Company NameBuy Off Peak Limited
DirectorPeter Andrew Sakal
Company StatusActive
Company Number03985371
CategoryPrivate Limited Company
Incorporation Date4 May 2000(24 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Andrew Sakal
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2006(5 years, 11 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTakeleys
Fordham Road
Mount Bures
Essex
CO8 5AY
Director NameMr Allan William Machin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 26 April 2006)
RoleAccountant
Correspondence AddressThe Malt House 18 Stoke Road
Nayland
Colchester
CO6 4JD
Secretary NameKathryn Ella Lee
NationalityBritish
StatusResigned
Appointed05 May 2000(1 day after company formation)
Appointment Duration6 years, 5 months (resigned 02 October 2006)
RolePersonal Assistant
Correspondence Address23 Wavell Avenue
Colchester
Essex
CO2 7HR
Secretary NameMike Ian Edwards
NationalityBritish
StatusResigned
Appointed02 October 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2007)
RoleChartered Accountant
Correspondence Address42 Petworth Close
Great Notley
Essex
CM77 7XS
Secretary NameChris Keeble
NationalityBritish
StatusResigned
Appointed05 November 2007(7 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Phoenix Court
Hawkins Road
Colchester
Essex
CO2 8JY
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitegfm.co.uk
Email address[email protected]

Location

Registered Address42 Phoenix Court
Hawkins Road
Colchester
Essex
CO2 8JY
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Gfm Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return15 April 2024 (3 weeks ago)
Next Return Due29 April 2025 (11 months, 3 weeks from now)

Filing History

20 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
30 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
17 April 2018Confirmation statement made on 15 April 2018 with updates (3 pages)
24 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
14 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
31 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
31 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
7 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(3 pages)
14 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(3 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
5 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
4 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
4 April 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
4 April 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 December 2011Termination of appointment of Chris Keeble as a secretary (1 page)
23 December 2011Termination of appointment of Chris Keeble as a secretary (1 page)
26 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
26 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
21 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
15 January 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
15 January 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
15 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
15 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
20 May 2009Return made up to 15/04/09; full list of members (3 pages)
20 May 2009Return made up to 15/04/09; full list of members (3 pages)
24 April 2008Return made up to 15/04/08; full list of members (3 pages)
24 April 2008Return made up to 15/04/08; full list of members (3 pages)
6 November 2007New secretary appointed (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (1 page)
4 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
4 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
4 May 2007Return made up to 15/04/07; full list of members (2 pages)
4 May 2007Return made up to 15/04/07; full list of members (2 pages)
9 February 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
9 February 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006New secretary appointed (1 page)
2 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Return made up to 04/05/06; full list of members (2 pages)
10 May 2006Return made up to 04/05/06; full list of members (2 pages)
31 March 2006Secretary's particulars changed (1 page)
31 March 2006Secretary's particulars changed (1 page)
26 September 2005Return made up to 04/05/05; full list of members (6 pages)
26 September 2005Return made up to 04/05/05; full list of members (6 pages)
15 April 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
15 April 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
28 April 2004Return made up to 04/05/04; full list of members (6 pages)
28 April 2004Return made up to 04/05/04; full list of members (6 pages)
25 November 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
25 November 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
27 June 2003Return made up to 04/05/03; full list of members (6 pages)
27 June 2003Return made up to 04/05/03; full list of members (6 pages)
5 March 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
5 March 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
25 February 2003Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
25 February 2003Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
2 June 2002Return made up to 04/05/02; full list of members (6 pages)
2 June 2002Return made up to 04/05/02; full list of members (6 pages)
20 February 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
20 February 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
8 May 2001Return made up to 04/05/01; full list of members (6 pages)
8 May 2001Return made up to 04/05/01; full list of members (6 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000Director resigned (1 page)
25 May 2000Company name changed buy off-peak. LIMITED\certificate issued on 26/05/00 (3 pages)
25 May 2000Company name changed buy off-peak. LIMITED\certificate issued on 26/05/00 (3 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Registered office changed on 17/05/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000Registered office changed on 17/05/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
17 May 2000New director appointed (2 pages)
4 May 2000Incorporation (15 pages)
4 May 2000Incorporation (15 pages)