Background WavePink WaveYellow Wave

OFFLEY CONTRACTORS LTD (10673272)

OFFLEY CONTRACTORS LTD (10673272) is an active UK company. incorporated on 16 March 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. OFFLEY CONTRACTORS LTD has been registered for 9 years. Current directors include ENGLANDER, Yitzchok Elias, KORNBLUH, Jacob.

Company Number
10673272
Status
active
Type
ltd
Incorporated
16 March 2017
Age
9 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ENGLANDER, Yitzchok Elias, KORNBLUH, Jacob
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFLEY CONTRACTORS LTD

OFFLEY CONTRACTORS LTD is an active company incorporated on 16 March 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. OFFLEY CONTRACTORS LTD was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10673272

LTD Company

Age

9 Years

Incorporated 16 March 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

22 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Timeline

7 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Mar 17
New Owner
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
New Owner
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
0
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

ENGLANDER, Yitzchok Elias

Active
Craven Park Road, LondonN15 6BL
Born May 1979
Director
Appointed 16 Mar 2017

KORNBLUH, Jacob

Active
Craven Park Road, LondonN15 6BL
Born February 1968
Director
Appointed 16 Mar 2017

Persons with significant control

5

2 Active
3 Ceased

Mr Yitzchok Elias Englander

Active
Craven Park Road, LondonN15 6BL
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Aug 2020

Mr Jacob Kornbluh

Active
Craven Park Road, LondonN15 6BL
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Aug 2020

Mrs Rachel Taussig

Ceased
Craven Park Road, LondonN15 6BL
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2017
Ceased 10 Aug 2020

Mr Yitzchok Elias Englander

Ceased
Craven Park Road, LondonN15 6BL
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2017
Ceased 16 Mar 2017

Mr Jacob Kornbluh

Ceased
Craven Park Road, LondonN15 6BL
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2017
Ceased 16 Mar 2017
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Legacy
5 September 2018
RP04CS01RP04CS01
Notification Of A Person With Significant Control
15 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Incorporation Company
16 March 2017
NEWINCIncorporation