OFR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

OFR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13447577

Incorporation date

09/06/2021

Size

Group

Contacts

Registered address

Registered address

Sevendale House, Lever Street, Manchester M1 1JACopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2022)
dot icon05/05/2026
Resolutions
dot icon05/05/2026
Resolutions
dot icon21/04/2026
Resolutions
dot icon21/04/2026
Memorandum and Articles of Association
dot icon30/03/2026
Termination of appointment of Andrew Passingham as a director on 2026-03-27
dot icon21/12/2025
Resolutions
dot icon20/12/2025
Change of share class name or designation
dot icon18/11/2025
Statement of capital following an allotment of shares on 2025-11-10
dot icon27/10/2025
Memorandum and Articles of Association
dot icon27/10/2025
Resolutions
dot icon21/10/2025
Sub-division of shares on 2025-10-13
dot icon16/10/2025
Change of share class name or designation
dot icon16/10/2025
Cessation of Andrew Passingham as a person with significant control on 2025-10-14
dot icon16/10/2025
Notification of Ofr Consultants Employee Ownership Trust Limited as a person with significant control on 2025-10-14
dot icon16/10/2025
Cessation of Ryan Edward Mccreadie as a person with significant control on 2025-10-14
dot icon15/10/2025
Sub-division of shares on 2025-10-13
dot icon07/10/2025
Purchase of own shares.
dot icon03/10/2025
Cancellation of shares. Statement of capital on 2025-09-30
dot icon12/08/2025
Group of companies' accounts made up to 2025-03-31
dot icon06/08/2025
Satisfaction of charge 134475770001 in full
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon07/05/2025
Resolutions
dot icon07/05/2025
Change of share class name or designation
dot icon02/04/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon18/03/2025
Purchase of own shares.
dot icon14/03/2025
Cancellation of shares. Statement of capital on 2025-01-31
dot icon20/02/2025
Purchase of own shares.
dot icon20/02/2025
Cancellation of shares. Statement of capital on 2025-01-17
dot icon22/11/2024
Resolutions
dot icon15/11/2024
Change of share class name or designation
dot icon17/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon10/10/2024
Statement of capital following an allotment of shares on 2024-10-02
dot icon10/10/2024
Appointment of Christopher Clifton Jones as a director on 2024-10-08
dot icon10/10/2024
Appointment of Alan Joseph Curran as a director on 2024-10-08
dot icon26/07/2024
Change of share class name or designation
dot icon26/07/2024
Change of share class name or designation
dot icon15/07/2024
Cancellation of shares. Statement of capital on 2024-02-21
dot icon15/07/2024
Purchase of own shares.
dot icon01/07/2024
Change of share class name or designation
dot icon27/06/2024
Resolutions
dot icon27/06/2024
Change of share class name or designation
dot icon25/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon18/06/2024
Purchase of own shares.
dot icon18/06/2024
Cancellation of shares. Statement of capital on 2024-04-24
dot icon23/05/2024
Cancellation of shares. Statement of capital on 2024-04-24
dot icon07/05/2024
Second filing of a statement of capital following an allotment of shares on 2024-04-02
dot icon16/04/2024
Appointment of Mr Neil Christopher Mcphail as a director on 2024-04-15
dot icon12/04/2024
Statement of capital following an allotment of shares on 2024-03-02
dot icon21/11/2023
Cancellation of shares. Statement of capital on 2023-05-10
dot icon10/11/2023
Change of share class name or designation
dot icon10/11/2023
Change of share class name or designation
dot icon10/11/2023
Change of share class name or designation
dot icon09/11/2023
Purchase of own shares.
dot icon06/11/2023
Appointment of Mr Danny James Hopkin as a director on 2023-11-03
dot icon06/11/2023
Appointment of Mr Jack Michael Wilshaw as a director on 2023-11-03
dot icon06/11/2023
Appointment of Mr Richard David Rankin as a director on 2023-11-03
dot icon06/11/2023
Appointment of Mr Stewart Paul Dabin as a director on 2023-11-03
dot icon01/11/2023
Statement of capital following an allotment of shares on 2023-10-10
dot icon30/10/2023
Cancellation of shares. Statement of capital on 2022-03-22
dot icon19/10/2023
Second filing of Confirmation Statement dated 2022-06-08
dot icon19/10/2023
Statement of capital following an allotment of shares on 2022-03-22
dot icon19/10/2023
Statement of capital following an allotment of shares on 2022-10-10
dot icon19/10/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon13/10/2023
Second filing of Confirmation Statement dated 2023-06-08
dot icon25/08/2023
Group of companies' accounts made up to 2023-03-31
dot icon21/07/2023
08/06/23 Statement of Capital gbp 42.86
dot icon26/06/2023
Change of share class name or designation
dot icon26/06/2023
Change of share class name or designation
dot icon26/06/2023
Change of share class name or designation
dot icon26/06/2023
Change of share class name or designation
dot icon31/05/2023
Cancellation of shares. Statement of capital on 2023-05-10
dot icon17/05/2023
Cessation of Samuel Horridge Liptrott as a person with significant control on 2023-05-10
dot icon15/05/2023
Cancellation of shares. Statement of capital on 2023-05-10
dot icon10/05/2023
Change of share class name or designation
dot icon03/05/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon14/03/2023
Termination of appointment of Samuel Horridge Liptrott as a director on 2023-03-14
dot icon12/01/2023
Cessation of Simon Francis Lay as a person with significant control on 2022-03-23
dot icon05/12/2022
Change of share class name or designation
dot icon05/12/2022
Resolutions
dot icon28/10/2022
Purchase of own shares. Shares purchased into treasury:
dot icon19/10/2022
Change of share class name or designation
dot icon17/10/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon20/06/2022
Confirmation statement made on 2022-06-08 with updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon108 *

