Company NameOncore Contract Management (UK) Ltd
Company StatusDissolved
Company Number03214958
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameL And G Associates Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen Leonard Neame
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(8 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 13 October 2020)
RoleTelecomms & IT Director
Country of ResidenceEngland
Correspondence AddressUncommon 1 Long Lane
London
SE1 4PG
Director NameMr Arron MacVitie
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAustralian
StatusClosed
Appointed31 December 2017(21 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUncommon 1 Long Lane
London
SE1 4PG
Director NameMr Brenton John Henderson
Date of BirthMay 1967 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed30 April 2018(21 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUncommon 1 Long Lane
London
SE1 4PG
Director NameLisa Jane Seal
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleOffice Administrator
Correspondence Address27 Manor Road
Rusthall
Tunbridge Wells
Kent
TN4 8UD
Secretary NameMargarate White
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Church Hall
Manor Road Rusthall
Tunbridge Wells
Kent
TN4 8UD
Secretary NameGraham John Robbins
NationalityBritish
StatusResigned
Appointed07 April 1997(9 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 07 January 2005)
RoleSecretary
Correspondence Address27 Manor Road
Rusthall
Tunbridge Wells
Kent
TN4 8UD
Director NameGraham John Robbins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1998(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2000)
RoleComputer Consultant
Correspondence Address8 Manor Road
Rusthall
Tunbridge Wells
Kent
TN4 8UE
Director NameMr Andrew Barry Myers
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(8 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCavello House
12 The Foxgloves, Paddock Wood
Tonbridge
Kent
TN12 6RY
Secretary NameRichard Edward Neame
NationalityBritish
StatusResigned
Appointed07 January 2005(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 2007)
RolePolice Officer
Correspondence Address44 Robinwood Drive
Seal
Sevenoaks
Kent
TN15 0TA
Director NameBarry John Myers
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(8 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 May 2012)
RoleSelf Employed In Various Indus
Country of ResidenceEngland
Correspondence Address123 Ilkeston Road
Bramcote
Nottingham
NG9 3JT
Secretary NameMr Andrew Barry Myers
NationalityBritish
StatusResigned
Appointed20 June 2007(11 years after company formation)
Appointment Duration2 years (resigned 30 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCavello House
12 The Foxgloves, Paddock Wood
Tonbridge
Kent
TN12 6RY
Director NameMr Kieran Malcolm Sharp
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(14 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address175 High Street
Tonbridge
Kent
TN9 1BX
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary Name175 Co Sec Limited (Corporation)
StatusResigned
Appointed01 July 2009(13 years after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2017)
Correspondence Address175 High Street
Tonbridge
Kent
TN9 1BX
Director NameCavello Consulting Limited (Corporation)
StatusResigned
Appointed03 April 2013(16 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2017)
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Contact

Websiteoncoreservices.com
Telephone020 35985352
Telephone regionLondon

Location

Registered AddressUncommon
1 Long Lane
London
SE1 4PG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£54,344
Cash£62,931
Current Liabilities£482,666

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
22 June 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
19 June 2020Application to strike the company off the register (2 pages)
30 March 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
1 April 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
26 June 2018Change of details for Oncore (Uk) Ltd as a person with significant control on 1 January 2018 (2 pages)
26 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
15 June 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
18 May 2018Appointment of Mr Brenton John Henderson as a director on 30 April 2018 (2 pages)
1 February 2018Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX to Uncommon 1 Long Lane London SE1 4PG on 1 February 2018 (1 page)
1 February 2018Termination of appointment of 175 Co Sec Limited as a secretary on 31 December 2017 (1 page)
1 February 2018Termination of appointment of 175 Co Sec Limited as a secretary on 31 December 2017 (1 page)
26 January 2018Appointment of Mr Arron Macvitie as a director on 31 December 2017 (2 pages)
