Company NameOnset Solutions Limited
Company StatusDissolved
Company Number03403678
CategoryPrivate Limited Company
Incorporation Date15 July 1997(26 years, 9 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Helen Elizabeth Barton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakdale The Tarbay Centre Tarbay Lane
Oakley Green
Windsor
Berkshire
SL4 4QG
Secretary NameDeborah Anne Fredericks
NationalityBritish
StatusClosed
Appointed08 November 2005(8 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 02 July 2019)
RoleCompany Director
Correspondence AddressWillowtree House
Knowhill Common
Twyford
RG10 9YD
Director NameAbigail Laura Anderson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleMarketing Director
Correspondence AddressPenn Cottage Green End
Granborough
Winslow
MK18 3NT
Director NameHelen Maria Chatterjee
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleSales Manager
Correspondence Address31 Crane Road
Twickenham
Middlesex
TW2 6RX
Secretary NameMiss Helen Elizabeth Barton
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSussex Villas 34 Alma Road
Windsor
Berkshire
SL4 3HJ
Secretary NameMiss Angelina Hibbert
NationalityBritish
StatusResigned
Appointed30 July 2001(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 08 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Prospect Cottages
Popeswood Road Binfield
Bracknell
Berkshire
RG42 4AG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address18 Silver Street
Enfield
Middx
EN1 3EG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

49 at £1Montpelier Pensions LTD
49.00%
Ordinary
41 at £1Montpelier Pension Services LTD
41.00%
Ordinary
10 at £1James Hay Partnership
10.00%
Ordinary

Financials

Year2014
Net Worth£8,696
Cash£1,002
Current Liabilities£23,113

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
3 April 2019Application to strike the company off the register (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Confirmation statement made on 15 July 2016 with updates (8 pages)
7 December 2016Confirmation statement made on 15 July 2016 with updates (8 pages)
31 October 2016Registered office address changed from Victoria Cottage Grove Lane, Winkfield Row Bracknell RG42 6nd to 18 Silver Street Enfield Middx EN1 3EG on 31 October 2016 (1 page)
31 October 2016Registered office address changed from Victoria Cottage Grove Lane, Winkfield Row Bracknell RG42 6nd to 18 Silver Street Enfield Middx EN1 3EG on 31 October 2016 (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(4 pages)
1 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(4 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Director's details changed for Miss Helen Elizabeth Barton on 12 August 2011 (2 pages)
12 August 2011Director's details changed for Miss Helen Elizabeth Barton on 12 August 2011 (2 pages)
12 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Miss Helen Elizabeth Barton on 15 July 2010 (2 pages)
12 August 2010Director's details changed for Miss Helen Elizabeth Barton on 15 July 2010 (2 pages)
12 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 July 2009Return made up to 15/07/09; full list of members (3 pages)
21 July 2009Return made up to 15/07/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
8 September 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
8 September 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
8 September 2008Return made up to 15/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2008Return made up to 15/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2008Ad 30/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
5 September 2008Ad 30/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
6 November 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
6 November 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
5 September 2007Return made up to 15/07/07; full list of members (6 pages)
5 September 2007Return made up to 15/07/07; full list of members (6 pages)
18 September 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
18 September 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 September 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2006Return made up to 15/07/05; full list of members (6 pages)
15 March 2006Return made up to 15/07/05; full list of members (6 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (2 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
27 September 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
27 September 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
9 July 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
11 September 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
12 July 2003Return made up to 15/07/03; full list of members (6 pages)
12 July 2003Return made up to 15/07/03; full list of members (6 pages)
16 November 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
16 November 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
12 July 2002Return made up to 15/07/02; full list of members (6 pages)
12 July 2002Return made up to 15/07/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
28 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
14 August 2001New secretary appointed (3 pages)
14 August 2001Return made up to 15/07/01; full list of members (7 pages)
14 August 2001New secretary appointed (3 pages)
14 August 2001Return made up to 15/07/01; full list of members (7 pages)
6 August 2001Total exemption small company accounts made up to 31 July 2000 (3 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001Total exemption small company accounts made up to 31 July 2000 (3 pages)
6 August 2001Secretary resigned (1 page)
16 July 2001Registered office changed on 16/07/01 from: 35 ruddlesway windsor berkshire SL4 5SF (1 page)
16 July 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
16 July 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
16 July 2001Registered office changed on 16/07/01 from: 35 ruddlesway windsor berkshire SL4 5SF (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Return made up to 15/07/00; full list of members (6 pages)
21 July 2000Return made up to 15/07/00; full list of members (6 pages)
21 July 2000Director resigned (1 page)
25 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
19 November 1999Registered office changed on 19/11/99 from: 72 new cavendish street london W1M 8AU (1 page)
19 November 1999Registered office changed on 19/11/99 from: 72 new cavendish street london W1M 8AU (1 page)
19 November 1999Return made up to 15/07/99; full list of members (6 pages)
19 November 1999Return made up to 15/07/99; full list of members (6 pages)
4 October 1999Auditor's resignation (1 page)
4 October 1999Auditor's resignation (1 page)
19 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
19 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
18 August 1998Registered office changed on 18/08/98 from: 72 new cavendish street london W1M 8AU (1 page)
18 August 1998Registered office changed on 18/08/98 from: 72 new cavendish street london W1M 8AU (1 page)
11 August 1998Return made up to 15/07/98; full list of members (5 pages)
11 August 1998Secretary's particulars changed;director's particulars changed (1 page)
11 August 1998Secretary's particulars changed;director's particulars changed (1 page)
11 August 1998Return made up to 15/07/98; full list of members (5 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
26 July 1998Registered office changed on 26/07/98 from: 27-31 blandford street london W1H 3AD (1 page)
26 July 1998Registered office changed on 26/07/98 from: 27-31 blandford street london W1H 3AD (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
8 October 1997Secretary's particulars changed;director's particulars changed (1 page)
8 October 1997Secretary's particulars changed;director's particulars changed (1 page)
9 September 1997Secretary resigned (1 page)
9 September 1997New secretary appointed;new director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New secretary appointed;new director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997Director resigned (1 page)
15 July 1997Incorporation (20 pages)
15 July 1997Incorporation (20 pages)