Pollokshields
Glasgow
G41 2SE
Scotland
Director Name | Mr Owen Woloszyn |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Benview Bannockburn Stirling FK7 0HY Scotland |
Secretary Name | Owen Woloszyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 11 Benview Bannockburn Stirling Central FK7 0HY Scotland |
Website | ofs-ltd.co.uk |
---|
Registered Address | McCormick House 50 Darnley Street Pollokshields Glasgow G41 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
100 at £1 | Jim Mowat 50.00% Ordinary |
---|---|
100 at £1 | Owen Woloszyn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,965 |
Current Liabilities | £90,916 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
6 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
10 January 2019 | Cessation of Owen Wolozsyn as a person with significant control on 31 December 2018 (1 page) |
10 January 2019 | Termination of appointment of Owen Woloszyn as a director on 31 December 2018 (1 page) |
10 January 2019 | Termination of appointment of Owen Woloszyn as a secretary on 31 December 2018 (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 September 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 December 2015 | Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 December 2015 | Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
18 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
30 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
30 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
8 October 2014 | Company name changed owen facilities services LIMITED\certificate issued on 08/10/14
|
8 October 2014 | Company name changed owen facilities services LIMITED\certificate issued on 08/10/14
|
7 October 2014 | Appointment of Mr Jim Mowat as a director on 24 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Jim Mowat as a director on 24 September 2014 (2 pages) |
26 September 2014 | Statement of capital following an allotment of shares on 31 August 2014
|
26 September 2014 | Statement of capital following an allotment of shares on 31 August 2014
|
1 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
29 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
28 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
28 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 October 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
21 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (14 pages) |
21 July 2011 | Appointment of Owen Woloszyn as a secretary (3 pages) |
21 July 2011 | Previous accounting period shortened from 30 April 2011 to 5 April 2011 (3 pages) |
21 July 2011 | Previous accounting period shortened from 30 April 2011 to 5 April 2011 (3 pages) |
21 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (14 pages) |
21 July 2011 | Appointment of Owen Woloszyn as a secretary (3 pages) |
21 July 2011 | Previous accounting period shortened from 30 April 2011 to 5 April 2011 (3 pages) |
21 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (14 pages) |
1 April 2010 | Incorporation
|
1 April 2010 | Incorporation
|