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

OF HOLDINGS LIMITED

EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9,
Company Registration Number
06698407
Private Limited Company
Dissolved

Dissolved 2017-07-21

Company Overview

About Of Holdings Ltd
OF HOLDINGS LIMITED was founded on 2008-09-16 and had its registered office in Exchange House 494 Midsummer Boulevard. The company was dissolved on the 2017-07-21 and is no longer trading or active.

Key Data
Company Name
OF HOLDINGS LIMITED
 
Legal Registered Office
EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD
MILTON KEYNES
 
Previous Names
OXYGEN FINANCE HOLDINGS LIMITED05/05/2016
PIMCO 2826 LIMITED16/12/2008
Filing Information
Company Number 06698407
Date formed 2008-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2017-07-21
Type of accounts SMALL
Last Datalog update: 2018-01-26 06:35:19
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.
Companies with same name OF HOLDINGS LIMITED
The following companies were found which have the same name as OF HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OF HOLDINGS, LLC NV Permanently Revoked Company formed on the 2008-05-19
OF HOLDINGS INC Delaware Unknown
Of Holdings Inc Connecticut Unknown
OF HOLDINGS CO., LTD. Singapore Active Company formed on the 2017-12-01
OF Holdings 1 LLC 5062 S Xenia St Denver CO 80237 Good Standing Company formed on the 2022-06-08
OF Holdings 2 LLC 5062 S Xenia St Denver CO 80237 Good Standing Company formed on the 2022-06-27
OF HOLDINGS LTD 8 WHITEHORSE STREET BALDOCK SG7 6QN Active Company formed on the 2022-07-19
OF Holdings 3 LLC 950 S Cherry St Ste 716 Denver CO 80246 Good Standing Company formed on the 2023-11-22
OF Holdings 4 LLC 5062 S Xenia St Denver CO 80237 Good Standing Company formed on the 2024-05-01

Company Officers of OF HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DAVID ABBOTT
Director 2013-09-01
JOHN VERNON GEORGE MASON
Director 2011-05-16
RICHARD JONATHAN SAMUEL
Director 2014-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOSEPH MURPHY
Company Secretary 2012-01-09 2016-07-25
FRANCIS DAVID SHERSTON CHAPMAN
Director 2010-04-11 2016-06-27
MICHAEL JOSEPH MURPHY
Director 2009-02-09 2016-04-20
MARK HOFFMAN
Director 2012-01-12 2016-02-08
JOHN STEPHEN TILLOTSON
Director 2010-04-11 2014-12-11
TAREK JAMAL KASSEM
Director 2014-02-28 2014-05-22
DAVID BROWN
Director 2008-09-29 2014-03-18
MARK IAN TAYLOR
Director 2009-02-09 2012-11-30
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2008-09-16 2008-09-29
PINSENT MASONS DIRECTOR LIMITED
Director 2008-09-16 2008-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAVID ABBOTT MI-CARLIFE LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2013-10-08
RICHARD DAVID ABBOTT I-MOB PLC Director 2004-06-14 CURRENT 2004-04-15 Dissolved 2013-10-02
RICHARD DAVID ABBOTT I-MOB HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-26 Dissolved 2013-10-02