26 January 2018Termination of appointment of Cavello Consulting Limited as a director on 31 December 2017 (1 page)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Notification of Oncore (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Oncore (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 December 2015Director's details changed for Mr Stephen Leonard Neame on 11 December 2015 (2 pages)
16 December 2015Director's details changed for Mr Stephen Leonard Neame on 11 December 2015 (2 pages)
8 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Register inspection address has been changed to 83 Victoria Street London SW1H 0HW (1 page)
8 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Register inspection address has been changed to 83 Victoria Street London SW1H 0HW (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Director's details changed for Mr Stephen Leonard Neame on 31 May 2014 (2 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Director's details changed for Mr Stephen Leonard Neame on 31 May 2014 (2 pages)
2 June 2014Director's details changed for Mr Stephen Leonard Neame on 31 May 2014 (2 pages)
2 June 2014Director's details changed for Mr Stephen Leonard Neame on 31 May 2014 (2 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 June 2013Appointment of Cavello Consulting Limited as a director (2 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
25 June 2013Termination of appointment of Andrew Myers as a director (1 page)
25 June 2013Termination of appointment of Andrew Myers as a director (1 page)
25 June 2013Appointment of Cavello Consulting Limited as a director (2 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
16 May 2012Termination of appointment of Barry Myers as a director (1 page)
16 May 2012Termination of appointment of Barry Myers as a director (1 page)
16 May 2012Company name changed l and g associates LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2012Company name changed l and g associates LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 November 2011Termination of appointment of Kieran Sharp as a director (1 page)
16 November 2011Termination of appointment of Kieran Sharp as a director (1 page)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 January 2011Appointment of Mr Kieran Malcolm Sharp as a director (2 pages)
26 January 2011Appointment of Mr Kieran Malcolm Sharp as a director (2 pages)
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
7 July 2010Secretary's details changed for 175 Co Sec Limited on 21 June 2010 (2 pages)
7 July 2010Secretary's details changed for 175 Co Sec Limited on 21 June 2010 (2 pages)
7 July 2010Director's details changed for Barry John Myers on 21 June 2010 (2 pages)
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Barry John Myers on 21 June 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 October 2009Appointment of 175 Co Sec Limited as a secretary (1 page)
5 October 2009Appointment of 175 Co Sec Limited as a secretary (1 page)
4 October 2009Termination of appointment of Andrew Myers as a secretary (1 page)
4 October 2009Termination of appointment of Andrew Myers as a secretary (1 page)
13 July 2009Return made up to 21/06/09; full list of members (4 pages)
13 July 2009Director's change of particulars / stephen neame / 26/04/2009 (1 page)
13 July 2009Return made up to 21/06/09; full list of members (4 pages)
13 July 2009Director's change of particulars / stephen neame / 26/04/2009 (1 page)
13 July 2009Director's change of particulars / stephen neame / 26/04/2009 (1 page)
13 July 2009Director's change of particulars / stephen neame / 26/04/2009 (1 page)
13 May 2009Director's change of particulars / stephen neame / 11/05/2009 (1 page)
13 May 2009Director's change of particulars / stephen neame / 11/05/2009 (1 page)
25 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
25 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
30 July 2008Return made up to 21/06/08; full list of members (4 pages)
30 July 2008Return made up to 21/06/08; full list of members (4 pages)
21 December 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
21 December 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
4 July 2007New secretary appointed (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007Location of register of members (1 page)
4 July 2007Location of register of members (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Return made up to 21/06/07; full list of members (3 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007Return made up to 21/06/07; full list of members (3 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
11 December 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
11 December 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
3 November 2006Registered office changed on 03/11/06 from: 177A high street tonbridge kent TN9 1BX (1 page)
