Active
Company Information for O F NETWORK SERVICES LIMITED
BROOKLANDS COURT, TUNSTALL ROAD, LEEDS, LS11 5HL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
O F NETWORK SERVICES LIMITED | ||
Legal Registered Office | ||
BROOKLANDS COURT TUNSTALL ROAD LEEDS LS11 5HL Other companies in LS11 | ||
Previous Names | ||
|
Company Number | 05621260 | |
---|---|---|
Company ID Number | 05621260 | |
Date formed | 2005-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB878433187 |
Last Datalog update: | 2025-01-05 13:11:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CELESTINO MARENGHI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY DAVID GRADWELL |
Company Secretary | ||
ROY DAVID GRADWELL |
Director | ||
AR CORPORATE SERVICES LIMITED |
Company Secretary | ||
AR NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WINGNUT UTILITIES LIMITED | Director | 2017-03-27 | CURRENT | 1997-05-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/11/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/11/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 14/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Celestino Marenghi on 2011-12-28 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/11/10 ANNUAL RETURN FULL LIST | |
AR01 | 14/11/09 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 14/11/08; full list of members | |
363a | Return made up to 14/11/07; full list of members | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/02/07 | |
363s | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 | |
CERTNM | COMPANY NAME CHANGED OFS NETWORK SERVICES LIMITED CERTIFICATE ISSUED ON 26/06/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 207,244 |
---|
Creditors and other liabilities
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 O F NETWORK SERVICES LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Current Assets | 2012-04-01 | £ 175,347 |
Debtors | 2012-04-01 | £ 175,347 |
Fixed Assets | 2012-04-01 | £ 37,020 |
Shareholder Funds | 2012-04-01 | £ 5,123 |
Tangible Fixed Assets | 2012-04-01 | £ 7,020 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as O F NETWORK SERVICES LIMITED are:
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. |