Company NameOnibell Limited
DirectorsEdmund Patrick Alan Conway and Simon James Thomas
Company StatusActive
Company Number10852633
CategoryPrivate Limited Company
Incorporation Date6 July 2017(6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Edmund Patrick Alan Conway
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(1 week, 5 days after company formation)
Appointment Duration6 years, 9 months
RoleConcierge
Country of ResidenceEngland
Correspondence Address10 Burton Pynsent House West Common Road
Bromley
BR2 7BY
Director NameMr Simon James Thomas
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(1 week, 5 days after company formation)
Appointment Duration6 years, 9 months
RoleConcierge
Country of ResidenceEngland
Correspondence Address10 Burton Pynsent House West Common Road
Bromley
BR2 7BY
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR

Location

Registered Address10 Burton Pynsent House
West Common Road
Bromley
BR2 7BY
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

26 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
26 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
8 August 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
29 July 2022Micro company accounts made up to 31 July 2021 (5 pages)
3 August 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
28 May 2021Registered office address changed from C/O Gorrie Whitson Ltd, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ England to 10 Burton Pynsent House West Common Road Bromley BR2 7BY on 28 May 2021 (1 page)
7 May 2021Statement of capital following an allotment of shares on 27 April 2021
  • GBP 100
(3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
8 December 2020Compulsory strike-off action has been discontinued (1 page)
7 December 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
28 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
13 September 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
3 August 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
5 October 2017Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom to C/O Gorrie Whitson Ltd, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom to C/O Gorrie Whitson Ltd, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 5 October 2017 (1 page)
19 July 2017Appointment of Mr Edmund Patrick Alan Conway as a director on 18 July 2017 (2 pages)
19 July 2017Notification of Simon James Thomas as a person with significant control on 18 July 2017 (2 pages)
19 July 2017Appointment of Mr Simon James Thomas as a director on 18 July 2017 (2 pages)
19 July 2017Cessation of Fd Secretarial Ltd as a person with significant control on 18 July 2017 (1 page)
19 July 2017Cessation of Fd Secretarial Ltd as a person with significant control on 18 July 2017 (1 page)
19 July 2017Notification of Edmund Patrick Alan Conway as a person with significant control on 18 July 2017 (2 pages)
19 July 2017Statement of capital following an allotment of shares on 18 July 2017
  • GBP 2
(3 pages)
19 July 2017Notification of Edmund Patrick Alan Conway as a person with significant control on 18 July 2017 (2 pages)
19 July 2017Notification of Simon James Thomas as a person with significant control on 18 July 2017 (2 pages)
19 July 2017Appointment of Mr Edmund Patrick Alan Conway as a director on 18 July 2017 (2 pages)
19 July 2017Cessation of Fd Secretarial Ltd as a person with significant control on 19 July 2017 (1 page)
19 July 2017Appointment of Mr Simon James Thomas as a director on 18 July 2017 (2 pages)
19 July 2017Notification of Simon James Thomas as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Edmund Patrick Alan Conway as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Statement of capital following an allotment of shares on 18 July 2017
  • GBP 2
(3 pages)
18 July 2017Termination of appointment of Michael Duke as a director on 18 July 2017 (1 page)
18 July 2017Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 18 Hand Court London WC1V 6JF on 18 July 2017 (1 page)
18 July 2017Termination of appointment of Michael Duke as a director on 18 July 2017 (1 page)
18 July 2017Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 18 Hand Court London WC1V 6JF on 18 July 2017 (1 page)
6 July 2017Incorporation
Statement of capital on 2017-07-06
  • GBP 1
(23 pages)
6 July 2017Incorporation
Statement of capital on 2017-07-06
  • GBP 1
(23 pages)