Company NameOnsite Solution Services Limited
DirectorsAdrian Coke and Renford Nelson
Company StatusActive
Company Number05213045
CategoryPrivate Limited Company
Incorporation Date24 August 2004(19 years, 8 months ago)

Business Activity

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

Directors

Director NameAdrian Coke
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2007(2 years, 6 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio C08 94 Wallis Road
Hackney Wick
London
E9 5LN
Director NameMr Renford Nelson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2009(5 years, 2 months after company formation)
Appointment Duration14 years, 6 months
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressStudio C08 94 Wallis Road
Hackney Wick
London
E9 5LN
Director NameAdrian Coke
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Goldsdown Road
Enfield
EN3 7QZ
Director NameMr Paul Uzo Mokwenye
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Chelmer Crescent
Barking
Essex
IG11 0PU
Director NameRapture Orafu
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address55 Malgraves Place, Pitsea
Basildon
SS13 3PZ
Director NameMr Kenneth Ochiabuto
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(7 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2009)
RoleIT Services
Country of ResidenceUnited Kingdom
Correspondence Address7 Bagshot Road
Enfield
Middlesex
EN1 2RD
Secretary NameMr Kenneth Ochiabuto
NationalityBritish
StatusResigned
Appointed04 April 2005(7 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 04 April 2005)
RoleIT Services
Country of ResidenceUnited Kingdom
Correspondence Address7 Bagshot Road
Enfield
Middlesex
EN1 2RD
Secretary NamePremier Consultants Ltd (Corporation)
StatusResigned
Appointed24 August 2004(same day as company formation)
Correspondence Address56 Beresford Garden
Enfield
EN1 1NW

Contact

Websiteonsitesolutionservices.co.uk/
Email address[email protected]
Telephone020 85212000
Telephone regionLondon

Location

Registered AddressStudio C08 94 Wallis Road
Hackney Wick
London
E9 5LN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London

Shareholders

100 at £0.1Adrian Coke
14.29%
Ordinary
100 at £0.1Mr Akinbode Fayokun
14.29%
Ordinary
100 at £0.1Mr Kenneth Ideh
14.29%
Ordinary
100 at £0.1Mr Kenneth Ochiabuto
14.29%
Ordinary
100 at £0.1Mr Renford Nelson
14.29%
Ordinary
100 at £0.1Paul Uzochukuu Mokwenye
14.29%
Ordinary
100 at £0.1Rapture Orafu
14.29%
Ordinary

Financials

Year2014
Net Worth£39,479
Cash£42,798
Current Liabilities£47,832

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Filing History

2 November 2023Confirmation statement made on 24 September 2023 with updates (4 pages)
28 September 2023Micro company accounts made up to 31 March 2023 (2 pages)
9 January 2023Micro company accounts made up to 31 March 2022 (2 pages)
8 October 2022Confirmation statement made on 24 September 2022 with updates (4 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
27 September 2021Confirmation statement made on 24 September 2021 with updates (4 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
7 September 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 September 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
13 March 2019Registered office address changed from Suite 110 Hiltongrove Business Centre 12-15 Hatherley Mews London E17 4QP to Studio C08 94 Wallis Road Hackney Wick London E9 5LN on 13 March 2019 (1 page)
7 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
14 September 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
13 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 70
(5 pages)
25 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 70
(5 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
19 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 70
(4 pages)
19 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 70
(4 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 70
(4 pages)
28 August 2013Director's details changed for Adrian Coke on 28 August 2013 (2 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 70
(4 pages)
28 August 2013Director's details changed for Adrian Coke on 28 August 2013 (2 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
4 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
12 June 2012Registered office address changed from Unit 43 Alpha Business Center 60 South Grove Whalthamstow London E17 7NX United Kingdom on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Unit 43 Alpha Business Center 60 South Grove Whalthamstow London E17 7NX United Kingdom on 12 June 2012 (1 page)
6 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
29 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
28 April 2011Registered office address changed from Woodberry Downs School Woodberry Grove London N4 1SY on 28 April 2011 (1 page)
28 April 2011Registered office address changed from Woodberry Downs School Woodberry Grove London N4 1SY on 28 April 2011 (1 page)
28 April 2011Termination of appointment of Kenneth Ochiabuto as a secretary (1 page)
28 April 2011Termination of appointment of Kenneth Ochiabuto as a secretary (1 page)
11 January 2011Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
8 November 2010Annual return made up to 24 August 2009 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 24 August 2009 with a full list of shareholders (5 pages)
6 October 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
6 October 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
29 June 2010Appointment of Mr Renford Nelson as a director (2 pages)
29 June 2010Appointment of Mr Renford Nelson as a director (2 pages)
11 February 2010Appointment of Adrian Coke as a director (2 pages)
11 February 2010Appointment of Adrian Coke as a director (2 pages)
11 February 2010Termination of appointment of Paul Mokwenye as a director (1 page)
11 February 2010Termination of appointment of Paul Mokwenye as a director (1 page)
3 February 2010Total exemption full accounts made up to 31 August 2008 (7 pages)
3 February 2010Total exemption full accounts made up to 31 August 2008 (7 pages)
16 July 2009Total exemption full accounts made up to 31 August 2007 (8 pages)
16 July 2009Total exemption full accounts made up to 31 August 2007 (8 pages)
15 May 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
15 May 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
9 May 2009Compulsory strike-off action has been discontinued (1 page)
9 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Appointment terminated director kenneth ochiabuto (1 page)
8 May 2009Appointment terminated director kenneth ochiabuto (1 page)
8 May 2009Return made up to 24/08/08; full list of members (5 pages)
8 May 2009Return made up to 24/08/08; full list of members (5 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
16 May 2008Total exemption full accounts made up to 31 August 2006 (8 pages)
16 May 2008Total exemption full accounts made up to 31 August 2006 (8 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
9 October 2007Return made up to 24/08/07; full list of members (4 pages)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
9 October 2007Return made up to 24/08/07; full list of members (4 pages)
4 October 2006Return made up to 24/08/06; full list of members (9 pages)
4 October 2006Return made up to 24/08/06; full list of members (9 pages)
26 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 September 2005Return made up to 24/08/05; full list of members (8 pages)
28 September 2005Return made up to 24/08/05; full list of members (8 pages)
9 May 2005New secretary appointed;new director appointed (2 pages)
9 May 2005New secretary appointed;new director appointed (2 pages)
26 February 2005Registered office changed on 26/02/05 from: 8 boardman house, 64 broadway stratford london E15 1NT (1 page)
26 February 2005Registered office changed on 26/02/05 from: 8 boardman house, 64 broadway stratford london E15 1NT (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
24 August 2004Incorporation (8 pages)
24 August 2004Incorporation (8 pages)