ONCORE BUSINESS SOLUTIONS (UK) LTD
Status | ACTIVE |
Company No. | 05691880 |
Category | Private Limited Company |
Incorporated | 30 Jan 2006 |
Age | 18 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
ONCORE BUSINESS SOLUTIONS (UK) LTD is an active private limited company with number 05691880. It was incorporated 18 years, 2 months, 30 days ago, on 30 January 2006. The company address is Uncommon Uncommon, London, SE1 4PG, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Change person director company with change date
Date: 01 Jun 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Leonard Neame
Change date: 2023-03-01
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 01 Feb 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 31 Jan 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 05 Mar 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Change to a person with significant control
Date: 30 Jan 2020
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Oncore (Uk) Ltd
Change date: 2019-01-31
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 04 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Appoint person director company with name date
Date: 18 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brenton John Henderson
Appointment date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 14 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-01
New address: Uncommon 1 Long Lane London SE1 4PG
Old address: Uncommon Long Lane London SE1 4PG United Kingdom
Documents
Termination secretary company with name termination date
Date: 01 Feb 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: 175 Co Sec Limited
Termination date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Address
Type: AD01
New address: Uncommon Long Lane London SE1 4PG
Old address: 175 High Street Tonbridge Kent TN9 1BX
Change date: 2018-02-01
Documents
Appoint person director company with name date
Date: 26 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-31
Officer name: Mr Arron Macvitie
Documents
Appoint person director company with name date
Date: 26 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Leonard Neame
Appointment date: 2017-12-31
Documents
Termination director company with name termination date
Date: 26 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-31
Officer name: Andrew Barry Myers
Documents
Termination director company with name termination date
Date: 26 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-31
Officer name: Andrew Barry Myers
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Change person director company with change date
Date: 20 Dec 2013
Action Date: 10 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Barry Myers
Change date: 2013-12-10
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Certificate change of name company
Date: 16 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed my oe (uk) LIMITED\certificate issued on 16/05/12
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Termination director company with name
Date: 20 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Herriot
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change corporate secretary company with change date
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: 175 Co Sec Limited
Change date: 2010-02-26
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-26
Officer name: Ms Jane Herriot
Documents
Appoint corporate secretary company with name
Date: 05 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: 175 Co Sec Limited
Documents
Termination secretary company with name
Date: 04 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Myers
Documents
Legacy
Date: 18 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed ms jane herriot
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director timothy oberg
Documents
Accounts with accounts type total exemption full
Date: 01 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr andrew barry myers
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director rodney englart
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed timothy mark oberg
Documents
Accounts with accounts type total exemption full
Date: 23 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Legacy
Date: 17 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/08 to 30/06/08
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/07; full list of members
Documents
Legacy
Date: 01 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 01/02/07 from: 177A high street tonbridge kent TN9 1BX
Documents
Legacy
Date: 24 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 15/02/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 24/02/06 from: 177A high street tonbridge kent TN9 1BX
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/07 to 31/12/06
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
32 TODD CLOSE, HOLMER GREEN,BUCKINGHAMSHIRE,HP15 6UX
Number: | 05837796 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEPTEMBER,ST. IVES,TR26 2AY
Number: | 03247209 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH SERVICE ENGINEERS LTD
UNIT 15,LIVINGSTON,EH54 8RA
Number: | SC400207 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR GADD HOUSE,LONDON,N3 2JU
Number: | 01386451 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIPELINE PROJECT SERVICES LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 07537736 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWSTEAD HOUSE,NOTTINGHAM,NG5 1AP
Number: | 11499378 |
Status: | ACTIVE |
Category: | Private Limited Company |