Company NameOFM For Savings Pensions And Investments Ltd
Company StatusDissolved
Company Number05193988
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 8 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Andrew James Sewell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62
Broomfield Road
Chelmsford
Essex
CM1 1SW
Secretary NameMr Robert Jupp
StatusClosed
Appointed01 September 2010(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 21 February 2012)
RoleCompany Director
Correspondence AddressOnslow House 62
Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameEmma Clayton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address67 Church Road
Rayleigh
Essex
SS6 8PL
Director NameRobert Paul Jupp
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleManaging Director
Correspondence Address18 Kipling Close
Clements Park
Brentwood
Essex
CM14 5WW
Secretary NameJason Adcock
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Fleetwood Square
Beaulieu Park
Chelmsford
Essex
CM2 5AQ
Director NameJason Adcock
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(1 week, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 04 December 2007)
RoleCompany Director
Correspondence Address5 Fleetwood Square
Beaulieu Park
Chelmsford
Essex
CM2 5AQ
Secretary NameMr Andrew James Sewell
NationalityBritish
StatusResigned
Appointed04 December 2007(3 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Fanton Walk
Wickford
Essex
SS11 8QT
Secretary NameMs Kelly Louise Finch
NationalityBritish
StatusResigned
Appointed30 June 2008(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2008)
RoleSecretary
Correspondence Address47 Hatfield Road
Rayleigh
Essex
SS6 9AP
Secretary NameMr Scott Laughlin
NationalityBritish
StatusResigned
Appointed30 June 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2010)
RoleAssociate Director
Correspondence AddressOnslow House 62
Broomfield Road
Chelmsford
Essex
CM1 1SW

Location

Registered AddressOnslow House 62
Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
26 October 2011Application to strike the company off the register (3 pages)
26 October 2011Application to strike the company off the register (3 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 August 2011Appointment of Mr Robert Jupp as a secretary (1 page)
31 August 2011Appointment of Mr Robert Jupp as a secretary (1 page)
31 August 2011Termination of appointment of Scott Laughlin as a secretary (1 page)
31 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 1,002
(5 pages)
31 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 1,002
(5 pages)
31 August 2011Termination of appointment of Scott Laughlin as a secretary (1 page)
18 February 2011Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 18 February 2011 (1 page)
18 February 2011Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 18 February 2011 (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 August 2010Register inspection address has been changed (1 page)
13 August 2010Register(s) moved to registered inspection location (1 page)
13 August 2010Register inspection address has been changed (1 page)
13 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
13 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Secretary's details changed for Mr Scott Laughlin on 1 October 2009 (1 page)
12 August 2010Director's details changed for Mr Andrew James Sewell on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mr Andrew James Sewell on 1 October 2009 (2 pages)
12 August 2010Secretary's details changed for Mr Scott Laughlin on 1 October 2009 (1 page)
12 August 2010Secretary's details changed for Mr Scott Laughlin on 1 October 2009 (1 page)
12 August 2010Director's details changed for Mr Andrew James Sewell on 1 October 2009 (2 pages)
18 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,002.00
(4 pages)
18 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,002.00
(4 pages)
18 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,002.00
(4 pages)
18 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 August 2009Ad 31/07/09\gbp si 980@1=980\gbp ic 1000/1980\ (2 pages)
8 August 2009Ad 31/07/09 gbp si 980@1=980 gbp ic 1000/1980 (2 pages)
5 August 2009Return made up to 30/07/09; full list of members (4 pages)
5 August 2009Return made up to 30/07/09; full list of members (4 pages)
20 July 2009Accounts made up to 31 December 2008 (5 pages)
20 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 June 2009Secretary appointed mr scott laughlin (1 page)
25 June 2009Appointment terminated secretary kelly finch (1 page)
25 June 2009Secretary appointed mr scott laughlin (1 page)
25 June 2009Appointment Terminated Secretary kelly finch (1 page)
17 June 2009Secretary appointed ms kelly louise finch (1 page)
17 June 2009Appointment Terminated Secretary andrew sewell (1 page)
17 June 2009Appointment terminated secretary andrew sewell (1 page)
17 June 2009Secretary appointed ms kelly louise finch (1 page)
17 June 2009Appointment Terminated Director robert jupp (1 page)
17 June 2009Appointment terminated director robert jupp (1 page)
10 December 2008Return made up to 30/07/08; full list of members (3 pages)
10 December 2008Return made up to 30/07/08; full list of members (3 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 October 2008Accounts made up to 31 December 2007 (4 pages)
8 September 2008Secretary appointed andrew sewell (1 page)
8 September 2008Appointment terminated director and secretary jason adcock (1 page)
8 September 2008Secretary appointed andrew sewell (1 page)
8 September 2008Appointment Terminated Director and Secretary jason adcock (1 page)
16 August 2007Return made up to 30/07/07; no change of members (7 pages)
16 August 2007Return made up to 30/07/07; no change of members (7 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 September 2006Return made up to 30/07/06; full list of members (3 pages)
18 September 2006Return made up to 30/07/06; full list of members (3 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 March 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
23 March 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
7 November 2005Return made up to 30/07/05; full list of members; amend (8 pages)
7 November 2005Return made up to 30/07/05; full list of members; amend (8 pages)
3 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
12 October 2005Return made up to 30/07/05; full list of members (8 pages)
12 October 2005Return made up to 30/07/05; full list of members (8 pages)
30 August 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
30 August 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
11 November 2004Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
11 November 2004Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
11 November 2004Registered office changed on 11/11/04 from: 3RD floor suffolk house 104 baxter avenue southend on sea essex SS2 6JP (1 page)
11 November 2004Registered office changed on 11/11/04 from: 3RD floor suffolk house 104 baxter avenue southend on sea essex SS2 6JP (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
30 July 2004Incorporation (8 pages)
30 July 2004Incorporation (8 pages)