Liquidation
Company Information for O.F.L. LIMITED
THE OLD BREWHOUSE 49-51 BREWHOUSE HILL, WHEATHAMPSTEAD, ST. ALBANS, HERTFORDSHIRE, AL4 8AN,
|
Company Registration Number
00302774
Private Limited Company
Liquidation |
Company Name | |
---|---|
O.F.L. LIMITED | |
Legal Registered Office | |
THE OLD BREWHOUSE 49-51 BREWHOUSE HILL WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8AN Other companies in KT20 | |
Company Number | 00302774 | |
---|---|---|
Company ID Number | 00302774 | |
Date formed | 1935-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-06-04 16:09:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
O.F.L. AVIATION ENTERPRISES, INC. | 1835 WEST FLAGER STREET MIAMI FL 33135 | Inactive | Company formed on the 1997-04-15 | |
O.F.L. INVESTMENT, LLC | 801 BRICKELL KEY BOULEVARD MIAMI FL 33131 | Inactive | Company formed on the 2007-05-30 | |
O.F.L. LIMITED | Unknown | |||
O.F.L., INC. | 6228 S. DIXIE HIGHWAY SOUTH MIAMI FL 33143 | Inactive | Company formed on the 1987-04-06 |
Officer | Role | Date Appointed |
---|---|---|
MARGARET ANITA AHMAD |
||
MARGARET ANITA AHMAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZIA AHMAD |
Director | ||
ELISA ZIA PARKER |
Director | ||
CORNHILL SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROSSGROVE PROPERTIES LIMITED | Company Secretary | 2005-05-01 | CURRENT | 1982-01-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/19 FROM 28 Pavilion Close Pavilion Close Thakeham Pulborough RH20 3GY England | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/19 FROM 28 Pavilion Close Pavilion Close Thakeham Pulborough RH20 3GY England | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
LIQ01 | Voluntary liquidation declaration of solvency | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 04/01/19 | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/12/17 TO 31/05/18 | |
PSC07 | CESSATION OF ZIA AHMAD AS A PSC | |
PSC07 | CESSATION OF ZIA AHMAD AS A PSC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET AHMAD | |
PSC09 | Withdrawal of a person with significant control statement on 2018-06-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZIA AHMAD | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZIA AHMAD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/17 FROM Wildwood the Glade Kingswood Surrey KT20 6JE | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELISA ZIA PARKER | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 05/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/06/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 05/06/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 05/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELISA ZIA PARKER / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZIA AHMAD / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANITA AHMAD / 04/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/05/05 FROM: ST PAULS HOUSE WARWICK LANE LONDON EC4P 4BN | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/96 | |
363a | RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363a | RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/94 | |
363x | RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/93 | |
363x | RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/92 | |
363x | RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/91 | |
363x | RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/90 | |
363x | RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2019-04-19 |
Resolutions for Winding-up | 2019-04-19 |
Notices to Creditors | 2019-04-19 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL CHARGE | Outstanding | AMERICAN EXPRESS BANK LIMITED | |
LEGAL CHARGE | Outstanding | AMERICAN EXPRESS INTERNATIONAL BANKING CORPORATION | |
CHARGE | Outstanding | MIDLAND BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on O.F.L. LIMITED
The top companies supplying to UK government with the same SIC code (46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods) as O.F.L. LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | O.F.L. LIMITED | Event Date | 2019-04-10 |
Liquidator's Name and Address: Hayley Maddison (IP No. 10372) of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 469700. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | O.F.L. LIMITED | Event Date | 2019-04-10 |
Place of meeting: 28 Pavilion Close, Thakeham, Pulborough, West Sussex, RH20 3GY. Date of meeting: 10 April 2019. Time of meeting: 2:00 pm. At a general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Liquidator specified below be appointed Liquidator of the Company for the purposes of the voluntary winding up. Margaret Anita Ahmad, Director Liquidator's Name and Address: Hayley Maddison (IP No. 10372) of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 469700. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | O.F.L. LIMITED | Event Date | 2019-04-10 |
Final Date For Submission: 22 May 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the liquidator of the Company named above (in members voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all their known liabilities in full. Hayley Maddison, Liquidator Liquidator's Name and Address: Hayley Maddison (IP No. 10372) of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 469700. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |