Advanced company searchLink opens in new window

ONEO CORP LTD

Company number 07871036

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2018 DS01 Application to strike the company off the register
22 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
22 Feb 2018 AP03 Appointment of Ms Jane Coleman as a secretary on 21 February 2018
22 Feb 2018 AP01 Appointment of Mr John Clive Andrews as a director on 21 February 2018
22 Feb 2018 AD01 Registered office address changed from Whitehall House 2nd Floor 41 Whitehall London SW1A 2BY to 14 Hackwood Robertsbridge TN32 5ER on 22 February 2018
22 Feb 2018 PSC01 Notification of John Clive Andrews as a person with significant control on 21 February 2018
22 Feb 2018 TM01 Termination of appointment of Willem Marthinus De Beer as a director on 21 February 2018
22 Feb 2018 TM02 Termination of appointment of Cjb Secretarial Ltd as a secretary on 21 February 2018
22 Feb 2018 PSC07 Cessation of Shinewell Enterprises Ltd as a person with significant control on 21 February 2018
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
01 Sep 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
01 Jun 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
25 Feb 2016 AP01 Appointment of Mr Willem Marthinus De Beer as a director on 25 February 2016
25 Feb 2016 TM01 Termination of appointment of Roberto Vittorio Gerardo Barbagallo as a director on 25 February 2016
29 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Sep 2015 TM01 Termination of appointment of Maurice George Ticciati as a director on 31 August 2015
28 Jul 2015 AP01 Appointment of Mr Roberto Vittorio Gerardo Barbagallo as a director on 23 July 2015
28 Jul 2015 TM01 Termination of appointment of Benoit Xavier Guy Grandjean as a director on 15 June 2015
19 Jun 2015 AP01 Appointment of Mr Maurice George Ticciati as a director on 15 June 2015
14 May 2015 TM01 Termination of appointment of Emanuele Puglisi as a director on 12 May 2015
20 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000