Advanced company searchLink opens in new window

OLD ONDEX LTD.

Company number 09131955

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)
11 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-28
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
20 Aug 2018 PSC04 Change of details for Mr Ropo Jide Olagbaju as a person with significant control on 1 July 2018
20 Aug 2018 CH01 Director's details changed for Mr Ropo Jide Olagbaju on 1 July 2018
31 Aug 2017 AA Micro company accounts made up to 31 December 2016
24 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
20 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
20 Jul 2016 AD01 Registered office address changed from Summit House 170 Finchley Road London Nw3 6B to Summit House 170 Finchley Road London NW3 6BP on 20 July 2016
18 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
20 Feb 2015 CERTNM Company name changed ondex uk LTD\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-20
06 Jan 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
03 Nov 2014 CERTNM Company name changed ondex LIMITED\certificate issued on 03/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-01
15 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-15
  • GBP 100