Background WavePink WaveYellow Wave

OFFYX MANAGEMENT LIMITED (11897454)

OFFYX MANAGEMENT LIMITED (11897454) is an active UK company. incorporated on 21 March 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. OFFYX MANAGEMENT LIMITED has been registered for 7 years. Current directors include SCHREIBER, Jacob.

Company Number
11897454
Status
active
Type
ltd
Incorporated
21 March 2019
Age
7 years
Address
147 Stamford Hill, London, N16 5LG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SCHREIBER, Jacob
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFYX MANAGEMENT LIMITED

OFFYX MANAGEMENT LIMITED is an active company incorporated on 21 March 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. OFFYX MANAGEMENT LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11897454

LTD Company

Age

7 Years

Incorporated 21 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

147 Stamford Hill London, N16 5LG,

Previous Addresses

32 Park Cross Street Leeds LS1 2QH England
From: 29 March 2019To: 2 September 2025
147 Stamford Hill London N16 5LG United Kingdom
From: 21 March 2019To: 29 March 2019
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Funding Round
Apr 19
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NIEDERMAN, Rifka

Active
Stamford Hill, LondonN16 5LG
Secretary
Appointed 21 Mar 2019

SCHREIBER, Jacob

Active
Stamford Hill, LondonN16 5LG
Born January 1974
Director
Appointed 21 Mar 2019

ALMAS, Tom

Resigned
32 Park Cross Street, LeedsLS1 2QH
Born November 1984
Director
Appointed 03 Apr 2019
Resigned 31 Aug 2025

GUGGENHEIM, John Michael

Resigned
Park Cross Street, LeedsLS1 2QH
Born December 1967
Director
Appointed 29 Mar 2019
Resigned 31 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Park Cross Street, LeedsLS1 2QH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Apr 2019
Ceased 31 Aug 2025

Mr Jacob Schreiber

Active
Stamford Hill, LondonN16 5LG
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Mar 2019
Fundings
Financials
Latest Activities

Filing History

29

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 April 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Incorporation Company
21 March 2019
NEWINCIncorporation