ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Offa Power Limited

Offa Power Limited is an active company incorporated on 2 October 2012 with the registered office located in Wetherby, West Yorkshire. Offa Power Limited was registered 13 years ago.
Status
Active
Active since 4 years ago
Active proposal to strike off
Company No
08236407
Private limited company
Age
13 years
Incorporated 2 October 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 621 days
Dated 27 January 2023 (2 years 9 months ago)
Next confirmation dated 27 January 2024
Was due on 10 February 2024 (1 year 8 months ago)
Last change occurred 2 years 9 months ago
Accounts
Overdue
Accounts overdue by 662 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 9 months ago)
Address
Somerset House D-F
York Road
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 15 Jul 2024 (1 year 3 months ago)
Previous address was Office 10 15a Market Street Oakengates Telford TF2 6EL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
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
£345.1K
Same as previous period
Total Liabilities
-£345K
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Mr Neville Anthony Taylor Details Changed
1 Year 3 Months Ago on 21 Jul 2024
Mr Neville Taylor (PSC) Details Changed
1 Year 3 Months Ago on 21 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 15 Jul 2024
Compulsory Strike-Off Suspended
1 Year 6 Months Ago on 11 Apr 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 12 Mar 2024
Registered Address Changed
2 Years Ago on 22 Oct 2023
Confirmation Submitted
2 Years 9 Months Ago on 27 Jan 2023
Mr Neville Taylor Appointed
2 Years 9 Months Ago on 27 Jan 2023
Mathew Kevin Andrew Feakins Resigned
2 Years 9 Months Ago on 27 Jan 2023
Registered Address Changed
2 Years 9 Months Ago on 27 Jan 2023
Get Credit Report
Discover Offa Power Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Neville Taylor as a person with significant control on 21 July 2024
Submitted on 21 Jul 2024
Director's details changed for Mr Neville Anthony Taylor on 21 July 2024
Submitted on 21 Jul 2024
Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 15 July 2024
Submitted on 15 Jul 2024
Compulsory strike-off action has been suspended
Submitted on 11 Apr 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Mar 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 22 October 2023
Submitted on 22 Oct 2023
Notification of Neville Taylor as a person with significant control on 27 January 2023
Submitted on 27 Jan 2023
Cessation of Mathew Kevin Andrew Feakins as a person with significant control on 27 January 2023
Submitted on 27 Jan 2023
Registered office address changed from Somerset House Davies Street Brynmawr Ebbw Vale NP23 4FE Wales to 61 Bridge Street Kington HR5 3DJ on 27 January 2023
Submitted on 27 Jan 2023
Termination of appointment of Mathew Kevin Andrew Feakins as a director on 27 January 2023
Submitted on 27 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year