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
2017-07-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-212.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-09-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/09/2016
2016-09-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/08/2016
2016-09-07TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MURPHY
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS CHAPMAN
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURPHY
2016-05-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-05CERTNMCOMPANY NAME CHANGED OXYGEN FINANCE HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/05/16
2016-04-18RES15CHANGE OF NAME 23/03/2016
2016-04-012.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-03-222.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2016-03-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 1 BISHOPSGATE LONDON EC2N 3AQ
2016-03-032.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-03-032.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOFFMAN
2015-12-29MEM/ARTSARTICLES OF ASSOCIATION
2015-12-03SH0107/10/15 STATEMENT OF CAPITAL GBP 9931.08
2015-11-25AR0116/09/15 CHANGES
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 9897.71
2015-11-13SH0107/10/15 STATEMENT OF CAPITAL GBP 9897.71
2015-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-13RES01ALTER ARTICLES 29/10/2015
2015-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 5981.1
2015-07-30SH0115/07/15 STATEMENT OF CAPITAL GBP 5981.1
2015-06-18SH0104/06/15 STATEMENT OF CAPITAL GBP 5935.03
2015-04-26SH0112/01/12 STATEMENT OF CAPITAL GBP 5713.27
2015-04-22ANNOTATIONClarification
2015-04-22RP04SECOND FILING FOR FORM SH01
2015-04-22RP04SECOND FILING FOR FORM SH01
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 5713.27
2015-03-18SH0102/03/15 STATEMENT OF CAPITAL GBP 5713.27
2015-02-11ANNOTATIONOther
2015-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 066984070002
2015-01-29SH0115/01/15 STATEMENT OF CAPITAL GBP 5663.99
2015-01-29SH0105/01/15 STATEMENT OF CAPITAL GBP 4978.34
2015-01-06SH0111/12/14 STATEMENT OF CAPITAL GBP 4922.27
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TILLOTSON
2014-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-02RES04NC INC ALREADY ADJUSTED 20/11/2014
2014-11-18SH0103/11/14 STATEMENT OF CAPITAL GBP 4772.24
2014-10-31AP01DIRECTOR APPOINTED MR RICHARD SAMUEL
2014-10-29AR0116/09/14 FULL LIST
2014-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-10-08SH0130/09/14 STATEMENT OF CAPITAL GBP 4761.22
2014-09-02SH0101/09/14 STATEMENT OF CAPITAL GBP 4649.95
2014-08-07SH0131/07/14 STATEMENT OF CAPITAL GBP 4609.46
2014-07-16SH0127/06/14 STATEMENT OF CAPITAL GBP 4573.16
2014-07-14SH0130/05/14 STATEMENT OF CAPITAL GBP 4465.11
2014-06-12SH0101/10/13 STATEMENT OF CAPITAL GBP 4450.48
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR TAREK KASSEM
2014-05-19SH0130/04/14 STATEMENT OF CAPITAL GBP 4448.54
2014-04-15SH0104/04/14 STATEMENT OF CAPITAL GBP 4403.94
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2014-03-06SH0128/02/14 STATEMENT OF CAPITAL GBP 4356.8
2014-03-03AP01DIRECTOR APPOINTED MR TAREK KASSEM
2014-02-28SH0128/02/14 STATEMENT OF CAPITAL GBP 4350.85
2014-01-06SH0131/12/13 STATEMENT OF CAPITAL GBP 4230.64
2013-12-05SH0130/11/13 STATEMENT OF CAPITAL GBP 4178.86
2013-10-24SH0130/09/13 STATEMENT OF CAPITAL GBP 3938.96
2013-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOSEPH MURPHY / 15/09/2013
2013-10-24AR0116/09/13 FULL LIST
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH MURPHY / 15/09/2013
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VERNON GEORGE MASON / 15/09/2013
2013-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 1 BISHOPSGATE 1 BISHOPSGATE LONDON EC2N 3AQ ENGLAND
2013-10-11SH0129/08/13 STATEMENT OF CAPITAL GBP 3899.5
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 1 PARK ROW LEEDS LS1 5AB
2013-09-17AP01DIRECTOR APPOINTED MR RICHARD DAVID ABBOTT
2013-09-05SH0129/08/13 STATEMENT OF CAPITAL GBP 3873.97
2013-08-14SH0131/07/13 STATEMENT OF CAPITAL GBP 3766.13
2013-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-06-26SH0128/02/13 STATEMENT OF CAPITAL GBP 3758.38
2013-06-20SH0123/08/12 STATEMENT OF CAPITAL GBP 3755.66
2013-06-06SH0131/05/13 STATEMENT OF CAPITAL GBP 3755.41
2013-04-11SH0128/03/13 STATEMENT OF CAPITAL GBP 3754.81
2013-04-03SH0128/02/13 STATEMENT OF CAPITAL GBP 3646.27
2013-03-15SH0128/02/13 STATEMENT OF CAPITAL GBP 3646.26
2013-01-31SH0131/01/13 STATEMENT OF CAPITAL GBP 3474.88
2012-12-30SH0123/08/12 STATEMENT OF CAPITAL GBP 3436.37
2012-12-13AA01PREVEXT FROM 31/03/2012 TO 30/09/2012
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR
2012-11-02SH0125/10/12 STATEMENT OF CAPITAL GBP 3435.98
2012-10-12AR0116/09/12 FULL LIST
2012-10-11SH0131/10/11 STATEMENT OF CAPITAL GBP 3378.55
2012-10-11SH0108/09/11 STATEMENT OF CAPITAL GBP 3378.55
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 09/10/2012
2012-10-08SH0128/09/12 STATEMENT OF CAPITAL GBP 3378.55
2012-09-28SH0123/08/12 STATEMENT OF CAPITAL GBP 3268.03
2012-09-26SH0123/08/12 STATEMENT OF CAPITAL GBP 3268.03
2012-08-13SH0128/06/12 STATEMENT OF CAPITAL GBP 2969.9
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to OF HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-03-01
Fines / Sanctions
No fines or sanctions have been issued against OF HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-04 Outstanding HAWK INVESTMENT HOLDINGS LIMITED
DEBENTURE 2008-10-07 Satisfied GENERAL CAPITAL VENTURE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OF HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of OF HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OF HOLDINGS LIMITED
Trademarks
We have not found any records of OF HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OF HOLDINGS 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 (82990 - Other business support service activities not elsewhere classified) as OF HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OF HOLDINGS 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 TypeAppointment of Administrators
Defending partyOXYGEN FINANCE HOLDINGS LIMITEDEvent Date2016-02-25
In the High Court of Justice, Chancery Division Companies Court case number 000987 Colin David Wilson and Timothy John Edward Dolder (IP Nos 9478 and 9008 ), both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA For further details contact: Matt Rolph, Email: matt.rolph@opusllp.com Tel: 01908 306090 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OF HOLDINGS 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 OF HOLDINGS 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.