Background WavePink WaveYellow Wave

NOFAX ENTERPRISES LIMITED (03045074)

NOFAX ENTERPRISES LIMITED (03045074) is an active UK company. incorporated on 11 April 1995. with registered office in Tolleshunt Major. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NOFAX ENTERPRISES LIMITED has been registered for 30 years. Current directors include DODI, Abraham Aharon.

Company Number
03045074
Status
active
Type
ltd
Incorporated
11 April 1995
Age
30 years
Address
Swiss House, Tolleshunt Major, CM9 8LZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DODI, Abraham Aharon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOFAX ENTERPRISES LIMITED

NOFAX ENTERPRISES LIMITED is an active company incorporated on 11 April 1995 with the registered office located in Tolleshunt Major. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NOFAX ENTERPRISES LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03045074

LTD Company

Age

30 Years

Incorporated 11 April 1995

Size

N/A

Accounts

ARD: 26/12

Up to Date

6 months left

Last Filed

Made up to 26 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 27 December 2023 - 26 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 27 December 2024 - 26 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Swiss House Beckingham Street Tolleshunt Major, CM9 8LZ,

Previous Addresses

Suite 1 South House Lodge Maldon Essex CM9 6PP
From: 11 April 1995To: 18 May 2011
Timeline

13 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Apr 95
Funding Round
Jan 19
Director Left
Jan 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Joined
Jun 21
Loan Secured
Feb 22
Director Left
Jan 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DODI, Abraham Aharon

Active
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born November 1963
Director
Appointed 01 Feb 1996

KING, Ruth

Resigned
23 Malcolm Crescent, LondonNW4
Secretary
Appointed 01 May 1995
Resigned 12 Nov 1996

SHAMIR, Nir

Resigned
Beckingham Street, Tolleshunt MajorCM9 8LZ
Secretary
Appointed 12 Nov 1996
Resigned 29 Jan 2020

L.O. NOMINEES LIMITED

Resigned
1st Floor, LondonEC4V 2AL
Corporate nominee secretary
Appointed 11 Apr 1995
Resigned 01 May 1995

DALLALI, Saman, Mr.

Resigned
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born August 1984
Director
Appointed 21 Jun 2021
Resigned 06 Jan 2023

MILLER, David

Resigned
1119 Biscayne Avenue, Florida32474
Born November 1960
Director
Appointed 01 May 1995
Resigned 12 Nov 1996

SHAMIR, Nir

Resigned
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born September 1957
Director
Appointed 01 Feb 1996
Resigned 29 Jan 2020

L.O.DIRECTORS LIMITED

Resigned
1st Floor, LondonEC4V 2AL
Corporate nominee director
Appointed 11 Apr 1995
Resigned 01 May 1995

Persons with significant control

1

Beckingham Street, MaldonCM9 8LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
23 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
3 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
22 May 2021
DISS16(SOAS)DISS16(SOAS)
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Person Secretary Company With Change Date
4 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Legacy
11 February 2013
MG02MG02
Legacy
11 February 2013
MG02MG02
Legacy
11 February 2013
MG02MG02
Legacy
14 January 2013
MG02MG02
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Gazette Filings Brought Up To Date
11 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Sail Address Company With Old Address
15 June 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Sail Address Company
20 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
21 April 2009
288cChange of Particulars
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Small
5 November 2007
AAAnnual Accounts
Legacy
17 September 2007
287Change of Registered Office
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Small
8 December 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Small
5 December 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
20 October 2003
403aParticulars of Charge Subject to s859A
Legacy
20 October 2003
403aParticulars of Charge Subject to s859A
Legacy
22 July 2003
403aParticulars of Charge Subject to s859A
Legacy
24 May 2003
363sAnnual Return (shuttle)
Legacy
23 March 2003
287Change of Registered Office
Legacy
14 December 2002
395Particulars of Mortgage or Charge
Legacy
14 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
395Particulars of Mortgage or Charge
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2000
AAAnnual Accounts
Legacy
13 June 2000
287Change of Registered Office
Legacy
6 June 2000
395Particulars of Mortgage or Charge
Legacy
22 May 2000
287Change of Registered Office
Legacy
16 May 2000
395Particulars of Mortgage or Charge
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 October 1999
AAAnnual Accounts
Legacy
24 July 1999
395Particulars of Mortgage or Charge
Legacy
24 June 1999
287Change of Registered Office
Legacy
15 June 1999
363aAnnual Return
Legacy
9 April 1999
395Particulars of Mortgage or Charge
Legacy
9 April 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
29 December 1998
395Particulars of Mortgage or Charge
Legacy
7 December 1998
395Particulars of Mortgage or Charge
Legacy
11 November 1998
395Particulars of Mortgage or Charge
Legacy
8 September 1998
225Change of Accounting Reference Date
Legacy
15 August 1998
395Particulars of Mortgage or Charge
Legacy
15 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
23 July 1998
403aParticulars of Charge Subject to s859A
Legacy
19 May 1998
363aAnnual Return
Legacy
1 December 1997
395Particulars of Mortgage or Charge
Legacy
8 September 1997
288cChange of Particulars
Legacy
8 September 1997
88(2)R88(2)R
Legacy
8 September 1997
363aAnnual Return
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Legacy
19 March 1997
287Change of Registered Office
Legacy
3 March 1997
288cChange of Particulars
Legacy
14 February 1997
395Particulars of Mortgage or Charge
Legacy
17 December 1996
363aAnnual Return
Legacy
17 December 1996
363(353)363(353)
Legacy
17 December 1996
88(2)R88(2)R
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
23 May 1996
395Particulars of Mortgage or Charge
Legacy
27 December 1995
224224
Legacy
11 May 1995
287Change of Registered Office
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Incorporation Company
11 April 1995
NEWINCIncorporation