Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > O.F.L. LIMITED
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 Overview

About O.f.l. Ltd
O.F.L. LIMITED was founded on 1935-07-08 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". O.f.l. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
 
Filing Information
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 GB243509962  
Last Datalog update: 2019-06-04 16:09:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for O.F.L. LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAY ACCOUNTANTS (HERTS) LIMITED   S MCCOMBIE & CO LIMITED
Is this data useful to you?
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.
Companies with same name O.F.L. LIMITED
The following companies were found which have the same name as O.F.L. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of O.F.L. LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ANITA AHMAD
Company Secretary 2005-05-01
MARGARET ANITA AHMAD
Director 1992-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
ZIA AHMAD
Director 1992-06-05 2018-05-23
ELISA ZIA PARKER
Director 2001-10-25 2017-02-28
CORNHILL SECRETARIES LIMITED
Nominated Secretary 1992-06-05 2005-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ANITA AHMAD ROSSGROVE PROPERTIES LIMITED Company Secretary 2005-05-01 CURRENT 1982-01-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/19 FROM 28 Pavilion Close Pavilion Close Thakeham Pulborough RH20 3GY England
2019-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/19 FROM 28 Pavilion Close Pavilion Close Thakeham Pulborough RH20 3GY England
2019-05-03600Appointment of a voluntary liquidator
2019-05-03600Appointment of a voluntary liquidator
2019-05-03LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-10
2019-05-03LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-10
2019-05-03LIQ01Voluntary liquidation declaration of solvency
2019-05-03LIQ01Voluntary liquidation declaration of solvency
2019-01-04CC04Statement of company's objects
2019-01-04RES01ADOPT ARTICLES 04/01/19
2018-12-05AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-06-25AA01Previous accounting period extended from 31/12/17 TO 31/05/18
2018-06-19PSC07CESSATION OF ZIA AHMAD AS A PSC
2018-06-19PSC07CESSATION OF ZIA AHMAD AS A PSC
2018-06-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET AHMAD
2018-06-18PSC09Withdrawal of a person with significant control statement on 2018-06-18
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ZIA AHMAD
2018-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZIA AHMAD
2018-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/17 FROM Wildwood the Glade Kingswood Surrey KT20 6JE
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ELISA ZIA PARKER
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-18AR0105/06/16 ANNUAL RETURN FULL LIST
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-10AR0105/06/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-04AR0105/06/14 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-28AR0105/06/13 FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-28AR0105/06/12 FULL LIST
2011-08-10AA31/12/10 TOTAL EXEMPTION FULL
2011-06-30AR0105/06/11 FULL LIST
2010-10-18AA31/12/09 TOTAL EXEMPTION FULL
2010-06-29AR0105/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISA ZIA PARKER / 04/11/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ZIA AHMAD / 04/11/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANITA AHMAD / 04/11/2009
2009-10-01AA31/12/08 TOTAL EXEMPTION FULL
2009-07-03363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-10-01AA31/12/07 TOTAL EXEMPTION FULL
2008-07-22363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-07363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-07-25363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-02-21288bSECRETARY RESIGNED
2005-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-12363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-05-31287REGISTERED OFFICE CHANGED ON 31/05/05 FROM: ST PAULS HOUSE WARWICK LANE LONDON EC4P 4BN
2005-05-31288aNEW SECRETARY APPOINTED
2004-12-11363aRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-08-07363aRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2002-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-06-25363aRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-06-21288cDIRECTOR'S PARTICULARS CHANGED
2002-06-21288cDIRECTOR'S PARTICULARS CHANGED
2001-11-03288aNEW DIRECTOR APPOINTED
2001-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-07-04363aRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2000-09-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-06-13363aRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
1999-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-06-10363aRETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS
1998-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-07-25363aRETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS
1997-10-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-06-11363aRETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS
1996-10-24AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-10363aRETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS
1995-10-30AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
1995-06-08363xRETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS
1994-10-31AAFULL GROUP ACCOUNTS MADE UP TO 31/12/93
1994-06-08363xRETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS
1993-08-13AAFULL GROUP ACCOUNTS MADE UP TO 31/12/92
1993-06-09363xRETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS
1992-10-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/91
1992-07-17363xRETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS
1991-12-23AAFULL GROUP ACCOUNTS MADE UP TO 31/12/90
1991-07-10363xRETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS
1990-12-11363RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS
1990-11-20AAFULL ACCOUNTS MADE UP TO 31/12/89
1989-08-16363RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods




Licences & Regulatory approval
We could not find any licences issued to O.F.L. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-04-19
Resolutions for Winding-up2019-04-19
Notices to Creditors2019-04-19
Fines / Sanctions
No fines or sanctions have been issued against O.F.L. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL CHARGE 1985-09-20 Outstanding AMERICAN EXPRESS BANK LIMITED
LEGAL CHARGE 1984-11-30 Outstanding AMERICAN EXPRESS INTERNATIONAL BANKING CORPORATION
CHARGE 1981-03-04 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

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

Intangible Assets
Patents
We have not found any records of O.F.L. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for O.F.L. LIMITED
Trademarks
We have not found any records of O.F.L. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for O.F.L. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where O.F.L. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyO.F.L. LIMITEDEvent Date2019-04-10
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 TypeResolutions for Winding-up
Defending partyO.F.L. LIMITEDEvent Date2019-04-10
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 TypeNotices to Creditors
Defending partyO.F.L. LIMITEDEvent Date2019-04-10
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded O.F.L. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded O.F.L. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.