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

OFFCHURCH NOMINEES LIMITED

Mosaic Accounting Limited 8 Millers Close, Welford On Avon, Stratford-Upon-Avon, CV37 8QG,
Company Registration Number
03657370
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Offchurch Nominees Ltd
OFFCHURCH NOMINEES LIMITED was founded on 1998-10-27 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active - Proposal to Strike off". Offchurch Nominees 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
OFFCHURCH NOMINEES LIMITED
 
Legal Registered Office
Mosaic Accounting Limited 8 Millers Close
Welford On Avon
Stratford-Upon-Avon
CV37 8QG
Other companies in CV34
 
Filing Information
Company Number 03657370
Company ID Number 03657370
Date formed 1998-10-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2022-10-27
Return next due 2023-11-10
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-12 10:14:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFCHURCH NOMINEES 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 OFFCHURCH NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANDREW CHALFIN
Director 1998-11-26
NADIA AMY CHALFIN
Director 2011-08-15
JOBIE ANNEKE LIDSEY
Director 2011-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
JAE ALISTAIRE CHALFIN
Director 2013-09-09 2017-01-31
LYNDA CHERYL CHALFIN
Company Secretary 2001-03-31 2015-01-09
LYNDA CHERYL CHALFIN
Director 1999-03-23 2015-01-09
JAE ALISTAIRE CHALFIN
Director 2011-08-15 2012-02-10
JOHN ANTHONY WOOLHOUSE
Company Secretary 1998-11-26 2001-03-31
CRS LEGAL SERVICES LIMITED
Nominated Secretary 1998-10-27 1998-11-26
MC FORMATIONS LIMITED
Nominated Director 1998-10-27 1998-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW CHALFIN WORLDWIDE REDUCED EMISSIONS LIMITED Director 2007-11-07 CURRENT 2007-10-12 Active - Proposal to Strike off
JOHN ANDREW CHALFIN GIVEMEFOOTBALL LIMITED Director 2001-07-17 CURRENT 2000-07-24 Dissolved 2016-01-16
JOHN ANDREW CHALFIN C&C COMMUNICATIONS LIMITED Director 1992-02-16 CURRENT 1975-02-05 Active - Proposal to Strike off
NADIA AMY CHALFIN CHALFIN & CO LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active - Proposal to Strike off
JOBIE ANNEKE LIDSEY CHALFIN & CO LIMITED Director 2017-07-20 CURRENT 2017-07-20 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
2024-02-20SECOND GAZETTE not voluntary dissolution
2023-10-10Voluntary dissolution strike-off suspended
2023-09-19FIRST GAZETTE notice for voluntary strike-off
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM The Stables Village Street, Offchurch Leamington Spa CV33 9AW United Kingdom
2023-09-14APPOINTMENT TERMINATED, DIRECTOR NADIA AMY CHALFIN
2023-09-14APPOINTMENT TERMINATED, DIRECTOR JOBIE ANNEKE LIDSEY
2023-09-14Application to strike the company off the register
2023-06-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-19Compulsory strike-off action has been discontinued
2023-05-18CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2023-02-11Compulsory strike-off action has been suspended
2023-01-17FIRST GAZETTE notice for compulsory strike-off
2022-01-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2018-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-01-17MEM/ARTSARTICLES OF ASSOCIATION
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-24SH20Statement by Directors
2017-11-24CAP-SSSolvency Statement dated 31/10/17
2017-11-24RES13Resolutions passed:
  • Cancellation of share premium 31/10/2017
2017-11-24RES01ADOPT ARTICLES 24/11/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-06-19CH01Director's details changed for Ms Jobie Anneke Chalfin on 2017-06-19
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 036573700001
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JAE ALISTAIRE CHALFIN
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 54
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-04-20DISS40Compulsory strike-off action has been discontinued
2016-04-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/15 FROM 8 Olympus Court, Tachbrook Park Warwick Warwickshire CV34 6RZ
2015-11-12AD03Registers moved to registered inspection location of 15a Hall Gate Doncaster South Yorkshire DN1 3NA
2015-11-12AD02Register inspection address changed to 15a Hall Gate Doncaster South Yorkshire DN1 3NA
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 54
2015-11-12AR0127/10/15 ANNUAL RETURN FULL LIST
2015-01-09TM02Termination of appointment of Lynda Cheryl Chalfin on 2015-01-09
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA CHERYL CHALFIN
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 54
2014-11-14AR0127/10/14 ANNUAL RETURN FULL LIST
