ONN FINANCIAL PARTNERSHIP LIMITED

38 De Montfort Street, Leicester, LE1 7GS, Leicestershire
StatusDISSOLVED
Company No.04147930
CategoryPrivate Limited Company
Incorporated25 Jan 2001
Age23 years, 3 months, 29 days
JurisdictionEngland Wales
Dissolution31 Oct 2018
Years5 years, 6 months, 23 days

SUMMARY

ONN FINANCIAL PARTNERSHIP LIMITED is an dissolved private limited company with number 04147930. It was incorporated 23 years, 3 months, 29 days ago, on 25 January 2001 and it was dissolved 5 years, 6 months, 23 days ago, on 31 October 2018. The company address is 38 De Montfort Street, Leicester, LE1 7GS, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 31 Oct 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2018

Action Date: 19 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-06

New address: 38 De Montfort Street Leicester Leicestershire LE1 7GS

Old address: Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Andrew Rhodes

Termination date: 2017-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Christopher Livesey

Termination date: 2017-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-07

Officer name: Nicholas James Spaull

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reginald Stephen Shipperley

Termination date: 2017-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2016

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Spaull

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2015

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Nicholas James Spaull

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-14

Officer name: Mr Richard John Twigg

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard John Twigg

Documents

View document PDF

Termination secretary company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Livesey

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Twigg

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2014

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Nicholas James Spaull

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Christopher Livesey

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Oliver

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Oliver

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Moore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2013

Action Date: 30 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-30

Officer name: Mr Nicholas James Spaull

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Norman Moore

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin James Oliver

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Gill

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin James Oliver

Documents

View document PDF

Termination secretary company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian Gill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Christopher Livesey

Change date: 2011-12-01

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Spaull

Change date: 2011-12-01

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-01

Officer name: Mr Nicholas Andrew Rhodes

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-01

Officer name: Mr Reginald Stephen Shipperley

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2011

Action Date: 25 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Spaull

Change date: 2011-01-25

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2011

Action Date: 25 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-25

Officer name: Mr Adrian Stuart Gill

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2011

Action Date: 25 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-25

Officer name: Mr Adrian Stuart Gill

Documents

View document PDF

Legacy

Date: 11 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-19

Officer name: Mr Nicholas James Spaull

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / adrian gill / 20/08/2008

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas james spaull

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas andrew rhodes

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul woodward

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director daniel perry

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 14/03/06--------- £ si 6@1=6 £ ic 402/408

Documents

View document PDF

Resolution

Date: 23 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 23/03/06 from: trinity house 41 billing road northampton northamptonshire NN1 5BA

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 29/06/05 from: trinity house 41 billing road northampton northamptonshire NN1 5BA

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 25/06/05 from: grant thornton house, kettering parkway, kettering venture, kettering northamptonshire NN15 6XR

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 27/02/04--------- £ si 2@1=2 £ ic 400/402

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 08 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 28/02/02--------- £ si 100@1=100 £ ic 297/397

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/02 to 31/03/02

Documents

View document PDF

Statement of affairs

Date: 17 Apr 2001

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 31/01/01--------- £ si 198@1=198 £ ic 102/300

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Capital

Type: 88(2)R

Description: Ad 31/01/01--------- £ si 99@1=99 £ ic 3/102

Documents

View document PDF


Some Companies

DEW GLASS DESIGNS LIMITED

33 CHILTERN DRIVE,RICKMANSWORTH,WD3 8JX

Number:10992535
Status:ACTIVE
Category:Private Limited Company

EYE-D TECHNOLOGY LIMITED

14 BRUNSWICK SQUARE,HOVE,BN3 1EH

Number:06344412
Status:ACTIVE
Category:Private Limited Company

GALLIFORD DEVELOPMENTS LIMITED

PERSIMMON HOUSE,YORK,YO19 4FE

Number:00673016
Status:ACTIVE
Category:Private Limited Company

JOE MAIN PAYMENT SOLUTIONS LTD

17 ELM ROAD,LIVERPOOL,L21 1BJ

Number:10166318
Status:ACTIVE
Category:Private Limited Company

PEACOCK FILMS LIMITED

13 BALMORAL MEWS,LONDON,W12 9SG

Number:07229305
Status:ACTIVE
Category:Private Limited Company

RAYNS LIMITED

15 QUENBY CRESCENT,LEICESTER,LE7 2BW

Number:11888383
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