Background WavePink WaveYellow Wave

OFFA POWER LIMITED (08236407)

OFFA POWER LIMITED (08236407) is an active UK company. incorporated on 2 October 2012. with registered office in Wetherby. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. OFFA POWER LIMITED has been registered for 13 years.

Company Number
08236407
Status
active
Type
ltd
Incorporated
2 October 2012
Age
13 years
Address
Somerset House D-F, Wetherby, LS22 7SU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFA POWER LIMITED

OFFA POWER LIMITED is an active company incorporated on 2 October 2012 with the registered office located in Wetherby. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. OFFA POWER LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08236407

LTD Company

Age

13 Years

Incorporated 2 October 2012

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 13 December 2022 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 27 January 2023 (3 years ago)
Submitted on 27 January 2023 (3 years ago)

Next Due

Due by 10 February 2024
For period ending 27 January 2024
Contact
Address

Somerset House D-F York Road Wetherby, LS22 7SU,

Previous Addresses

Office 10 15a Market Street Oakengates Telford TF2 6EL England
From: 22 October 2023To: 15 July 2024
61 Bridge Street Kington HR5 3DJ England
From: 27 January 2023To: 22 October 2023
Somerset House Davies Street Brynmawr Ebbw Vale NP23 4FE Wales
From: 18 May 2022To: 27 January 2023
Flat 3 6 Glendower Street Monmouth NP25 3DG
From: 2 October 2012To: 18 May 2022
Timeline

6 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Jan 23
New Owner
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Director Left
Nov 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

FEAKINS, Mathew Kevin Andrew

Resigned
6 Glendower Street, MonmouthNP25 3DG
Born November 1973
Director
Appointed 02 Oct 2012
Resigned 27 Jan 2023

TAYLOR, Neville Anthony

Resigned
D-F, WetherbyLS22 7SU
Born April 1967
Director
Appointed 27 Jan 2023
Resigned 01 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Taylor

Active
D-F, WetherbyLS22 7SU
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jan 2023

Mr Mathew Kevin Andrew Feakins

Ceased
Davies Street, Ebbw ValeNP23 4FE
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Ceased 27 Jan 2023
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
22 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
27 January 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Dormant
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2013
AR01AR01
Incorporation Company
2 October 2012
NEWINCIncorporation