Company NameOFA Industrial Composites Ltd.
DirectorYajun Zhang
Company StatusActive
Company Number08268352
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameYajun Zhang
Date of BirthNovember 1984 (Born 39 years ago)
NationalityChinese
StatusCurrent
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 2501 No.100 Lindun Building
North Hengfeng Road
Zhabei, Shanghai
200070
Secretary NameFarstar Cpa Ltd (Corporation)
StatusCurrent
Appointed14 October 2015(2 years, 11 months after company formation)
Appointment Duration8 years, 7 months
Correspondence AddressRoom 2501, Lindun Building No.100,North Hengfeng R
Shanghai
200070
Director NameChenghao Zhang
Date of BirthJuly 1982 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 2501 No.100 Lindun Building
North Hengfeng Road
Zhabei, Shanghai
200070
Secretary NameSky Charm Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 2012(same day as company formation)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameC&R Business Consulting Limited (Corporation)
StatusResigned
Appointed26 September 2014(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 14 October 2015)
Correspondence Address7/11 Minerva Road
Park Royal
London
NW10 6HJ

Location

Registered AddressChurchill House
142-146 Old Street
London
EC1V 9BW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

500 at £1Chenghao Zhang
50.00%
Ordinary
500 at £1Yajun Zhang
50.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return7 October 2023 (7 months ago)
Next Return Due21 October 2024 (5 months, 1 week from now)

Filing History

22 December 2023Accounts for a dormant company made up to 31 October 2023 (2 pages)
7 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
9 December 2022Accounts for a dormant company made up to 31 October 2022 (2 pages)
11 October 2022Confirmation statement made on 11 October 2022 with updates (4 pages)
27 September 2022Cessation of Chenghao Zhang as a person with significant control on 27 September 2022 (1 page)
27 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
27 September 2022Termination of appointment of Chenghao Zhang as a director on 27 September 2022 (1 page)
14 December 2021Accounts for a dormant company made up to 31 October 2021 (2 pages)
24 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
16 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
23 September 2020Director's details changed for Chenghao Zhang on 23 September 2020 (2 pages)
23 September 2020Director's details changed for Yajun Zhang on 23 September 2020 (2 pages)
23 September 2020Director's details changed for Yajun Zhang on 23 September 2020 (2 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
16 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (3 pages)
24 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
2 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(5 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(5 pages)
14 October 2015Appointment of Farstar Cpa Ltd as a secretary on 14 October 2015 (2 pages)
14 October 2015Appointment of Farstar Cpa Ltd as a secretary on 14 October 2015 (2 pages)
14 October 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 14 October 2015 (1 page)
14 October 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 14 October 2015 (1 page)
14 October 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 14 October 2015 (1 page)
12 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(5 pages)
26 September 2014Appointment of C&R Business Consulting Limited as a secretary on 26 September 2014 (2 pages)
26 September 2014Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 26 September 2014 (1 page)
26 September 2014Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 26 September 2014 (1 page)
26 September 2014Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to 326 Cleveland Road London E18 2AN on 26 September 2014 (1 page)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(5 pages)
26 September 2014Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to 326 Cleveland Road London E18 2AN on 26 September 2014 (1 page)
26 September 2014Appointment of C&R Business Consulting Limited as a secretary on 26 September 2014 (2 pages)
2 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
2 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(5 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(5 pages)
12 September 2013Director's details changed for Chenghao Zhang on 12 September 2013 (2 pages)
12 September 2013Director's details changed for Chenghao Zhang on 12 September 2013 (2 pages)
12 September 2013Director's details changed for Yajun Zhang on 12 September 2013 (2 pages)
12 September 2013Director's details changed for Yajun Zhang on 12 September 2013 (2 pages)
20 June 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 June 2013 (1 page)
20 June 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 June 2013 (1 page)
14 June 2013Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 14 June 2013 (2 pages)
14 June 2013Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 14 June 2013 (2 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)