ON AV LIMITED
Status | ACTIVE |
Company No. | 09009380 |
Category | Private Limited Company |
Incorporated | 24 Apr 2014 |
Age | 10 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
ON AV LIMITED is an active private limited company with number 09009380. It was incorporated 10 years, 1 month, 6 days ago, on 24 April 2014. The company address is The Counting House The Counting House, Tring, HP23 5TE, England.
Company Fillings
Resolution
Date: 14 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 13 May 2024
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 13 May 2024
Category: Capital
Type: SH08
Documents
Resolution
Date: 13 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change account reference date company previous shortened
Date: 19 Feb 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA01
Made up date: 2024-06-30
New date: 2024-01-31
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Address
Type: AD01
New address: The Counting House 9 High Street Tring HP23 5TE
Old address: 52a Western Road Tring HP23 4BB England
Change date: 2024-02-19
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Notification of a person with significant control
Date: 01 Sep 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Stephen Mellish
Documents
Cessation of a person with significant control
Date: 01 Sep 2022
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Iain Andrew Dallas
Cessation date: 2016-06-30
Documents
Notification of a person with significant control
Date: 01 Sep 2022
Action Date: 27 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-02-27
Psc name: Ivrg Ltd
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Address
Type: AD01
New address: 52a Western Road Tring HP23 4BB
Old address: C/O Anglo Dutch Ltd 28 Gamnel Tring Hertfordshire HP23 4JL
Change date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Confirmation statement with updates
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
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 no updates
Date: 02 Aug 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type dormant
Date: 13 Oct 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company current shortened
Date: 11 Aug 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-30
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Appoint person director company with name date
Date: 20 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Mellish
Appointment date: 2014-08-01
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Capital allotment shares
Date: 21 May 2014
Action Date: 24 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-24
Capital : 100 GBP
Documents
Some Companies
1 HILL FARM DOVERDALE,DROITWICH,WR9 0QA
Number: | 05508767 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 10792746 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
40 LONG MEADOW,DUNSTABLE,LU6 3JR
Number: | 11801796 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD
Number: | 10207962 |
Status: | ACTIVE |
Category: | Private Limited Company |
79B PARKWAY,LONDON,NW1 7PP
Number: | 08849656 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11455342 |
Status: | ACTIVE |
Category: | Private Limited Company |