Background WavePink WaveYellow Wave

OFF WHITE OPERATING LONDON LIMITED (12340661)

OFF WHITE OPERATING LONDON LIMITED (12340661) is an active UK company. incorporated on 29 November 2019. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. OFF WHITE OPERATING LONDON LIMITED has been registered for 6 years. Current directors include SRIVASTAVA, Pankaj.

Company Number
12340661
Status
active
Type
ltd
Incorporated
29 November 2019
Age
6 years
Address
211 Old Street The Bower, London, EC1V 9NR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
SRIVASTAVA, Pankaj
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFF WHITE OPERATING LONDON LIMITED

OFF WHITE OPERATING LONDON LIMITED is an active company incorporated on 29 November 2019 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. OFF WHITE OPERATING LONDON LIMITED was registered 6 years ago.(SIC: 47710)

Status

active

Active since 6 years ago

Company No

12340661

LTD Company

Age

6 Years

Incorporated 29 November 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

211 Old Street The Bower London, EC1V 9NR,

Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Sept 23
Owner Exit
Feb 24
Director Left
Jun 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Capital Update
Dec 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SRIVASTAVA, Pankaj

Active
The Bower, LondonEC1V 9NR
Born April 1970
Director
Appointed 04 Jul 2025

BELLIZIO, Daniel Joseph

Resigned
The Bower, LondonEC1V 9NR
Born November 1978
Director
Appointed 29 Nov 2019
Resigned 18 Jul 2025

FAGNANI, Cristiano

Resigned
The Bower, LondonEC1V 9NR
Born October 1973
Director
Appointed 14 Jun 2023
Resigned 18 Jul 2025

GRILLI, Andrea

Resigned
The Bower, LondonEC1V 9NR
Born October 1979
Director
Appointed 29 Nov 2019
Resigned 14 Jun 2023

JORDAN, Elliot Gilbert

Resigned
The Bower, LondonEC1V 9NR
Born March 1975
Director
Appointed 29 Nov 2019
Resigned 31 Aug 2023

PHAIR, Stephanie Nadine

Resigned
The Bower, LondonEC1V 9NR
Born August 1978
Director
Appointed 14 Jun 2023
Resigned 24 May 2024

Persons with significant control

2

1 Active
1 Ceased
211 Old Street, LondonEC1V 9NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2024

Farfetch Limited

Ceased
Cayman Corporate Centre, George TownKY1-9008

Nature of Control

Significant influence or control
Notified 29 Nov 2019
Ceased 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

29

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
6 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 December 2025
DS01DS01
Legacy
30 December 2025
SH20SH20
Legacy
30 December 2025
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
30 December 2025
SH19Statement of Capital
Resolution
30 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Incorporation Company
29 November 2019
NEWINCIncorporation