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

OFFERART FINANCE LIMITED

CHURCHILL HOUSE SUITE 64, 137-139 BRENT STREET, LONDON, NW4 4DJ,
Company Registration Number
01500135
Private Limited Company
Active

Company Overview

About Offerart Finance Ltd
OFFERART FINANCE LIMITED was founded on 1980-06-05 and has its registered office in London. The organisation's status is listed as "Active". Offerart Finance Limited is a Private Limited Company registered in ENGLAND 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
OFFERART FINANCE LIMITED
 
Legal Registered Office
CHURCHILL HOUSE SUITE 64
137-139 BRENT STREET
LONDON
NW4 4DJ
Other companies in NW11
 
Previous Names
OFFERART LIMITED04/02/2021
Filing Information
Company Number 01500135
Company ID Number 01500135
Date formed 1980-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:09:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFERART FINANCE 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.

Company Officers of OFFERART FINANCE LIMITED

Current Directors
Officer Role Date Appointed
RACHEL STEMPEL
Company Secretary 1991-12-15
SARA BERNSTEIN
Director 2015-11-25
LEIB STEMPEL
Director 1991-12-15
RACHEL STEMPEL
Director 1991-12-15
NAFTALI WACHSMAN
Director 2015-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
BENZION CHAIM STEMPEL
Director 2015-11-25 2017-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL STEMPEL PRIMETIME ESTATES LTD Company Secretary 2007-03-08 CURRENT 2006-11-21 Active - Proposal to Strike off
RACHEL STEMPEL TOPCREST PROPERTIES LIMITED Company Secretary 1995-03-25 CURRENT 1995-02-22 Active
RACHEL STEMPEL WISESTATES LIMITED Company Secretary 1992-04-30 CURRENT 1985-02-06 Active
RACHEL STEMPEL JOINTMEM INVESTMENTS LIMITED Company Secretary 1991-12-18 CURRENT 1961-02-15 Active
RACHEL STEMPEL HERNI INVESTMENTS LIMITED Company Secretary 1991-12-10 CURRENT 1960-04-11 Active - Proposal to Strike off
RACHEL STEMPEL RESTFAME INVESTMENTS LIMITED Company Secretary 1991-12-07 CURRENT 1961-06-05 Active
RACHEL STEMPEL VARGETINE CO. LIMITED Company Secretary 1990-12-10 CURRENT 1958-02-07 Active
SARA BERNSTEIN DG THAMES CENTRAL INVESTMENTS LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
SARA BERNSTEIN EUROLINQUE REALTY II LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
SARA BERNSTEIN ORMFIELD HOLDINGS LTD Director 2016-08-10 CURRENT 2016-08-10 Active
SARA BERNSTEIN TOPCREST PROPERTIES LIMITED Director 2016-04-01 CURRENT 1995-02-22 Active
SARA BERNSTEIN JOINTMEM INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1961-02-15 Active
SARA BERNSTEIN RESTFAME INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1961-06-05 Active
SARA BERNSTEIN HERNI INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1960-04-11 Active - Proposal to Strike off
SARA BERNSTEIN SAPIENTIA ENTERPRISES LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
SARA BERNSTEIN MORELAND PROPERTIES (U.K.) LIMITED Director 2015-02-16 CURRENT 1983-09-08 Active
SARA BERNSTEIN THACKERAY PROPERTY SERVICES LIMITED Director 2015-02-16 CURRENT 1994-08-19 Active - Proposal to Strike off
SARA BERNSTEIN MORELAND RESIDENTIAL (UK) Director 2015-02-16 CURRENT 1963-04-22 Active
SARA BERNSTEIN MORELAND FINANCE LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
SARA BERNSTEIN SB PROPERTY CONSULTANTS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
