Company NameOFE Limited
Company StatusDissolved
Company Number05493935
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 June 2005(18 years, 10 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRobert James Blachford
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaremont House 1, Blunt Road
South Croydon
Surrey
CR2 7PA
Director NameMr William Basil Cousins
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont House 1, Blunt Road
South Croydon
Surrey
CR2 7PA
Director NameGraham Taylor
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont House 1, Blunt Road
South Croydon
Surrey
CR2 7PA
Director NameMs My Sachiko Muto
Date of BirthMay 1975 (Born 49 years ago)
NationalitySwedish
StatusClosed
Appointed01 October 2009(4 years, 3 months after company formation)
Appointment Duration12 years, 7 months (closed 24 May 2022)
RoleChief Executive
Country of ResidenceBelgium
Correspondence AddressClaremont House 1, Blunt Road
South Croydon
Surrey
CR2 7PA
Secretary NameMr Graham Marshall Taylor
StatusClosed
Appointed01 February 2014(8 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 24 May 2022)
RoleCompany Director
Correspondence AddressClaremont House 1, Blunt Road
South Croydon
Surrey
CR2 7PA
Director NameMr Richard Archer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(9 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 24 May 2022)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressClaremont House 1, Blunt Road
South Croydon
Surrey
CR2 7PA
Director NameMichael Francis Banaham
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Lynn Road
Ely
Cambridgeshire
CB6 1DA
Secretary NameMr Robert James Blatchford
NationalityEnglish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Blunt Road
South Croydon
Surrey
CR2 7PA
Director NameScott Michael Thompson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 2009)
RoleManager
Correspondence AddressApt 43 Heritage Court
Warstone Lane
Birmingham
West Midlands
B18 6HP
Director NameMel McIntyre
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2007(1 year, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 June 2017)
RoleIT Consultant
Country of ResidenceIreland
Correspondence Address63 Chalfont Ave
Malahide
Dublin
Irish
Director NameMorten Kjaersgaard
Date of BirthMay 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed16 January 2008(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2011)
RoleComp Dir
Country of ResidenceDenmark
Correspondence AddressVardegade 15, 2.Th
Cph. O
Copenhagen 2100
Foreign
Director NameMr Shane Martin Coughlan
Date of BirthMay 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2012(6 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 October 2019)
RoleIT Consultant
Country of ResidenceJapan
Correspondence AddressClaremont House 1, Blunt Road
South Croydon
Surrey
CR2 7PA
Director NameMr Mael Brunet
Date of BirthJune 1988 (Born 35 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2013(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2015)
RoleEuropean Policy And Government Relations
Country of ResidenceBelgium
Correspondence Address1 Blunt Road
South Croydon
Surrey
CR2 7PA
Director NameAlea Fairchild
Date of BirthJune 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed28 November 2013(8 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2017)
RoleLecturer
Country of ResidenceBelgium
Correspondence Address4 Berkenlaan 4
3191
Hever
Belgium
Director NameMr Karel De Vriendt
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed01 May 2014(8 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 September 2019)
RoleRetired
Country of ResidenceBelgium
Correspondence AddressClaremont House 1, Blunt Road
South Croydon
Surrey
CR2 7PA
Director NameMs Diana Cocoru
Date of BirthOctober 1987 (Born 36 years ago)
NationalityRomanian
StatusResigned
Appointed01 October 2016(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressClaremont House 1, Blunt Road
South Croydon
Surrey
CR2 7PA
Director NameMr Anthony David Ernest Ford
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 December 2020)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence AddressClaremont House 1, Blunt Road
South Croydon
Surrey
CR2 7PA
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Director NameApex Company Services Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressClaremont House
1, Blunt Road
South Croydon
Surrey
CR2 7PA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,398
Cash£95,243
Current Liabilities£95,302

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 December 2020Termination of appointment of Anthony David Ernest Ford as a director on 7 December 2020 (1 page)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
20 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
