You are here: bizstats.co.uk > a-z index > O list > OF list

Ofs (ds) Finance Limited BILLINGTON ROAD BURNLEY


Founded in 2007, Ofs (ds) Finance, classified under reg no. 06436854 is an active company. Currently registered at C/o The Factory Shop Limited BB11 5UB, Billington Road Burnley the company has been in the business for 17 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-27. Since 2007-11-29 Ofs (ds) Finance Limited is no longer carrying the name Osf (ds) Finance.

The company has 2 directors, namely Tracy F., Ian W.. Of them, Ian W. has been with the company the longest, being appointed on 26 February 2019 and Tracy F. has been with the company for the least time - from 31 January 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ofs (ds) Finance Limited Address / Contact

Office Address C/o The Factory Shop Limited
Office Address2 Orient Business Park
Town Billington Road Burnley
Post code BB11 5UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06436854
Date of Incorporation Mon, 26th Nov 2007
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (159 days after)
Account last made up date Sun, 27th Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Tracy F.

Position: Director

Appointed: 31 January 2024

Ian W.

Position: Director

Appointed: 26 February 2019

Philip B.

Position: Director

Appointed: 26 February 2019

Resigned: 31 January 2024

Carl A.

Position: Director

Appointed: 21 March 2018

Resigned: 21 February 2020

Stephen C.

Position: Director

Appointed: 21 March 2018

Resigned: 18 January 2019

Emma F.

Position: Director

Appointed: 04 December 2017

Resigned: 01 July 2020

Mark F.

Position: Director

Appointed: 25 April 2017

Resigned: 04 December 2017

Raymond K.

Position: Director

Appointed: 25 April 2017

Resigned: 01 February 2018

Timothy B.

Position: Director

Appointed: 26 February 2016

Resigned: 21 December 2018

David W.

Position: Director

Appointed: 26 February 2016

Resigned: 25 November 2016

James C.

Position: Director

Appointed: 26 March 2015

Resigned: 25 April 2017

Dean A.

Position: Director

Appointed: 26 March 2015

Resigned: 29 May 2015

Martyn W.

Position: Director

Appointed: 18 September 2014

Resigned: 27 March 2015

Tony P.

Position: Director

Appointed: 13 August 2013

Resigned: 27 March 2017

Angela S.

Position: Director

Appointed: 12 January 2009

Resigned: 13 August 2013

George F.

Position: Director

Appointed: 12 December 2007

Resigned: 12 January 2009

Gareth H.

Position: Secretary

Appointed: 12 December 2007

Resigned: 01 January 2015

Gareth H.

Position: Director

Appointed: 12 December 2007

Resigned: 30 September 2014

Oliver M.

Position: Director

Appointed: 26 November 2007

Resigned: 12 December 2007

Oliver M.

Position: Secretary

Appointed: 26 November 2007

Resigned: 12 December 2007

Timothy L.

Position: Director

Appointed: 26 November 2007

Resigned: 12 December 2007

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Ofs (Ds) Holdings Limited from Burnley, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ofs (Ds) Holdings Limited

Orient Business Park Billington Road, Burnley, BB11 5UB, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Osf (ds) Finance November 29, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Director appointment termination date: 2024-01-31
filed on: 1st, February 2024
Free Download (1 page)

Company search

Advertisements