Company NameOnevie Limited
Company StatusDissolved
Company Number06627822
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Rodney Noel Dickson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2017(8 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Elms Court
Westcliff-On-Sea
SS0 0BF
Director NameMr Alan Manfred Holyoake
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 7010
2nd Floor 38 Warren Street
London
W1A 2EA

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£13,930
Cash£589
Current Liabilities£16,319

Accounts

Latest Accounts28 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End28 November

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
14 July 2020Application to strike the company off the register (1 page)
26 June 2020Micro company accounts made up to 28 November 2019 (3 pages)
22 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 30 November 2017 (2 pages)
28 August 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
9 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
8 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
8 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
5 April 2017Termination of appointment of Alan Manfred Holyoake as a director on 29 March 2017 (1 page)
5 April 2017Appointment of Mr Andrew Rodney Noel Dickson as a director on 29 March 2017 (2 pages)
5 April 2017Appointment of Mr Andrew Rodney Noel Dickson as a director on 29 March 2017 (2 pages)
5 April 2017Termination of appointment of Alan Manfred Holyoake as a director on 29 March 2017 (1 page)
6 December 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
6 December 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
31 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
15 July 2016Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 15 July 2016 (1 page)
15 July 2016Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 15 July 2016 (1 page)
14 July 2016Director's details changed for Mr Alan Manfred Holyoake on 1 September 2015 (2 pages)
14 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Director's details changed for Mr Alan Manfred Holyoake on 1 September 2015 (2 pages)
14 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
4 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 June 2015Director's details changed for Mr Alan Manfred Holyoake on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Alan Manfred Holyoake on 29 June 2015 (2 pages)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
28 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
7 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
4 September 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
4 September 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
3 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
19 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 19 May 2011 (1 page)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
6 April 2010Accounts for a dormant company made up to 30 November 2009 (7 pages)
6 April 2010Accounts for a dormant company made up to 30 November 2009 (7 pages)
14 December 2009Previous accounting period extended from 30 June 2009 to 30 November 2009 (1 page)
14 December 2009Previous accounting period extended from 30 June 2009 to 30 November 2009 (1 page)
10 November 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
10 November 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
22 June 2009Return made up to 12/06/09; full list of members (3 pages)
22 June 2009Return made up to 12/06/09; full list of members (3 pages)
24 June 2008Incorporation (17 pages)
24 June 2008Incorporation (17 pages)