ONH LIMITED

Register to unlock more data on OkredoRegister

ONH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05081106

Incorporation date

22/03/2004

Size

Full

Contacts

Registered address

Registered address

Lhr1 145 Faggs Road, Feltham, Middlesex TW14 0LZCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2004)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon22/12/2010
Application to strike the company off the register
dot icon04/10/2010
Withdraw the company strike off application
dot icon04/10/2010
Previous accounting period shortened from 2009-12-31 to 2009-12-30
dot icon27/09/2010
First Gazette notice for voluntary strike-off
dot icon15/09/2010
Application to strike the company off the register
dot icon12/07/2010
Statement of company's objects
dot icon12/07/2010
Statement by Directors
dot icon12/07/2010
Statement of capital on 2010-07-13
dot icon12/07/2010
Solvency Statement dated 06/07/10
dot icon12/07/2010
Resolutions
dot icon23/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon23/03/2010
Director's details changed for Martin Carr on 2010-01-02
dot icon23/03/2010
Secretary's details changed for Martin Carr on 2010-01-02
dot icon23/03/2010
Director's details changed for Stuart Innes on 2010-02-02
dot icon05/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon29/06/2009
Registered office changed on 30/06/2009 from units 5-6 parkway trading estate, cranford lane hounslow middlesex TW5 9QA
dot icon24/03/2009
Return made up to 23/03/09; full list of members
dot icon24/03/2009
Registered office changed on 25/03/2009 from units 5-6, parkway trading estate, cranford lane hounslow middlesex TW5 9QA
dot icon23/03/2009
Director and Secretary's Change of Particulars / martin carr / 24/03/2009 / HouseName/Number was: , now: 153A; Street was: 17 waldegrave gardens, now: fairfax road; Post Town was: twickenham, now: teddington; Post Code was: TW1 4PQ, now: TW11 9BU; Country was: , now: united kingdom
dot icon16/03/2009
Registered office changed on 17/03/2009 from wellington house 108 beverley road hull humberside HU3 1XA
dot icon15/03/2009
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon23/10/2008
Full accounts made up to 2008-04-30
dot icon22/05/2008
Director appointed stuart innes
dot icon22/05/2008
Director and secretary appointed martin carr
dot icon22/05/2008
Appointment Terminated Director colin fisher
dot icon22/05/2008
Appointment Terminated Director paul revill
dot icon22/05/2008
Appointment Terminated Director keith hughan
dot icon22/05/2008
Appointment Terminated Director philip copland
dot icon22/05/2008
Appointment Terminated Director and Secretary george woodall
dot icon26/03/2008
Return made up to 23/03/08; full list of members
dot icon16/08/2007
Full accounts made up to 2007-04-30
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon26/03/2007
Director's particulars changed
dot icon25/03/2007
Return made up to 23/03/07; full list of members
dot icon02/08/2006
Full accounts made up to 2006-04-30
dot icon03/04/2006
Return made up to 23/03/06; full list of members
dot icon03/04/2006
Director's particulars changed
dot icon09/01/2006
Accounts for a small company made up to 2005-04-30
dot icon04/04/2005
Return made up to 23/03/05; full list of members
dot icon04/04/2005
Director's particulars changed
dot icon04/04/2005
Location of debenture register address changed
dot icon10/01/2005
Accounting reference date extended from 31/03/05 to 30/04/05
dot icon18/08/2004
Registered office changed on 19/08/04 from: kings court 12 king street leeds west yorkshire LS1 2HL
dot icon18/08/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon17/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon12/08/2004
Particulars of mortgage/charge
dot icon19/07/2004
New secretary appointed;new director appointed
dot icon19/07/2004
New director appointed
dot icon18/07/2004
Director resigned
dot icon15/07/2004
Secretary resigned
dot icon02/06/2004
New director appointed
dot icon24/05/2004
Certificate of change of name
dot icon24/05/2004
Resolutions
dot icon24/05/2004
Director resigned
dot icon31/03/2004
Secretary resigned
dot icon31/03/2004
Director resigned
dot icon31/03/2004
New secretary appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
Registered office changed on 01/04/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon22/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamer, John James Arthur
Director
24/03/2004 - 19/05/2004
27
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
22/03/2004 - 24/03/2004
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
22/03/2004 - 24/03/2004
12820
Fisher, Colin
Director
07/07/2004 - 17/04/2008
3
Innes, Stuart
Director
17/04/2008 - Present
3

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 ONH LIMITED

ONH LIMITED is an(a) Dissolved company incorporated on 22/03/2004 with the registered office located at Lhr1 145 Faggs Road, Feltham, Middlesex TW14 0LZ. 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 ONH LIMITED?

toggle

ONH LIMITED is currently Dissolved. It was registered on 22/03/2004 and dissolved on 25/04/2011.

Where is ONH LIMITED located?

toggle

ONH LIMITED is registered at Lhr1 145 Faggs Road, Feltham, Middlesex TW14 0LZ.

What does ONH LIMITED do?

toggle

ONH LIMITED operates in the Activities of other transport agencies (63.40 - SIC 2003) sector.

What is the latest filing for ONH LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.