Company NameOns Ltd
Company StatusDissolved
Company Number04978598
CategoryPrivate Limited Company
Incorporation Date27 November 2003(20 years, 5 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Robert William Lee
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2003(5 days after company formation)
Appointment Duration14 years, 1 month (closed 16 January 2018)
RoleIT Professional
Country of ResidenceEngland
Correspondence Address106a Tolworth Broadway
Surbiton
Surrey
KT6 7JD
Director NameMr Adam Christopher Letford
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(8 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 16 January 2018)
RoleCompany Director And IT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address106a Tolworth Broadway
Surbiton
Surrey
KT6 7JD
Director NameMr Neil Stephen Bazley
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(5 days after company formation)
Appointment Duration7 years, 12 months (resigned 26 November 2011)
RoleIt Profesional
Country of ResidenceEngland
Correspondence Address176 Broadmead
Tunbridge Wells
Kent
TN2 5NN
Secretary NameMr Neil Stephen Bazley
NationalityBritish
StatusResigned
Appointed02 December 2003(5 days after company formation)
Appointment Duration7 years, 12 months (resigned 26 November 2011)
RoleIt Profesional
Country of ResidenceEngland
Correspondence Address176 Broadmead
Tunbridge Wells
Kent
TN2 5NN
Director NameCodir Limited (Corporation)
StatusResigned
Appointed27 November 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed27 November 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed27 November 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websiteons.org.uk
Telephone020 83904091
Telephone regionLondon

Location

Registered Address106a Tolworth Broadway
Surbiton
Surrey
KT6 7JD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

50 at £1Rob Lee
83.33%
Ordinary
10 at £1Adam Letford
16.67%
Ordinary A

Financials

Year2014
Net Worth£12,963
Cash£12,044
Current Liabilities£23,365

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
22 February 2017Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 February 2017Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
18 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 60
(5 pages)
18 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 60
(5 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 60
(5 pages)
8 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 60
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 60
(5 pages)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 60
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 December 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 60
(3 pages)
24 December 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 60
(3 pages)
24 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
24 December 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 60
(3 pages)
24 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
3 December 2012Appointment of Mr Adam Christopher Letford as a director (2 pages)
3 December 2012Appointment of Mr Adam Christopher Letford as a director (2 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 December 2011Termination of appointment of Neil Bazley as a director (1 page)
13 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
13 December 2011Termination of appointment of Neil Bazley as a secretary (1 page)
13 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
13 December 2011Termination of appointment of Neil Bazley as a secretary (1 page)
13 December 2011Termination of appointment of Neil Bazley as a director (1 page)
5 December 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 December 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
28 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
28 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
2 November 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
16 February 2010Director's details changed for Mr Robert William Lee on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mr Robert William Lee on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr Robert William Lee on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 December 2008Return made up to 27/11/08; full list of members (4 pages)
25 December 2008Return made up to 27/11/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
28 December 2007Return made up to 27/11/07; full list of members (2 pages)
28 December 2007Return made up to 27/11/07; full list of members (2 pages)
26 September 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
26 September 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
19 December 2006Return made up to 27/11/06; full list of members (2 pages)
19 December 2006Return made up to 27/11/06; full list of members (2 pages)
19 September 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
19 September 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
5 December 2005Return made up to 27/11/05; full list of members (2 pages)
5 December 2005Return made up to 27/11/05; full list of members (2 pages)
26 September 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
26 September 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
21 December 2004Return made up to 27/11/04; full list of members (7 pages)
21 December 2004Return made up to 27/11/04; full list of members (7 pages)
12 December 2003New director appointed (2 pages)
12 December 2003Ad 02/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New secretary appointed;new director appointed (2 pages)
12 December 2003New secretary appointed;new director appointed (2 pages)
12 December 2003Ad 02/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2003Registered office changed on 09/12/03 from: 2 howarth court clays lane stratford london E15 2EL (1 page)
9 December 2003Registered office changed on 09/12/03 from: 2 howarth court clays lane stratford london E15 2EL (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Secretary resigned;director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Secretary resigned;director resigned (1 page)
27 November 2003Incorporation (15 pages)
27 November 2003Incorporation (15 pages)