2014-04-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2014-04-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 54
2013-11-15AR0127/10/13 FULL LIST
2013-09-17AP01DIRECTOR APPOINTED MR JAE ALISTAIRE CHALFIN
2013-01-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-13AR0127/10/12 FULL LIST
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JAE CHALFIN
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-03AR0127/10/11 FULL LIST
2011-08-17AP01DIRECTOR APPOINTED MS NADIA AMY CHALFIN
2011-08-17AP01DIRECTOR APPOINTED MR JAE ALISTAIRE CHALFIN
2011-08-17AP01DIRECTOR APPOINTED MS JOBIE ANNEKE CHALFIN
2011-01-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-28AR0127/10/10 FULL LIST
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-23AR0127/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA CHERYL CHALFIN / 01/10/2009
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 117 CHARTERHOUSE STREET LONDON EC1M 6PN
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-01363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-08363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET LONDON EC1M 6PM
2005-11-17363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-21363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-07363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-06-26287REGISTERED OFFICE CHANGED ON 26/06/03 FROM: OFFCHURCH HOUSE OFFCHURCH LEAMINGTON SPA WARWICKSHIRE CV33 9AW
2003-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-29363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-30363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-04-06288aNEW SECRETARY APPOINTED
2001-04-06288bSECRETARY RESIGNED
2001-04-06287REGISTERED OFFICE CHANGED ON 06/04/01 FROM: HAWSONS CHARTERED ACCOUNTANTS PEGASUS HOUSE 463A GLOSSOP ROAD SHEFFIELD SOUTH YORKSHIRE S10 2QD
2001-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-13363(288)SECRETARY'S PARTICULARS CHANGED
2000-12-13363sRETURN MADE UP TO 27/10/00; CHANGE OF MEMBERS
2000-10-10169£ IC 33/12 01/10/00 £ SR 21@1=21
2000-08-15169£ IC 58/33 10/07/00 £ SR 25@1=25
2000-08-15287REGISTERED OFFICE CHANGED ON 15/08/00 FROM: PORTLAND HOUSE 243 MOORFIELDS SHEFFIELD S3 8UG
2000-07-28SRES094 ORD SHARES 10/07/00
2000-07-18CERTNMCOMPANY NAME CHANGED INTERCELL GROUP LIMITED CERTIFICATE ISSUED ON 19/07/00
2000-02-17169£ IC 79/58 03/02/00 £ SR 21@1=21
2000-02-17WRES13RE SHARE AGGREEMENT 03/02/00
2000-02-0888(2)RAD 29/03/99--------- £ SI 98@1
1999-11-30363sRETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS
1999-09-20169£ IC 100/79 13/05/99 £ SR 21@1=21
1999-09-2088(2)PAD 29/03/99--------- £ SI 98@1=98 £ IC 2/100
1999-09-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-08-16225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00
1999-06-18CERTNMCOMPANY NAME CHANGED YALEWORTH LIMITED CERTIFICATE ISSUED ON 21/06/99
1999-04-09WRES09P.O.S 29/03/99
1999-04-09173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
1999-04-09WRES13AUTHORISE SEC173 29/03/99
1999-04-01288aNEW DIRECTOR APPOINTED
1999-01-11288bSECRETARY RESIGNED
1999-01-11288aNEW DIRECTOR APPOINTED
1999-01-11288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to OFFCHURCH NOMINEES 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 OFFCHURCH NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of OFFCHURCH NOMINEES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-01 £ 182,858

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 OFFCHURCH NOMINEES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 54
Called Up Share Capital 2012-03-31 £ 54
Called Up Share Capital 2011-03-31 £ 54
Cash Bank In Hand 2012-04-01 £ 329
Cash Bank In Hand 2012-03-31 £ 592
Cash Bank In Hand 2011-03-31 £ 215
Current Assets 2012-04-01 £ 3,296,254
Current Assets 2012-03-31 £ 3,295,407
Current Assets 2011-03-31 £ 2,955,452
Debtors 2012-04-01 £ 3,295,925
Debtors 2012-03-31 £ 3,294,815
Debtors 2011-03-31 £ 2,955,237
Fixed Assets 2011-03-31 £ 313,521
Shareholder Funds 2012-04-01 £ 3,113,396
Shareholder Funds 2012-03-31 £ 3,124,750
Shareholder Funds 2011-03-31 £ 3,187,455

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OFFCHURCH NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OFFCHURCH NOMINEES LIMITED
Trademarks
We have not found any records of OFFCHURCH NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFFCHURCH NOMINEES 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 (62090 - Other information technology service activities) as OFFCHURCH NOMINEES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where OFFCHURCH NOMINEES 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 OFFCHURCH NOMINEES 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 OFFCHURCH NOMINEES 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.