Advanced company searchLink opens in new window

ONDIS SOLUTIONS LIMITED

Company number 10433807

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)
31 Oct 2019 AD01 Registered office address changed from Unit 6/7 Hollinwood Business Centre Albert Street Oldham OL8 3QL United Kingdom to Unit 1.10/11 Hollinwood Business Centre Albert Street Oldham United Kingdom OL8 3QL on 31 October 2019
26 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
31 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
31 Oct 2018 PSC01 Notification of Christopher James Cornelly as a person with significant control on 18 October 2016
29 May 2018 AA Micro company accounts made up to 31 October 2017
31 Oct 2017 PSC07 Cessation of Oakwood Corporate Nominees Limited as a person with significant control on 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
21 Jul 2017 SH08 Change of share class name or designation
21 Jul 2017 SH10 Particulars of variation of rights attached to shares
18 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Nov 2016 AP01 Appointment of Mr Sean Kay Haslam as a director on 17 November 2016
30 Nov 2016 AP01 Appointment of Benjamin Ning as a director on 17 November 2016
30 Nov 2016 TM01 Termination of appointment of Michael Paul Harris as a director on 17 November 2016
30 Nov 2016 AP01 Appointment of Mr Christopher James Cornelly as a director on 17 November 2016
30 Nov 2016 AP01 Appointment of Mr Garsing Ning as a director on 17 November 2016
30 Nov 2016 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 17 November 2016
30 Nov 2016 TM01 Termination of appointment of Muriel Shona Thorne as a director on 17 November 2016
30 Nov 2016 AD01 Registered office address changed from C/O Tlt Llp 3 Hardman Square Manchester M3 3EB United Kingdom to Unit 6/7 Hollinwood Business Centre Albert Street Oldham OL8 3QL on 30 November 2016
30 Nov 2016 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • GBP 300
18 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-18
  • GBP 1