3 November 2006Registered office changed on 03/11/06 from: 177A high street tonbridge kent TN9 1BX (1 page)
27 June 2006Return made up to 21/06/06; full list of members (2 pages)
27 June 2006Return made up to 21/06/06; full list of members (2 pages)
30 August 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
30 August 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
25 June 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 25/06/05
(3 pages)
25 June 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 25/06/05
(3 pages)
18 April 2005Registered office changed on 18/04/05 from: cavello house 12 the fox gloves paddock wood kent TN12 6QY (1 page)
18 April 2005Registered office changed on 18/04/05 from: cavello house 12 the fox gloves paddock wood kent TN12 6QY (1 page)
23 March 2005New director appointed (1 page)
23 March 2005New director appointed (1 page)
11 February 2005New director appointed (1 page)
11 February 2005New director appointed (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Registered office changed on 11/01/05 from: 27 manor road rusthall tunbridge wells kent TN4 8UD (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005Registered office changed on 11/01/05 from: 27 manor road rusthall tunbridge wells kent TN4 8UD (1 page)
11 January 2005Director resigned (1 page)
1 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
1 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
25 June 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/06/04
(6 pages)
25 June 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/06/04
(6 pages)
6 August 2003Total exemption full accounts made up to 30 June 2003 (14 pages)
6 August 2003Total exemption full accounts made up to 30 June 2003 (14 pages)
21 July 2003Return made up to 21/06/03; full list of members (6 pages)
21 July 2003Return made up to 21/06/03; full list of members (6 pages)
14 August 2002Return made up to 21/06/02; full list of members (6 pages)
14 August 2002Total exemption full accounts made up to 30 June 2002 (14 pages)
14 August 2002Total exemption full accounts made up to 30 June 2002 (14 pages)
14 August 2002Return made up to 21/06/02; full list of members (6 pages)
21 January 2002Registered office changed on 21/01/02 from: the vale rustwick tunbridge wells kent TN4 8NR (1 page)
21 January 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
21 January 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
21 January 2002Registered office changed on 21/01/02 from: the vale rustwick tunbridge wells kent TN4 8NR (1 page)
16 July 2001Return made up to 21/06/01; full list of members (6 pages)
16 July 2001Return made up to 21/06/01; full list of members (6 pages)
8 March 2001Full accounts made up to 30 June 2000 (13 pages)
8 March 2001Full accounts made up to 30 June 2000 (13 pages)
11 August 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
11 August 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
22 March 2000Registered office changed on 22/03/00 from: 8 manor road rusthall tunbridge wells kent TN4 8UE (1 page)
22 March 2000Registered office changed on 22/03/00 from: 8 manor road rusthall tunbridge wells kent TN4 8UE (1 page)
7 March 2000Full accounts made up to 30 June 1999 (12 pages)
7 March 2000Full accounts made up to 30 June 1999 (12 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
22 June 1999Return made up to 21/06/99; no change of members (4 pages)
22 June 1999Return made up to 21/06/99; no change of members (4 pages)
20 May 1999Full accounts made up to 30 June 1998 (12 pages)
20 May 1999Full accounts made up to 30 June 1998 (12 pages)
11 August 1998Return made up to 21/06/98; no change of members (4 pages)
11 August 1998Return made up to 21/06/98; no change of members (4 pages)
30 September 1997Full accounts made up to 30 June 1997 (11 pages)
30 September 1997Full accounts made up to 30 June 1997 (11 pages)
20 August 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 August 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997New secretary appointed (2 pages)
9 September 1996Ad 03/09/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 September 1996Ad 03/09/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 July 1996New secretary appointed (1 page)
7 July 1996Registered office changed on 07/07/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
7 July 1996Secretary resigned (1 page)
7 July 1996Registered office changed on 07/07/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
7 July 1996New secretary appointed (1 page)
7 July 1996Director resigned (2 pages)
7 July 1996New director appointed (2 pages)
7 July 1996Director resigned (2 pages)
7 July 1996Secretary resigned (1 page)
7 July 1996New director appointed (2 pages)
21 June 1996Incorporation (13 pages)
21 June 1996Incorporation (13 pages)