Background WavePink WaveYellow Wave

O.F.F. SHIRE MANAGEMENT LTD (07413262)

O.F.F. SHIRE MANAGEMENT LTD (07413262) is an active UK company. incorporated on 20 October 2010. with registered office in Norwich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. O.F.F. SHIRE MANAGEMENT LTD has been registered for 15 years. Current directors include SADLER, Vicki.

Company Number
07413262
Status
active
Type
ltd
Incorporated
20 October 2010
Age
15 years
Address
The Union Building, Norwich, NR1 1BY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SADLER, Vicki
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O.F.F. SHIRE MANAGEMENT LTD

O.F.F. SHIRE MANAGEMENT LTD is an active company incorporated on 20 October 2010 with the registered office located in Norwich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. O.F.F. SHIRE MANAGEMENT LTD was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07413262

LTD Company

Age

15 Years

Incorporated 20 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

The Union Building 51-59 Rose Lane Norwich, NR1 1BY,

Previous Addresses

C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich NR1 1BY England
From: 12 January 2016To: 12 January 2016
58 Thorpe Road Norwich Norfolk NR1 1RY
From: 20 October 2010To: 12 January 2016
Timeline

10 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SADLER, Vicki

Active
51-59 Rose Lane, NorwichNR1 1BY
Born October 1985
Director
Appointed 09 Oct 2023

MAGUIRE, Barry

Resigned
Thorpe Road, NorwichNR1 1RY
Born July 1987
Director
Appointed 20 Oct 2010
Resigned 14 Feb 2011

MANNING, Brett

Resigned
51-59 Rose Lane, NorwichNR1 1BY
Born October 1993
Director
Appointed 18 Oct 2013
Resigned 12 Jan 2017

NAISH, Wayne

Resigned
Thorpe Road, NorwichNR1 1RY
Born February 1975
Director
Appointed 14 Feb 2011
Resigned 18 Oct 2013

NOAKES, Thomas

Resigned
51-59 Rose Lane, NorwichNR1 1BY
Born September 1994
Director
Appointed 12 Jan 2017
Resigned 09 Oct 2023

Persons with significant control

3

1 Active
2 Ceased

As Formations Ltd

Active
51-59 Rose Lane, NorwichNR1 1BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Oct 2023

Mr Thomas Noakes

Ceased
51-59 Rose Lane, NorwichNR1 1BY
Born September 1994

Nature of Control

Voting rights 75 to 100 percent
Notified 12 Jan 2017
Ceased 09 Oct 2023

Mr Brett Jordan Manning

Ceased
51-59 Rose Lane, NorwichNR1 1BY
Born October 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2016
Ceased 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
9 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
22 December 2011
RP04RP04
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Incorporation Company
20 October 2010
NEWINCIncorporation