ON POINT HEALTHCARE LTD

C/O Bridgestones Limited C/O Bridgestones Limited, Oldham, OL1 1TE
StatusDISSOLVED
Company No.11548408
CategoryPrivate Limited Company
Incorporated03 Sep 2018
Age5 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution09 Mar 2024
Years3 months, 11 days

SUMMARY

ON POINT HEALTHCARE LTD is an dissolved private limited company with number 11548408. It was incorporated 5 years, 9 months, 17 days ago, on 03 September 2018 and it was dissolved 3 months, 11 days ago, on 09 March 2024. The company address is C/O Bridgestones Limited C/O Bridgestones Limited, Oldham, OL1 1TE.



Company Fillings

Gazette dissolved liquidation

Date: 09 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Apr 2023

Action Date: 02 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 May 2022

Action Date: 02 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-02

Documents

View document PDF

Liquidation disclaimer notice

Date: 13 Mar 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 13 Mar 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2021

Action Date: 13 Mar 2021

Category: Address

Type: AD01

Old address: Old Bank Business Centre Suite F5, 43 - 45 Church Street Darlaston Wednesbury West Midlands WS10 8DU England

New address: C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE

Change date: 2021-03-13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 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: 14 May 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115484080002

Charge creation date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: AD01

New address: Old Bank Business Centre Suite F5, 43 - 45 Church Street Darlaston Wednesbury West Midlands WS10 8DU

Old address: Regus Orbital Plaza Cannock WS11 0EL United Kingdom

Change date: 2019-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amy Louise Woodcock

Cessation date: 2019-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Louise Woodcock

Termination date: 2019-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amy Louise Woodcock

Appointment date: 2019-06-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2019

Action Date: 10 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115484080001

Charge creation date: 2019-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-22

Capital : 3,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

Old address: Fort Dunlop Fort Parkway Birmingham B24 9FE United Kingdom

New address: Regus Orbital Plaza Cannock WS11 0EL

Change date: 2018-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2018

Action Date: 23 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kayleigh Joanne Osborne

Cessation date: 2018-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-21

Officer name: Amy Louise Woodcock

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amanda Jane Osborne

Appointment date: 2018-09-20

Documents

View document PDF

Incorporation company

Date: 03 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARLEYCROFT LIMITED

48 ATTIMORE ROAD,WELWYN GARDEN CITY,AL8 6LP

Number:01882451
Status:ACTIVE
Category:Private Limited Company

JOINTING SERVICES LIMITED

HERONFIELD HOUSE ASPLEY HEATH LANE,SOLIHULL,B94 5HU

Number:04343538
Status:ACTIVE
Category:Private Limited Company

KGD CONSULTANCY LTD

PARK HOUSE PARK HOUSE, WHARFEMEADOWS PARK, FARNLEY LANE,,LEEDS,LS21 2BD

Number:07328521
Status:ACTIVE
Category:Private Limited Company

LYONS 54 LIMITED

GATEHOUSE FARM,FELSTED,CM6 3LB

Number:07888206
Status:ACTIVE
Category:Private Limited Company

MOOCH GIFTS AND HOME (BEWDLEY) LTD

56 LOAD STREET,BEWDLEY,DY12 2AP

Number:10246158
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY PARTNERS (WORLDWIDE) LIMITED

BROOKFIELD,KINGS LYNN,PE33 0QS

Number:03679851
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