ONOS & OSE LIMITED
Status | ACTIVE |
Company No. | 09490286 |
Category | Private Limited Company |
Incorporated | 14 Mar 2015 |
Age | 9 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
ONOS & OSE LIMITED is an active private limited company with number 09490286. It was incorporated 9 years, 1 month, 20 days ago, on 14 March 2015. The company address is 09490286: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Default companies house registered office address applied
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Address
Type: RP05
Change date: 2022-06-24
Default address: PO Box 4385, 09490286: Companies House Default Address, Cardiff, CF14 8LH
Documents
Dissolved compulsory strike off suspended
Date: 07 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-11
Officer name: Mr Aindreas Hughes
Documents
Notification of a person with significant control
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Aindreas Hughes
Notification date: 2021-10-11
Documents
Cessation of a person with significant control
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-11
Psc name: Queen Idoni
Documents
Termination director company with name termination date
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-11
Officer name: Queen Idoni
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Change person director company with change date
Date: 08 Feb 2021
Action Date: 14 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Queen Idoni
Change date: 2015-03-14
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Address
Type: AD01
New address: 61 Bridge Street Kington HR5 3DJ
Old address: 132 Eastern Avenue North Northampton Northamptonshire NN2 7RT
Change date: 2020-09-15
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type dormant
Date: 14 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Address
Type: AD01
Old address: Flat 6 Lodge Lane London N12 8AF United Kingdom
Change date: 2015-11-02
New address: 132 Eastern Avenue North Northampton Northamptonshire NN2 7RT
Documents
Some Companies
31 WATERLOO STREET,GLASGOW,G2 6BZ
Number: | SC627308 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-3 GRAY'S INN SQUARE,LONDON,WC1R 5JH
Number: | 09405380 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DAVID MEWS,LONDON,W1U 6EQ
Number: | 02654115 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & L ENTERPRISES SCOTLAND LTD
BANK CHAMBERS,CUMNOCK,KA18 1AT
Number: | SC572799 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTER HOUSE,LEIGH ON SEA,SS9 1JL
Number: | 04679198 |
Status: | ACTIVE |
Category: | Private Limited Company |
REFURBISHMENT DEMOLITION SURVEYS LTD
83 BEACHS DRIVE,CHELMSFORD,CM1 2NJ
Number: | 09267095 |
Status: | ACTIVE |
Category: | Private Limited Company |