ONTIC GROUP LTD

Wilfred House Flat 12 Wilfred House Flat 12, London, WC2E 9PA, England
StatusDISSOLVED
Company No.09839452
CategoryPrivate Limited Company
Incorporated23 Oct 2015
Age8 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution28 Nov 2023
Years6 months, 16 days

SUMMARY

ONTIC GROUP LTD is an dissolved private limited company with number 09839452. It was incorporated 8 years, 7 months, 22 days ago, on 23 October 2015 and it was dissolved 6 months, 16 days ago, on 28 November 2023. The company address is Wilfred House Flat 12 Wilfred House Flat 12, London, WC2E 9PA, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Address

Type: AD01

Old address: 8B Green's Court London W1F 0HH England

Change date: 2021-04-22

New address: Wilfred House Flat 12 118 Long Acre London WC2E 9PA

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2021

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Old address: Flat 3 1 Garrick Street London WC2E 9BF England

Change date: 2020-07-15

New address: 8B Green's Court London W1F 0HH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2020

Action Date: 28 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-28

Old address: 10 Hanover Place Unit 2 10 Hanover Place London WC2E 9JL England

New address: Flat 3 1 Garrick Street London WC2E 9BF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2020

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2020

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

Old address: Flat 9 Fossill Court 217 Long Lane London SE1 4PA

Change date: 2020-05-14

New address: 10 Hanover Place Unit 2 10 Hanover Place London WC2E 9JL

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 12 May 2020

Action Date: 31 Oct 2016

Category: Accounts

Type: AAMD

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-13

Old address: 403 Larch Court 2 Royal Oak Yard London SE1 3GB

New address: Flat 9 Fossill Court 217 Long Lane London SE1 4PA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Address

Type: AD01

New address: 403 Larch Court 2 Royal Oak Yard London SE1 3GB

Change date: 2019-09-19

Old address: 69 Crimsworth Road London SW8 4RJ

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-17

Officer name: Mr. Joseph Iverson

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-10

Psc name: Mr Joseph Iverson

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

New address: 69 Crimsworth Road London SW8 4RJ

Old address: 56B Ufford Street London London SE1 8QB England

Change date: 2019-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

New address: 56B Ufford Street London London SE1 8QB

Old address: Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom

Change date: 2017-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Joseph Iverson

Change date: 2016-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

Old address: Flat 1 23 Hillmarton Road London N7 9JE United Kingdom

New address: Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN

Change date: 2016-02-04

Documents

View document PDF

Incorporation company

Date: 23 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A C H STEEL LIMITED

33 HIGH STREET,OLD HARLOW,CM17 0DN

Number:06466380
Status:ACTIVE
Category:Private Limited Company

FORBES HALL LLP

3 JOHNSTON ROAD,WOODFORD GREEN,IG8 0XA

Number:OC341039
Status:ACTIVE
Category:Limited Liability Partnership

JENNY COCHRANE CONSULTING LTD.

272 BATH STREET,GLASGOW,G2 4JR

Number:SC280939
Status:ACTIVE
Category:Private Limited Company

LANCASTER OFFICE CLEANING COMPANY LIMITED

CAPITAL TOWER,LONDON,SE1 8RT

Number:01241533
Status:ACTIVE
Category:Private Limited Company

MARGARITA INVESTMENTS LTD

7 GREAT LANE,AYLESBURY,HP22 5DE

Number:09211829
Status:ACTIVE
Category:Private Limited Company
Number:09931275
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