Company NameOFB (Security Investigations) Limited
Company StatusDissolved
Company Number08538851
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 10 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 80300Investigation activities

Directors

Director NameMr O'Neill Ferguson Berry
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2013(same day as company formation)
RoleInvestigator
Country of ResidenceEngland
Correspondence Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
Secretary NameMrs Catherine Cecelia Sharp Berry
StatusClosed
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address107 Hindes Road
Harrow
Middlesex
HA1 1RU

Location

Registered Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Catherine Cecelia Sharp
66.67%
Ordinary
1 at £1O'neill Berry
33.33%
Ordinary

Financials

Year2014
Net Worth£3,897
Cash£14,890
Current Liabilities£10,993

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
5 March 2015Application to strike the company off the register (3 pages)
5 March 2015Application to strike the company off the register (3 pages)
27 January 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
7 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(4 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(4 pages)
17 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 3
(9 pages)
17 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 3
(9 pages)
17 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 3
(9 pages)
26 June 2013Registered office address changed from 11 Normansfield Close Bushey Hertfordshire WD23 4HL United Kingdom on 26 June 2013 (1 page)
26 June 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
26 June 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
26 June 2013Registered office address changed from 11 Normansfield Close Bushey Hertfordshire WD23 4HL United Kingdom on 26 June 2013 (1 page)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)