Company NameOncore Consulting (UK) Ltd
Company StatusDissolved
Company Number05119104
CategoryPrivate Limited Company
Incorporation Date5 May 2004(20 years ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Leonard Neame
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(3 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 18 December 2018)
RoleIT Manager
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(13 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 18 December 2018)
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
Appointed18 May 2018(14 years after company formation)
Appointment Duration7 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUncommon 1 Long Lane
London
SE1 4PG
Secretary NameMr Andrew Barry Myers
NationalityBritish
StatusResigned
Appointed21 June 2004(1 month, 2 weeks after company formation)
Appointment Duration5 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 John Peter Tweedy
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed22 June 2004(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 15 May 2012)
RoleManager
Country of ResidenceAustralia
Correspondence Address12 The Foxgloves
Paddock Wood
Tonbridge
Kent
TN12 6RY
Secretary NameMr Philip Pennington
NationalityAustralian
StatusResigned
Appointed22 June 2004(1 month, 2 weeks after company formation)
Appointment Duration12 months (resigned 20 June 2005)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 St Margarets Avenue
Sidcup
Kent
DA15 7NP
Director NameBernard John Kelly
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 June 2005(1 year, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 2005)
RoleBusiness Manager Accountant
Country of ResidenceNew Zealand
Correspondence Address14 Maire St, Eastbourne
Eastbourne
Lower Hutt
New Zealand
Director NameMr Andrew Barry Myers
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(8 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 April 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address175 High Street
Tonbridge
Kent
TN9 1BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary Name175 Co Sec Limited (Corporation)
StatusResigned
Appointed01 July 2009(5 years, 1 month 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(8 years, 11 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£77,866
Cash£5,466
Current Liabilities£253,260

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
20 September 2018Application to strike the company off the register (1 page)
18 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
18 May 2018Appointment of Mr Brenton John Henderson as a director on 18 May 2018 (2 pages)
16 May 2018Change of details for Oncore (Uk) Limited as a person with significant control on 5 May 2018 (2 pages)
16 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (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)
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)
15 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 5 May 2017 with updates (5 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)
25 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(4 pages)
31 May 2014Director's details changed for Mr Stephen Leonard Neame on 31 May 2014 (2 pages)
31 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(4 pages)
31 May 2014Director's details changed for Mr Stephen Leonard Neame on 31 May 2014 (2 pages)
31 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
18 April 2013Termination of appointment of Andrew Myers as a director (1 page)
18 April 2013Termination of appointment of Andrew Myers as a director (1 page)
18 April 2013Appointment of Cavello Consulting Limited as a director (2 pages)
18 April 2013Appointment of Cavello Consulting Limited as a director (2 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 June 2012Termination of appointment of John Tweedy as a director (1 page)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
1 June 2012Termination of appointment of John Tweedy as a director (1 page)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
31 May 2012Appointment of Mr Andrew Barry Myers as a director (2 pages)
31 May 2012Appointment of Mr Andrew Barry Myers as a director (2 pages)
16 May 2012Company name changed orion (uk) consultants 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 orion (uk) consultants LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2012Termination of appointment of John Tweedy as a director (1 page)
15 May 2012Termination of appointment of John Tweedy as a director (1 page)
15 May 2012Appointment of Mr Andrew Barry Myers as a director (2 pages)
15 May 2012Appointment of Mr Andrew Barry Myers as a director (2 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 May 2011Director's details changed for John Peter Tweedy on 5 May 2011 (2 pages)
26 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
26 May 2011Director's details changed for John Peter Tweedy on 5 May 2011 (2 pages)
26 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
26 May 2011Director's details changed for John Peter Tweedy on 5 May 2011 (2 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 July 2010Director's details changed for John Peter Tweedy on 15 July 2010 (2 pages)
15 July 2010Director's details changed for John Peter Tweedy on 15 July 2010 (2 pages)
18 May 2010Director's details changed for John Peter Tweedy on 30 April 2010 (2 pages)
18 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
18 May 2010Secretary's details changed for 175 Co Sec Limited on 30 April 2010 (1 page)
18 May 2010Secretary's details changed for 175 Co Sec Limited on 30 April 2010 (1 page)
18 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for John Peter Tweedy on 30 April 2010 (2 pages)
18 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 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)
14 May 2009Return made up to 05/05/09; full list of members (3 pages)
14 May 2009Return made up to 05/05/09; full list of members (3 pages)
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)
1 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
6 May 2008Return made up to 05/05/08; full list of members (3 pages)
6 May 2008Return made up to 05/05/08; full list of members (3 pages)
26 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
26 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
10 May 2007Return made up to 05/05/07; full list of members (2 pages)
10 May 2007Return made up to 05/05/07; full list of members (2 pages)
12 February 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
12 February 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
2 November 2006Registered office changed on 02/11/06 from: 177A high street tonbridge kent TN9 1BX (1 page)
2 November 2006Registered office changed on 02/11/06 from: 177A high street tonbridge kent TN9 1BX (1 page)
22 May 2006Return made up to 05/05/06; full list of members (2 pages)
22 May 2006Return made up to 05/05/06; full list of members (2 pages)
20 December 2005Company name changed global career link (uk) LIMITED\certificate issued on 20/12/05 (3 pages)
20 December 2005Company name changed global career link (uk) LIMITED\certificate issued on 20/12/05 (3 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
28 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
28 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
30 June 2005Company name changed pnt consulting LIMITED\certificate issued on 30/06/05 (2 pages)
30 June 2005Company name changed pnt consulting LIMITED\certificate issued on 30/06/05 (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005Registered office changed on 29/06/05 from: 32 st margarets avenue sidcup kent DA15 7NP (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005Registered office changed on 29/06/05 from: 32 st margarets avenue sidcup kent DA15 7NP (1 page)
17 May 2005Return made up to 05/05/05; full list of members (6 pages)
17 May 2005Return made up to 05/05/05; full list of members (6 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004Registered office changed on 28/06/04 from: the coach house, gedges hill matfield kent TN12 7EA (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004Ad 22/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2004Ad 22/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2004Registered office changed on 28/06/04 from: the coach house, gedges hill matfield kent TN12 7EA (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Secretary resigned (1 page)
5 May 2004Incorporation (9 pages)
5 May 2004Incorporation (9 pages)