ONEGA CENTRE BATH LIMITED

3 Llys Y Bont 3 Llys Y Bont, Bangor, LL57 4BN, United Kingdom
StatusACTIVE
Company No.09685453
CategoryPrivate Limited Company
Incorporated14 Jul 2015
Age8 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

ONEGA CENTRE BATH LIMITED is an active private limited company with number 09685453. It was incorporated 8 years, 9 months, 21 days ago, on 14 July 2015. The company address is 3 Llys Y Bont 3 Llys Y Bont, Bangor, LL57 4BN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Charles Simpson

Termination date: 2023-07-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 26 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 26 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 26 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2022

Action Date: 02 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-02

Old address: Units 21-22 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH United Kingdom

New address: 3 Llys Y Bont Parc Menai Bangor LL57 4BN

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: Philip Martin Byrom

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-06

Officer name: Philip Martin Byrom

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-06

Officer name: Kerry Anne Watson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-12

Officer name: Mrs Sarah Jane Sergeant

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096854530001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096854530002

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096854530004

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096854530003

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-28

Officer name: Mr Alex Pease

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-28

Officer name: James Miles Davies

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Berwyn Evans

Termination date: 2020-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Berwyn Evans

Appointment date: 2019-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-02

Officer name: Mr Richard Charles Simpson

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-30

Officer name: Mr James Miles Davies

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Watkin Jones

Termination date: 2019-01-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2018

Action Date: 04 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-04

Charge number: 096854530003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2018

Action Date: 04 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-04

Charge number: 096854530001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2018

Action Date: 04 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-04

Charge number: 096854530002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2018

Action Date: 04 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-04

Charge number: 096854530004

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-22

Officer name: Mr Mark Watkin Jones

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-12

Officer name: Philip Martin Byrom

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glyn Watkin Jones

Termination date: 2016-02-12

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jul 2015

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-07-31

Documents

View document PDF

Incorporation company

Date: 14 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIFTON CHILDREN'S HOUSE LTD

GROUND FLOOR FLAT 6 GORDON ROAD,BRISTOL,BS8 1AP

Number:08061802
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL KB LIMITED

1 KEYES ROAD,LONDON,NW2 3XB

Number:10276986
Status:ACTIVE
Category:Private Limited Company

ELEMENT JEWELLERY LTD.

25 MARKET STREET,HEBDEN BRIDGE,HX7 6EU

Number:04781712
Status:ACTIVE
Category:Private Limited Company

NAV TECHNOLOGY LP

SUITE 4208 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL010898
Status:ACTIVE
Category:Limited Partnership

RING-DEANE CONSULTING LLP

2 PENNYFIELDS AVENUE,STOKE-ON-TRENT,ST6 4SD

Number:OC415835
Status:ACTIVE
Category:Limited Liability Partnership

SUNSET FARM SERVICES LTD

SUNSET FARM, NORTHBROOK,WINCHESTER,SO21 3AJ

Number:09973599
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