* during past year

Number of employees

112
2023
change arrow icon0 % *

* during past year

Cash in Bank

£3,544.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
28.52K
-
0.00
-
-
2023
112
3.06M
-
0.00
3.54K
-
2023
112
3.06M
-
0.00
3.54K
-

Employees

2023

Employees

112 Ascended2,700 % *

Net Assets(GBP)

3.06M £Ascended10.64K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.54K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Passingham, Andrew
Director
01/02/2022 - 27/03/2026
5
Mccreadie, Ryan Edward
Director
01/02/2022 - Present
5
Liptrott, Samuel Horridge
Director
09/06/2021 - 14/03/2023
11
Fletcher, Michael
Secretary
01/02/2022 - Present
-
Hopkin, Danny James
Director
03/11/2023 - Present
5

Persons with Significant Control

8
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 OFR HOLDINGS LIMITED

OFR HOLDINGS LIMITED is an(a) Active company incorporated on 09/06/2021 with the registered office located at Sevendale House, Lever Street, Manchester M1 1JA. There are currently 9 active directors according to the latest confirmation statement. Number of employees 112 according to last financial statements.

Frequently Asked Questions

What is the current status of OFR HOLDINGS LIMITED?

toggle

OFR HOLDINGS LIMITED is currently Active. It was registered on 09/06/2021 .

Where is OFR HOLDINGS LIMITED located?

toggle

OFR HOLDINGS LIMITED is registered at Sevendale House, Lever Street, Manchester M1 1JA.

What does OFR HOLDINGS LIMITED do?

toggle

OFR HOLDINGS LIMITED operates in the Fire service activities (84.25 - SIC 2007) sector.

How many employees does OFR HOLDINGS LIMITED have?

toggle

OFR HOLDINGS LIMITED had 112 employees in 2023.

What is the latest filing for OFR HOLDINGS LIMITED?

toggle

The latest filing was on 05/05/2026: Resolutions.