Company NameCargofin Limited
DirectorPhilippe De Backer
Company StatusActive
Company Number04946740
CategoryPrivate Limited Company
Incorporation Date29 October 2003(20 years, 6 months ago)
Previous NameOpstec (UK) Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NamePhilippe De Backer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed29 October 2003(same day as company formation)
RoleCEO
Country of ResidenceGermany
Correspondence Address2 Hermann-Kirchhoff-Strasse
Paderborn
33102
Secretary NameMaxine Wells
NationalityBritish
StatusCurrent
Appointed01 November 2009(6 years after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressLaxton House Crabtree Office Village
Eversley Way
Egham
Surrey
TW20 8RY
Director NameJames Owen Blight
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleRetired
Correspondence Address15 Hollymead Road
Coulsdon
Surrey
CR5 3LQ
Secretary NameMs Tracey Leftwich
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ashley Cottages
High Street
Colnbrook
Berkshire
SL3 0HA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLaxton House Crabtree Office Village
Eversley Way
Egham
Surrey
TW20 8RY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

17k at £1Dr Med Wilhelm Loedige
33.33%
Ordinary
17k at £1Dr Rudolf Loedige
33.33%
Ordinary
17k at £1Mr Philippe De Backer
33.33%
Ordinary

Financials

Year2014
Net Worth-£4,312,170
Cash£33,384
Current Liabilities£13,852

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

2 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
9 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
2 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
8 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 51,000
(3 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 51,000
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 51,000
(3 pages)
13 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 51,000
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 51,000
(3 pages)
20 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 51,000
(3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
17 May 2010Director's details changed for Philippe De Backer on 1 November 2009 (1 page)
17 May 2010Director's details changed for Philippe De Backer on 1 November 2009 (1 page)
17 May 2010Director's details changed for Philippe De Backer on 1 November 2009 (1 page)
7 May 2010Termination of appointment of Tracey Leftwich as a secretary (1 page)
7 May 2010Termination of appointment of Tracey Leftwich as a secretary (1 page)
8 December 2009Appointment of Maxine Wells as a secretary (5 pages)
8 December 2009Appointment of Maxine Wells as a secretary (5 pages)
1 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2009Registered office changed on 02/03/2009 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
2 March 2009Registered office changed on 02/03/2009 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Return made up to 29/10/08; full list of members (3 pages)
10 November 2008Return made up to 29/10/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2007Secretary's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Return made up to 29/10/07; full list of members (3 pages)
23 November 2007Return made up to 29/10/07; full list of members (3 pages)
23 November 2007Secretary's particulars changed (1 page)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2006Return made up to 29/10/06; full list of members (3 pages)
29 November 2006Return made up to 29/10/06; full list of members (3 pages)
28 November 2006Company name changed opstec (uk) LIMITED\certificate issued on 28/11/06 (2 pages)
28 November 2006Company name changed opstec (uk) LIMITED\certificate issued on 28/11/06 (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
27 January 2006Return made up to 29/10/05; full list of members (3 pages)
27 January 2006Return made up to 29/10/05; full list of members (3 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 October 2005Registered office changed on 19/10/05 from: bridge house, bridge street staines middlesex TW18 4TW (1 page)
19 October 2005Registered office changed on 19/10/05 from: bridge house, bridge street staines middlesex TW18 4TW (1 page)
19 January 2005Return made up to 29/10/04; full list of members (5 pages)
19 January 2005Return made up to 29/10/04; full list of members (5 pages)
28 January 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
28 January 2004Ad 29/10/03--------- £ si 50999@1=50999 £ ic 1/51000 (2 pages)
28 January 2004Ad 29/10/03--------- £ si 50999@1=50999 £ ic 1/51000 (2 pages)
28 January 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003Incorporation (17 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003Incorporation (17 pages)