ONEO CORP LTD: Filings

  • Overview

    Company NameONEO CORP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07871036
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ONEO CORP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 21, 2018 with updates

    4 pagesCS01

    Appointment of Ms Jane Coleman as a secretary on Feb 21, 2018

    2 pagesAP03

    Appointment of Mr John Clive Andrews as a director on Feb 21, 2018

    2 pagesAP01

    Registered office address changed from Whitehall House 2nd Floor 41 Whitehall London SW1A 2BY to 14 Hackwood Robertsbridge TN32 5ER on Feb 22, 2018

    1 pagesAD01

    Notification of John Clive Andrews as a person with significant control on Feb 21, 2018

    2 pagesPSC01

    Termination of appointment of Willem Marthinus De Beer as a director on Feb 21, 2018

    1 pagesTM01

    Termination of appointment of Cjb Secretarial Ltd as a secretary on Feb 21, 2018

    1 pagesTM02

    Cessation of Shinewell Enterprises Ltd as a person with significant control on Feb 21, 2018

    1 pagesPSC07

    Micro company accounts made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Aug 16, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Confirmation statement made on Aug 16, 2016 with updates

    6 pagesCS01

    Annual return made up to Apr 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Willem Marthinus De Beer as a director on Feb 25, 2016

    2 pagesAP01

    Termination of appointment of Roberto Vittorio Gerardo Barbagallo as a director on Feb 25, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Termination of appointment of Maurice George Ticciati as a director on Aug 31, 2015

    1 pagesTM01

    Appointment of Mr Roberto Vittorio Gerardo Barbagallo as a director on Jul 23, 2015

    2 pagesAP01

    Termination of appointment of Benoit Xavier Guy Grandjean as a director on Jun 15, 2015

    1 pagesTM01

    Appointment of Mr Maurice George Ticciati as a director on Jun 15, 2015

    2 pagesAP01

    Termination of appointment of Emanuele Puglisi as a director on May 12, 2015

    1 pagesTM01

    Annual return made up to Apr 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 1,000
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0