LEIB STEMPEL PRIMETIME ESTATES LTD Director 2007-03-08 CURRENT 2006-11-21 Active - Proposal to Strike off
LEIB STEMPEL TOPCREST PROPERTIES LIMITED Director 1995-03-25 CURRENT 1995-02-22 Active
LEIB STEMPEL FRESHWATER PROPERTY MANAGEMENT LIMITED Director 1992-06-19 CURRENT 1966-11-11 Active
LEIB STEMPEL CLIFTVYLLE PROPERTIES LIMITED Director 1992-06-18 CURRENT 1969-05-06 Active
LEIB STEMPEL WISESTATES LIMITED Director 1992-04-30 CURRENT 1985-02-06 Active
LEIB STEMPEL JOINTMEM INVESTMENTS LIMITED Director 1991-12-18 CURRENT 1961-02-15 Active
LEIB STEMPEL HERNI INVESTMENTS LIMITED Director 1991-12-10 CURRENT 1960-04-11 Active - Proposal to Strike off
LEIB STEMPEL RESTFAME INVESTMENTS LIMITED Director 1991-12-07 CURRENT 1961-06-05 Active
LEIB STEMPEL NORMAN SINCLAIR (PROPERTIES) LIMITED Director 1991-10-03 CURRENT 1946-10-15 Active
LEIB STEMPEL HENRY DAVIES (HOLBORN) LIMITED Director 1991-10-03 CURRENT 1951-11-22 Active
LEIB STEMPEL HIGHDORN CO. LIMITED Director 1991-06-18 CURRENT 1958-04-21 Active
LEIB STEMPEL VARGETINE CO. LIMITED Director 1990-12-10 CURRENT 1958-02-07 Active
LEIB STEMPEL CRAIGTON COMBINED SECURITIES LIMITED Director 1989-10-04 CURRENT 1892-02-24 Active
LEIB STEMPEL CRAIGTON (PROPERTIES) LIMITED Director 1989-10-04 CURRENT 1964-03-12 Active
RACHEL STEMPEL VARGETINE CO. LIMITED Director 1990-12-10 CURRENT 1958-02-07 Active
NAFTALI WACHSMAN FORAFTER LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
NAFTALI WACHSMAN LOWCREST PROPERTIES LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
NAFTALI WACHSMAN MORELAND RESIDENTIAL HOLDINGS (UK) LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
NAFTALI WACHSMAN ERI STAY REALTY UK LTD Director 2016-09-20 CURRENT 2016-09-20 Active
NAFTALI WACHSMAN EUROLINQUE REALTY AM LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
NAFTALI WACHSMAN A-HOUSE INVESTMENTS LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
NAFTALI WACHSMAN EUROLINQUE REALTY II LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
NAFTALI WACHSMAN ORMFIELD HOLDINGS LTD Director 2016-08-10 CURRENT 2016-08-10 Active
NAFTALI WACHSMAN EUROLINQUE ASSET MANAGEMENT LTD Director 2016-05-16 CURRENT 2015-02-19 Active
NAFTALI WACHSMAN TOPCREST PROPERTIES LIMITED Director 2016-04-01 CURRENT 1995-02-22 Active
NAFTALI WACHSMAN JOINTMEM INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1961-02-15 Active
NAFTALI WACHSMAN VARGETINE CO. LIMITED Director 2015-11-25 CURRENT 1958-02-07 Active
NAFTALI WACHSMAN RESTFAME INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1961-06-05 Active
NAFTALI WACHSMAN HERNI INVESTMENTS LIMITED Director 2015-11-25 CURRENT 1960-04-11 Active - Proposal to Strike off
NAFTALI WACHSMAN WISESTATES LIMITED Director 2015-03-01 CURRENT 1985-02-06 Active
NAFTALI WACHSMAN MORELAND PROPERTIES (U.K.) LIMITED Director 2015-01-13 CURRENT 1983-09-08 Active
NAFTALI WACHSMAN THACKERAY PROPERTY SERVICES LIMITED Director 2015-01-13 CURRENT 1994-08-19 Active - Proposal to Strike off
NAFTALI WACHSMAN CYPHER RESIDENTIAL (UK) LIMITED Director 2015-01-13 CURRENT 1998-12-03 Active
NAFTALI WACHSMAN MORELAND RESIDENTIAL (UK) Director 2015-01-13 CURRENT 1963-04-22 Active
NAFTALI WACHSMAN EUROLINQUE REALTY UK LTD Director 2014-07-11 CURRENT 2014-07-11 Active
NAFTALI WACHSMAN LINQUE INVESTORS LTD Director 2006-09-18 CURRENT 2006-09-18 Active

