Offley Insurance Services Limited

General information

Name:

Offley Insurance Services Ltd

Office Address:

Rossington's Business Park West Carr Road DN22 7SW Retford

Number: 04483586

Incorporation date: 2002-07-11

Dissolution date: 2023-01-03

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Offley Insurance Services came into being in 2002 as a company enlisted under no 04483586, located at DN22 7SW Retford at Rossington's Business Park. The firm's last known status was dissolved. Offley Insurance Services had been operating in this business for at least twenty one years.

The directors were as follow: Gavin P. selected to lead the company on 2022-01-13, Carl M. selected to lead the company on 2022-01-13 and Steven R. selected to lead the company on 2022-01-13.

The companies that controlled this firm were: Erskine Murray Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Retford at West Carr Road, DN22 7SW, Nottinghamshire and was registered as a PSC under the registration number 09564100.

Financial data based on annual reports

Company staff

Gavin P.

Role: Director

Appointed: 13 January 2022

Latest update: 17 July 2023

Carl M.

Role: Director

Appointed: 13 January 2022

Latest update: 17 July 2023

Steven R.

Role: Director

Appointed: 13 January 2022

Latest update: 17 July 2023

People with significant control

Erskine Murray Limited
Address: Rossington's Business Park West Carr Road, Retford, Nottinghamshire, DN22 7SW, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 09564100
Notified on 30 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Samantha R.
Notified on 1 July 2016
Ceased on 6 April 2018
Nature of control:
1/2 or less of shares
Peter M.
Notified on 6 April 2016
Ceased on 30 September 2017
Nature of control:
1/2 or less of shares
Samantha R.
Notified on 6 April 2016
Ceased on 30 September 2017
Nature of control:
1/2 or less of shares
Peter M.
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 30 September 2020
Confirmation statement next due date 25 July 2023
Confirmation statement last made up date 11 July 2022
Annual Accounts 18 April 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 April 2013
Annual Accounts 9 April 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 9 April 2014
Annual Accounts 13 April 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 13 April 2015
Annual Accounts 13 April 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 13 April 2016
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Statement by Directors (SH20)
filed on: 29th, March 2022
capital
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 65120 : Non-life insurance
20
Company Age

Closest Companies - by postcode