-
OFJ CONNECTIONS LIMITED - World Business Centre 2 Newall Road, London Heathrow Airport, Hounslow, Middlesex, United Kingdom
Company Information
- Company registration number
- 08833972
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- World Business Centre 2 Newall Road
- London Heathrow Airport
- Hounslow
- Middlesex
- TW6 2SF
- England World Business Centre 2 Newall Road, London Heathrow Airport, Hounslow, Middlesex, TW6 2SF, England UK
Management
- Managing Directors
- KING, John David
- MARKE, Antony Richard
- Company secretaries
- OAKWOOD CORPORATE SECRETARY LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-07
- Age Of Company 2014-01-07 10 years
- SIC/NACE
- 49390
Ownership
- Beneficial Owners
- -
- -
- -
- Abm Aviation Uk Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- GROUND TRANSPORT SOLUTIONS LIMITED
- Filing of Accounts
- Due Date: 2021-07-31
- Last Date: 2019-10-31
- Annual Return
- Due Date: 2022-01-21
- Last Date: 2021-01-07
-
OFJ CONNECTIONS LIMITED Company Description
- OFJ CONNECTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 08833972. Its current trading status is "live". It was registered 2014-01-07. It was previously called GROUND TRANSPORT SOLUTIONS LIMITED. It has declared SIC or NACE codes as "49390". It has 2 directors and 1 secretary.It can be contacted at World Business Centre 2 Newall Road .
Get OFJ CONNECTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ofj Connections Limited - World Business Centre 2 Newall Road, London Heathrow Airport, Hounslow, Middlesex, United Kingdom
- 2014-01-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OFJ CONNECTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-full (2021-04-29) - AA
-
confirmation-statement-with-updates (2021-03-05) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-08) - CS01
-
change-to-a-person-with-significant-control (2020-01-28) - PSC05
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-12-10) - AA
-
confirmation-statement-with-no-updates (2019-01-07) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-18) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2018-03-13) - PSC09
-
notification-of-a-person-with-significant-control (2018-03-14) - PSC01
-
cessation-of-a-person-with-significant-control (2018-03-15) - PSC07
-
notification-of-a-person-with-significant-control (2018-03-16) - PSC02
-
accounts-with-accounts-type-full (2018-04-04) - AA
-
accounts-with-accounts-type-full (2018-11-13) - AA
keyboard_arrow_right 2017
-
gazette-filings-brought-up-to-date (2017-11-04) - DISS40
-
termination-director-company-with-name-termination-date (2017-10-31) - TM01
-
gazette-notice-compulsory (2017-10-31) - GAZ1
-
appoint-corporate-secretary-company-with-name-date (2017-10-23) - AP04
-
termination-director-company-with-name-termination-date (2017-07-26) - TM01
-
move-registers-to-sail-company-with-new-address (2017-05-08) - AD03
-
change-sail-address-company-with-new-address (2017-05-08) - AD02
-
confirmation-statement-with-updates (2017-03-09) - CS01
keyboard_arrow_right 2016
-
resolution (2016-12-23) - RESOLUTIONS
-
change-account-reference-date-company-current-shortened (2016-12-08) - AA01
-
change-account-reference-date-company-current-extended (2016-12-07) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-22) - AR01
-
change-account-reference-date-company-previous-shortened (2016-12-08) - AA01
-
accounts-with-accounts-type-full (2016-10-06) - AA
-
appoint-person-director-company-with-name-date (2016-12-05) - AP01
-
termination-director-company-with-name-termination-date (2016-12-05) - TM01
-
resolution (2016-02-25) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2016-12-05) - AA01
-
mortgage-satisfy-charge-full (2016-12-06) - MR04
-
appoint-person-director-company-with-name-date (2016-12-06) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-06) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-11) - AR01
-
change-account-reference-date-company-previous-shortened (2015-01-06) - AA01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-09-30) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-15) - MR01
-
capital-allotment-shares (2014-06-11) - SH01
-
capital-allotment-shares (2014-06-05) - SH01
-
appoint-person-director-company-with-name (2014-06-05) - AP01
-
certificate-change-of-name-company (2014-05-21) - CERTNM
-
incorporation-company (2014-01-07) - NEWINC