Company NameOFS Limited
Company StatusDissolved
Company Number01780260
CategoryPrivate Limited Company
Incorporation Date22 December 1983(40 years, 4 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter William Collins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(7 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressSpringfield Road
Grantham
Lincolnshire
NG31 7JB
Director NameMr Peter William Gingell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(7 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 1992)
RoleCompany Director
Correspondence AddressSpringfield Road
Grantham
Lincolnshire
NG31 7JB
Secretary NameMr Raymond Arthur Smith
NationalityBritish
StatusResigned
Appointed25 August 1991(7 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 April 1992)
RoleCompany Director
Correspondence AddressSpringfield Road
Grantham
Lincolnshire
NG31 7JB

Location

Registered AddressC/O Cooppers & Lybrands
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2009Appointment terminated director peter gingell (1 page)
7 June 2009Appointment terminated director peter gingell (1 page)
24 July 1998Receiver ceasing to act (1 page)
24 July 1998Receiver's abstract of receipts and payments (3 pages)
24 July 1998Receiver ceasing to act (1 page)
24 July 1998Receiver's abstract of receipts and payments (3 pages)
6 March 1998Receiver's abstract of receipts and payments (3 pages)
6 March 1998Receiver's abstract of receipts and payments (3 pages)
18 February 1997Receiver's abstract of receipts and payments (3 pages)
18 February 1997Receiver's abstract of receipts and payments (3 pages)
1 March 1996Receiver's abstract of receipts and payments (3 pages)
1 March 1996Receiver's abstract of receipts and payments (3 pages)
1 November 1995Registered office changed on 01/11/95 from: st andrews house 20 st andrew street london EC4A 3AD (1 page)
1 November 1995Registered office changed on 01/11/95 from: st andrews house 20 st andrew street london EC4A 3AD (1 page)