Company NameOffshore And Land Ltd
DirectorMohammad Iftekharul Rommel Haque
Company StatusActive
Company Number10908819
CategoryPrivate Limited Company
Incorporation Date10 August 2017(6 years, 7 months ago)
Previous NameOff Shore And Land Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mohammad Iftekharul Rommel Haque
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrancis House 2 Park Road
Barnet
EN5 5RN
Director NameMr Manuel Eligio De Los Santos Abreu
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityDominican
StatusResigned
Appointed23 September 2020(3 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 29 April 2021)
RoleCommercial Director
Country of ResidenceDominican Republic
Correspondence AddressFrancis House 2 Park Road
Barnet
EN5 5RN
Director NameMr Vicenc Joseph Perez Polanco
Date of BirthOctober 1992 (Born 31 years ago)
NationalitySpanish
StatusResigned
Appointed23 September 2020(3 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 29 April 2021)
RoleProcurement Director
Country of ResidenceSpain
Correspondence AddressFrancis House 2 Park Road
Barnet
EN5 5RN

Location

Registered AddressFrancis House
2 Park Road
Barnet
EN5 5RN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 August

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Filing History

23 January 2024Micro company accounts made up to 31 August 2022 (4 pages)
11 November 2023Compulsory strike-off action has been discontinued (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
10 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
19 May 2023Previous accounting period shortened from 30 August 2022 to 29 August 2022 (1 page)
30 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
10 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
16 November 2021Micro company accounts made up to 31 August 2020 (4 pages)
11 November 2021Compulsory strike-off action has been discontinued (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
20 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
28 May 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
4 May 2021Termination of appointment of Vicenc Joseph Perez Polanco as a director on 29 April 2021 (1 page)
30 April 2021Termination of appointment of Manuel Eligio De Los Santos Abreu as a director on 29 April 2021 (1 page)
24 September 2020Micro company accounts made up to 31 August 2019 (4 pages)
24 September 2020Appointment of Mr Manuel Eligio De Los Santos Abreu as a director on 23 September 2020 (2 pages)
24 September 2020Appointment of Mr Vicenc Joseph Perez Polanco as a director on 23 September 2020 (2 pages)
21 August 2020Confirmation statement made on 9 August 2020 with updates (5 pages)
23 August 2019Confirmation statement made on 9 August 2019 with updates (5 pages)
7 June 2019Micro company accounts made up to 31 August 2018 (3 pages)
23 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
23 August 2017Director's details changed for Mr Rommel Haque on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Rommel Haque on 23 August 2017 (2 pages)
23 August 2017Change of details for Mr Rommel Haque as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Change of details for Mr Rommel Haque as a person with significant control on 23 August 2017 (2 pages)
15 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-14
(3 pages)
15 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-14
(3 pages)
10 August 2017Incorporation
Statement of capital on 2017-08-10
  • GBP 100
(27 pages)
10 August 2017Incorporation
Statement of capital on 2017-08-10
  • GBP 100
(27 pages)