ONIQUA EUROPE LIMITED

144 5th Floor Atria 1 144 5th Floor Atria 1, Edinburgh, EH3 8BR, Scotland
StatusACTIVE
Company No.SC449016
CategoryPrivate Limited Company
Incorporated01 May 2013
Age11 years, 1 month, 18 days
JurisdictionScotland

SUMMARY

ONIQUA EUROPE LIMITED is an active private limited company with number SC449016. It was incorporated 11 years, 1 month, 18 days ago, on 01 May 2013. The company address is 144 5th Floor Atria 1 144 5th Floor Atria 1, Edinburgh, EH3 8BR, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

Old address: Ben Lomond View Riverside Business Park 23 Pottery Street Greenock Renfrewshire PA15 2UZ Scotland

New address: 144 5th Floor Atria 1 144 Morrison Street Edinburgh EH3 8BR

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Capital allotment shares

Date: 16 May 2019

Action Date: 27 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-27

Capital : 101 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-11

Officer name: Alison Mary Catherine Sullivan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-19

New address: Ben Lomond View Riverside Business Park 23 Pottery Street Greenock Renfrewshire PA15 2UZ

Old address: Asco Group Headquarters Unit a, 11 Harvest Avenue D2 Business Park, Dyce Aberdeen AB21 0BQ United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-15

Psc name: International Business Machines Corporation

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Asco Holdings Limited

Cessation date: 2018-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-11

Officer name: Mark Johnstone Walker

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan John Brown

Termination date: 2018-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-11

Officer name: Mr John Sullivan

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fraser Nicol Mcintyre

Termination date: 2018-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 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: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Hill

Termination date: 2015-12-04

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-20

Officer name: Mr Mark Johnstone Walker

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan John Brown

Change date: 2015-10-20

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-20

Officer name: Andrew John Hill

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-20

Officer name: Fraser Nicol Mcintyre

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Address

Type: AD01

Old address: Regent Centre Regent Road Aberdeen AB11 5NS

Change date: 2015-10-20

New address: Asco Group Headquarters Unit a, 11 Harvest Avenue D2 Business Park, Dyce Aberdeen AB21 0BQ

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-06

Officer name: Christopher Hugh Wright

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-04

Officer name: Derek Smith

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan John Brown

Appointment date: 2014-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 04 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Dec 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 01 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BN CONTRACTORS & MOM'S DISHES LTD

84 HOGARTH GARDENS,HOUNSLOW,TW5 0QT

Number:09071126
Status:ACTIVE
Category:Private Limited Company

BREXIT ELECTRICAL SERVICES LTD

23 SHERBROOKE ROAD,DUNFERMLINE,KY11 2YP

Number:SC624500
Status:ACTIVE
Category:Private Limited Company

JPS ANAESTHETICS LTD

GROUND FLOOR UNIT 501 CENTENNIAL PARK,ELSTREE, BOREHAMWOOD,WD6 3FG

Number:08048352
Status:ACTIVE
Category:Private Limited Company

MAIN TRADE SERVICES LTD

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:11498104
Status:ACTIVE
Category:Private Limited Company

NANT LECHOG CYF

PLAS ISA,BAE COLWYN,LL28 5PD

Number:11862174
Status:ACTIVE
Category:Private Limited Company

STRIKE CARPENTRY LIMITED

4 FURMSTON COURT,LETCHWORTH GARDEN CITY,SG6 1UJ

Number:11345499
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