Company NameOffice Facilities Services Limited
DirectorJim Mowat
Company StatusActive
Company NumberSC376097
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years ago)
Previous NameOWEN Facilities Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Jim Mowat
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2014(4 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressMcCormick House 50 Darnley Street
Pollokshields
Glasgow
G41 2SE
Scotland
Director NameMr Owen Woloszyn
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address11 Benview Bannockburn
Stirling
FK7 0HY
Scotland
Secretary NameOwen Woloszyn
NationalityBritish
StatusResigned
Appointed30 March 2011(12 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2018)
RoleCompany Director
Correspondence Address11 Benview
Bannockburn
Stirling
Central
FK7 0HY
Scotland

Contact

Websiteofs-ltd.co.uk

Location

Registered AddressMcCormick House 50 Darnley Street
Pollokshields
Glasgow
G41 2SE
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

100 at £1Jim Mowat
50.00%
Ordinary
100 at £1Owen Woloszyn
50.00%
Ordinary

Financials

Year2014
Net Worth£2,965
Current Liabilities£90,916

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

6 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
20 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
10 January 2019Cessation of Owen Wolozsyn as a person with significant control on 31 December 2018 (1 page)
10 January 2019Termination of appointment of Owen Woloszyn as a director on 31 December 2018 (1 page)
10 January 2019Termination of appointment of Owen Woloszyn as a secretary on 31 December 2018 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 June 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 September 2016Registered office address changed from 11 Benview Bannockburn Stirling Central Stirling FK7 0HY to Mccormick House 50 Darnley Street Pollokshields Glasgow G41 2SE on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 11 Benview Bannockburn Stirling Central Stirling FK7 0HY to Mccormick House 50 Darnley Street Pollokshields Glasgow G41 2SE on 27 September 2016 (1 page)
3 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(4 pages)
3 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(4 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 December 2015Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 December 2015Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
18 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(4 pages)
18 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(4 pages)
18 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(4 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
8 October 2014Company name changed owen facilities services LIMITED\certificate issued on 08/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2014Company name changed owen facilities services LIMITED\certificate issued on 08/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-24
(3 pages)
7 October 2014Appointment of Mr Jim Mowat as a director on 24 September 2014 (2 pages)
7 October 2014Appointment of Mr Jim Mowat as a director on 24 September 2014 (2 pages)
26 September 2014Statement of capital following an allotment of shares on 31 August 2014
  • GBP 200
(3 pages)
26 September 2014Statement of capital following an allotment of shares on 31 August 2014
  • GBP 200
(3 pages)
1 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
28 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
28 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
29 April 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 April 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 October 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
7 October 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
7 October 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
21 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
21 July 2011Appointment of Owen Woloszyn as a secretary (3 pages)
21 July 2011Previous accounting period shortened from 30 April 2011 to 5 April 2011 (3 pages)
21 July 2011Previous accounting period shortened from 30 April 2011 to 5 April 2011 (3 pages)
21 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
21 July 2011Appointment of Owen Woloszyn as a secretary (3 pages)
21 July 2011Previous accounting period shortened from 30 April 2011 to 5 April 2011 (3 pages)
21 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)