ONAIR INTERNATIONAL COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

ONAIR INTERNATIONAL COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03929996

Incorporation date

20/02/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 1 120, Devon Street Nechells, Birmingham B7 4SLCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2000)
dot icon09/08/2013
Final Gazette dissolved following liquidation
dot icon09/05/2013
Completion of winding up
dot icon26/02/2012
Order of court to wind up
dot icon11/08/2011
Compulsory strike-off action has been suspended
dot icon01/08/2011
First Gazette notice for voluntary strike-off
dot icon26/01/2011
Termination of appointment of Saleem Rehman as a director
dot icon20/12/2010
Compulsory strike-off action has been suspended
dot icon06/12/2010
First Gazette notice for voluntary strike-off
dot icon29/11/2010
Registered office address changed from 19 Hereward Rise Halesowen West Midlands B62 8AN on 2010-11-30
dot icon17/05/2010
Compulsory strike-off action has been suspended
dot icon01/03/2010
First Gazette notice for compulsory strike-off
dot icon20/08/2009
Compulsory strike-off action has been suspended
dot icon20/07/2009
First Gazette notice for compulsory strike-off
dot icon18/05/2009
Registered office changed on 19/05/2009 from 141 rocky lane aston birmingham west midlands B7 5ES
dot icon12/05/2009
Appointment Terminated Secretary ian slatter
dot icon01/04/2009
Appointment Terminated Director paul tibbetts
dot icon16/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/02/2009
Secretary appointed ian andrew slatter
dot icon15/01/2009
Director appointed paul tibbetts
dot icon09/07/2008
Secretary appointed mr samir rehman
dot icon09/07/2008
Director appointed mr samir rehman
dot icon05/05/2008
Appointment Terminated Secretary ian slatter
dot icon09/04/2008
Return made up to 21/02/08; full list of members
dot icon13/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/05/2007
Return made up to 21/02/07; full list of members
dot icon20/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/12/2006
New director appointed
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Secretary resigned
dot icon22/11/2006
New secretary appointed
dot icon02/10/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/03/2006
Return made up to 21/02/06; full list of members
dot icon03/01/2006
Return made up to 21/02/05; full list of members
dot icon03/01/2005
Secretary's particulars changed
dot icon03/01/2005
Director's particulars changed
dot icon03/11/2004
Director's particulars changed
dot icon03/11/2004
Registered office changed on 04/11/04 from: 1000 great west road brentford middlesex TW8 9HH
dot icon14/10/2004
Return made up to 21/02/04; full list of members
dot icon14/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon05/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/03/2003
Return made up to 21/02/03; full list of members
dot icon16/10/2002
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon14/10/2002
Secretary resigned;director resigned
dot icon14/10/2002
New director appointed
dot icon14/10/2002
Director resigned
dot icon14/10/2002
New secretary appointed
dot icon13/08/2002
Director resigned
dot icon13/03/2002
New director appointed
dot icon13/03/2002
Director resigned
dot icon24/02/2002
Accounts made up to 2001-02-28
dot icon14/02/2002
Return made up to 21/02/02; full list of members
dot icon14/02/2002
Location of register of members address changed
dot icon15/08/2001
Return made up to 21/02/01; full list of members
dot icon15/08/2001
Registered office changed on 16/08/01
dot icon15/08/2001
New director appointed
dot icon05/08/2001
Registered office changed on 06/08/01 from: 111 hagley road birmingham west midlands B16 8LB
dot icon05/08/2001
New director appointed
dot icon05/08/2001
Secretary resigned;director resigned
dot icon05/08/2001
New secretary appointed
dot icon09/05/2000
Registered office changed on 10/05/00 from: 67 oval road birmingham west midlands B24 8PN
dot icon09/05/2000
New secretary appointed;new director appointed
dot icon09/05/2000
New director appointed
dot icon13/03/2000
Registered office changed on 14/03/00 from: charlbury house 186 charlbury crescent, birmingham west midlands B26 2LG
dot icon29/02/2000
Director resigned
dot icon29/02/2000
Secretary resigned
dot icon20/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Mark
Nominee Director
21/02/2000 - 21/02/2000
262
Heeney, Jean
Director
12/08/2001 - 13/08/2001
5
Tibbetts, Paul
Director
13/01/2009 - 14/01/2009
13
Rehman, Saleem
Director
16/11/2006 - 13/01/2011
4
Rehman, Saleem
Director
21/02/2000 - 31/07/2002
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ONAIR INTERNATIONAL COMMUNICATIONS LIMITED

ONAIR INTERNATIONAL COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 20/02/2000 with the registered office located at Unit 1 120, Devon Street Nechells, Birmingham B7 4SL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ONAIR INTERNATIONAL COMMUNICATIONS LIMITED?

toggle

ONAIR INTERNATIONAL COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 20/02/2000 and dissolved on 09/08/2013.

Where is ONAIR INTERNATIONAL COMMUNICATIONS LIMITED located?

toggle

ONAIR INTERNATIONAL COMMUNICATIONS LIMITED is registered at Unit 1 120, Devon Street Nechells, Birmingham B7 4SL.

What does ONAIR INTERNATIONAL COMMUNICATIONS LIMITED do?

toggle

ONAIR INTERNATIONAL COMMUNICATIONS LIMITED operates in the Agents specialising in the sale of particular products or ranges of products not elsewhere classified (51.18 - SIC 2003) sector.

What is the latest filing for ONAIR INTERNATIONAL COMMUNICATIONS LIMITED?

toggle

The latest filing was on 09/08/2013: Final Gazette dissolved following liquidation.