Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OFJ GROUND SERVICES LIMITED
Company Information for

OFJ GROUND SERVICES LIMITED

CLIFTON MOOR, YORK, YO30,
Company Registration Number
02100955
Private Limited Company
Dissolved

Dissolved 2014-12-02

Company Overview

About Ofj Ground Services Ltd
OFJ GROUND SERVICES LIMITED was founded on 1987-02-18 and had its registered office in Clifton Moor. The company was dissolved on the 2014-12-02 and is no longer trading or active.

Key Data
Company Name
OFJ GROUND SERVICES LIMITED
 
Legal Registered Office
CLIFTON MOOR
YORK
 
Previous Names
OFJ COMBI LIMITED07/03/2006
THAMES COMMERCIALS LIMITED07/02/2006
Filing Information
Company Number 02100955
Date formed 1987-02-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-12-02
Type of accounts DORMANT
Last Datalog update: 2015-06-04 17:43:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OFJ GROUND SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LORNA EDWARDS
Company Secretary 2013-12-16
KENNETH MCINTYRE CARLAW
Director 2012-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANNE DAVIES
Company Secretary 2009-09-01 2013-12-16
PAUL RAYMOND CHURCHMAN
Director 2012-04-13 2012-10-23
BASIL JOHN TAYLOR
Director 2007-02-14 2012-10-23
RICHARD TELLING
Director 2007-02-14 2012-04-13
STEPHEN RICHARD TELLING
Director 2007-02-14 2010-12-31
BASIL JOHN TAYLOR
Company Secretary 2007-02-14 2009-09-01
ANDY NICHOLAS
Director 2007-02-14 2007-10-15
KENNETH WILKES
Company Secretary 2006-08-29 2007-02-14
DENNIS JOHN MORRIS
Director 2006-08-29 2007-02-14
JANINE SARAH NICHOLAS
Company Secretary 1992-10-13 2006-08-29
ANDREW SHANE NICHOLAS
Director 1992-10-13 2006-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH MCINTYRE CARLAW ALLIANCE RAIL MANAGEMENT LIMITED Director 2015-01-30 CURRENT 2010-01-14 Dissolved 2015-08-11
KENNETH MCINTYRE CARLAW MIDLAND RED NORTH LIMITED Director 2014-01-29 CURRENT 1994-08-17 Dissolved 2014-11-18
KENNETH MCINTYRE CARLAW ARRIVA PASSENGER SERVICES PENSION TRUSTEES LIMITED Director 2011-07-27 CURRENT 1990-11-13 Active
KENNETH MCINTYRE CARLAW B.B. MOTORS (BRISTOL) LIMITED Director 2011-06-30 CURRENT 1979-07-23 Dissolved 2014-12-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-01-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2013
2013-12-17AP03SECRETARY APPOINTED MRS LORNA EDWARDS
2013-12-17TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH DAVIES
2012-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2012 FROM ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE & WEAR SR3 3XP
2012-11-204.70DECLARATION OF SOLVENCY
2012-11-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-20LRESSPSPECIAL RESOLUTION TO WIND UP
2012-10-23AP01DIRECTOR APPOINTED MR KENNETH MCINTYRE CARLAW
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR BASIL TAYLOR
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHURCHMAN
2012-10-15LATEST SOC15/10/12 STATEMENT OF CAPITAL;GBP 1000
2012-10-15AR0113/10/12 FULL LIST
2012-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012
2012-04-16AP01DIRECTOR APPOINTED MR PAUL RAYMOND CHURCHMAN
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TELLING
2011-10-17AR0113/10/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TELLING
2010-10-13AR0113/10/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-22AR0113/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD TELLING / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TELLING / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BASIL JOHN TAYLOR / 22/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 22/10/2009
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM BUILDING 16300 MT2 ELECTRA AVENUE, LONDON HEATHROW AIRPORT HOUNSLOW MIDDLESEX TW6 2DN
2009-09-02288bAPPOINTMENT TERMINATED SECRETARY BASIL TAYLOR
2009-09-02288aSECRETARY APPOINTED ELIZABETH ANNE THORPE
2009-01-08AUDAUDITOR'S RESIGNATION
2008-12-11363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR ANDY NICHOLAS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-08363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-11-08353LOCATION OF REGISTER OF MEMBERS
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: ELECTRA AVENUE HEATHROW AIRPORT HOUNSLOW MIDDLESEX TW6 2DN
2007-10-03225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 1 LANGLEY ROAD STAINES MIDDLESEX TW18 2EH
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-27288bDIRECTOR RESIGNED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27288bSECRETARY RESIGNED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-09363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-11-14288bSECRETARY RESIGNED
2006-11-14288aNEW SECRETARY APPOINTED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26288bDIRECTOR RESIGNED
2006-05-31363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2006-03-07CERTNMCOMPANY NAME CHANGED OFJ COMBI LIMITED CERTIFICATE ISSUED ON 07/03/06
2006-02-07CERTNMCOMPANY NAME CHANGED THAMES COMMERCIALS LIMITED CERTIFICATE ISSUED ON 07/02/06
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-26363aRETURN MADE UP TO 13/10/04; NO CHANGE OF MEMBERS
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-15363aRETURN MADE UP TO 13/10/03; NO CHANGE OF MEMBERS
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OFJ GROUND SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-21
Fines / Sanctions
No fines or sanctions have been issued against OFJ GROUND SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OFJ GROUND SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of OFJ GROUND SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OFJ GROUND SERVICES LIMITED
Trademarks
We have not found any records of OFJ GROUND SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFJ GROUND SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as OFJ GROUND SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where OFJ GROUND SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyOFJ GROUND SERVICES LIMITEDEvent Date2012-11-13
The Company was placed into members voluntary liquidation on 13 November 2012 when Andrew Timothy Clay (IP Number: 009164 ) and Rob Sadler (IP Number: 009172 ), both of Begbies Traynor (Central) LLP of 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG were appointed as Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 , that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG on 15 August 2014 at 10.00 am for the purpose of having an account laid before the members and to receive the joint liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12.00 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801 . Alternatively enquiries can be made to Mike Jenkins by e-mail at mike.jenkins@begbies-traynor.com or by telephone on 01904 479801 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OFJ GROUND SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OFJ GROUND SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.