Background WavePink WaveYellow Wave

THE OFP GROUP LIMITED (10731703)

THE OFP GROUP LIMITED (10731703) is an active UK company. incorporated on 20 April 2017. with registered office in Newbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). THE OFP GROUP LIMITED has been registered for 8 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
10731703
Status
active
Type
ltd
Incorporated
20 April 2017
Age
8 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OFP GROUP LIMITED

THE OFP GROUP LIMITED is an active company incorporated on 20 April 2017 with the registered office located in Newbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). THE OFP GROUP LIMITED was registered 8 years ago.(SIC: 46740)

Status

active

Active since 8 years ago

Company No

10731703

LTD Company

Age

8 Years

Incorporated 20 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Votec House Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

Unit 1-3 Venture Court Metcalfe Drive Accrington England BB5 5WH England
From: 5 September 2017To: 19 December 2024
C/O Dow Schofield Watts Corporate Finance Limited, Daresbury Park Daresbury Warrington England WA4 4BS England
From: 20 April 2017To: 5 September 2017
Timeline

26 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
May 17
Funding Round
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Aug 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Funding Round
May 18
Director Left
Mar 19
Funding Round
Nov 19
Owner Exit
Oct 21
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
3
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WESTBROOK, Steven

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 09 Dec 2024

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 09 Dec 2024

DODD, Andrew Graham

Resigned
Hambridge Lane, NewburyRG14 5TN
Born December 1973
Director
Appointed 20 Apr 2017
Resigned 09 Dec 2024

GORDON, Paul Frederick

Resigned
Hambridge Lane, NewburyRG14 5TN
Born December 1958
Director
Appointed 22 Jan 2018
Resigned 09 Dec 2024

HYNES, Noel

Resigned
Venture Court, AccringtonBB5 5WH
Born May 1971
Director
Appointed 12 Feb 2018
Resigned 22 Mar 2019

PLENDERLEITH, Ian John Alexander

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born December 1963
Director
Appointed 28 Jul 2017
Resigned 06 Oct 2017

PREECE, Michael Simon

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born November 1958
Director
Appointed 28 Jul 2017
Resigned 17 Nov 2017

RICHARDSON, Craig Stuart

Resigned
Hambridge Lane, NewburyRG14 5TN
Born September 1967
Director
Appointed 20 Apr 2017
Resigned 09 Dec 2024

SOLOMON, Adrian Ralph John

Resigned
Hambridge Lane, NewburyRG14 5TN
Born October 1970
Director
Appointed 04 Dec 2017
Resigned 09 Dec 2024

WILLIAMS, Gareth Huw

Resigned
Venture Court, AccringtonBB5 5WH
Born January 1977
Director
Appointed 07 Mar 2018
Resigned 09 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Greenacres, NewburyRG20 9TA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Dec 2024
Daresbury, WarringtonWA4 4BS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Sept 2021
Ceased 09 Dec 2024
Daresbury Park, WarringtonWA4 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Apr 2017
Ceased 13 Sept 2021
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 March 2023
AAAnnual Accounts
Accounts With Accounts Type Group
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
7 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Memorandum Articles
30 September 2020
MAMA
Resolution
30 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 August 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
26 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Capital Allotment Shares
5 June 2017
SH01Allotment of Shares
Resolution
31 May 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 May 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Incorporation Company
20 April 2017
NEWINCIncorporation