Background WavePink WaveYellow Wave

OFS (DS) ACQUISITIONS LIMITED (06436985)

OFS (DS) ACQUISITIONS LIMITED (06436985) is an active UK company. incorporated on 26 November 2007. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OFS (DS) ACQUISITIONS LIMITED has been registered for 18 years. Current directors include CURTIS, Stephen, GUFFOGG, Milton Ivan, PRICE, Joseph Daniel.

Company Number
06436985
Status
active
Type
ltd
Incorporated
26 November 2007
Age
18 years
Address
C/O The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Bolton, BL6 4SD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CURTIS, Stephen, GUFFOGG, Milton Ivan, PRICE, Joseph Daniel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFS (DS) ACQUISITIONS LIMITED

OFS (DS) ACQUISITIONS LIMITED is an active company incorporated on 26 November 2007 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OFS (DS) ACQUISITIONS LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06436985

LTD Company

Age

18 Years

Incorporated 26 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 July 2025 (8 months ago)
Period: 27 March 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

C/O The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands Lostock Bolton, BL6 4SD,

Previous Addresses

C/O the Factory Shop Limited Orient Business Park Billington Road Burnley East Lancashire BB11 5UB
From: 26 November 2007To: 17 July 2025
Timeline

44 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Loan Cleared
May 15
Loan Secured
May 15
Director Left
Jul 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Nov 16
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Feb 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
Aug 18
Loan Cleared
Sept 18
Director Left
Dec 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Mar 20
Director Left
Jul 20
Loan Secured
Apr 21
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Loan Secured
Feb 25
Director Left
Apr 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

CURTIS, Stephen

Active
Regent Street, LondonW1B 5TW
Born June 1965
Director
Appointed 17 Feb 2025

GUFFOGG, Milton Ivan

Active
Regent Street, LondonW1B 5TW
Born May 1956
Director
Appointed 17 Feb 2025

PRICE, Joseph Daniel

Active
Regent Street, LondonW1B 5TW
Born April 1989
Director
Appointed 17 Feb 2025

HUTCHINSON, Gareth Stanley

Resigned
24 Grassington Road, SkiptonBD23 1LL
Secretary
Appointed 11 Dec 2007
Resigned 01 Jan 2015

MAYER, Oliver Paul

Resigned
Flat 10, LondonSW1W 8NR
Secretary
Appointed 26 Nov 2007
Resigned 12 Dec 2007

ALLEN, Carl Brian

Resigned
C/O The Factory Shop Limited, Billington Road BurnleyBB11 5UB
Born June 1966
Director
Appointed 21 Mar 2018
Resigned 21 Feb 2020

ARGENT, Dean John

Resigned
C/O The Factory Shop Limited, Billington Road BurnleyBB11 5UB
Born June 1965
Director
Appointed 26 Mar 2015
Resigned 29 May 2015

BETTLEY, Timothy Richard

Resigned
C/O The Factory Shop Limited, Billington Road BurnleyBB11 5UB
Born June 1966
Director
Appointed 26 Feb 2016
Resigned 21 Dec 2018

BRIGGS, Philip

Resigned
C/O The Factory Shop Limited, Billington Road BurnleyBB11 5UB
Born July 1967
Director
Appointed 26 Feb 2019
Resigned 31 Jan 2024

COLLINS, James Edwin

Resigned
C/O The Factory Shop Limited, Billington Road BurnleyBB11 5UB
Born December 1968
Director
Appointed 26 Mar 2015
Resigned 25 Apr 2017

COOKE, Stephen Andrew

Resigned
C/O The Factory Shop Limited, Billington Road BurnleyBB11 5UB
Born October 1965
Director
Appointed 21 Mar 2018
Resigned 18 Jan 2019

FOOTMAN, Mark Lance

Resigned
C/O The Factory Shop Limited, Billington Road BurnleyBB11 5UB
Born March 1968
Director
Appointed 25 Apr 2017
Resigned 04 Dec 2017

