Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OFT 2 LIMITED
Company Information for

OFT 2 LIMITED

14TH FLOOR, 33 CAVENDISH SQUARE, LONDON, W1G 0PW,
Company Registration Number
07261777
Private Limited Company
Active

Company Overview

About Oft 2 Ltd
OFT 2 LIMITED was founded on 2010-05-21 and has its registered office in London. The organisation's status is listed as "Active". Oft 2 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OFT 2 LIMITED
 
Legal Registered Office
14TH FLOOR
33 CAVENDISH SQUARE
LONDON
W1G 0PW
Other companies in OX4
 
Filing Information
Company Number 07261777
Company ID Number 07261777
Date formed 2010-05-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts SMALL
Last Datalog update: 2024-01-07 14:17:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFT 2 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 OFT 2 LIMITED
The following companies were found which have the same name as OFT 2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OFT 2009 LLC Delaware Unknown
OFT 2014 1 TRUST Delaware Unknown
OFT 2014-1 TRUST THE LAW FIRM OF DANIEL J. YOUNG, PLLC 805 LAS CIMAS PKWY STE 355 AUSTIN TX 78746 Dissolved
OFT 2020 JAX, LLC 18851 NE 29TH AVENUE AVENTURA FL 33180 Active Company formed on the 2020-06-19

Company Officers of OFT 2 LIMITED

Current Directors
Officer Role Date Appointed
DAVID RICHARD GRIFFITH
Director 2012-07-10
JON PRIEST
Director 2010-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN ALFRED BROD
Director 2010-05-21 2016-06-09
SUSAN CLAIRE FRITH
Director 2010-09-02 2016-06-09
SUE HOMEYARD
Director 2013-07-26 2016-06-09
HELEN RACHELLE SINCLAIR
Director 2014-12-01 2016-06-09
CLAUDIA ELIZABETH STRAUSS
Director 2016-03-01 2016-06-09
RICHARD BARTON
Director 2011-05-01 2016-02-26
CHARLOTTE KATE BUTTERWORTH
Director 2011-05-01 2016-02-26
ANDREW JOHN THARME
Director 2011-05-01 2014-08-26
LAURENCE CURTIS
Director 2010-09-02 2014-05-28
RICHARD ALEXANDER HEPBURN
Director 2011-05-01 2013-03-31
JOANNA LOCKETT
Director 2011-05-01 2012-08-01
MICHELLE YOUNG
Director 2010-09-02 2011-10-31
STEPHEN RODERICK WALLS
Director 2010-08-19 2010-09-02
PETER WOOD
Director 2010-05-21 2010-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD GRIFFITH FTGS HOLDCO LIMITED Director 2016-06-09 CURRENT 2016-05-17 Active
DAVID RICHARD GRIFFITH FUTURE THINKING LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active - Proposal to Strike off
DAVID RICHARD GRIFFITH SP MARKET RESEARCH LIMITED Director 2013-08-30 CURRENT 1994-10-13 Active - Proposal to Strike off
DAVID RICHARD GRIFFITH FUTURE THINKING OXFORD LIMITED Director 2012-01-23 CURRENT 2010-07-27 Active - Proposal to Strike off
DAVID RICHARD GRIFFITH THE ANALYTICS HUB LIMITED Director 2012-01-23 CURRENT 2011-06-20 Dissolved 2018-05-08
DAVID RICHARD GRIFFITH THE OXFORD MARKET RESEARCH AGENCY LIMITED Director 2012-01-23 CURRENT 1998-07-14 Liquidation
DAVID RICHARD GRIFFITH MUNRO MARKET RESEARCH LIMITED Director 2012-01-23 CURRENT 1974-12-09 Liquidation
DAVID RICHARD GRIFFITH ANCARVA LIMITED Director 2010-05-11 CURRENT 2010-05-11 Active
JON PRIEST FTGS HOLDCO LIMITED Director 2016-06-09 CURRENT 2016-05-17 Active
JON PRIEST FUTURE THINKING OXFORD LIMITED Director 2014-08-26 CURRENT 2010-07-27 Active - Proposal to Strike off
JON PRIEST DAWKINS AND PENN LIMITED Director 2014-08-26 CURRENT 2008-09-29 Dissolved 2018-05-08
JON PRIEST THE OXFORD MARKET RESEARCH AGENCY LIMITED Director 2014-08-26 CURRENT 1998-07-14 Liquidation
JON PRIEST FUTURE THINKING LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active - Proposal to Strike off
JON PRIEST ESSENTIAL RESEARCH LIMITED Director 2011-09-16 CURRENT 2005-04-05 Dissolved 2018-05-08
JON PRIEST THE ANALYTICS HUB LIMITED Director 2011-06-20 CURRENT 2011-06-20 Dissolved 2018-05-08
JON PRIEST OXFORD FUTURE THINKING LIMITED Director 2010-09-02 CURRENT 2008-03-10 In Administration/Administrative Receiver

