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

OFFERFAIR LIMITED

9-10 PARSONS ROAD, PARSONS INDUSTRIAL ESTATE, WASHINGTON, TYNE AND WEAR, NE37 1HB,
Company Registration Number
03839461
Private Limited Company
Active

Company Overview

About Offerfair Ltd
OFFERFAIR LIMITED was founded on 1999-09-10 and has its registered office in Washington. The organisation's status is listed as "Active". Offerfair 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
OFFERFAIR LIMITED
 
Legal Registered Office
9-10 PARSONS ROAD
PARSONS INDUSTRIAL ESTATE
WASHINGTON
TYNE AND WEAR
NE37 1HB
Other companies in NE37
 
Filing Information
Company Number 03839461
Company ID Number 03839461
Date formed 1999-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 22:21:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFERFAIR 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 OFFERFAIR LIMITED
The following companies were found which have the same name as OFFERFAIR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OFFERFAIR PTY LTD VIC 3043 Active Company formed on the 2003-02-13
OFFERFAIR LLC 232 W PARKWAY POMPTON PLNS NJ 07444 Active Company formed on the 2002-10-18
Offerfair HK Limited Unknown Company formed on the 2023-07-28

Company Officers of OFFERFAIR LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN STRATFORD
Director 2006-03-01
ROGER PETER WILLEMS
Director 1999-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
RIAD MEHIO
Director 1999-09-30 2017-08-10
HELEN LAMB
Company Secretary 2001-11-27 2011-05-31
ROGER PETER WILLEMS
Company Secretary 1999-09-30 2001-11-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-10 1999-09-30
INSTANT COMPANIES LIMITED
Nominated Director 1999-09-10 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN STRATFORD PENN FABRICATION LIMITED Director 1997-09-01 CURRENT 1974-02-28 Active
ROGER PETER WILLEMS PENN ELCOM IRELAND HOLDINGS LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
ROGER PETER WILLEMS RACKZ LIMITED Director 2011-11-07 CURRENT 2004-02-17 Active - Proposal to Strike off
ROGER PETER WILLEMS THE RED CABINET COMPANY LIMITED Director 2010-12-08 CURRENT 2010-12-08 Dissolved 2016-04-05
ROGER PETER WILLEMS PENN ELCOM LIMITED Director 2003-06-11 CURRENT 2003-05-18 Active
ROGER PETER WILLEMS PENN FABRICATION LIMITED Director 1993-01-11 CURRENT 1974-02-28 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
2023-11-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-03-09REGISTRATION OF A CHARGE / CHARGE CODE 038394610015
2022-12-1631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11REGISTRATION OF A CHARGE / CHARGE CODE 038394610014
2022-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 038394610014
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2021-10-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2020-12-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-09-04PSC04Change of details for Roger Peter Willems as a person with significant control on 2020-09-04
2020-09-04CH01Director's details changed for Mr Roger Peter Willems on 2020-09-04
2020-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038394610010
2020-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038394610010
2019-10-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-09-05CH01Director's details changed for Mr Philip John Stratford on 2019-09-02
2018-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038394610013
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-06-25AD03Registers moved to registered inspection location of 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
2017-11-28AD02Register inspection address changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR RIAD MEHIO
2017-01-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-02-29AD03Registers moved to registered inspection location of 235 Old Marylebone Road London NW1 5QT
2016-02-25AD02Register inspection address changed from 27 Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AD United Kingdom to 235 Old Marylebone Road London NW1 5QT
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-29AR0110/09/15 ANNUAL RETURN FULL LIST
2015-06-19AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21AA01Current accounting period extended from 30/11/15 TO 31/12/15
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-29AR0110/09/14 ANNUAL RETURN FULL LIST
2014-04-30AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16ANNOTATIONOther
2014-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 038394610011
2014-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 038394610012
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 038394610010
2013-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-26AR0110/09/13 FULL LIST
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PETER WILLEMS / 10/09/2013
2013-03-18AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-13AR0110/09/12 FULL LIST
2012-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-09-13AR0110/09/11 FULL LIST
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN STRATFORD / 10/09/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROGER PETER WILLEMS / 10/09/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RIAD MEHIO / 10/09/2011
2011-05-31TM02APPOINTMENT TERMINATED, SECRETARY HELEN LAMB
2011-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 3 ARMSTRONG ROAD ARMSTRONG INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR NE37 1PR
2010-10-26AR0110/09/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN STRATFORD / 10/09/2010
2010-10-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-10-26AD02SAIL ADDRESS CREATED
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER PETER WILLEMS / 10/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RIAD MEHIO / 10/09/2010
2010-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-10-29AR0110/09/09 FULL LIST
2009-08-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-12-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-14363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-11-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-12-14395PARTICULARS OF MORTGAGE/CHARGE
2007-10-26363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-11-27363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-03-01288aNEW DIRECTOR APPOINTED
2005-10-19363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-10-04363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-07-05363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS; AMEND
2003-10-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-17363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-06-07395PARTICULARS OF MORTGAGE/CHARGE
2002-11-16AUDAUDITOR'S RESIGNATION
2002-10-03AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-09-10363aRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2001-12-11288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to OFFERFAIR 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 OFFERFAIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-15 Outstanding BARCLAYS BANK PLC
2014-01-15 Outstanding BARCLAYS BANK PLC
2013-12-23 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2010-07-13 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-08-10 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2008-10-31 Satisfied ROGER PETER WILLEMS AND JUNE MARGARET WATSON AS TRUSTEES OF THE PENN FABRICATION LIMITED DIRECTORS PENSION FUND
LEGAL CHARGE 2008-07-07 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2008-07-07 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2007-12-12 Satisfied THE TRUSTEES OF THE PENN FABRICATION LIMITED DIRECTORS PENSION FUND
LEGAL MORTGAGE 2003-06-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-11-04 Satisfied HSBC BANK PLC
DEBENTURE 1999-10-30 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of OFFERFAIR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OFFERFAIR LIMITED
Trademarks
We have not found any records of OFFERFAIR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFFERFAIR 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 (68100 - Buying and selling of own real estate) as OFFERFAIR LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where OFFERFAIR 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 OFFERFAIR LTDEvent TypePetitions to Wind Up (Companies)
Defending partyANDERSONS REMOVALS HASTINGS LTDEvent Date2013-12-18
In the High Court of Justice (Chancery Division) Companies Court case number 8973 A Petition to wind up the above-named Company of Andersons Removals Hastings Ltd, 111 Sedlescombe Road North, St Leonards-on-Sea East Sussex TN37 7EJ presented on 18 December 2013 by OFFERFAIR LTD (Registered No 03839461), claiming to be a Creditor of the Company, will be heard at Companies Court, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 10 February 2014 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or its Solicitor in accordance with Rule 4.16 by 1600 hours on 7 February 2014 . The Petitioners Solicitor is Blaser Mills Solicitors , 12 College Road, Harrow, Middlesex HA1 1JF , telephone 020 8427 6262. (Ref SAM/Offerfair.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OFFERFAIR 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 OFFERFAIR 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.