Background WavePink WaveYellow Wave

OFTEC WARRANTY LIMITED (09978150)

OFTEC WARRANTY LIMITED (09978150) is an active UK company. incorporated on 31 January 2016. with registered office in Woodbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OFTEC WARRANTY LIMITED has been registered for 10 years. Current directors include LIGHTWOOD, Adrian Paul, ROSE, Paul Gary, SAWERS, Neil Arthur.

Company Number
09978150
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 January 2016
Age
10 years
Address
Unit 25 Riduna Park Station Road, Woodbridge, IP12 1QT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LIGHTWOOD, Adrian Paul, ROSE, Paul Gary, SAWERS, Neil Arthur
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFTEC WARRANTY LIMITED

OFTEC WARRANTY LIMITED is an active company incorporated on 31 January 2016 with the registered office located in Woodbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OFTEC WARRANTY LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09978150

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 31 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Unit 25 Riduna Park Station Road Melton Woodbridge, IP12 1QT,

Previous Addresses

Foxwood House Dobbs Lane Kesgrave Ipswich Suffolk IP5 2QQ
From: 31 January 2016To: 6 June 2022
Timeline

19 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
New Owner
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Owner Exit
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LIGHTWOOD, Adrian Paul

Active
Dobbs Lane, IpswichIP5 2QQ
Born June 1963
Director
Appointed 31 Jan 2016

ROSE, Paul Gary

Active
Station Road, WoodbridgeIP12 1QT
Born March 1969
Director
Appointed 01 Aug 2016

SAWERS, Neil Arthur

Active
Station Road, WoodbridgeIP12 1QT
Born April 1962
Director
Appointed 29 Jan 2026

COEY, Laurance Stanley

Resigned
Dobbs Lane, IpswichIP5 2QQ
Born June 1963
Director
Appointed 18 Jun 2019
Resigned 04 Oct 2021

COOKE, Martin Jonathan

Resigned
Station Road, WoodbridgeIP12 1QT
Born April 1973
Director
Appointed 28 Jun 2023
Resigned 29 Jan 2026

FAY, Niall

Resigned
Dobbs Lane, IpswichIP5 2QQ
Born July 1971
Director
Appointed 20 Jun 2017
Resigned 18 Jun 2019

HAWKINS, Nicholas David

Resigned
Station Road, WoodbridgeIP12 1QT
Born July 1968
Director
Appointed 04 Oct 2021
Resigned 28 Jun 2023

HAWKINS, Nicholas David

Resigned
Dobbs Lane, IpswichIP5 2QQ
Born July 1968
Director
Appointed 31 Jan 2016
Resigned 20 Jun 2017

HAWKSLEY, Jeremy Charles

Resigned
Dobbs Lane, IpswichIP5 2QQ
Born April 1953
Director
Appointed 31 Jan 2016
Resigned 01 Aug 2016

Persons with significant control

4

0 Active
4 Ceased

Mr Martin Jonathan Cooke

Ceased
Station Road, WoodbridgeIP12 1QT
Born April 1973

Nature of Control

Significant influence or control
Notified 28 Jun 2023
Ceased 31 Dec 2025

Mr Nicholas David Hawkins

Ceased
Station Road, WoodbridgeIP12 1QT
Born July 1968

Nature of Control

Significant influence or control
Notified 04 Oct 2021
Ceased 28 Jun 2023

Mr Paul Gary Rose

Ceased
Station Road, WoodbridgeIP12 1QT
Born March 1969

Nature of Control

Significant influence or control
Notified 06 Sept 2016
Ceased 29 Jan 2026

Mr Adrian Paul Lightwood

Ceased
Station Road, WoodbridgeIP12 1QT
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jan 2026
Fundings
Financials
Latest Activities

Filing History

41

Notification Of A Person With Significant Control Statement
11 February 2026
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
5 July 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Incorporation Company
31 January 2016
NEWINCIncorporation