OFQUEST LIMITED

Register to unlock more data on OkredoRegister

OFQUEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02429501

Incorporation date

04/10/1989

Size

Group

Contacts

Registered address

Registered address

Begbies Traynor 9th Floor, Bond Court, Leeds, West Yorkshire LS1 2JZCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1989)
dot icon08/03/2015
Final Gazette dissolved following liquidation
dot icon08/12/2014
Return of final meeting in a creditors' voluntary winding up
dot icon17/08/2014
Liquidators' statement of receipts and payments to 2014-06-28
dot icon10/07/2014
Liquidators' statement of receipts and payments to 2014-06-28
dot icon14/01/2014
Liquidators' statement of receipts and payments to 2013-12-28
dot icon04/09/2013
Liquidators' statement of receipts and payments to 2013-06-28
dot icon04/09/2013
Liquidators' statement of receipts and payments to 2012-12-28
dot icon04/09/2013
Liquidators' statement of receipts and payments to 2012-06-28
dot icon04/09/2013
Liquidators' statement of receipts and payments to 2011-12-28
dot icon24/07/2013
Liquidators' statement of receipts and payments to 2013-07-19
dot icon21/08/2012
Liquidators' statement of receipts and payments to 2012-06-28
dot icon14/09/2011
Liquidators' statement of receipts and payments to 2011-06-28
dot icon28/06/2010
Administrator's progress report to 2010-06-18
dot icon28/06/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/02/2010
Administrator's progress report to 2010-01-11
dot icon28/12/2009
Notice of extension of period of Administration
dot icon17/08/2009
Administrator's progress report to 2009-07-11
dot icon12/05/2009
Statement of affairs with form 2.14B
dot icon29/04/2009
Result of meeting of creditors
dot icon23/03/2009
Statement of administrator's proposal
dot icon09/02/2009
Appointment terminated secretary lorna king
dot icon20/01/2009
Appointment of an administrator
dot icon19/01/2009
Registered office changed on 20/01/2009 from irton house, warpsgrove lane chalgrove oxford OX44 7TH
dot icon09/09/2008
Appointment terminated director david roe
dot icon09/09/2008
Secretary appointed lorna king
dot icon09/09/2008
Appointment terminated secretary ofquest secretary LIMITED
dot icon30/07/2008
Group of companies' accounts made up to 2007-10-31
dot icon13/05/2008
Return made up to 11/04/08; full list of members
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 12
dot icon29/04/2008
Appointment terminated director frank duffy
dot icon22/01/2008
Director's particulars changed
dot icon22/01/2008
Secretary's particulars changed
dot icon10/01/2008
Registered office changed on 11/01/08 from: crossley house belle vue park hopwood lane halifax, west yorks , HX1 5EB
dot icon08/01/2008
Full accounts made up to 2006-10-31
dot icon18/06/2007
New director appointed
dot icon17/06/2007
New director appointed
dot icon28/05/2007
Director resigned
dot icon15/04/2007
Director resigned
dot icon12/04/2007
Return made up to 11/04/07; full list of members
dot icon08/03/2007
Particulars of mortgage/charge
dot icon27/11/2006
Full accounts made up to 2005-10-31
dot icon14/11/2006
Director resigned
dot icon10/04/2006
Return made up to 11/04/06; full list of members
dot icon14/12/2005
Full accounts made up to 2004-10-31
dot icon23/08/2005
Particulars of mortgage/charge
dot icon21/07/2005
Director resigned
dot icon27/06/2005
New director appointed
dot icon14/04/2005
Return made up to 11/04/05; full list of members
dot icon28/03/2005
Auditor's resignation
dot icon18/11/2004
Director resigned
dot icon01/09/2004
Full accounts made up to 2003-10-31
dot icon27/04/2004
Return made up to 11/04/04; full list of members
dot icon02/09/2003
Full accounts made up to 2002-10-31
dot icon17/04/2003
Return made up to 11/04/03; full list of members
dot icon16/12/2002
New secretary appointed
dot icon16/12/2002
Secretary resigned
dot icon16/12/2002
Director resigned
dot icon16/12/2002
Director resigned
dot icon16/12/2002
New director appointed
dot icon18/11/2002
New director appointed
dot icon29/08/2002
Full accounts made up to 2001-10-31
dot icon18/04/2002
Return made up to 11/04/02; full list of members
dot icon25/11/2001
Director resigned
dot icon02/09/2001
Full accounts made up to 2000-10-31
dot icon30/04/2001
Return made up to 11/04/01; full list of members
dot icon11/03/2001
Director resigned
dot icon04/01/2001
New director appointed
dot icon04/01/2001
New director appointed
dot icon04/01/2001
New director appointed
dot icon13/12/2000
Particulars of mortgage/charge
dot icon08/12/2000
Particulars of mortgage/charge
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon23/05/2000
Full accounts made up to 1999-10-31
dot icon23/05/2000
New director appointed
dot icon18/05/2000
New director appointed
dot icon17/05/2000
Particulars of mortgage/charge
dot icon07/05/2000
Return made up to 11/04/00; full list of members
dot icon07/04/2000