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
2023-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-11-23APPOINTMENT TERMINATED, DIRECTOR ROBERT LESLIE SHILLCOCK
2023-11-22DIRECTOR APPOINTED MR ROBERT LESLIE SHILLCOCK
2023-06-21CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-06-21Change of details for Ftgs Holdco Limited as a person with significant control on 2023-03-31
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM 42 Wigmore Street London W1U 2RY England
2022-12-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2021-12-31FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/21 FROM 30 Stamford Street London SE1 9LQ England
2020-12-22AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-06-04PSC02Notification of Ftgs Holdco Limited as a person with significant control on 2019-11-20
2020-06-04PSC09Withdrawal of a person with significant control statement on 2020-06-04
2020-03-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-03-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-03-25CH01Director's details changed for Mr Simon Christopher Mason on 2020-03-24
2020-03-25CH01Director's details changed for Mr Simon Christopher Mason on 2020-03-24
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD GRIFFITH
2019-10-09AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER MASON
2019-10-02PSC08Notification of a person with significant control statement
2019-09-03PSC07CESSATION OF NEXT WAVE PARTNERS IB LP AS A PERSON OF SIGNIFICANT CONTROL
2019-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 072617770002
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-03-27PSC07CESSATION OF NEXT WAVE VENTURES FUND 1 AS A PERSON OF SIGNIFICANT CONTROL
2019-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/19 FROM 25 Lavington Street London SE1 0NZ England
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JON PRIEST
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/17 FROM Laystall House Rosebery Avenue London EC1R 4TD
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-11PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEXT WAVE VENTURES FUND 1
2017-08-11PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 51990.02
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-08-11PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEXT WAVE PARTNERS IB LP
2017-08-11PSC05Change of details for Ftgs Holdco Limited as a person with significant control on 2017-08-11
2017-07-18PSC02Notification of Ftgs Holdco Limited as a person with significant control on 2016-06-01
2016-10-13MEM/ARTSARTICLES OF ASSOCIATION
2016-08-18RES01ADOPT ARTICLES 18/08/16
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SUE HOMEYARD
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA STRAUSS
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FRITH
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROD
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SINCLAIR
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 51990.02
2016-07-11SH0109/06/16 STATEMENT OF CAPITAL GBP 51990.02
2016-07-08AA01Current accounting period extended from 31/08/16 TO 31/12/16
2016-06-28AR0121/05/16 ANNUAL RETURN FULL LIST
2016-06-15MEM/ARTSARTICLES OF ASSOCIATION
2016-06-15RES01ALTER ARTICLES 27/05/2016
2016-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 072617770001
2016-03-02AP01DIRECTOR APPOINTED MISS CLAUDIA ELIZABETH STRAUSS
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BUTTERWORTH
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARTON
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 936.85
2015-06-17AR0121/05/15 FULL LIST
2015-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2015 FROM C/O SPA FUTURE THINKING 9400 ALEC ISSIGONIS WAY OXFORD BUSINESS PARK NORTH OXFORD OX4 2HN
2015-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-12-01AP01DIRECTOR APPOINTED MS HELEN RACHELLE SINCLAIR
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THARME
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE CURTIS
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 936.85
2014-05-28AR0121/05/14 FULL LIST
2014-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-07-29AP01DIRECTOR APPOINTED MISS SUE HOMEYARD
2013-06-13AR0121/05/13 FULL LIST
2013-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HEPBURN
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LOCKETT
2012-07-10AP01DIRECTOR APPOINTED MR DAVID GRIFFITH
2012-06-15AR0121/05/12 FULL LIST
2012-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE YOUNG
2011-06-24AA01CURREXT FROM 31/05/2011 TO 31/08/2011
2011-05-25AR0121/05/11 FULL LIST
2011-05-24AP01DIRECTOR APPOINTED MRS CHARLOTTE BUTTERWORTH
2011-05-23AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER HEPBURN
2011-05-19AP01DIRECTOR APPOINTED MISS JOANNA LOCKETT
2011-05-19AP01DIRECTOR APPOINTED MR RICHARD BARTON
2011-05-19AP01DIRECTOR APPOINTED MR ANDREW JOHN THARME
2011-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 71 WIMPOLE STREET LONDON W1G 8AY UNITED KINGDOM
2011-02-15SH0102/02/11 STATEMENT OF CAPITAL GBP 936.85
2010-10-15AP01DIRECTOR APPOINTED JON PRIEST
2010-10-05SH0102/09/10 STATEMENT OF CAPITAL GBP 880.6
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALLS
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER WOOD
2010-10-05AP01DIRECTOR APPOINTED LAURENCE CURTIS
2010-10-05AP01DIRECTOR APPOINTED SUSAN CLAIRE FRITH
2010-10-05AP01DIRECTOR APPOINTED MISS MICHELLE YOUNG
2010-09-10RES01ADOPT ARTICLES 02/09/2010
2010-08-26SH0120/08/10 STATEMENT OF CAPITAL GBP 550.00
2010-08-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-26AP01DIRECTOR APPOINTED STEPHEN RODERICK WALLS
2010-05-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OFT 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OFT 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of OFT 2 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-12-31

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 OFT 2 LIMITED

Intangible Assets
Patents
We have not found any records of OFT 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OFT 2 LIMITED
Trademarks
We have not found any records of OFT 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFT 2 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 (74990 - Non-trading company) as OFT 2 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OFT 2 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OFT 2 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 OFT 2 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.