Advanced company searchLink opens in new window

ONEAC LIMITED

Company number 02277481

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2018 AD01 Registered office address changed from 3rd Floor, Accurist House 44 Baker Street London W1U 7AL United Kingdom to C/O Vertiv, Tor Saint-Cloud Way Maidenhead SL6 8BN on 15 January 2018
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2017 DS01 Application to strike the company off the register
31 Oct 2017 SH20 Statement by Directors
31 Oct 2017 SH19 Statement of capital on 31 October 2017
  • GBP 1
31 Oct 2017 CAP-SS Solvency Statement dated 27/10/17
31 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Aug 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
10 May 2017 AA Accounts for a dormant company made up to 30 September 2016
15 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
13 Oct 2016 AP03 Appointment of Mr Stephen Paul Wood as a secretary on 28 September 2016
12 Oct 2016 TM02 Termination of appointment of Teresa Field as a secretary on 28 September 2016
20 Apr 2016 AA Accounts for a dormant company made up to 30 September 2015
22 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,871,000
19 Jan 2016 TM01 Termination of appointment of David Anthony Noonan as a director on 16 December 2015
29 May 2015 AA Accounts for a dormant company made up to 30 September 2014
13 Apr 2015 AD01 Registered office address changed from Ebury Gate 23 Lower Belgrave Street London SW1W 0NR to 3Rd Floor, Accurist House 44 Baker Street London W1U 7AL on 13 April 2015
11 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,871,000
17 Sep 2014 AP01 Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014
17 Sep 2014 TM01 Termination of appointment of Anton Conrad as a director on 1 September 2014
04 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
17 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,871,000
17 Jan 2014 TM01 Termination of appointment of Jeffrey Young as a director
17 Jan 2014 AP01 Appointment of Mr David Anthony Noonan as a director