ON247 LTD

53 High Street 53 High Street, Kidderminster, DY14 8DQ, Worcestershire
StatusACTIVE
Company No.11524757
CategoryPrivate Limited Company
Incorporated20 Aug 2018
Age5 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

ON247 LTD is an active private limited company with number 11524757. It was incorporated 5 years, 9 months, 1 day ago, on 20 August 2018. The company address is 53 High Street 53 High Street, Kidderminster, DY14 8DQ, Worcestershire.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Resolution

Date: 02 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 02 Mar 2024

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2021

Action Date: 22 Sep 2021

Category: Capital

Type: SH01

Capital : 202 GBP

Date: 2021-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Marsden

Appointment date: 2021-09-01

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-01

Capital : 201 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Capital

Type: SH01

Capital : 201 GBP

Date: 2021-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter James Marsden

Notification date: 2021-09-01

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-01

Capital : 201 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2019

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter James Marsden

Cessation date: 2019-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Marsden

Termination date: 2019-06-06

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-03

Psc name: Mr Ricky Phillips-Price

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ricky Phillips-Price

Change date: 2019-04-03

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ricky Phillips-Price

Change date: 2018-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-10

Officer name: Mr Peter James Marsden

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-10

Psc name: Peter James Marsden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-04

New address: 53 High Street Cleobury Mortimer Kidderminster Worcestershire DY14 8DQ

Old address: 53 High Street Cleobury Mortimer Kidderminster DY14 8DQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

Old address: 53 High Street Cleobury Mortimer Kidderminster Worcestershire DY14 8EZ United Kingdom

New address: 53 High Street Cleobury Mortimer Kidderminster DY14 8DQ

Change date: 2018-08-31

Documents

View document PDF

Incorporation company

Date: 20 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

225 KINGSTON ROAD LIMITED

225 KINGSTON ROAD,LONDON,SW19 3NW

Number:09381892
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BERHE LTD

21 EARLDOM DRIVE,SHEFFIELD,S4 7GB

Number:11232033
Status:ACTIVE
Category:Private Limited Company

JIGGY BOYZ ENT LTD

7 GLENWOOD AVENUE,RAINHAM,RM13 9AD

Number:11230587
Status:ACTIVE
Category:Private Limited Company

LONDON AND SURREY PROPERTY LIMITED

1 MIDGARTH CLOSE,OXSHOTT,KT22 0JY

Number:09820655
Status:ACTIVE
Category:Private Limited Company

NEW STREET COMMERCIAL LTD

4 MOSTYN SQUARE,NESTON,CH64 6SL

Number:10465145
Status:ACTIVE
Category:Private Limited Company

TONY FRENCH LIMITED

103 HIGH STREET,WALTHAM CROSS,EN8 7AN

Number:10104640
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