ONVIEW.NET LIMITED
Status | ACTIVE |
Company No. | 03668015 |
Category | Private Limited Company |
Incorporated | 16 Nov 1998 |
Age | 25 years, 6 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 30 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/08; full list of members
Documents
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
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/07; no change of members
Documents
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
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/06; full list of members
Documents
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
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/05; full list of members
Documents
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
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
Legacy
Date: 18 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/04; full list of members
Documents
Legacy
Date: 04 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/03; full list of members
Documents
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
Legacy
Date: 16 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/02; full list of members
Documents
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
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
Legacy
Date: 26 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/01; full list of members
Documents
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
Legacy
Date: 12 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/00; full list of members
Documents
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
Legacy
Date: 25 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/99; full list of members
Documents
Legacy
Date: 08 Jul 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/99 to 31/01/00
Documents
Some Companies
1A ALRIC AVENUE,LONDON,NW10 8RB
Number: | 07805546 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
46 SYON LANE,ISLEWORTH,TW7 5NQ
Number: | 09349249 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,,EPSOM,KT19 8JD
Number: | 00729995 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11870998 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS HOLT COLEKITCHEN LANE,GUILDFORD,GU5 9QB
Number: | 11860776 |
Status: | ACTIVE |
Category: | Private Limited Company |
14TH FLOOR,LIVERPOOL,L3 9AG
Number: | 11138049 |
Status: | ACTIVE |
Category: | Private Limited Company |