DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

The OFP Group Limited

Adresa
C/Ooplympic Fixing Products
Units 1-3 Venture Court
Metcalf Drive, Altham
Accrington, Lancs
BB5 5WH
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
8. květen 2017
Company Register Address Votec House
Accrington
RG14 5TN
Company No. 10731703 Show on Companies House
Accountsgroup
last accounts made up to 30. září 2022
Sector (SIC)46740 Wholesale of hardware, plumbing and heating equipment and supplies
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (3)

Source: Companies House
gb-flag GB Newbury Investments (Uk) Ltd Status: Active Notified: 09/12/2024 Companies House Number: 02533036 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Phd (Nominees) Limited Status: Ceased Notified: 20/04/2017 Ceased: 13/09/2021 Companies House Number: 06605763 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Phd Industrial Holdings Ltd Status: Ceased Notified: 13/09/2021 Ceased: 09/12/2024 Companies House Number: 13227041 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Officers (7)

    Source: Companies House
    Westbrook, Steven Newbury, England Status: Active Notified: 09/12/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Yu, Leo Newbury, England Status: Active Notified: 09/12/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Dodd, Andrew Graham Newbury, England Status: Ceased Notified: 20/04/2017 Ceased: 09/12/2024 Date of Birth: 12/1973 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Gordon, Paul Frederick Newbury, England Status: Ceased Notified: 22/01/2018 Ceased: 09/12/2024 Date of Birth: 12/1958 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Richardson, Craig Stuart Newbury, England Status: Ceased Notified: 20/04/2017 Ceased: 09/12/2024 Date of Birth: 09/1967 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Solomon, Adrian Ralph John Newbury, England Status: Ceased Notified: 04/12/2017 Ceased: 09/12/2024 Date of Birth: 10/1970 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Williams, Gareth Huw Metcalfe Drive, Accrington, England Status: Ceased Notified: 07/03/2018 Ceased: 09/12/2024 Date of Birth: 01/1977 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (3)

    gb-flag GB YDB Investments Limited Status: Active Notified: 28/04/2017 Companies House Number: 02367474 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Olympic Fixing Products LTD Status: Ceased Notified: 28/04/2017 Ceased: 09/12/2024 Companies House Number: 02367267 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Olympic Fixings Ireland LTD Status: Ceased Notified: 28/04/2017 Ceased: 09/12/2024 Companies House Number: 02666419 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors