Company NameOfner Gwh Installationen Ltd
DirectorJohannes Ofner
Company StatusActive - Proposal to Strike off
Company Number06811647
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohannes Ofner
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAustrian
StatusCurrent
Appointed26 February 2020(11 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceAustria
Correspondence Address60 Laurenzistrasse
Markersdorf
Lower Austria
At 3040
Secretary NameA. Haniel Ltd (Corporation)
StatusCurrent
Appointed05 February 2009(same day as company formation)
Correspondence Address44a Brookfield Gardens R/O
West Kirby
Wirral
CH48 4EL
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameJohann Ofner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAustrian
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address27 Markersdorf
Neulengbach
Lower Austria A 3040
Austria

Contact

Websitewww.ofner.com

Location

Registered Address44a Brookfield Gardens R/O
West Kirby
Wirral
CH48 4EL
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at €1Johannes Ofner
100.00%
Ordinary

Financials

Year2014
Net Worth£133,078
Cash£89,776
Current Liabilities£15,204

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 February 2020 (4 years, 2 months ago)
Next Return Due19 March 2021 (overdue)

Filing History

6 February 2021Voluntary strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
18 December 2020Application to strike the company off the register (1 page)
13 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 August 2020Director's details changed for Johannes Ofner on 19 August 2020 (2 pages)
1 March 2020Cessation of Johannes Ofner as a person with significant control on 1 January 2020 (1 page)
1 March 2020Termination of appointment of Johann Ofner as a director on 26 February 2020 (1 page)
1 March 2020Notification of a person with significant control statement (2 pages)
1 March 2020Appointment of Johannes Ofner as a director on 26 February 2020 (2 pages)
9 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 October 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
6 October 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • EUR 100
(4 pages)
10 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • EUR 100
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • EUR 100
(4 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • EUR 100
(4 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • EUR 100
(4 pages)
1 October 2014Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • EUR 100
(4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • EUR 100
(4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • EUR 100
(4 pages)
4 October 2013Amended accounts made up to 31 December 2012 (6 pages)
4 October 2013Amended accounts made up to 31 December 2012 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
9 October 2012Form VT01 and accts in grman language. Orginal enlish accts already filed electonically. (6 pages)
9 October 2012Form VT01 and accts in grman language. Orginal enlish accts already filed electonically. (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
12 September 2011VT01 trans german accounts (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
12 September 2011VT01 trans german accounts (5 pages)
7 September 2011Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ on 7 September 2011 (1 page)
7 September 2011Secretary's details changed for A. Haniel Ltd on 22 June 2011 (2 pages)
7 September 2011Secretary's details changed for A. Haniel Ltd on 22 June 2011 (2 pages)
7 September 2011Secretary's details changed for A. Haniel Ltd on 22 June 2011 (2 pages)
7 September 2011Secretary's details changed for A. Haniel Ltd on 22 June 2011 (2 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 August 2010Registered office address changed from Dept R/O, Ground Floor 39a Leicester Road Salford M7 4AS on 25 August 2010 (1 page)
25 August 2010Registered office address changed from Dept R/O, Ground Floor 39a Leicester Road Salford M7 4AS on 25 August 2010 (1 page)
25 August 2010Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages)
25 August 2010Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages)
25 August 2010Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
10 February 2010Secretary's details changed for A. Haniel Ltd on 1 October 2009 (1 page)
10 February 2010Director's details changed for Johann Ofner on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Johann Ofner on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Johann Ofner on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for A. Haniel Ltd on 1 October 2009 (1 page)
10 February 2010Secretary's details changed for A. Haniel Ltd on 1 October 2009 (1 page)
30 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
9 February 2009Ad 05/02/09\eur si 99@1=99\eur ic 1/100\ (2 pages)
9 February 2009Director appointed johann ofner (1 page)
9 February 2009Ad 05/02/09\eur si 99@1=99\eur ic 1/100\ (2 pages)
9 February 2009Secretary appointed A. haniel LTD (1 page)
9 February 2009Appointment terminated director yomtov jacobs (1 page)
9 February 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
9 February 2009Secretary appointed A. haniel LTD (1 page)
9 February 2009Appointment terminated director yomtov jacobs (1 page)
9 February 2009Director appointed johann ofner (1 page)
9 February 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
5 February 2009Incorporation (9 pages)
5 February 2009Incorporation (9 pages)