Company NameOFA Project Management Ltd
Company StatusDissolved
Company Number03083537
CategoryPrivate Limited Company
Incorporation Date25 July 1995(28 years, 9 months ago)
Dissolution Date14 February 2024 (2 months, 1 week ago)
Previous NameDavid O'Flaherty Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Richard O Flaherty
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1995(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 1st Floor, Midas House
Goldsworth Road
Woking
Surrey
GU21 6LQ
Secretary NameSusan Margaret O Flaherty
NationalityBritish
StatusClosed
Appointed25 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSuite A 1st Floor Midas House 62 Goldsworth Road
Woking
Surrey
GU21 6LQ
Director NameMrs Susan Margaret O'Flaherty
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2017(22 years after company formation)
Appointment Duration6 years, 6 months (closed 14 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 1st Floor Midas House 62 Goldsworth Road
Woking
Surrey
GU21 6LQ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Telephone01483 440333
Telephone regionGuildford

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Mr David Richard O'flaherty
25.00%
Ordinary
25 at £1Mr David Richard O'flaherty
25.00%
Ordinary B
25 at £1Ms Susan Margaret O'flaherty
25.00%
Ordinary B
25 at £1Susan Margaret O'flaherty
25.00%
Ordinary

Financials

Year2014
Net Worth£205,881
Cash£70,917
Current Liabilities£30,221

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 January 2021Director's details changed for Mrs Susan Margaret O'flaherty on 13 January 2021 (2 pages)
26 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
2 September 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
14 August 2020Director's details changed for Mr David Richard O Flaherty on 9 August 2020 (2 pages)
12 August 2020Director's details changed for Mrs Susan Margaret O'flaherty on 9 August 2020 (2 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
14 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
8 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
22 August 2017Appointment of Mrs Susan Margaret O'flaherty as a director on 17 August 2017
  • ANNOTATION Part Rectified The director's address and Country/State usually resident on the AP01 was removed from the public register on 11/12/2017 as the information was invalid or ineffective.
(3 pages)
22 August 2017Appointment of Mrs Susan Margaret O'flaherty as a director on 17 August 2017 (2 pages)
22 August 2017Appointment of Mrs Susan Margaret O'flaherty as a director on 17 August 2017
  • ANNOTATION Part Rectified The director's address and Country/State usually resident on the AP01 was removed from the public register on 11/12/2017 as the information was invalid or ineffective.
(3 pages)
22 August 2017Appointment of Mrs Susan Margaret O'flaherty as a director on 17 August 2017 (2 pages)
28 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
11 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
9 August 2011Secretary's details changed for Susan Margaret O Flaherty on 1 July 2011 (1 page)
9 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
9 August 2011Secretary's details changed for Susan Margaret O Flaherty on 1 July 2011 (1 page)
9 August 2011Secretary's details changed for Susan Margaret O Flaherty on 1 July 2011 (1 page)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mr David Richard O Flaherty on 12 November 2009 (2 pages)
18 November 2009Director's details changed for Mr David Richard O Flaherty on 12 November 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 August 2009Return made up to 25/07/09; full list of members (4 pages)
13 August 2009Return made up to 25/07/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 August 2008Return made up to 25/07/08; full list of members (4 pages)
8 August 2008Return made up to 25/07/08; full list of members (4 pages)
1 May 2008Registered office changed on 01/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (2 pages)
1 May 2008Registered office changed on 01/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (2 pages)
3 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 August 2007Return made up to 25/07/07; full list of members (3 pages)
15 August 2007Return made up to 25/07/07; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 August 2006Secretary's particulars changed (1 page)
3 August 2006Return made up to 25/07/06; full list of members (3 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Return made up to 25/07/06; full list of members (3 pages)
3 August 2006Secretary's particulars changed (1 page)
15 March 2006Return made up to 25/07/05; full list of members (6 pages)
15 March 2006Return made up to 25/07/05; full list of members (6 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 October 2004Return made up to 25/07/04; full list of members (6 pages)
7 October 2004Return made up to 25/07/04; full list of members (6 pages)
11 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 September 2003Return made up to 25/07/03; full list of members (6 pages)
6 September 2003Return made up to 25/07/03; full list of members (6 pages)
25 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 December 2001Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
5 December 2001Registered office changed on 05/12/01 from: 32 saint judes road englefield green egham surrey TW20 0BY (1 page)
5 December 2001Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
5 December 2001Registered office changed on 05/12/01 from: 32 saint judes road englefield green egham surrey TW20 0BY (1 page)
18 July 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2001Full accounts made up to 31 July 2000 (10 pages)
12 February 2001Full accounts made up to 31 July 2000 (10 pages)
26 July 2000Return made up to 25/07/00; full list of members (6 pages)
26 July 2000Return made up to 25/07/00; full list of members (6 pages)
9 December 1999Full accounts made up to 31 July 1999 (10 pages)
9 December 1999Full accounts made up to 31 July 1999 (10 pages)
26 July 1999Return made up to 25/07/99; no change of members (4 pages)
26 July 1999Return made up to 25/07/99; no change of members (4 pages)
18 May 1999Registered office changed on 18/05/99 from: fiscal house 367 london road camberley surrey GU15 3HQ (1 page)
18 May 1999Registered office changed on 18/05/99 from: fiscal house 367 london road camberley surrey GU15 3HQ (1 page)
4 January 1999Full accounts made up to 31 July 1998 (12 pages)
4 January 1999Full accounts made up to 31 July 1998 (12 pages)
7 August 1998Return made up to 25/07/98; no change of members (4 pages)
7 August 1998Return made up to 25/07/98; no change of members (4 pages)
15 December 1997Full accounts made up to 31 July 1997 (13 pages)
15 December 1997Full accounts made up to 31 July 1997 (13 pages)
22 August 1997Company name changed david o'flaherty associates limi ted\certificate issued on 26/08/97 (2 pages)
22 August 1997Company name changed david o'flaherty associates limi ted\certificate issued on 26/08/97 (2 pages)
14 August 1997Return made up to 25/07/97; full list of members (6 pages)
14 August 1997Return made up to 25/07/97; full list of members (6 pages)
13 December 1996Full accounts made up to 31 July 1996 (12 pages)
13 December 1996Full accounts made up to 31 July 1996 (12 pages)
26 September 1996Ad 10/09/96--------- £ si 50@1=50 £ ic 50/100 (2 pages)
26 September 1996Ad 10/09/96--------- £ si 50@1=50 £ ic 50/100 (2 pages)
17 September 1996Ad 27/08/96--------- £ si 48@1=48 £ ic 2/50 (2 pages)
17 September 1996Ad 27/08/96--------- £ si 48@1=48 £ ic 2/50 (2 pages)
17 September 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
17 September 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
17 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
17 September 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
17 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1996Return made up to 25/07/96; full list of members (6 pages)
20 August 1996Return made up to 25/07/96; full list of members (6 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
7 August 1995Secretary resigned;new secretary appointed (5 pages)
7 August 1995Secretary resigned;new secretary appointed (5 pages)
7 August 1995Registered office changed on 07/08/95 from: international house 31 church road hendon london NW4 4EB (1 page)
7 August 1995Registered office changed on 07/08/95 from: international house 31 church road hendon london NW4 4EB (1 page)
25 July 1995Incorporation (22 pages)
25 July 1995Incorporation (22 pages)