ONVIEW.NET LIMITED

23 Segsbury Road Segsbury Road, Wantage, OX12 9XP, Oxfordshire, England
StatusACTIVE
Company No.03668015
CategoryPrivate Limited Company
Incorporated16 Nov 1998
Age25 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

ONVIEW.NET LIMITED is an active private limited company with number 03668015. It was incorporated 25 years, 6 months, 15 days ago, on 16 November 1998. The company address is 23 Segsbury Road Segsbury Road, Wantage, OX12 9XP, Oxfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-06

Officer name: Mr Maurice Willmott Smith

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-10-06

Officer name: John Eric George Read

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lesley Susanne Evans

Change date: 2021-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Address

Type: AD01

New address: 23 Segsbury Road Segsbury Road Wantage Oxfordshire OX12 9XP

Old address: Frilford Mead Kingston Road Frilford Abingdon Oxfordshire OX13 5NX

Change date: 2021-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 15 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Susanne Evans

Appointment date: 2019-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 15 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Gregory

Termination date: 2016-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 23 May 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-23

Officer name: Mr Maurice Willmott Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2014

Action Date: 23 May 2014

Category: Address

Type: AD01

Change date: 2014-05-23

Old address: 4a Oxford Road Wallington Surrey SM6 8SJ

Documents

View document PDF

Change person director company with change date

Date: 23 May 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maurice Willmott Smith

Change date: 2014-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maurice Willmott Smith

Change date: 2010-02-11

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark James Gregory

Change date: 2010-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/01; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 31/10/01 from: studio 002 holman & williams house riverside road london SW17 0BA

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/99 to 31/01/00

Documents

View document PDF

Incorporation company

Date: 16 Nov 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALRIC FOOD & WINE LIMITED

1A ALRIC AVENUE,LONDON,NW10 8RB

Number:07805546
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLOAUTOP LIMITED

46 SYON LANE,ISLEWORTH,TW7 5NQ

Number:09349249
Status:ACTIVE
Category:Private Limited Company

INNER TOWN HOMES LIMITED

SUITE 2,,EPSOM,KT19 8JD

Number:00729995
Status:ACTIVE
Category:Private Limited Company

JD SIGN INSTALLATIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11870998
Status:ACTIVE
Category:Private Limited Company

OFFHAND ODYSSEY LTD

KINGS HOLT COLEKITCHEN LANE,GUILDFORD,GU5 9QB

Number:11860776
Status:ACTIVE
Category:Private Limited Company

TJW INVESTMENTS LIMITED

14TH FLOOR,LIVERPOOL,L3 9AG

Number:11138049
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source