OFFSITE CONSTRUCTION DEVELOPMENTS LIMITED

Dissolved Altrincham

Development of building projects

Development of building projects
O

OFFSITE CONSTRUCTION DEVELOPMENTS LIMITED

Development of building projects

Founded 10 Jul 2024 Dissolved Altrincham, United Kingdom website.com
Development of building projects
Accounts Due 10 Apr 2026 2 months overdue
Confirmation Submitted 10 Sept 2024 Next due 24 Sept 2025 8 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

C/O Radford Advisory Limited Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ

Full company profile for OFFSITE CONSTRUCTION DEVELOPMENTS LIMITED (15830318), a dissolved company based in Altrincham, United Kingdom. Incorporated 10 Jul 2024. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Awaiting first accounts
For period ending 31 July 2025
Due by 10 April 2026 2 months overdue

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Georgina ShellisDirectorBritishEngland5310 Jul 2024Active
Jason Lee AlexanderDirectorEnglishEngland5510 Jul 2024Active
Richard BrennanDirectorIrishEngland5110 Jul 2024Active

Shareholders

Shareholders (4)

Mark Anthony Shellis
25.0%
Jason Alexander
25.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active 3 Ceased

Jason Lee Alexander

English

Active
Notified 10 Jul 2024
Residence England
DOB August 1970
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Richard Brennan

Irish

Active
Notified 10 Jul 2024
Residence England
DOB June 1974
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mark Anthony Shellis

English

Active
Notified 10 Jul 2024
Residence England
DOB June 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Richard Brennan

Ceased 17 Jul 2024

Ceased

Jason Lee Alexander

Ceased 17 Jul 2024

Ceased

Mark Anthony Shellis

Ceased 17 Jul 2024

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
4 Apr 2026InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
15 Apr 2025InsolvencyLiquidation Voluntary Statement Of Affairs
26 Feb 2025AddressChange Registered Office Address Company With Date Old Address New Address
25 Feb 2025InsolvencyLiquidation Voluntary Appointment Of Liquidator
25 Feb 2025InsolvencyLiquidation Voluntary Statement Of Affairs
4 Apr 2026 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

15 Apr 2025 Insolvency

Liquidation Voluntary Statement Of Affairs

26 Feb 2025 Address

Change Registered Office Address Company With Date Old Address New Address

25 Feb 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

25 Feb 2025 Insolvency

Liquidation Voluntary Statement Of Affairs

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 months ago on 4 Apr 2026

Liquidation Voluntary Statement Of Affairs

1 years ago on 15 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 26 Feb 2025

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 25 Feb 2025

Liquidation Voluntary Statement Of Affairs

1 years ago on 25 Feb 2025