Particulars of mortgage/charge
dot icon12/12/1999
New director appointed
dot icon12/12/1999
New secretary appointed
dot icon12/12/1999
Secretary resigned
dot icon20/04/1999
Return made up to 11/04/99; full list of members
dot icon09/04/1999
Full accounts made up to 1998-10-31
dot icon28/07/1998
Director's particulars changed
dot icon19/07/1998
Certificate of change of name
dot icon14/07/1998
Director's particulars changed
dot icon14/07/1998
Secretary's particulars changed;director's particulars changed
dot icon03/07/1998
New secretary appointed;new director appointed
dot icon03/07/1998
Director resigned
dot icon03/07/1998
Director resigned
dot icon03/07/1998
Director resigned
dot icon03/07/1998
Secretary resigned;director resigned
dot icon03/07/1998
Director resigned
dot icon03/07/1998
Director resigned
dot icon20/06/1998
Resolutions
dot icon18/06/1998
Declaration of satisfaction of mortgage/charge
dot icon15/06/1998
Particulars of mortgage/charge
dot icon07/06/1998
Director resigned
dot icon12/05/1998
Return made up to 11/04/98; no change of members
dot icon11/03/1998
Full accounts made up to 1997-10-31
dot icon08/02/1998
Director resigned
dot icon28/04/1997
Return made up to 11/04/97; no change of members
dot icon06/04/1997
Full accounts made up to 1996-10-31
dot icon12/11/1996
New director appointed
dot icon23/05/1996
Full accounts made up to 1995-10-31
dot icon15/04/1996
Return made up to 11/04/96; full list of members
dot icon07/11/1995
New director appointed
dot icon07/11/1995
New director appointed
dot icon06/07/1995
New director appointed
dot icon19/05/1995
Declaration of satisfaction of mortgage/charge
dot icon19/05/1995
Declaration of satisfaction of mortgage/charge
dot icon19/04/1995
Full accounts made up to 1994-10-31
dot icon02/04/1995
Return made up to 11/04/95; no change of members
dot icon19/02/1995
Declaration of satisfaction of mortgage/charge
dot icon04/02/1995
Director resigned;new director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/12/1994
New director appointed
dot icon05/12/1994
Director resigned
dot icon07/11/1994
Particulars of mortgage/charge
dot icon10/05/1994
Return made up to 11/04/94; full list of members
dot icon03/05/1994
Full accounts made up to 1993-10-31
dot icon28/04/1993
Return made up to 11/04/93; no change of members
dot icon28/03/1993
Full accounts made up to 1992-10-31
dot icon13/10/1992
Particulars of mortgage/charge
dot icon12/10/1992
Particulars of mortgage/charge
dot icon11/05/1992
Return made up to 11/04/92; change of members
dot icon09/03/1992
Full accounts made up to 1991-10-31
dot icon13/02/1992
New director appointed
dot icon13/02/1992
New director appointed
dot icon31/01/1992
Ad 29/11/91--------- £ si 1099998@1=1099998 £ ic 2/1100000
dot icon10/12/1991
Resolutions
dot icon10/12/1991
Resolutions
dot icon10/12/1991
Resolutions
dot icon10/12/1991
£ nc 1000000/1100000 29/11/91
dot icon17/10/1991
Particulars of mortgage/charge
dot icon16/10/1991
Certificate of change of name
dot icon16/05/1991
Accounts made up to 1990-10-31
dot icon16/05/1991
Return made up to 11/04/91; full list of members
dot icon08/02/1991
Resolutions
dot icon03/01/1990
Resolutions
dot icon03/01/1990
Resolutions
dot icon03/01/1990
Resolutions
dot icon03/01/1990
£ nc 1000/1000000 17/10/89
dot icon03/01/1990
Accounting reference date notified as 31/10
dot icon12/11/1989
Secretary resigned;new secretary appointed
dot icon12/11/1989
Director resigned;new director appointed
dot icon12/11/1989
Registered office changed on 13/11/89 from: 2 baches street london N1 6UB
dot icon04/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2007
dot iconLast change occurred
30/10/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/10/2007
dot iconNext account date
30/10/2008
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdougall, Andrew
Director
13/06/2005 - 12/04/2007
22
Roe, David
Director
31/05/2007 - 28/08/2008
5
Lawson, Ian Bruce
Director
25/11/1999 - 28/02/2001
16
Stanton, Michael John
Director
25/01/1995 - 10/06/1998
5
Irwin, John David
Director
13/11/1994 - 12/07/2005
27

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 LIMITED

OFQUEST LIMITED is an(a) Dissolved company incorporated on 04/10/1989 with the registered office located at Begbies Traynor 9th Floor, Bond Court, Leeds, West Yorkshire LS1 2JZ. 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 LIMITED?

toggle

OFQUEST LIMITED is currently Dissolved. It was registered on 04/10/1989 and dissolved on 08/03/2015.

Where is OFQUEST LIMITED located?

toggle

OFQUEST LIMITED is registered at Begbies Traynor 9th Floor, Bond Court, Leeds, West Yorkshire LS1 2JZ.

What does OFQUEST LIMITED do?

toggle

OFQUEST LIMITED operates in the Manufacture of other furniture (36.14 - SIC 2003) sector.

What is the latest filing for OFQUEST LIMITED?

toggle

The latest filing was on 08/03/2015: Final Gazette dissolved following liquidation.