London
SE1 4PG
Director Name | Mr Arron MacVitie |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 31 December 2017(13 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 18 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uncommon 1 Long Lane London SE1 4PG |
Director Name | Mr Brenton John Henderson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 18 May 2018(14 years after company formation) |
Appointment Duration | 7 months (closed 18 December 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Uncommon 1 Long Lane London SE1 4PG |
Secretary Name | Mr Andrew Barry Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cavello House 12 The Foxgloves, Paddock Wood Tonbridge Kent TN12 6RY |
Director Name | Mr John Peter Tweedy |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 May 2012) |
Role | Manager |
Country of Residence | Australia |
Correspondence Address | 12 The Foxgloves Paddock Wood Tonbridge Kent TN12 6RY |
Secretary Name | Mr Philip Pennington |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 22 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 20 June 2005) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 St Margarets Avenue Sidcup Kent DA15 7NP |
Director Name | Bernard John Kelly |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 June 2005(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 November 2005) |
Role | Business Manager Accountant |
Country of Residence | New Zealand |
Correspondence Address | 14 Maire St, Eastbourne Eastbourne Lower Hutt New Zealand |
Director Name | Mr Andrew Barry Myers |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(8 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 April 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 175 High Street Tonbridge Kent TN9 1BX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | 175 Co Sec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2017) |
Correspondence Address | 175 High Street Tonbridge Kent TN9 1BX |
Director Name | Cavello Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2013(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2017) |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Website | oncoreservices.com |
---|---|
Telephone | 020 35985352 |
Telephone region | London |
Registered Address | Uncommon 1 Long Lane London SE1 4PG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £77,866 |
Cash | £5,466 |
Current Liabilities | £253,260 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2018 | Application to strike the company off the register (1 page) |
18 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 May 2018 | Appointment of Mr Brenton John Henderson as a director on 18 May 2018 (2 pages) |
16 May 2018 | Change of details for Oncore (Uk) Limited as a person with significant control on 5 May 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 February 2018 | Registered 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 2018 | Termination of appointment of 175 Co Sec Limited as a secretary on 31 December 2017 (1 page) |
26 January 2018 | Appointment of Mr Arron Macvitie as a director on 31 December 2017 (2 pages) |
26 January 2018 | Termination of appointment of Cavello Consulting Limited as a director on 31 December 2017 (1 page) |
15 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
25 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Director's details changed for Mr Stephen Leonard Neame on 31 May 2014 (2 pages) |
31 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Director's details changed for Mr Stephen Leonard Neame on 31 May 2014 (2 pages) |
31 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Termination of appointment of Andrew Myers as a director (1 page) |
18 April 2013 | Termination of appointment of Andrew Myers as a director (1 page) |
18 April 2013 | Appointment of Cavello Consulting Limited as a director (2 pages) |
18 April 2013 | Appointment of Cavello Consulting Limited as a director (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 June 2012 | Termination of appointment of John Tweedy as a director (1 page) |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Termination of appointment of John Tweedy as a director (1 page) |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Appointment of Mr Andrew Barry Myers as a director (2 pages) |
31 May 2012 | Appointment of Mr Andrew Barry Myers as a director (2 pages) |
16 May 2012 | Company name changed orion (uk) consultants LIMITED\certificate issued on 16/05/12
|
16 May 2012 | Company name changed orion (uk) consultants LIMITED\certificate issued on 16/05/12
|
15 May 2012 | Termination of appointment of John Tweedy as a director (1 page) |
15 May 2012 | Termination of appointment of John Tweedy as a director (1 page) |
15 May 2012 | Appointment of Mr Andrew Barry Myers as a director (2 pages) |
15 May 2012 | Appointment of Mr Andrew Barry Myers as a director (2 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 May 2011 | Director's details changed for John Peter Tweedy on 5 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Director's details changed for John Peter Tweedy on 5 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Director's details changed for John Peter Tweedy on 5 May 2011 (2 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 July 2010 | Director's details changed for John Peter Tweedy on 15 July 2010 (2 pages) |
15 July 2010 | Director's details changed for John Peter Tweedy on 15 July 2010 (2 pages) |
18 May 2010 | Director's details changed for John Peter Tweedy on 30 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Secretary's details changed for 175 Co Sec Limited on 30 April 2010 (1 page) |
18 May 2010 | Secretary's details changed for 175 Co Sec Limited on 30 April 2010 (1 page) |
18 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for John Peter Tweedy on 30 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 October 2009 | Appointment of 175 Co Sec Limited as a secretary (1 page) |
5 October 2009 | Appointment of 175 Co Sec Limited as a secretary (1 page) |
4 October 2009 | Termination of appointment of Andrew Myers as a secretary (1 page) |
4 October 2009 | Termination of appointment of Andrew Myers as a secretary (1 page) |
14 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
13 May 2009 | Director's change of particulars / stephen neame / 11/05/2009 (1 page) |
13 May 2009 | Director's change of particulars / stephen neame / 11/05/2009 (1 page) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
6 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
6 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
26 March 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
26 March 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
10 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
12 February 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
12 February 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: 177A high street tonbridge kent TN9 1BX (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 177A high street tonbridge kent TN9 1BX (1 page) |
22 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
20 December 2005 | Company name changed global career link (uk) LIMITED\certificate issued on 20/12/05 (3 pages) |
20 December 2005 | Company name changed global career link (uk) LIMITED\certificate issued on 20/12/05 (3 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
28 July 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
28 July 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
30 June 2005 | Company name changed pnt consulting LIMITED\certificate issued on 30/06/05 (2 pages) |
30 June 2005 | Company name changed pnt consulting LIMITED\certificate issued on 30/06/05 (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: 32 st margarets avenue sidcup kent DA15 7NP (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: 32 st margarets avenue sidcup kent DA15 7NP (1 page) |
17 May 2005 | Return made up to 05/05/05; full list of members (6 pages) |
17 May 2005 | Return made up to 05/05/05; full list of members (6 pages) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: the coach house, gedges hill matfield kent TN12 7EA (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Ad 22/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2004 | Ad 22/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: the coach house, gedges hill matfield kent TN12 7EA (1 page) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Incorporation (9 pages) |
5 May 2004 | Incorporation (9 pages) |