Company NameOnlyway Gbr Ltd
DirectorOlesia Mykolaiciuk
Company StatusActive
Company Number08491764
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Previous Name"Legal Service Onlyway" Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery
Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Olesia Mykolaiciuk
Date of BirthNovember 1980 (Born 43 years ago)
NationalityRussian
StatusCurrent
Appointed04 March 2020(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameAndrei Vlasiak
Date of BirthApril 1969 (Born 55 years ago)
NationalityRussian
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleJurisprudence
Country of ResidenceRussia
Correspondence Address88 Wood Street
London

Location

Registered Address71-75 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

1 at £50kAndrei Vlasiak
100.00%
Ordinary

Financials

Year2014
Net Worth£49,273
Current Liabilities£80

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

21 June 2023Compulsory strike-off action has been discontinued (1 page)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
20 June 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
19 May 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
19 April 2022Registered office address changed from 88 Wood Street London EC2V 7AJ England to 71-75 Shelton Street London WC2H 9JQ on 19 April 2022 (1 page)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
2 July 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
13 October 2020Registered office address changed from 31 Kingward House Hanbury Street London E1 5JR England to 88 Wood Street London EC2V 7AJ on 13 October 2020 (1 page)
27 July 2020Registered office address changed from 88 Wood Street London to 31 Kingward House Hanbury Street London E1 5JR on 27 July 2020 (1 page)
19 June 2020Notification of Andrei Vlasiac as a person with significant control on 19 June 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
20 March 2020Cessation of Vlasiak Andrei as a person with significant control on 20 March 2020 (1 page)
17 March 2020Termination of appointment of Andrei Vlasiak as a director on 17 March 2020 (1 page)
4 March 2020Appointment of Ms Olesia Mykolaiciuk as a director on 4 March 2020 (2 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (5 pages)
4 March 2020Notification of Olesia Mykolaiciuk as a person with significant control on 4 March 2020 (2 pages)
2 March 2020Micro company accounts made up to 30 April 2019 (2 pages)
1 May 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
11 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
17 April 2018Confirmation statement made on 16 April 2018 with updates (5 pages)
20 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-19
(3 pages)
20 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-19
(3 pages)
6 June 2017Micro company accounts made up to 30 April 2017 (3 pages)
6 June 2017Micro company accounts made up to 30 April 2017 (3 pages)
5 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
26 April 2016Micro company accounts made up to 26 April 2016 (3 pages)
26 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 50,000
(3 pages)
26 April 2016Micro company accounts made up to 26 April 2016 (3 pages)
26 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 50,000
(3 pages)
5 May 2015Micro company accounts made up to 30 April 2015 (3 pages)
5 May 2015Micro company accounts made up to 30 April 2015 (3 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 50,000
(3 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 50,000
(3 pages)
22 May 2014Micro company accounts made up to 30 April 2014 (2 pages)
22 May 2014Micro company accounts made up to 30 April 2014 (2 pages)
18 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 50,000
(3 pages)
18 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 50,000
(3 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)