ONILE ENERGY LIMITED

6th Floor 33 Holborn, London, EC1N 2HT, England
StatusDISSOLVED
Company No.08444056
CategoryPrivate Limited Company
Incorporated14 Mar 2013
Age11 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 4 months, 4 days

SUMMARY

ONILE ENERGY LIMITED is an dissolved private limited company with number 08444056. It was incorporated 11 years, 1 month, 28 days ago, on 14 March 2013 and it was dissolved 4 years, 4 months, 4 days ago, on 07 January 2020. The company address is 6th Floor 33 Holborn, London, EC1N 2HT, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jan 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-11-15

Officer name: Octopus Company Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-15

Officer name: Sharna Ludlow

Documents

View document PDF

Legacy

Date: 18 Oct 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Capital

Type: SH19

Capital : 0.10 GBP

Date: 2018-10-18

Documents

View document PDF

Legacy

Date: 18 Oct 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/09/18

Documents

View document PDF

Resolution

Date: 18 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2018

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-27

Psc name: Octopus Investments Nominees Limited

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2018

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-27

Psc name: Tm Trading Limited

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 17 Sep 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 084440560001

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Stephen Latham

Change date: 2018-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 11 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-11

Officer name: Sam William Reynolds

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kamalika Ria Banerjee

Termination date: 2018-02-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kamalika Ria Banerjee

Appointment date: 2017-10-25

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-07

Officer name: Thomas Rosser

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sam William Reynolds

Change date: 2016-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-20

Officer name: Ocs Services Limited

Documents

View document PDF

Legacy

Date: 22 Jun 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified this document was removed from the public register on 05/08/2016 as it was invalid or ineffective

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Rosser

Appointment date: 2016-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-20

Officer name: Mr Paul Stephen Latham

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam William Reynolds

Appointment date: 2016-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-20

Officer name: Giuseppe La Loggia

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Giuseppe La Loggia

Change date: 2015-06-16

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Company Secretary Sharna Ludlow

Change date: 2016-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Company Secretary Sharna Ludlow

Appointment date: 2016-05-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-16

Officer name: Karen Ward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Memorandum articles

Date: 15 Jul 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084440560001

Charge creation date: 2015-07-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-01

Officer name: Nicola Board

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Karen Ward

Appointment date: 2015-05-01

Documents

View document PDF

Appoint corporate director company with name date

Date: 09 Apr 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ocs Services Limited

Appointment date: 2014-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Turner

Termination date: 2014-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-15

Officer name: Mr Mark Turner

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-15

Officer name: Giuseppe La Loggia

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-15

Old address: 4Th Floor 20 Old Bailey London England EC4M 7AN

New address: 6Th Floor 33 Holborn London England EC1N 2HT

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-12-31

Documents

View document PDF

Resolution

Date: 21 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2014

Action Date: 09 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-09

Capital : 50,000.01 GBP

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Turner

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Latham

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giuseppe La Loggia

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catriona Mcleod

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ocs Services Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicola Board

Documents

View document PDF

Memorandum articles

Date: 16 Apr 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catriona Mcleod

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Incorporation company

Date: 14 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTE FARSI LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11678826
Status:ACTIVE
Category:Private Limited Company

BARDON LEISURE AYRSHIRE LIMITED

12 BRYANSFORD ROAD,NEWRY,BT34 5XG

Number:NI633804
Status:ACTIVE
Category:Private Limited Company

COOPER STOTT SOLICITORS LTD

AYKLEY VALE CHAMBERS DURHAM ROAD,DURHAM,DH1 5NE

Number:08939300
Status:ACTIVE
Category:Private Limited Company

JMPS PROPERTY LTD.

3 WINDSOR PLACE,STIRLING,FK8 2HY

Number:SC471747
Status:ACTIVE
Category:Private Limited Company
Number:CS002427
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

NEWTON TRADE & INVESTMENT LIMITED

9-10 MOONHALL BUSINESS PARK,HAVERHILL,CB9 7AA

Number:09665669
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