Director's particulars changed
dot icon04/08/1998
Return made up to 03/07/98; full list of members
dot icon04/08/1998
Registered office changed on 05/08/98
dot icon04/08/1998
Location of register of members address changed
dot icon04/08/1998
Location of debenture register address changed
dot icon13/11/1997
New secretary appointed;new director appointed
dot icon13/11/1997
New director appointed
dot icon13/11/1997
New director appointed
dot icon09/11/1997
Certificate of change of name
dot icon06/11/1997
Secretary resigned
dot icon06/11/1997
Director resigned
dot icon06/11/1997
Registered office changed on 07/11/97 from: 5TH floor lloyds chambers 1 portsoken street london E1 8AW
dot icon06/11/1997
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon06/11/1997
Registered office changed on 07/11/97 from: 3RD floor 124-130 tabernacle street, london EC2A 4SD
dot icon02/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM NOMINEES LIMITED
Nominee Director
02/07/1997 - 18/09/1997
2323
Rm Registrars Limited
Nominee Secretary
02/07/1997 - 18/09/1997
2792
Lutterloch, John
Director
18/09/1997 - Present
9
Webster, Stuart Mathews
Director
18/09/1997 - Present
7
ALDERMARY SECRETARIES LIMITED
Corporate Secretary
23/09/2007 - Present
2

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 LEASING LIMITED

OFQUEST LEASING LIMITED is an(a) Dissolved company incorporated on 02/07/1997 with the registered office located at Aldermary House, 10-15 Queen Street, London EC4N 1TX. There are currently 3 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 LEASING LIMITED?

toggle

OFQUEST LEASING LIMITED is currently Dissolved. It was registered on 02/07/1997 and dissolved on 09/08/2010.

Where is OFQUEST LEASING LIMITED located?

toggle

OFQUEST LEASING LIMITED is registered at Aldermary House, 10-15 Queen Street, London EC4N 1TX.

What does OFQUEST LEASING LIMITED do?

toggle

OFQUEST LEASING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for OFQUEST LEASING LIMITED?

toggle

The latest filing was on 09/08/2010: Final Gazette dissolved via voluntary strike-off.