FORD, Tracy

Resigned
C/O The Factory Shop Limited, Billington Road BurnleyBB11 5UB
Born August 1975
Director
Appointed 31 Jan 2024
Resigned 17 Feb 2025

FOSTER, George William

Resigned
9 Richmond Green, BowdonWA14 2UB
Born March 1947
Director
Appointed 11 Dec 2007
Resigned 12 Jan 2009

FOX, Emma Louise

Resigned
C/O The Factory Shop Limited, Billington Road BurnleyBB11 5UB
Born April 1968
Director
Appointed 04 Dec 2017
Resigned 01 Jul 2020

HUTCHINSON, Gareth Stanley

Resigned
24 Grassington Road, SkiptonBD23 1LL
Born August 1962
Director
Appointed 11 Dec 2007
Resigned 30 Sept 2014

KAVANAGH, Raymond Gerard

Resigned
C/O The Factory Shop Limited, Billington Road BurnleyBB11 5UB
Born September 1968
Director
Appointed 25 Apr 2017
Resigned 01 Feb 2018

LEBUS, Timothy Andrew

Resigned
31 St James' Gardens, LondonW11 4RF
Born April 1951
Director
Appointed 26 Nov 2007
Resigned 12 Dec 2007

MAYER, Oliver Paul

Resigned
Flat 10, LondonSW1W 8NR
Born February 1973
Director
Appointed 26 Nov 2007
Resigned 12 Dec 2007

PAGE, Tony

Resigned
C/O The Factory Shop Limited, Billington Road BurnleyBB11 5UB
Born August 1966
Director
Appointed 13 Aug 2013
Resigned 27 Mar 2017

ROBINSON, Joanne

Resigned
C/O The Factory Shop Limited, Billington Road BurnleyBB11 5UB
Born March 1968
Director
Appointed 17 Aug 2024
Resigned 17 Feb 2025

SPINDLER, Angela Lesley

Resigned
Olympic House, ManchesterM90 1QX
Born August 1962
Director
Appointed 12 Jan 2009
Resigned 13 Aug 2013

WATES, Martyn James

Resigned
C/O The Factory Shop Limited, Billington Road BurnleyBB11 5UB
Born May 1966
Director
Appointed 18 Sept 2014
Resigned 27 Mar 2015

WILLIAMS, David Robert

Resigned
C/O The Factory Shop Limited, Billington Road BurnleyBB11 5UB
Born May 1966
Director
Appointed 26 Feb 2016
Resigned 25 Nov 2016

WILLIAMS, Ian Robert

Resigned
C/O The Factory Shop Limited, Billington Road BurnleyBB11 5UB
Born March 1973
Director
Appointed 26 Feb 2019
Resigned 03 Apr 2025

WILLIAMSON, Michael

Resigned
C/O The Factory Shop Limited, Billington Road BurnleyBB11 5UB
Born October 1971
Director
Appointed 01 Sept 2024
Resigned 17 Feb 2025

Persons with significant control

1

Ofs (Ds) Finance Limited

Active
Billington Road, BurnleyBB11 5UB

Nature of Control

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

Filing History

101

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
9 April 2025
RP04AP01RP04AP01
Legacy
28 March 2025
ANNOTATIONANNOTATION
Legacy
28 March 2025
ANNOTATIONANNOTATION
Legacy
28 March 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 May 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
9 September 2008
225Change of Accounting Reference Date
Legacy
3 January 2008
88(2)R88(2)R
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
20 December 2007
123Notice of Increase in Nominal Capital
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Resolution
20 December 2007
RESOLUTIONSResolutions
Resolution
20 December 2007
RESOLUTIONSResolutions
Resolution
20 December 2007
RESOLUTIONSResolutions
Legacy
20 December 2007
287Change of Registered Office
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
225Change of Accounting Reference Date
Incorporation Company
26 November 2007
NEWINCIncorporation