Background WavePink WaveYellow Wave

OFR HOLDINGS LIMITED (13447577)

OFR HOLDINGS LIMITED (13447577) is an active UK company. incorporated on 9 June 2021. with registered office in Manchester. The company operates in the Public Administration and Defence sector, engaged in fire service activities. OFR HOLDINGS LIMITED has been registered for 4 years. Current directors include CURRAN, Alan Joseph, DABIN, Stewart Paul, HOPKIN, Danny James and 5 others.

Company Number
13447577
Status
active
Type
ltd
Incorporated
9 June 2021
Age
4 years
Address
Sevendale House, Manchester, M1 1JA
Industry Sector
Public Administration and Defence
Business Activity
Fire service activities
Directors
CURRAN, Alan Joseph, DABIN, Stewart Paul, HOPKIN, Danny James, JONES, Christopher Clifton, MCCREADIE, Ryan Edward, MCPHAIL, Neil Christopher, RANKIN, Richard David, WILSHAW, Jack Michael
SIC Codes
84250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFR HOLDINGS LIMITED

OFR HOLDINGS LIMITED is an active company incorporated on 9 June 2021 with the registered office located in Manchester. The company operates in the Public Administration and Defence sector, specifically engaged in fire service activities. OFR HOLDINGS LIMITED was registered 4 years ago.(SIC: 84250)

Status

active

Active since 4 years ago

Company No

13447577

LTD Company

Age

4 Years

Incorporated 9 June 2021

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 12 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Sevendale House Lever Street Manchester, M1 1JA,

Timeline

52 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Jan 22
Funding Round
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
Capital Reduction
Apr 22
Share Buyback
Apr 22
Share Buyback
Sept 22
Share Buyback
Oct 22
Owner Exit
Jan 23
Director Left
Mar 23
Capital Reduction
May 23
Owner Exit
May 23
Capital Reduction
May 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Capital Reduction
Oct 23
Funding Round
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Share Buyback
Nov 23
Capital Reduction
Nov 23
Funding Round
Apr 24
Director Joined
Apr 24
Capital Reduction
May 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Funding Round
Oct 24
Capital Reduction
Feb 25
Share Buyback
Feb 25
Capital Reduction
Mar 25
Share Buyback
Mar 25
Funding Round
Apr 25
Loan Cleared
Aug 25
Capital Reduction
Oct 25
Share Buyback
Oct 25
Share Issue
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Share Issue
Oct 25
Funding Round
Nov 25
Director Left
Mar 26
31
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

FLETCHER, Michael

Active
Lever Street, ManchesterM1 1JA
Secretary
Appointed 01 Feb 2022

CURRAN, Alan Joseph

Active
Lever Street, ManchesterM1 1JA
Born August 1974
Director
Appointed 08 Oct 2024

DABIN, Stewart Paul

Active
Lever Street, ManchesterM1 1JA
Born April 1979
Director
Appointed 03 Nov 2023

HOPKIN, Danny James

Active
Lever Street, ManchesterM1 1JA
Born January 1985
Director
Appointed 03 Nov 2023

JONES, Christopher Clifton

Active
Lever Street, ManchesterM1 1JA
Born June 1976
Director
Appointed 08 Oct 2024

MCCREADIE, Ryan Edward

Active
Lever Street, ManchesterM1 1JA
Born July 1975
Director
Appointed 01 Feb 2022

MCPHAIL, Neil Christopher

Active
Lever Street, ManchesterM1 1JA
Born July 1979
Director
Appointed 15 Apr 2024

RANKIN, Richard David

Active
Lever Street, ManchesterM1 1JA
Born November 1981
Director
Appointed 03 Nov 2023

WILSHAW, Jack Michael

Active
Lever Street, ManchesterM1 1JA
Born June 1978
Director
Appointed 03 Nov 2023

LIPTROTT, Samuel Horridge

Resigned
Lever Street, ManchesterM1 1JA
Born February 1981
Director
Appointed 09 Jun 2021
Resigned 14 Mar 2023

PASSINGHAM, Andrew

Resigned
Lever Street, ManchesterM1 1JA
Born April 1969
Director
Appointed 01 Feb 2022
Resigned 27 Mar 2026

Persons with significant control

5

1 Active
4 Ceased
Lever Street, ManchesterM1 1JA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Oct 2025

Mr Ryan Edward Mccreadie

Ceased
Lever Street, ManchesterM1 1JA
Born July 1975

Nature of Control

Significant influence or control
Notified 01 Feb 2022
Ceased 14 Oct 2025

Mr Andrew Passingham

Ceased
Lever Street, ManchesterM1 1JA
Born April 1969

Nature of Control

Significant influence or control
Notified 01 Feb 2022
Ceased 14 Oct 2025

Mr Simon Francis Lay

Ceased
Lever Street, ManchesterM1 1JA
Born April 1971

Nature of Control

Significant influence or control
Notified 01 Feb 2022
Ceased 23 Mar 2022

Mr Samuel Horridge Liptrott

Ceased
Lever Street, ManchesterM1 1JA
Born February 1981

Nature of Control

Significant influence or control
Notified 09 Jun 2021
Ceased 10 May 2023
Fundings
Financials
Latest Activities

Filing History

108

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Resolution
21 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 November 2025
SH01Allotment of Shares
Resolution
27 October 2025
RESOLUTIONSResolutions
Memorandum Articles
27 October 2025
MAMA
Capital Alter Shares Subdivision
21 October 2025
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
16 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 October 2025
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
7 October 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 October 2025
SH06Cancellation of Shares
Accounts With Accounts Type Group
12 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Resolution
7 May 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
18 March 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 March 2025
SH06Cancellation of Shares
Capital Cancellation Shares
20 February 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 February 2025
SH03Return of Purchase of Own Shares
Resolution
22 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 November 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Capital Allotment Shares
10 October 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
15 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 July 2024
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
1 July 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
27 June 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 June 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Capital Cancellation Shares
18 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 June 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 May 2024
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
7 May 2024
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Capital Cancellation Shares
21 November 2023
SH06Cancellation of Shares
Capital Name Of Class Of Shares
10 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
9 November 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Capital Allotment Shares
1 November 2023
SH01Allotment of Shares
Capital Cancellation Shares
30 October 2023
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
19 October 2023
RP04CS01RP04CS01
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
13 October 2023
RP04CS01RP04CS01
Accounts With Accounts Type Group
25 August 2023
AAAnnual Accounts
Confirmation Statement
21 July 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
26 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
31 May 2023
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
15 May 2023
SH06Cancellation of Shares
Capital Name Of Class Of Shares
10 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
3 May 2023
SH04Notice of Sale or Transfer under s727
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 December 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares Treasury Capital Date
28 October 2022
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
19 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
17 October 2022
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares
27 September 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares Treasury Capital Date
22 April 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 April 2022
SH06Cancellation of Shares
Capital Name Of Class Of Shares
2 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 April 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
21 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 February 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
15 February 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
14 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 February 2022
PSC01Notification of Individual PSC
Resolution
14 February 2022
RESOLUTIONSResolutions
Memorandum Articles
9 February 2022
MAMA
Change To A Person With Significant Control
7 February 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 February 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Incorporation Company
9 June 2021
NEWINCIncorporation