Background WavePink WaveYellow Wave

OFFERART FINANCE LIMITED (01500135)

OFFERART FINANCE LIMITED (01500135) is an active UK company. incorporated on 5 June 1980. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. OFFERART FINANCE LIMITED has been registered for 45 years. Current directors include BERNSTEIN, Sara, STEMPEL, Rachel, WACHSMAN, Naftali.

Company Number
01500135
Status
active
Type
ltd
Incorporated
5 June 1980
Age
45 years
Address
Churchill House Suite 64, London, NW4 4DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BERNSTEIN, Sara, STEMPEL, Rachel, WACHSMAN, Naftali
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFERART FINANCE LIMITED

OFFERART FINANCE LIMITED is an active company incorporated on 5 June 1980 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. OFFERART FINANCE LIMITED was registered 45 years ago.(SIC: 64205)

Status

active

Active since 45 years ago

Company No

01500135

LTD Company

Age

45 Years

Incorporated 5 June 1980

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

OFFERART LIMITED
From: 5 June 1980To: 4 February 2021
Contact
Address

Churchill House Suite 64 137-139 Brent Street London, NW4 4DJ,

Previous Addresses

Churchill House Suite 50 137-139 Brent Street London NW4 4DJ United Kingdom
From: 10 May 2017To: 4 February 2021
New Burlington House 1075 Finchley Road London NW11 0PU
From: 5 June 1980To: 10 May 2017
Timeline

17 key events • 1930 - 2023

Funding Officers Ownership
Company Founded
Jun 30
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Nov 17
Director Left
Nov 17
New Owner
Nov 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Funding Round
Jan 21
Owner Exit
May 21
Director Left
Feb 23
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

STEMPEL, Rachel

Active
16 Overlea Road, LondonE5 9BG
Secretary
Appointed N/A

BERNSTEIN, Sara

Active
137-139 Brent Street, LondonNW4 4DJ
Born September 1974
Director
Appointed 25 Nov 2015

STEMPEL, Rachel

Active
16 Overlea Road, LondonE5 9BG
Born October 1936
Director
Appointed N/A

WACHSMAN, Naftali

Active
Ashtead Road, LondonE5 9BJ
Born December 1970
Director
Appointed 25 Nov 2015

STEMPEL, Benzion Chaim

Resigned
Darenth Road, LondonN16 6EB
Born February 1965
Director
Appointed 25 Nov 2015
Resigned 17 Mar 2017

STEMPEL, Samuel Leib

Resigned
16 Overlea Road, LondonE5 9BG
Born May 1935
Director
Appointed N/A
Resigned 01 Jul 2021

Persons with significant control

4

1 Active
3 Ceased

Offerart Fin Holdco Limited

Active
137-139 Brent Street, LondonNW4 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2021

S Family Mvl Limited

Ceased
137-139 Brent Street, LondonNW4 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2020
Ceased 19 Apr 2021

Mr Leib Stempel

Ceased
Overlea Road, LondonE5 9BG
Born May 1935

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 09 Mar 2020

Mrs Rachel Stempel

Ceased
Suite 50, LondonNW4 4DJ
Born October 1936

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 January 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Resolution
1 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Resolution
4 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 August 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 May 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
19 November 2019
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
15 August 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 August 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
28 December 2017
AAMDAAMD
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Gazette Filings Brought Up To Date
7 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 September 2013
AAAnnual Accounts
Gazette Notice Compulsary
27 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 September 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 July 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
6 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1996
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Legacy
7 July 1995
395Particulars of Mortgage or Charge
Legacy
7 July 1995
395Particulars of Mortgage or Charge
Legacy
7 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1993
AAAnnual Accounts
Legacy
24 February 1993
395Particulars of Mortgage or Charge
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
4 January 1992
363aAnnual Return
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Legacy
4 January 1992
363aAnnual Return
Legacy
4 January 1992
363aAnnual Return
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Legacy
7 December 1990
403aParticulars of Charge Subject to s859A
Legacy
30 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Legacy
1 February 1990
395Particulars of Mortgage or Charge
Legacy
6 April 1989
363363
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
22 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 March 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Accounts With Accounts Type Full
13 July 1987
AAAnnual Accounts
Legacy
26 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts
Legacy
9 May 1986
363363
Miscellaneous
5 June 1980
MISCMISC
Incorporation Company
5 June 1930
NEWINCIncorporation