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

OFJ GROUP HOLDINGS LIMITED

52 RAVENSFIELD GARDENS, EPSOM, KT19 0SR,
Company Registration Number
05474292
Private Limited Company
Liquidation

Company Overview

About Ofj Group Holdings Ltd
OFJ GROUP HOLDINGS LIMITED was founded on 2005-06-07 and has its registered office in Epsom. The organisation's status is listed as "Liquidation". Ofj Group Holdings 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
OFJ GROUP HOLDINGS LIMITED
 
Legal Registered Office
52 RAVENSFIELD GARDENS
EPSOM
KT19 0SR
Other companies in GU1
 
Filing Information
Company Number 05474292
Company ID Number 05474292
Date formed 2005-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB917206927  
Last Datalog update: 2018-08-04 09:37:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFJ GROUP HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BF ACCOUNTING SOLUTIONS LTD   BLUE CONCEPT UK LIMITED   ONAPPLICATION LIMITED   JMU CONSULTANCY LIMITED   ROGER SUTTON & CO LIMITED   NIGHTINGALE BUSINESS SOLUTIONS LIMITED   ZOMAG 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 OFJ GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JANINE SARAH NICHOLAS
Company Secretary 2005-10-01
ANDREW SHANE NICHOLAS
Director 2005-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS JOHN MORRIS
Director 2011-08-19 2015-02-06
ROBERT NEIL BROWN
Director 2008-07-01 2011-08-19
DENNIS JOHN MORRIS
Director 2005-06-07 2008-07-01
TIMOTHY FRANCIS BLOOMFIELD
Company Secretary 2005-06-07 2005-10-01
STL SECRETARIES LTD
Company Secretary 2005-06-07 2005-06-07
STL DIRECTORS LTD
Director 2005-06-07 2005-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANINE SARAH NICHOLAS MAX PROPERTY SERVICES LIMITED Company Secretary 1993-03-25 CURRENT 1993-03-24 Dissolved 2018-06-19
ANDREW SHANE NICHOLAS 14 LANSDOWN CRESCENT BATH MANAGEMENT COMPANY LIMITED Director 2017-10-04 CURRENT 2000-03-13 Active
ANDREW SHANE NICHOLAS OZ CAPITAL & PROPERTY LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
ANDREW SHANE NICHOLAS SISKIN DEVELOPMENTS LIMITED Director 2009-10-01 CURRENT 2009-09-13 Dissolved 2018-07-06

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
2018-07-27LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2018 FROM MULBERRY HOUSE 53 CHURCH STREET WEYBRIDGE SURREY KT13 8DJ
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 4 RIVERVIEW, WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX
2017-09-01LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-01LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-08AA31/12/16 TOTAL EXEMPTION FULL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 201
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 201
2016-06-22AR0107/06/16 FULL LIST
2015-08-18AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 201
2015-06-29AR0107/06/15 FULL LIST
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS MORRIS
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 201
2014-06-11AR0107/06/14 FULL LIST
2013-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-20AR0107/06/13 FULL LIST
2013-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / JANINE SARAH NICHOLAS / 01/02/2013
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHANE NICHOLAS / 01/02/2013
2012-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-27AR0107/06/12 FULL LIST
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-26AP01DIRECTOR APPOINTED MR DENNIS JOHN MORRIS
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN
2011-07-19AR0107/06/11 FULL LIST
2010-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-07-28AR0107/06/10 FULL LIST
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-24363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-08-20288aDIRECTOR APPOINTED ROBERT NEIL BROWN
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR DENNIS MORRIS
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-23363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-06-18363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2006-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-07-24225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2006-06-29363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-11-24288aNEW SECRETARY APPOINTED
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-24288bSECRETARY RESIGNED
2005-10-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-10-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-10-2788(2)RAD 01/07/05--------- £ SI 200@1=200 £ IC 1/201
2005-08-19288cSECRETARY'S PARTICULARS CHANGED
2005-07-29288bDIRECTOR RESIGNED
2005-07-29288bSECRETARY RESIGNED
2005-07-29288aNEW DIRECTOR APPOINTED
2005-07-29288aNEW SECRETARY APPOINTED
2005-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OFJ GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-08-23
Appointment of Liquidators2017-08-23
Notices to Creditors2017-08-23
Fines / Sanctions
No fines or sanctions have been issued against OFJ GROUP HOLDINGS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION DEPUTY MASTER COUSINS 2015-06-15 to 2015-06-15 Entwistle v OFJ Group Holdings Limited
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRANSFER OF WHOLE 2008-07-05 Outstanding BRB (RESIDUARY) LIMITED
TRANSFER OF WHOLE 2008-07-05 Outstanding BRB (RESIDUARY) LIMITED
CHARGE OF DEPOSIT 2008-04-05 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2008-04-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 OFJ GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of OFJ GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OFJ GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of OFJ GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFJ GROUP HOLDINGS 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 (70100 - Activities of head offices) as OFJ GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OFJ GROUP HOLDINGS 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 TypeResolutions for Winding-up
Defending partyOFJ GROUP HOLDINGS LIMITEDEvent Date2017-08-15
Section 85(1), Insolvency Act 1986 The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 20016 as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Tony James Thompson of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Resolution by Members to appoint Liquidator: That Tony James Thompson of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ be appointed Liquidator of the Company for the purposes of the voluntary winding-up Date on which Resolutions were passed: 15 August 2017 Mr A S Nicholas , Chairman : Liquidators Details: Tony James Thompson , (IP no 5280 ) of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone (01932) 855515
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOFJ GROUP HOLDINGS LIMITEDEvent Date2017-08-15
Tony James Thompson of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone (01932) 855515 :
 
Initiating party Event TypeNotices to Creditors
Defending partyOFJ GROUP HOLDINGS LIMITEDEvent Date2017-08-15
Nature of Business: Holding Company Date of Appointment: 15 August 2017 Notice is hereby given that the Creditors of the company are required, on or before 8 September 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Tony James Thompson of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, the Liquidator of the company and, if so required, by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of the business being closed. Liquidators Details: Tony James Thompson , (IP no 5280 ) of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone (01932) 855515 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OFJ GROUP HOLDINGS 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 OFJ GROUP HOLDINGS 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.