Background WavePink WaveYellow Wave

RIGHTOFFER LIMITED (02079311)

RIGHTOFFER LIMITED (02079311) is an active UK company. incorporated on 2 December 1986. with registered office in Acton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RIGHTOFFER LIMITED has been registered for 39 years. Current directors include LEVMAN, Spencer, SAMUELS, Bernard Maurice.

Company Number
02079311
Status
active
Type
ltd
Incorporated
2 December 1986
Age
39 years
Address
Acorn House, Acton, W3 6AY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEVMAN, Spencer, SAMUELS, Bernard Maurice
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHTOFFER LIMITED

RIGHTOFFER LIMITED is an active company incorporated on 2 December 1986 with the registered office located in Acton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RIGHTOFFER LIMITED was registered 39 years ago.(SIC: 82990)

Status

active

Active since 39 years ago

Company No

02079311

LTD Company

Age

39 Years

Incorporated 2 December 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Acorn House 33 Churchfield Road Acton, W3 6AY,

Timeline

4 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Jan 12
Director Left
Dec 22
Owner Exit
Nov 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LEVMAN, Michelle Fiona

Active
33 Churchfield Road, LondonW3 6AY
Secretary
Appointed 30 Apr 2005

LEVMAN, Spencer

Active
33 Churchfield Road, LondonW3 6AY
Born August 1967
Director
Appointed 21 May 2010

SAMUELS, Bernard Maurice

Active
78 Marsh Lane, LondonNW7 4NX
Born April 1935
Director
Appointed N/A

LEVMAN, Sheila

Resigned
30 Sutton Court Road, LondonW4 4NH
Secretary
Appointed N/A
Resigned 30 Apr 2005

LEVMAN, Ashley Roy

Resigned
30 Sutton Court Road, LondonW4 4NH
Born December 1931
Director
Appointed N/A
Resigned 21 Jun 2011

LEVMAN, Sheila

Resigned
30 Sutton Court Road, LondonW4 4NH
Born July 1937
Director
Appointed N/A
Resigned 05 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Sheila Levman

Ceased
33 Churchfield Road, LondonW3 6AY
Born July 1937

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 May 2016
Ceased 29 Nov 2024

Spencer Levman

Active
33 Churchfield Road, LondonW3 6AY
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
20 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
1 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
11 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
21 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2006
AAAnnual Accounts
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2005
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
15 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2002
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
9 January 1997
287Change of Registered Office
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1996
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1995
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
4 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 1992
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Legacy
10 June 1991
363aAnnual Return
Accounts With Accounts Type Full
30 July 1990
AAAnnual Accounts
Legacy
30 July 1990
363363
Legacy
7 November 1989
363363
Legacy
7 November 1989
363363
Accounts With Accounts Type Full
13 October 1989
AAAnnual Accounts
Legacy
21 April 1989
AC05AC05
Legacy
23 February 1987
288288
Legacy
18 February 1987
287Change of Registered Office
Legacy
18 February 1987
288288
Legacy
22 January 1987
224224
Legacy
21 January 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
2 December 1986
CERTINCCertificate of Incorporation