ONCILLA MORTGAGE FUNDING 2016-1 HOLDINGS LIMITED

1 Bartholomew Lane, London, EC2N 2AX, England
StatusDISSOLVED
Company No.10139636
CategoryPrivate Limited Company
Incorporated21 Apr 2016
Age8 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years9 months, 18 days

SUMMARY

ONCILLA MORTGAGE FUNDING 2016-1 HOLDINGS LIMITED is an dissolved private limited company with number 10139636. It was incorporated 8 years, 1 month, 11 days ago, on 21 April 2016 and it was dissolved 9 months, 18 days ago, on 15 August 2023. The company address is 1 Bartholomew Lane, London, EC2N 2AX, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2023

Action Date: 28 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-28

Made up date: 2022-12-29

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Dec 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-29

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-30

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Change corporate director company with change date

Date: 23 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Intertrust Directors 2 Limited

Change date: 2020-03-16

Documents

View document PDF

Change corporate director company with change date

Date: 23 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-03-16

Officer name: Intertrust Directors 1 Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-03-16

Officer name: Intertrust Corporate Services Limited

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Intertrust Corporate Services Limited

Change date: 2020-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-23

New address: 1 Bartholomew Lane London EC2N 2AX

Old address: 35 Great St. Helen's London EC3A 6AP

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Paivi Helena Whitaker

Appointment date: 2017-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-13

Officer name: Vinoy Rajanah Nursiah

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 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: 04 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-27

Officer name: Mr Vinoy Rajanah Nursiah

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-27

Officer name: John Paul Nowacki

Documents

View document PDF

Change corporate director company with change date

Date: 30 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-12-09

Officer name: Sfm Directors Limited

Documents

View document PDF

Change corporate director company with change date

Date: 30 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Sfm Directors (No.2) Limited

Change date: 2016-12-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sfm Corporate Services Limited

Change date: 2016-12-09

Documents

View document PDF

Change account reference date company current shortened

Date: 10 May 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 21 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACS MANAGEMENT & HOLDING LTD.

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:09919873
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ASPIRE TO BE INTERNATIONAL LIMITED

33 DONNINGTON AVENUE,COVENTRY,CV6 1FP

Number:05062890
Status:ACTIVE
Category:Private Limited Company

L.W.COMMISSIONS LIMITED

19 SHEFFIELD ROAD,TUNBRIDGE WELLS,TN4 0PD

Number:02983966
Status:ACTIVE
Category:Private Limited Company

MCCABE AND ROBERTSON LTD.

PANMURE STREET,,DUNDEE,DD5 2ER

Number:SC171784
Status:ACTIVE
Category:Private Limited Company

RIO ENTERPRISES LTD

51 HENRY STREET,READING,RG1 2NW

Number:11804521
Status:ACTIVE
Category:Private Limited Company

SED SOLUTIONS LIMITED

82 ST. MICHAELS ROAD,STONEHAVEN,AB39 3RW

Number:SC530475
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