Background WavePink WaveYellow Wave

OF & G TRADING LIMITED (02922926)

OF & G TRADING LIMITED (02922926) is an active UK company. incorporated on 26 April 1994. with registered office in Shrewsbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OF & G TRADING LIMITED has been registered for 31 years. Current directors include THOMPSON, Richard Joseph.

Company Number
02922926
Status
active
Type
ltd
Incorporated
26 April 1994
Age
31 years
Address
Old Estate Yard Shrewsbury Road, Shrewsbury, SY4 3AG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
THOMPSON, Richard Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OF & G TRADING LIMITED

OF & G TRADING LIMITED is an active company incorporated on 26 April 1994 with the registered office located in Shrewsbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OF & G TRADING LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02922926

LTD Company

Age

31 Years

Incorporated 26 April 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

OF & G LIVESTOCK LIMITED
From: 26 April 1994To: 20 June 2000
Contact
Address

Old Estate Yard Shrewsbury Road Albrighton Shrewsbury, SY4 3AG,

Timeline

1 key events • 1994 - 1994

Funding Officers Ownership
Company Founded
Apr 94
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

THOMPSON, Richard Joseph

Active
York Grounds Farm, CottinghamHU16 5YL
Born December 1959
Director
Appointed 23 Jan 1999

SCULTHORPE, Robert Leslie

Resigned
8a New Road, ElyCB6 2AP
Secretary
Appointed 26 Apr 1994
Resigned 02 Oct 2005

THOMPSON, Bernard

Resigned
4 Glen Cottages, TelfordTF2 6SB
Secretary
Appointed 01 Oct 2005
Resigned 09 Sept 2008

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 26 Apr 1994
Resigned 26 Apr 1994

PEERS, Charles Oliver

Resigned
Views Farm, OxfordOX44 7NW
Born October 1937
Director
Appointed 26 Apr 1994
Resigned 18 Oct 2002

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 26 Apr 1994
Resigned 26 Apr 1994

Persons with significant control

1

Albrighton, ShrewsburySY4 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Micro Entity
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
363aAnnual Return
Legacy
8 May 2008
353353
Legacy
8 May 2008
287Change of Registered Office
Legacy
8 May 2008
190190
Legacy
29 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
14 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
14 October 2005
287Change of Registered Office
Legacy
14 October 2005
353353
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2004
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 May 2003
AAAnnual Accounts
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
287Change of Registered Office
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2001
AAAnnual Accounts
Certificate Change Of Name Company
19 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
30 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 August 1998
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1996
AAAnnual Accounts
Legacy
10 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1996
AAAnnual Accounts
Legacy
26 May 1995
363sAnnual Return (shuttle)
Legacy
17 June 1994
224224
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Incorporation Company
26 April 1994
NEWINCIncorporation