Company NameOFJ Connections Limited
Company StatusDissolved
Company Number08833972
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 2 months ago)
Dissolution Date1 August 2023 (8 months ago)
Previous NameGround Transport Solutions Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr John David King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(2 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
Middlesex
TW6 2SF
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed20 October 2017(3 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 01 August 2023)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Matthew Alexander Clayson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Kemsley Crescent
Broughton
Milton Keynes
Buckinghamshire
MK10 9LZ
Director NameMr Timothy Francis Bloomfield
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(4 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerhall 2 Vicarage Road
Staines
Middlesex
TW18 4YF
Director NameMr Andrew Shane Nicholas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(8 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address4 Riverview Walnut Tree Close
Guildford
Surrey
GU1 4UX
Director NameMr Thomas Marano
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2016(2 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
Middlesex
TW6 2SF
Director NameMr Ernest Patterson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(2 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
Middlesex
TW6 2SF
Director NameMr Antony Richard Marke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
Middlesex
TW6 2SF

Location

Registered AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
Middlesex
TW6 2SF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Andrew Shane Nicholas
60.00%
Ordinary
500 at £1Matthew Alexander Clayson
20.00%
Ordinary
500 at £1Timothy Francis Bloomfield
20.00%
Ordinary

Financials

Year2014
Turnover£4,597,301
Gross Profit£1,027,279
Net Worth£660,731
Cash£92,972
Current Liabilities£1,022,600

Accounts

Latest Accounts31 October 2020 (3 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

14 August 2014Delivered on: 15 August 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

28 January 2020Change of details for Omni Serv Limited as a person with significant control on 23 January 2020 (2 pages)
8 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
10 December 2019Full accounts made up to 31 October 2018 (26 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
13 November 2018Full accounts made up to 31 October 2017 (27 pages)
4 April 2018Full accounts made up to 30 November 2016 (36 pages)
16 March 2018Notification of Omni Serv Limited as a person with significant control on 14 February 2017 (2 pages)
15 March 2018Cessation of Matthew Alexander Clayson as a person with significant control on 14 February 2017 (1 page)
15 March 2018Cessation of Andrew Shane Nicholas as a person with significant control on 14 February 2017 (1 page)
15 March 2018Cessation of Timothy Francis Bloomfield as a person with significant control on 14 February 2017 (1 page)
14 March 2018Notification of Matthew Alexander Clayson as a person with significant control on 6 April 2016 (2 pages)
14 March 2018Notification of Timothy Francis Bloomfield as a person with significant control on 6 April 2016 (2 pages)
14 March 2018Notification of Andrew Shane Nicholas as a person with significant control on 6 April 2016 (2 pages)
13 March 2018Withdrawal of a person with significant control statement on 13 March 2018 (2 pages)
18 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017Termination of appointment of Ernest Patterson as a director on 31 October 2017 (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017Termination of appointment of Ernest Patterson as a director on 31 October 2017 (1 page)
23 October 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 20 October 2017 (2 pages)
23 October 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 20 October 2017 (2 pages)
26 July 2017Termination of appointment of Thomas Marano as a director on 31 March 2017 (1 page)
26 July 2017Termination of appointment of Thomas Marano as a director on 31 March 2017 (1 page)
8 May 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 May 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 May 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 May 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
9 March 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
23 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
23 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
8 December 2016Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page)
8 December 2016Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page)
8 December 2016Current accounting period shortened from 30 November 2017 to 31 October 2017 (1 page)
8 December 2016Current accounting period shortened from 30 November 2017 to 31 October 2017 (1 page)
7 December 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
7 December 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
6 December 2016Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX to World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF on 6 December 2016 (1 page)
6 December 2016Appointment of Mr Thomas Marano as a director on 1 December 2016 (2 pages)
6 December 2016Satisfaction of charge 088339720001 in full (1 page)
6 December 2016Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX to World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF on 6 December 2016 (1 page)
6 December 2016Satisfaction of charge 088339720001 in full (1 page)
6 December 2016Appointment of Mr Thomas Marano as a director on 1 December 2016 (2 pages)
5 December 2016Appointment of Mr Ernest Patterson as a director on 1 December 2016 (2 pages)
5 December 2016Appointment of Mr John David King as a director on 1 December 2016 (2 pages)
5 December 2016Termination of appointment of Andrew Shane Nicholas as a director on 1 December 2016 (1 page)
5 December 2016Appointment of Mr Ernest Patterson as a director on 1 December 2016 (2 pages)
5 December 2016Termination of appointment of Matthew Alexander Clayson as a director on 1 December 2016 (1 page)
5 December 2016Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
5 December 2016Termination of appointment of Matthew Alexander Clayson as a director on 1 December 2016 (1 page)
5 December 2016Termination of appointment of Timothy Francis Bloomfield as a director on 1 December 2016 (1 page)
5 December 2016Appointment of Mr John David King as a director on 1 December 2016 (2 pages)
5 December 2016Appointment of Mr Antony Marke as a director on 1 December 2016 (2 pages)
5 December 2016Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
5 December 2016Termination of appointment of Timothy Francis Bloomfield as a director on 1 December 2016 (1 page)
5 December 2016Appointment of Mr Antony Marke as a director on 1 December 2016 (2 pages)
5 December 2016Termination of appointment of Andrew Shane Nicholas as a director on 1 December 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
25 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(30 pages)
25 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(30 pages)
22 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,500
(5 pages)
22 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,500
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
11 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2,500
(5 pages)
11 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2,500
(5 pages)
11 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2,500
(5 pages)
6 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
6 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
30 September 2014Appointment of Mr Andrew Shane Nicholas as a director on 29 September 2014 (2 pages)
30 September 2014Appointment of Mr Andrew Shane Nicholas as a director on 29 September 2014 (2 pages)
15 August 2014Registration of charge 088339720001, created on 14 August 2014 (8 pages)
15 August 2014Registration of charge 088339720001, created on 14 August 2014 (8 pages)
11 June 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 2,500
(3 pages)
11 June 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 2,500
(3 pages)
5 June 2014Appointment of Mr Timothy Francis Bloomfield as a director (2 pages)
5 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 1,000
(3 pages)
5 June 2014Appointment of Mr Timothy Francis Bloomfield as a director (2 pages)
5 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 1,000
(3 pages)
5 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 1,000
(3 pages)
21 May 2014Company name changed ground transport solutions LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2014Company name changed ground transport solutions LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2014Incorporation (35 pages)
7 January 2014Incorporation (35 pages)