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
2024-01-23CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08APPOINTMENT TERMINATED, DIRECTOR SAMUEL LEIB STEMPEL
2023-01-26CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-06-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-13Previous accounting period shortened from 05/09/21 TO 30/06/21
2022-01-13AA01Previous accounting period shortened from 05/09/21 TO 30/06/21
2021-05-19PSC02Notification of Offerart Fin Holdco Limited as a person with significant control on 2021-04-19
2021-05-12PSC07CESSATION OF S FAMILY MVL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-09AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01RES13Resolutions passed:
  • Change of name 01/02/2021
  • Resolution of allotment of securities
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2021-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/21 FROM Churchill House Suite 50 137-139 Brent Street London NW4 4DJ United Kingdom
2021-02-04RES15CHANGE OF COMPANY NAME 04/02/21
2021-01-21SH0131/12/20 STATEMENT OF CAPITAL GBP 103
2020-11-24PSC02Notification of S Family Mvl Limited as a person with significant control on 2020-03-09
2020-11-24PSC07CESSATION OF LEIB STEMPEL AS A PERSON OF SIGNIFICANT CONTROL
2020-10-14AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24AA01Previous accounting period shortened from 06/09/19 TO 05/09/19
2020-08-21AA01Previous accounting period extended from 24/08/19 TO 06/09/19
2020-05-19AA01Previous accounting period shortened from 25/08/19 TO 24/08/19
2020-03-11CH01Director's details changed for Mr Leib Stempel on 2009-10-01
2020-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-11-26AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL STEMPEL
2019-08-15AA01Previous accounting period shortened from 26/08/18 TO 25/08/18
2019-05-22AA01Previous accounting period shortened from 27/08/18 TO 26/08/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2019-01-11AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20AA01Previous accounting period shortened from 28/08/17 TO 27/08/17
2018-05-23AA01Previous accounting period shortened from 29/08/17 TO 28/08/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-12-28AAMDAmended account full exemption
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR BENZION STEMPEL
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR BENZION STEMPEL
2017-08-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-26AA01PREVSHO FROM 30/08/2016 TO 29/08/2016
2017-05-26AA01PREVSHO FROM 30/08/2016 TO 29/08/2016
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2017 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2017 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU
2017-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARA BERNSTEIN / 21/04/2017
2017-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARA BERNSTEIN / 21/04/2017
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-06-30AA30/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-02AR0115/12/15 ANNUAL RETURN FULL LIST
2016-01-28AP01DIRECTOR APPOINTED MR NAFTALI WACHSMAN
2016-01-27AP01DIRECTOR APPOINTED MS SARA BERNSTEIN
2016-01-27AP01DIRECTOR APPOINTED MR BENZION CHAIM STEMPEL
2015-09-08AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-28AA01PREVSHO FROM 01/09/2014 TO 30/08/2014
2015-05-28AA01PREVEXT FROM 31/08/2014 TO 01/09/2014
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-15AR0115/12/14 ANNUAL RETURN FULL LIST
2014-06-05AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0115/12/13 ANNUAL RETURN FULL LIST
2013-09-07DISS40Compulsory strike-off action has been discontinued
2013-09-04AA31/08/12 TOTAL EXEMPTION FULL
2013-08-27GAZ1FIRST GAZETTE
2013-02-05AR0115/12/12 FULL LIST
2012-06-08AA31/08/11 TOTAL EXEMPTION FULL
2012-01-26AR0115/12/11 FULL LIST
2011-07-05AA31/08/10 TOTAL EXEMPTION FULL
2011-02-02AR0115/12/10 FULL LIST
2010-07-01AA31/08/09 TOTAL EXEMPTION FULL
2010-02-15AR0115/12/09 FULL LIST
2009-08-03AA31/08/08 TOTAL EXEMPTION FULL
2009-04-02363aRETURN MADE UP TO 15/12/08; NO CHANGE OF MEMBERS
2008-09-30AA31/08/07 TOTAL EXEMPTION FULL
2008-08-04363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-02-06363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-01-18363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-01-18363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-02-07363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-02-03363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2003-01-07287REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-01-02363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00
2001-01-04363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-09-06287REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 13/17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-12-24363(287)REGISTERED OFFICE CHANGED ON 24/12/99
1999-12-24363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-07-05AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-01-29363sRETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS
1998-08-05AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-01-16363sRETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS
1997-08-12AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-02-04363sRETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS
1996-09-13AAFULL ACCOUNTS MADE UP TO 31/08/95
1996-03-20363sRETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS
1995-07-07395PARTICULARS OF MORTGAGE/CHARGE
1995-07-07395PARTICULARS OF MORTGAGE/CHARGE
1995-07-07395PARTICULARS OF MORTGAGE/CHARGE
1995-07-05AAFULL ACCOUNTS MADE UP TO 31/08/94
1995-01-25363sRETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS
1994-06-28AAFULL ACCOUNTS MADE UP TO 31/08/93
1994-01-20363sRETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS
1993-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-02-24395PARTICULARS OF MORTGAGE/CHARGE
1993-01-11363sRETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS
1992-06-30AAFULL ACCOUNTS MADE UP TO 31/08/91
1992-01-04363aRETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS
1992-01-04363aRETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS
1992-01-04AAFULL ACCOUNTS MADE UP TO 31/08/90
1992-01-04363aRETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS
1991-03-04AAFULL ACCOUNTS MADE UP TO 31/08/89
1990-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1990-11-30395PARTICULARS OF MORTGAGE/CHARGE
1990-09-07AAFULL ACCOUNTS MADE UP TO 31/08/88
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to OFFERART FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-08-27
Fines / Sanctions
No fines or sanctions have been issued against OFFERART FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1995-07-07 Outstanding WEST BROMWICH BUILDING SOCIETY
LEGAL MORTGAGE 1995-07-07 Outstanding WEST BROMWICH BUILDING SOCIETY
FLOATING CHARGE 1995-07-07 Outstanding WEST BROMWICH BUILDING SOCIETY
LEGAL CHARGE 1993-02-24 Outstanding CREDIT LYONNAIS BANK NEDERLAND N.V.
LEGAL CHARGE AND FLOATING CHARGE 1990-11-30 Outstanding NORTH OF ENGLAND BUILDING SOCIETY.
LEGAL MORTGAGE 1990-01-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-07-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-08-30
Annual Accounts
2016-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-06-30

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 OFFERART FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of OFFERART FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OFFERART FINANCE LIMITED
Trademarks
We have not found any records of OFFERART FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFFERART FINANCE 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 (64205 - Activities of financial services holding companies) as OFFERART FINANCE LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where OFFERART FINANCE 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 TypeProposal to Strike Off
Defending partyOFFERART LIMITEDEvent Date2013-08-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OFFERART FINANCE 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 OFFERART FINANCE 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.