Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
PCM (Ofs) Limited
PCM (Ofs) Limited is a dissolved company incorporated on 14 April 2010 with the registered office located in Oldham, Greater Manchester. PCM (Ofs) Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 September 2014
(11 years ago)
Was
4 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
07223728
Private limited company
Age
15 years
Incorporated
14 April 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about PCM (Ofs) Limited
Contact
Update Details
Address
83 Wellington Street
Chadderton
Oldham
OL9 0JU
England
Same address for the past
11 years
Companies in OL9 0JU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
-
Mr Peter John Chavasse
Director • British • Lives in UK • Born in Sep 1962
Brian Seymour
Director • British • Lives in England • Born in Nov 1956
Mr John Gregory Moore
Director • Financial Director • British • Lives in England • Born in Jun 1961
Bohdan Paul Dackiw
Director • British • Lives in England • Born in Mar 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
High Atlantic (Whipsiderry) Limited
Mr John Gregory Moore is a mutual person.
Active
Spicecourse Limited
Mr John Gregory Moore is a mutual person.
Active
Venetian Views Management Company Limited
Mr John Gregory Moore is a mutual person.
Active
Valente Market Company Limited
Mr Peter John Chavasse is a mutual person.
Active
Vertigo Business Services Limited
Bohdan Paul Dackiw is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2012)
Period Ended
30 Apr 2012
For period
30 Apr
⟶
30 Apr 2012
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£500
Increased by £400 (+400%)
Total Liabilities
£0
Same as previous period
Net Assets
£500
Increased by £400 (+400%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 23 Sep 2014
Compulsory Gazette Notice
11 Years Ago on 10 Jun 2014
Registered Address Changed
11 Years Ago on 30 Mar 2014
Registered Address Changed
12 Years Ago on 16 Jul 2013
Confirmation Submitted
12 Years Ago on 16 Jul 2013
Dormant Accounts Submitted
12 Years Ago on 29 Jan 2013
Confirmation Submitted
13 Years Ago on 16 May 2012
Dormant Accounts Submitted
13 Years Ago on 7 Feb 2012
Mr Bohdan Paul Dackiw Appointed
13 Years Ago on 6 Jan 2012
Mr John Gregory Moore Appointed
13 Years Ago on 6 Jan 2012
Get Alerts
Get Credit Report
Discover PCM (Ofs) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 23 Sep 2014
First Gazette notice for compulsory strike-off
Submitted on 10 Jun 2014
Registered office address changed from 18 New Islington Marina 9 Old Mill Street Ancoats Manchester M4 6EA England on 30 March 2014
Submitted on 30 Mar 2014
Annual return made up to 16 July 2013 with full list of shareholders
Submitted on 16 Jul 2013
Registered office address changed from 53 Bradshaw Hall Lane Heald Green Cheadle Cheshire SK8 3AG on 16 July 2013
Submitted on 16 Jul 2013
Accounts for a dormant company made up to 30 April 2012
Submitted on 29 Jan 2013
Annual return made up to 15 May 2012 with full list of shareholders
Submitted on 16 May 2012
Accounts for a dormant company made up to 30 April 2011
Submitted on 7 Feb 2012
Director's details changed for Mr John Gregory Moore on 6 January 2012
Submitted on 6 Jan 2012
Director's details changed for Mr Bohdan Paul Dackiw on 6 January 2012
Submitted on 6 Jan 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs