Background WavePink WaveYellow Wave

OFR CONSULTANTS (EXPERT WITNESS) LIMITED (13453919)

OFR CONSULTANTS (EXPERT WITNESS) LIMITED (13453919) is an active UK company. incorporated on 14 June 2021. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. OFR CONSULTANTS (EXPERT WITNESS) LIMITED has been registered for 4 years. Current directors include CURRAN, Alan Joseph, DABIN, Stewart Paul, HOPKIN, Danny James and 5 others.

Company Number
13453919
Status
active
Type
ltd
Incorporated
14 June 2021
Age
4 years
Address
Sevendale House, Manchester, M1 1JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
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
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFR CONSULTANTS (EXPERT WITNESS) LIMITED

OFR CONSULTANTS (EXPERT WITNESS) LIMITED is an active company incorporated on 14 June 2021 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. OFR CONSULTANTS (EXPERT WITNESS) LIMITED was registered 4 years ago.(SIC: 74909)

Status

active

Active since 4 years ago

Company No

13453919

LTD Company

Age

4 Years

Incorporated 14 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: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Sevendale House Lever Street Manchester, M1 1JA,

Timeline

14 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Apr 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Aug 25
Director Left
Mar 26
0
Funding
11
Officers
0
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 14 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

1

Lever Street, ManchesterM1 1JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2021
Fundings
Financials
Latest Activities

Filing History

27

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2024
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
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 February 2022
AP03Appointment of Secretary
Resolution
14 February 2022
RESOLUTIONSResolutions
Memorandum Articles
9 February 2022
MAMA
Resolution
9 February 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
7 February 2022
AA01Change of Accounting Reference Date
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
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Incorporation Company
14 June 2021
NEWINCIncorporation