Ofrex Business Services Ltd.

General information

Name:

Ofrex Business Services Limited.

Office Address:

Atlantic House 8 Bell Lane Bellbrook Industrial Estate TN22 1QL Uckfield

Number: 08126146

Incorporation date: 2012-07-02

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Ofrex Business Services began its business in the year 2012 as a Private Limited Company under the following Company Registration No.: 08126146. This firm has been operating for 12 years and the present status is active - proposal to strike off. The firm's headquarters is registered in Uckfield at Atlantic House 8 Bell Lane. You can also find the firm using the postal code of TN22 1QL. The company's current name is Ofrex Business Services Ltd.. This business's previous associates may remember it as P2p Global Solutions, which was in use up till 2016-01-05. This business's declared SIC number is 70229 which means Management consultancy activities other than financial management. Ofrex Business Services Limited. reported its latest accounts for the period that ended on 2022-03-31. The firm's most recent confirmation statement was released on 2023-07-02.

The trademark of Ofrex Business Services is "OFREX". It was submitted for registration in September, 2015 and its registration process ended successfully by Intellectual Property Office in December, 2015. The corporation can use the trademark untill September, 2025.

At the moment, this business is controlled by 1 director: William C., who was arranged to perform management duties in July 2012. What is more, the managing director's tasks are backed by a secretary - Nichola C., who was appointed by the following business in February 2018.

  • Previous company's names
  • Ofrex Business Services Ltd. 2016-01-05
  • P2p Global Solutions Limited 2012-07-02

Trade marks

Trademark UK00003126472
Trademark image:-
Trademark name:OFREX
Status:Registered
Filing date:2015-09-10
Date of entry in register:2015-12-11
Renewal date:2025-09-10
Owner name:Ofrex Business Services Ltd
Owner address:Unit 9, K D Tower, (Plaza Suite 9), Cotterells, Hemel Hempstead, United Kingdom, HP1 1FW

Financial data based on annual reports

Company staff

Nichola C.

Role: Secretary

Appointed: 01 February 2018

Latest update: 22 January 2024

William C.

Role: Director

Appointed: 02 July 2012

Latest update: 22 January 2024

People with significant control

Executives with significant control over the firm are: William C. owns over 1/2 to 3/4 of company shares . Nichola C. owns over 1/2 to 3/4 of company shares .

William C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Nichola C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 July 2024
Confirmation statement last made up date 02 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 6 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 July 2015
Annual Accounts 7 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 26 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 May 2013
Annual Accounts 1 June 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 31st, October 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Kd Tower Plaza Suite 9 Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

HQ address,
2014

Address:

Kd Tower Plaza Suite 9 Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

HQ address,
2015

Address:

Kd Tower Plaza Suite 9 Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

HQ address,
2016

Address:

Kd Tower Plaza Suite 9 Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

Accountant/Auditor,
2013 - 2014

Name:

Sjd Accountancy

Address:

3000 Cathedral Hill

Post code:

GU2 7YB

City / Town:

Guildford

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
11
Company Age

Similar companies nearby

Closest companies