18 October 2019Termination of appointment of Shane Martin Coughlan as a director on 18 October 2019 (1 page)
18 September 2019Termination of appointment of Karel De Vriendt as a director on 18 September 2019 (1 page)
6 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
27 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Termination of appointment of Diana Cocoru as a director on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Diana Cocoru as a director on 30 November 2017 (1 page)
15 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 September 2017Termination of appointment of Alea Fairchild as a director on 1 September 2017 (1 page)
13 September 2017Termination of appointment of Alea Fairchild as a director on 1 September 2017 (1 page)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
15 June 2017Termination of appointment of Mel Mcintyre as a director on 15 June 2017 (1 page)
15 June 2017Termination of appointment of Mel Mcintyre as a director on 15 June 2017 (1 page)
10 January 2017Director's details changed for Ms My Sachiko Muto on 1 January 2017 (2 pages)
10 January 2017Director's details changed for Graham Taylor on 1 January 2017 (2 pages)
10 January 2017Director's details changed for Ms My Sachiko Muto on 1 January 2017 (2 pages)
10 January 2017Director's details changed for Graham Taylor on 1 January 2017 (2 pages)
19 December 2016Appointment of Mr Anthony David Ernest Ford as a director on 16 December 2016 (2 pages)
19 December 2016Appointment of Mr Anthony David Ernest Ford as a director on 16 December 2016 (2 pages)
12 December 2016Registered office address changed from 1 Blunt Road South Croydon Surrey CR2 7PA to Claremont House 1, Blunt Road South Croydon Surrey CR2 7PA on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 1 Blunt Road South Croydon Surrey CR2 7PA to Claremont House 1, Blunt Road South Croydon Surrey CR2 7PA on 12 December 2016 (1 page)
17 October 2016Appointment of Ms Diana Cocoru as a director on 1 October 2016 (2 pages)
17 October 2016Appointment of Ms Diana Cocoru as a director on 1 October 2016 (2 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 September 2016Appointment of Mr Karel De Vriendt as a director on 1 May 2014 (2 pages)
7 September 2016Appointment of Mr Karel De Vriendt as a director on 1 May 2014 (2 pages)
28 June 2016Annual return made up to 28 June 2016 no member list (8 pages)
28 June 2016Annual return made up to 28 June 2016 no member list (8 pages)
4 January 2016Termination of appointment of Mael Brunet as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Mael Brunet as a director on 31 December 2015 (1 page)
13 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2015Annual return made up to 28 June 2015 no member list (9 pages)
3 July 2015Annual return made up to 28 June 2015 no member list (9 pages)
28 April 2015Appointment of Mr Richard Archer as a director on 1 April 2015 (2 pages)
28 April 2015Appointment of Mr Richard Archer as a director on 1 April 2015 (2 pages)
28 April 2015Appointment of Mr Richard Archer as a director on 1 April 2015 (2 pages)
10 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 June 2014Register inspection address has been changed from 34 Westfield Road Lymington Hampshire SO41 3QA United Kingdom (1 page)
30 June 2014Register inspection address has been changed from 34 Westfield Road Lymington Hampshire SO41 3QA United Kingdom (1 page)
30 June 2014Annual return made up to 28 June 2014 no member list (8 pages)
30 June 2014Register(s) moved to registered office address (1 page)
30 June 2014Annual return made up to 28 June 2014 no member list (8 pages)
30 June 2014Register(s) moved to registered office address (1 page)
19 February 2014Appointment of Mr Graham Marshall Taylor as a secretary (2 pages)
19 February 2014Appointment of Mr Graham Marshall Taylor as a secretary (2 pages)
12 February 2014Termination of appointment of Robert Blatchford as a secretary (1 page)
12 February 2014Termination of appointment of Robert Blatchford as a secretary (1 page)
2 December 2013Appointment of Alea Fairchild as a director (2 pages)
2 December 2013Appointment of Alea Fairchild as a director (2 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2013Appointment of Mr Mael Brunet as a director (2 pages)
8 November 2013Appointment of Mr Mael Brunet as a director (2 pages)
28 June 2013Annual return made up to 28 June 2013 no member list (7 pages)
28 June 2013Director's details changed for Ms My Sachiko Muto on 10 April 2013 (2 pages)
28 June 2013Director's details changed for Ms My Sachiko Muto on 10 April 2013 (2 pages)
28 June 2013Annual return made up to 28 June 2013 no member list (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 June 2012Annual return made up to 28 June 2012 no member list (7 pages)
29 June 2012Annual return made up to 28 June 2012 no member list (7 pages)
