ONEIROS LIMITED

Register to unlock more data on OkredoRegister

ONEIROS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04663107

Incorporation date

10/02/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Butterworth Mill, 30b Churchill, Way, Lomeshaye, Nelson, Lancashire BB9 6RTCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2003)
dot icon01/10/2012
Final Gazette dissolved via compulsory strike-off
dot icon18/06/2012
First Gazette notice for compulsory strike-off
dot icon09/01/2012
Statement of capital on 2012-01-10
dot icon09/01/2012
Resolutions
dot icon09/01/2012
Solvency Statement dated 21/12/11
dot icon09/01/2012
Statement by Directors
dot icon09/11/2011
Statement of capital following an allotment of shares on 2011-10-20
dot icon23/10/2011
Resolutions
dot icon19/10/2011
Resolutions
dot icon19/10/2011
Change of name notice
dot icon16/10/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
dot icon16/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/10/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
dot icon05/10/2011
Statement of capital following an allotment of shares on 2011-09-20
dot icon06/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/02/2011
Director's details changed for David Alexander Jervis on 2011-02-14
dot icon10/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon06/10/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon18/07/2010
Resolutions
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon30/03/2010
Resolutions
dot icon28/02/2010
Memorandum and Articles of Association
dot icon23/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon22/02/2010
Director's details changed for Antony Ditlef Martens on 2010-02-01
dot icon22/02/2010
Director's details changed for Georgina Bridget Pumfrey on 2010-02-01
dot icon19/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon25/06/2009
Particulars of contract relating to shares
dot icon25/06/2009
Capitals not rolled up
dot icon07/06/2009
Appointment Terminated Secretary patricia rotshuizen
dot icon27/04/2009
Return made up to 11/02/09; full list of members
dot icon02/04/2009
Appointment Terminated Director patricia rotshuizen
dot icon29/03/2009
Appointment Terminate, Director Paul Rotshuizen Logged Form
dot icon28/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon26/06/2008
Return made up to 11/02/08; full list of members
dot icon10/06/2008
Director appointed paul rotshuizen
dot icon10/06/2008
Secretary appointed patricia rotshuizen
dot icon17/03/2008
Director appointed patricia rotshuizen
dot icon12/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon22/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon29/04/2007
Secretary resigned
dot icon27/02/2007
Return made up to 11/02/07; full list of members
dot icon26/02/2007
Registered office changed on 27/02/07 from: butterworth mill, 30B, churchill way, lomashaye nelson lancashire BB9 6RT
dot icon15/01/2007
Registered office changed on 16/01/07 from: 1 farrington place rossendale road burnley lancashire BB11 5TY
dot icon06/09/2006
Total exemption small company accounts made up to 2005-07-31
dot icon29/08/2006
New secretary appointed
dot icon29/08/2006
Ad 11/01/05-14/01/05 £ si 33039@1=33039
dot icon19/04/2006
Secretary resigned
dot icon21/03/2006
Ad 29/07/05--------- £ si 442024@1=442024
dot icon21/03/2006
Ad 28/07/05--------- £ si 55310@1=55310
dot icon21/03/2006
Ad 27/07/05--------- £ si 45300@1=45300
dot icon21/03/2006
Nc inc already adjusted 06/06/05
dot icon12/03/2006
Return made up to 11/02/06; full list of members
dot icon14/06/2005
Full accounts made up to 2004-07-31
dot icon09/05/2005
Director resigned
dot icon12/04/2005
Return made up to 11/02/05; full list of members
dot icon07/03/2005
New secretary appointed
dot icon22/02/2005
New director appointed
dot icon13/02/2005
Resolutions
dot icon13/02/2005
Resolutions
dot icon13/02/2005
Resolutions
dot icon13/02/2005
Ad 08/09/04-15/10/04 £ si 73353@1=73353 £ ic 530108/603461
dot icon13/02/2005
Nc inc already adjusted 14/12/04
dot icon12/12/2004
Delivery ext'd 3 mth 31/07/04
dot icon03/11/2004
Secretary resigned;director resigned
dot icon26/09/2004
Particulars of mortgage/charge
dot icon12/09/2004
Registered office changed on 13/09/04 from: c/o sater & co 13 earls terrace london W8 6LP
dot icon13/07/2004
Ad 22/04/04-13/05/04 £ si 75938@1=75938 £ ic 454170/530108
dot icon04/07/2004
Nc inc already adjusted 21/04/04
dot icon04/07/2004
Resolutions
dot icon04/07/2004
Resolutions
dot icon25/03/2004
New director appointed
dot icon22/03/2004
Return made up to 11/02/04; full list of members
dot icon11/03/2004
Ad 10/02/04-05/03/04 £ si 102169@1=102169 £ ic 352001/454170
dot icon10/03/2004
Nc inc already adjusted 09/02/04
dot icon10/03/2004
Resolutions
dot icon10/03/2004
Resolutions
dot icon10/03/2004
Resolutions
dot icon10/03/2004
Resolutions
dot icon08/03/2004
Ad 06/02/04--------- £ si 12000@1=12000 £ ic 340001/352001
dot icon08/03/2004
Nc inc already adjusted 06/10/03
dot icon08/03/2004
Resolutions
dot icon08/03/2004
Resolutions
dot icon29/02/2004
New director appointed
dot icon09/02/2004
Ad 29/10/03--------- £ si 265000@1=265000 £ ic 75001/340001
dot icon09/02/2004
Resolutions
dot icon09/02/2004
Resolutions
dot icon09/02/2004
£ nc 100000/352000 06/10/03
dot icon12/12/2003
Accounting reference date extended from 29/02/04 to 31/07/04
dot icon20/03/2003
Ad 04/03/03--------- £ si 75000@1=75000 £ ic 1/75001
dot icon24/02/2003
New secretary appointed;new director appointed
dot icon24/02/2003
New director appointed
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
Director resigned
dot icon10/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/02/2003 - 10/02/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
10/02/2003 - 10/02/2003
36021
Martens, Antony Ditlef
Director
10/02/2003 - Present
4
Sater, Roisen Mark
Director
10/02/2003 - 11/10/2004
27
Jervis, David Alexander
Director
17/03/2004 - Present
6

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 ONEIROS LIMITED

ONEIROS LIMITED is an(a) Dissolved company incorporated on 10/02/2003 with the registered office located at Butterworth Mill, 30b Churchill, Way, Lomeshaye, Nelson, Lancashire BB9 6RT. There are currently 3 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 ONEIROS LIMITED?

toggle

ONEIROS LIMITED is currently Dissolved. It was registered on 10/02/2003 and dissolved on 01/10/2012.

Where is ONEIROS LIMITED located?

toggle

ONEIROS LIMITED is registered at Butterworth Mill, 30b Churchill, Way, Lomeshaye, Nelson, Lancashire BB9 6RT.

What does ONEIROS LIMITED do?

toggle

ONEIROS LIMITED operates in the Manufacture of made-up textile articles, except apparel (17.40 - SIC 2003) sector.

What is the latest filing for ONEIROS LIMITED?

toggle

The latest filing was on 01/10/2012: Final Gazette dissolved via compulsory strike-off.