Advanced company searchLink opens in new window

OFS (DS) FINANCE LIMITED

Company number 06436854

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2018 TM01 Termination of appointment of Raymond Gerard Kavanagh as a director on 1 February 2018
08 Jan 2018 AA Full accounts made up to 2 April 2017
12 Dec 2017 AP01 Appointment of Ms Emma Louise Fox as a director on 4 December 2017
12 Dec 2017 TM01 Termination of appointment of Mark Lance Footman as a director on 4 December 2017
11 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
25 Apr 2017 AP01 Appointment of Mr Raymond Gerard Kavanagh as a director on 25 April 2017
25 Apr 2017 AP01 Appointment of Mark Lance Footman as a director on 25 April 2017
25 Apr 2017 TM01 Termination of appointment of James Edwin Collins as a director on 25 April 2017
30 Mar 2017 TM01 Termination of appointment of Tony Page as a director on 27 March 2017
27 Feb 2017 CS01 Confirmation statement made on 26 November 2016 with updates
06 Jan 2017 AA Full accounts made up to 27 March 2016
25 Nov 2016 TM01 Termination of appointment of David Robert Williams as a director on 25 November 2016
26 Feb 2016 AP01 Appointment of Mr David Robert Williams as a director on 26 February 2016
26 Feb 2016 AP01 Appointment of Mr Timothy Richard Bettley as a director on 26 February 2016
22 Dec 2015 AA Full accounts made up to 29 March 2015
27 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 16,696,697
31 Jul 2015 TM01 Termination of appointment of Dean John Argent as a director on 29 May 2015
07 May 2015 MR01 Registration of charge 064368540003, created on 30 April 2015
06 May 2015 MR04 Satisfaction of charge 2 in full
27 Mar 2015 TM01 Termination of appointment of Martyn James Wates as a director on 27 March 2015
26 Mar 2015 TM02 Termination of appointment of Gareth Stanley Hutchinson as a secretary on 1 January 2015
26 Mar 2015 AP01 Appointment of Mr James Edwin Collins as a director on 26 March 2015
26 Mar 2015 AP01 Appointment of Mr Dean John Argent as a director on 26 March 2015
28 Nov 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 16,696,697
03 Nov 2014 AA Full accounts made up to 30 March 2014