29 June 2012Director's details changed for William Basil Cousins on 28 June 2012 (2 pages)
29 June 2012Director's details changed for William Basil Cousins on 28 June 2012 (2 pages)
9 February 2012Director's details changed for Robert James Blachford on 9 February 2012 (2 pages)
9 February 2012Secretary's details changed for Robert James Blatchford on 9 February 2012 (1 page)
9 February 2012Secretary's details changed for Robert James Blatchford on 9 February 2012 (1 page)
9 February 2012Appointment of Mr Shane Martin Coughlan as a director (2 pages)
9 February 2012Secretary's details changed for Robert James Blatchford on 9 February 2012 (1 page)
9 February 2012Director's details changed for Robert James Blachford on 9 February 2012 (2 pages)
9 February 2012Appointment of Mr Shane Martin Coughlan as a director (2 pages)
9 February 2012Director's details changed for Robert James Blachford on 9 February 2012 (2 pages)
22 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
22 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
3 November 2011Termination of appointment of Morten Kjaersgaard as a director (1 page)
3 November 2011Termination of appointment of Morten Kjaersgaard as a director (1 page)
26 July 2011Annual return made up to 28 June 2011 no member list (9 pages)
26 July 2011Register inspection address has been changed (1 page)
26 July 2011Register(s) moved to registered inspection location (1 page)
26 July 2011Director's details changed for William Basil Cousins on 26 July 2011 (2 pages)
26 July 2011Register inspection address has been changed (1 page)
26 July 2011Director's details changed for William Basil Cousins on 26 July 2011 (2 pages)
26 July 2011Register(s) moved to registered inspection location (1 page)
26 July 2011Annual return made up to 28 June 2011 no member list (9 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
26 July 2010Annual return made up to 28 June 2010 no member list (8 pages)
26 July 2010Annual return made up to 28 June 2010 no member list (8 pages)
25 July 2010Director's details changed for Mel Mcintyre on 28 June 2010 (2 pages)
25 July 2010Director's details changed for Robert James Blachford on 28 June 2010 (2 pages)
25 July 2010Director's details changed for Robert James Blachford on 28 June 2010 (2 pages)
25 July 2010Director's details changed for Morten Kjaersgaard on 28 June 2010 (2 pages)
25 July 2010Director's details changed for Morten Kjaersgaard on 28 June 2010 (2 pages)
25 July 2010Director's details changed for Mel Mcintyre on 28 June 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
16 October 2009Appointment of Ms My Sachiko Muto as a director (2 pages)
16 October 2009Appointment of Ms My Sachiko Muto as a director (2 pages)
6 July 2009Annual return made up to 28/06/09 (3 pages)
6 July 2009Annual return made up to 28/06/09 (3 pages)
29 April 2009Appointment terminated director scott thompson (1 page)
29 April 2009Appointment terminated director scott thompson (1 page)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
11 August 2008Director's change of particulars / robert blachford / 01/05/2008 (1 page)
11 August 2008Annual return made up to 28/06/08 (4 pages)
11 August 2008Secretary's change of particulars / robert blatchford / 01/05/2008 (1 page)
11 August 2008Annual return made up to 28/06/08 (4 pages)
11 August 2008Secretary's change of particulars / robert blatchford / 01/05/2008 (1 page)
11 August 2008Director's change of particulars / robert blachford / 01/05/2008 (1 page)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
24 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
17 August 2007Registered office changed on 17/08/07 from: bankfields 1 shaws way rochester kent ME1 3DY (1 page)
17 August 2007Registered office changed on 17/08/07 from: bankfields 1 shaws way rochester kent ME1 3DY (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007Annual return made up to 28/06/07 (2 pages)
12 July 2007Annual return made up to 28/06/07 (2 pages)
12 July 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 July 2006Annual return made up to 28/06/06 (2 pages)
3 July 2006Annual return made up to 28/06/06 (2 pages)
8 August 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
8 August 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005New secretary appointed (2 pages)
19 July 2005Secretary resigned;director resigned (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Secretary resigned;director resigned (1 page)
19 July 2005Director resigned (1 page)
15 July 2005Registered office changed on 15/07/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
15 July 2005Registered office changed on 15/07/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
28 June 2005Incorporation (11 pages)
28 June 2005Incorporation (11 pages)